Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANALYSYS MASON LIMITED
Company Information for

ANALYSYS MASON LIMITED

NORTH WEST WING BUSH HOUSE, ALDWYCH, LONDON, WC2B 4PJ,
Company Registration Number
05177472
Private Limited Company
Active

Company Overview

About Analysys Mason Ltd
ANALYSYS MASON LIMITED was founded on 2004-07-13 and has its registered office in London. The organisation's status is listed as "Active". Analysys Mason Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ANALYSYS MASON LIMITED
 
Legal Registered Office
NORTH WEST WING BUSH HOUSE
ALDWYCH
LONDON
WC2B 4PJ
Other companies in WC2B
 
Previous Names
ANALYSYS MASON GROUP LIMITED19/04/2008
NEWCO NO.2005 LIMITED03/08/2004
ANALYSYS MASON GROUP LIMITED21/07/2004
Filing Information
Company Number 05177472
Company ID Number 05177472
Date formed 2004-07-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/02/2023
Account next due 30/11/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB707748315  
Last Datalog update: 2023-12-07 05:41:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANALYSYS MASON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ANALYSYS MASON LIMITED
The following companies were found which have the same name as ANALYSYS MASON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANALYSYS MASON GROUP LIMITED 10TH FLOOR 5 EXCHANGE QUAY 5 EXCHANGE QUAY MANCHESTER M5 3EF Dissolved Company formed on the 1997-10-24
ANALYSYS MASON LIMITED 5 Harbourmaster Place International Financial Services Centre DUBLIN 1, DUBLIN, D01E7E8, IRELAND D01E7E8 Active Company formed on the 1999-03-23
ANALYSYS MASON INDIA PRIVATE LIMITED SHOP NO 305 VARDHAMAN GEE DEE PLAZA PLOT NO. 10 SECTOR- 12 DWARKA NEW DELHI Delhi 110075 ACTIVE Company formed on the 2007-01-11
ANALYSYS MASON PTE. LIMITED ROBINSON ROAD Singapore 068896 Active Company formed on the 2008-09-13
ANALYSYS MASON LIMITED Unknown Company formed on the 2015-12-11
ANALYSYS MASON AS Tjuvholmen allé 19 OSLO 0252 Active Company formed on the 2014-04-22
ANALYSYS MASON GROUP LIMITED Singapore Active Company formed on the 2008-10-09
ANALYSYS MASON LIMITED Singapore Active Company formed on the 2009-09-30

Company Officers of ANALYSYS MASON LIMITED

Current Directors
Officer Role Date Appointed
THOMAS JOHN RUDKIN
Company Secretary 2011-03-09
FIONA MARGARET GLENNON
Director 2010-09-20
ABRAHAM CORNELIS MOERMAN
Director 2004-08-07
JENS PETER MONTANANA
Director 2004-07-13
SIMON PAUL MORRIS
Director 2016-04-11
JOAN ANTONI OBRADORS SAMARRA
Director 2017-11-07
THOMAS JOHN RUDKIN
Director 2017-11-06
JAN MORTEN RUUD
Director 2017-11-06
CHRIS ANDREW STANFORD-BEALE
Director 2012-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
IVAN PHILIP DITTRICH
Director 2016-05-31 2017-09-29
JURGENS MYBURGH
Director 2014-07-04 2016-05-31
ROBERT PRICE EVANS
Director 2011-03-09 2016-04-11
CALLUM GRANT MCGREGOR
Director 2011-03-10 2014-07-03
DUNCAN GRAHAM SWAN
Director 2009-09-04 2012-12-20
SIMON PAUL MORRIS
Company Secretary 2009-08-03 2011-03-09
IVAN PHILIP DITTRICH
Director 2006-07-19 2011-03-09
SIMON PAUL MORRIS
Director 2008-05-21 2011-03-09
ARTHUR WILLIAM SIMON JONES
Director 2004-08-07 2010-07-14
WILLIAM MOORE
Company Secretary 2004-08-07 2009-08-03
WILLIAM MOORE
Director 2004-08-07 2009-08-03
ALEXANDER SMITH
Director 2004-08-07 2008-12-31
ANDREW PETER WRIGHT
Director 2004-08-07 2008-12-31
DAVID BRIAN PFAFF
Director 2004-07-13 2008-05-20
TERRENCE FLANAGAN
Director 2004-08-07 2007-09-26
TIMOTHY HUGH FERRIS
Director 2004-07-13 2005-12-31
TIMOTHY HUGH FERRIS
Company Secretary 2004-07-13 2004-08-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-07-13 2004-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABRAHAM CORNELIS MOERMAN CATALYST IT PARTNERS LIMITED Director 2011-03-09 CURRENT 1995-04-25 Dissolved 2016-02-16
ABRAHAM CORNELIS MOERMAN MASON COMMUNICATIONS LIMITED Director 2010-08-03 CURRENT 1992-10-13 Dissolved 2016-03-01
ABRAHAM CORNELIS MOERMAN REDBOX CONSULTING SERVICES LIMITED Director 2010-06-28 CURRENT 1999-07-15 Dissolved 2016-02-02
ABRAHAM CORNELIS MOERMAN MASON SITE FINDER LIMITED Director 2010-06-28 CURRENT 2000-12-11 Dissolved 2016-02-02
ABRAHAM CORNELIS MOERMAN ANALYSYS MASON GROUP LIMITED Director 2010-06-28 CURRENT 1997-10-24 Dissolved 2016-02-16
ABRAHAM CORNELIS MOERMAN ANALYSYS RESEARCH LIMITED Director 2010-06-28 CURRENT 2000-04-20 Dissolved 2016-02-02
ABRAHAM CORNELIS MOERMAN ANALYSYS VENTURES LIMITED Director 2010-06-28 CURRENT 2000-04-19 Dissolved 2016-02-02
ABRAHAM CORNELIS MOERMAN ANALYSYS LIMITED Director 2010-06-28 CURRENT 1984-05-29 Active
ABRAHAM CORNELIS MOERMAN ANALYSYS CONSULTING LIMITED Director 2005-12-21 CURRENT 1999-12-21 Dissolved 2016-02-02
JENS PETER MONTANANA WESTCON INTERNATIONAL LIMITED Director 2017-09-15 CURRENT 2002-04-08 Active
JENS PETER MONTANANA SECURUS SOFTWARE LIMITED Director 2017-07-06 CURRENT 2002-12-10 Active
JENS PETER MONTANANA DATATEC GROUP FINANCE LTD Director 2014-12-11 CURRENT 2014-12-11 Active
JENS PETER MONTANANA DATATEC FINANCIAL SERVICES HOLDINGS LIMITED Director 2014-08-04 CURRENT 2014-08-04 Active
JENS PETER MONTANANA DATATEC FINANCIAL SERVICES LIMITED Director 2014-08-04 CURRENT 2014-08-04 Active
JENS PETER MONTANANA DATATEC PLC Director 2011-11-15 CURRENT 2011-10-20 Active
JENS PETER MONTANANA INTACT HOLDINGS LIMITED Director 2009-02-16 CURRENT 2009-02-16 Dissolved 2017-11-29
JENS PETER MONTANANA TBC LIMITED Director 2005-09-16 CURRENT 1984-01-30 Dissolved 2014-03-04
JENS PETER MONTANANA T.B.C. GROUP LIMITED Director 2005-09-16 CURRENT 1999-04-28 Dissolved 2014-03-04
JENS PETER MONTANANA LOGICALIS COMPUTING SOLUTIONS LIMITED Director 2005-03-01 CURRENT 2002-11-08 Dissolved 2014-03-04
JENS PETER MONTANANA PROMON-LOGICALIS LATIN AMERICA LIMITED Director 2002-11-11 CURRENT 2002-02-18 Active
JENS PETER MONTANANA LOGICALIS GROUP LIMITED Director 2001-02-13 CURRENT 2000-06-12 Active
JENS PETER MONTANANA SATELCOM LIMITED Director 1999-01-21 CURRENT 1987-10-20 Dissolved 2014-03-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-19CONFIRMATION STATEMENT MADE ON 25/08/23, WITH UPDATES
2023-01-27REGISTRATION OF A CHARGE / CHARGE CODE 051774720015
2023-01-25REGISTRATION OF A CHARGE / CHARGE CODE 051774720014
2023-01-23REGISTRATION OF A CHARGE / CHARGE CODE 051774720013
2023-01-20REGISTRATION OF A CHARGE / CHARGE CODE 051774720008
2023-01-20REGISTRATION OF A CHARGE / CHARGE CODE 051774720009
2023-01-20REGISTRATION OF A CHARGE / CHARGE CODE 051774720010
2023-01-20REGISTRATION OF A CHARGE / CHARGE CODE 051774720011
2023-01-20REGISTRATION OF A CHARGE / CHARGE CODE 051774720012
2022-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/22
2022-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-10-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-07Memorandum articles filed
2022-10-07MEM/ARTSARTICLES OF ASSOCIATION
2022-10-07RES01ADOPT ARTICLES 07/10/22
2022-10-04Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-10-04APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL MORRIS
2022-10-04APPOINTMENT TERMINATED, DIRECTOR JOAN ANTONI OBRADORS SAMARRA
2022-10-04APPOINTMENT TERMINATED, DIRECTOR JENS PETER MONTANANA
2022-10-04APPOINTMENT TERMINATED, DIRECTOR CHRIS ANDREW STANFORD-BEALE
2022-10-04APPOINTMENT TERMINATED, DIRECTOR JAN MORTEN RUUD
2022-10-04Notification of Aramis Bidco Limited as a person with significant control on 2022-09-27
2022-10-04CESSATION OF DATATEC PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-10-04PSC07CESSATION OF DATATEC PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-10-04PSC02Notification of Aramis Bidco Limited as a person with significant control on 2022-09-27
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL MORRIS
2022-10-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-09-2727/09/22 STATEMENT OF CAPITAL GBP 24281.63
2022-09-27Change of details for Datatec Plc as a person with significant control on 2022-09-27
2022-09-27PSC05Change of details for Datatec Plc as a person with significant control on 2022-09-27
2022-09-27SH0127/09/22 STATEMENT OF CAPITAL GBP 24281.63
2022-09-21RP04CS01
2022-09-08RP04CS01
2022-09-07CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-09-07APPOINTMENT TERMINATED, DIRECTOR PETER JOHN MCMENEMY
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN MCMENEMY
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES
2022-06-15SH03Purchase of own shares
2022-06-13SH06Cancellation of shares. Statement of capital on 2022-05-09 GBP 21,765.88
2022-06-13Cancellation of shares. Statement of capital on 2022-05-09 GBP 25,528.38
2021-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/21
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2020-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES
2020-04-14AP01DIRECTOR APPOINTED MR PETER JOHN MCMENEMY
2020-04-14AP01DIRECTOR APPOINTED MR PETER JOHN MCMENEMY
2019-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES
2019-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18
2018-07-17LATEST SOC17/07/18 STATEMENT OF CAPITAL;GBP 25528.38
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2017-11-07AP01DIRECTOR APPOINTED MR JOAN ANTONI OBRADORS SAMARRA
2017-11-07AP01DIRECTOR APPOINTED MR JAN MORTEN RUUD
2017-11-07AP01DIRECTOR APPOINTED MR THOMAS JOHN RUDKIN
2017-10-27SH10Particulars of variation of rights attached to shares
2017-10-27SH08Change of share class name or designation
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR IVAN PHILIP DITTRICH
2017-07-24SH10Particulars of variation of rights attached to shares
2017-07-24SH08Change of share class name or designation
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 25528.38
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2017-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17
2017-06-05RES01ADOPT ARTICLES 05/06/17
2016-08-18SH10Particulars of variation of rights attached to shares
2016-08-18SH08Change of share class name or designation
2016-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/16
2016-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/16 FROM Bush House Second Floor North West Wing London WC2B 4PJ
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 25528.38
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-07-14AP01DIRECTOR APPOINTED MR IVAN PHILIP DITTRICH
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JURGENS MYBURGH
2016-04-25AP01DIRECTOR APPOINTED MR SIMON PAUL MORRIS
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PRICE EVANS
2015-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2015-08-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-08-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 25528.38
2015-08-05AR0113/07/15 FULL LIST
2015-02-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 20390.88
2014-08-29SH0115/08/14 STATEMENT OF CAPITAL GBP 20390.88
2014-08-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-08-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-08-05AR0113/07/14 FULL LIST
2014-07-07AP01DIRECTOR APPOINTED MR JURGENS MYBURGH
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM MCGREGOR
2014-06-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS JOHN RUDKIN / 16/04/2014
2014-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2014 FROM SECOND FLOOR BUSH HOUSE NORTH WEST WING LONDON WC2B 4PJ
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS ANDREW STANFORD-BEALE / 16/04/2014
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JENS PETER MONTANANA / 16/04/2014
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM CORNELIS MOERMAN / 16/04/2014
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM GRANT MCGREGOR / 16/04/2014
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA MARGARET GLENNON / 16/04/2014
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PRICE EVANS / 16/04/2014
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS ANDREW STANFORD-BEALE / 17/03/2014
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JENS PETER MONTANANA / 17/03/2014
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA MARGARET GLENNON / 17/03/2014
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM CORNELIS MOERMAN / 17/03/2014
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PRICE EVANS / 17/03/2014
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM GRANT MCGREGOR / 17/03/2014
2013-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2013-08-16AR0113/07/13 FULL LIST
2013-06-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-06-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-02-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-20AP01DIRECTOR APPOINTED MR CHRIS ANDREW STANFORD-BEALE
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN SWAN
2012-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/12
2012-07-17AR0113/07/12 FULL LIST
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN SWAN / 13/07/2012
2012-07-04SH0129/02/12 STATEMENT OF CAPITAL GBP 40003.38
2012-03-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-09RES01ADOPT ARTICLES 28/02/2012
2012-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11
2011-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-18AR0113/07/11 FULL LIST
2011-03-14AP01DIRECTOR APPOINTED MR ROBERT PRICE EVANS
2011-03-10AP01DIRECTOR APPOINTED MR CALLUM GRANT MCGREGOR
2011-03-09AP03SECRETARY APPOINTED MR THOMAS JOHN RUDKIN
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MORRIS
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR IVAN DITTRICH
2011-03-09TM02APPOINTMENT TERMINATED, SECRETARY SIMON MORRIS
2011-02-08SH0101/02/11 STATEMENT OF CAPITAL GBP 27953.38
2010-12-23SH0105/01/10 STATEMENT OF CAPITAL GBP 26253.38
2010-10-28AP01DIRECTOR APPOINTED MS FIONA MARGARET GLENNON
2010-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10
2010-08-03AR0113/07/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN SWAN / 12/07/2010
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR JONES
2010-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-09RES01ADOPT ARTICLES 07/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM CORNELIS MOERMAN / 23/05/2010
2009-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09
2009-09-08288aDIRECTOR APPOINTED MR DUNCAN SWAN
2009-08-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON MORRIS / 03/08/2009
2009-08-18288aSECRETARY APPOINTED MR SIMON PAUL MORRIS
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM MOORE
2009-08-17288bAPPOINTMENT TERMINATED
2009-08-17288bAPPOINTMENT TERMINATED SECRETARY WILLIAM MOORE
2009-07-13363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-05-07363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS; AMEND
2009-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/08
2009-02-09122GBP NC 198986.19/198953.38 02/01/09
2009-02-09122GBP NC 199000/198986.19 21/01/09
2009-02-09169GBP IC 19920.57/19906.76 21/01/09 GBP SR 1381@0.01=13.81
2009-02-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-02-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to ANALYSYS MASON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANALYSYS MASON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-04 Outstanding HSBC BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 6TH DECEMBER 2005 2009-02-24 Satisfied LLOYDS TSB BANK PLC
RENT SECURITY DEPOSIT DEED 2007-05-23 Outstanding KATO KAGAKU COMPANY LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-12-06 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2005-08-01 Satisfied LLOYDS TSB BANK PLC
GENERAL DEBENTURE (FIXED CHARGE) 2004-08-06 Satisfied DATATEC INTERNATIONAL LIMITED
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANALYSYS MASON LIMITED

Intangible Assets
Patents
We have not found any records of ANALYSYS MASON LIMITED registering or being granted any patents
Domain Names

ANALYSYS MASON LIMITED owns 1 domain names.

analysysmason.co.uk  

Trademarks
We have not found any records of ANALYSYS MASON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ANALYSYS MASON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-7 GBP £2,855 Consultants
Kent County Council 2015-6 GBP £2,480 Consultants
Kent County Council 2015-4 GBP £2,246 Consultants
Kent County Council 2015-3 GBP £22,904 Consultants
Cambridgeshire County Council 2015-2 GBP £6,116 Other Hired Contract Services
Cambridgeshire County Council 2015-1 GBP £5,741 Capital WIP - other - Expenditure / Payments
Cambridgeshire County Council 2014-11 GBP £6,135 IT Advice & Support
Barnsley Metropolitan Borough Council 2014-11 GBP £20,359 Consultants Fees
Buckinghamshire County Council 2014-11 GBP £5,280 Other Professional & Consultancy Fees
Kent County Council 2014-11 GBP £4,996 Consultants
London City Hall 2014-11 GBP £32,649 CONSULTANCY EVALUATION ASSESSMENT
City of London 2014-11 GBP £12,723 Fees & Services
Cambridgeshire County Council 2014-10 GBP £6,960 Capital WIP - other - Expenditure / Payments
London City Hall 2014-10 GBP £12,739 MANAGEMENT & SUPPORT CONSULTANCY
City of London 2014-10 GBP £5,967 Fees & Services
Buckinghamshire County Council 2014-9 GBP £11,988 Other Professional & Consultancy Fees
London City Hall 2014-9 GBP £17,145 MANAGEMENT & SUPPORT CONSULTANCY
City of London 2014-8 GBP £14,039 Fees & Services
London City Hall 2014-8 GBP £47,813 MANAGEMENT & SUPPORT CONSULTANCY
Cambridgeshire County Council 2014-8 GBP £7,081 Capital WIP - other - Expenditure / Payments
Kent County Council 2014-8 GBP £23,918 Consultants
Hampshire County Council 2014-7 GBP £7,550 Legal Costs
Barnsley Metropolitan Borough Council 2014-6 GBP £78,696 Consultants Fees
London City Hall 2014-6 GBP £44,636 Management & Support Consultancy
Nottinghamshire County Council 2014-4 GBP £20,000
London City Hall 2014-4 GBP £36,436 Management & Support Consultancy
Barnsley Metropolitan Borough Council 2014-3 GBP £68,967 Consultants Fees
London City Hall 2014-3 GBP £29,821 Management & Support Consultancy
London City Hall 2014-2 GBP £94,094 Management & Support Consultancy
London City Hall 2014-1 GBP £41,256 Management & Support Consultancy
London City Hall 2013-12 GBP £55,708 Management & Support Consultancy
Cambridgeshire County Council 2013-10 GBP £17,291 Data Line - Rental
London City Hall 2013-10 GBP £63,601 Management & Support Consultancy
Worcestershire County Council 2013-9 GBP £2,300 CAPEX Profess & Tech Fees Other Ext Profess Fees
Oxfordshire County Council 2013-8 GBP £17,031
London City Hall 2013-8 GBP £15,310 Management & Support Consultancy
Kent County Council 2013-8 GBP £13,910 Consultants
Worcestershire County Council 2013-8 GBP £6,150 CAPEX Profess & Tech Fees Other Ext Profess Fees
Cheshire East Council 2013-8 GBP £19,998
London City Hall 2013-7 GBP £16,323 Management & Support Consultancy
Oxfordshire County Council 2013-7 GBP £6,000
London City Hall 2013-6 GBP £41,234 Management & Support Consultancy
Oxfordshire County Council 2013-6 GBP £4,000
Oxfordshire County Council 2013-5 GBP £19,107
London City Hall 2013-5 GBP £30,332 Management & Support Consultancy
Worcestershire County Council 2013-4 GBP £11,500 CAPEX Profess & Tech Fees Other Ext Profess Fees
London City Hall 2013-4 GBP £41,479 Management & Support Consultancy
Coventry City Council 2013-4 GBP £10,000 IT Miscellaneous Expenditure
Rutland County Council 2013-4 GBP £586 Professional Fees
Oxfordshire County Council 2013-3 GBP £13,000
Cambridgeshire County Council 2013-3 GBP £21,364 Consultancy & Hired Services
Kent County Council 2013-3 GBP £30,100 Consultants
Nottinghamshire County Council 2013-2 GBP £17,377
Coventry City Council 2013-2 GBP £3,361 IT Miscellaneous Expenditure
Nottingham City Council 2013-2 GBP £58,029
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £58,029 PROJECTS
Cambridgeshire County Council 2013-1 GBP £39,041 Consultancy & Hired Services
Oxfordshire County Council 2013-1 GBP £7,297
Cambridgeshire County Council 2012-12 GBP £30,861 Consultancy & Hired Services
Coventry City Council 2012-12 GBP £7,000 Professional Consultancy Fees - General
Bristol City Council 2012-12 GBP £7,370
Kent County Council 2012-12 GBP £6,185 Consultants
Nottinghamshire County Council 2012-11 GBP £5,640
Rutland County Council 2012-11 GBP £4,392 Services - Professional Fees
Oxfordshire County Council 2012-11 GBP £29,813 Services
Coventry City Council 2012-11 GBP £60,000 IT Miscellaneous Expenditure
Cambridgeshire County Council 2012-10 GBP £37,060 Consultancy & Hired Services
Kent County Council 2012-10 GBP £2,576 Consultants
Bristol City Council 2012-10 GBP £5,970
Rutland County Council 2012-10 GBP £14,873 Services - Professional Fees
Rutland County Council 2012-9 GBP £1,744 Services - Professional Fees
Bristol City Council 2012-9 GBP £62,739
Cambridgeshire County Council 2012-9 GBP £15,647 Consultancy & Hired Services
Cambridgeshire County Council 2012-8 GBP £42,166 Consultancy & Hired Services
Oxfordshire County Council 2012-7 GBP £17,105 Services
Cambridge City Council 2012-7 GBP £9,623
Rutland County Council 2012-7 GBP £1,344 Services - Professional Fees
Oxfordshire County Council 2012-6 GBP £29,199 Services
Cambridgeshire County Council 2012-5 GBP £29,279 Consultancy & Hired Services
Kent County Council 2012-5 GBP £1,950 Consultants
Oxfordshire County Council 2012-5 GBP £14,184 Services
Rutland County Council 2012-5 GBP £2,622 Services - Fees and Charges
Wiltshire Council 2012-4 GBP £3,279 Consultants Fees
Bristol City Council 2012-4 GBP £13,700
Gloucestershire County Council 2012-4 GBP £2,500
Cambridgeshire County Council 2012-4 GBP £6,813 Consultancy & Hired Services
Rutland County Council 2012-3 GBP £35,197 Services - Fees and Charges
Salford City Council 2012-2 GBP £9,172 Other Works
Kent County Council 2012-1 GBP £8,325 Consultants
Gloucestershire County Council 2012-1 GBP £22,500
Rutland County Council 2011-12 GBP £2,905 Services - Professional Fees
Cambridgeshire County Council 2011-12 GBP £35,533 Consultancy & Hired Services
Cambridgeshire County Council 2011-11 GBP £720 Capital WIP - IT - Expenditure / Payments
Wiltshire Council 2011-11 GBP £3,245 Consultants Fees
SUNDERLAND CITY COUNCIL 2011-10 GBP £85,652 SERVICES
Leeds City Council 2011-9 GBP £37,000 Computer Software & Equipment
Wiltshire Council 2011-9 GBP £7,600 Consultants Fees
Oxfordshire County Council 2011-8 GBP £6,599 Services
Somerset County Council 2011-8 GBP £9,352 Miscellaneous Expenses
Wiltshire Council 2011-7 GBP £21,861 Consultants Fees
Oxfordshire County Council 2011-6 GBP £27,221 Services
Cambridgeshire County Council 2011-6 GBP £6,016 Consultancy & Hired Services
Bristol City Council 2011-4 GBP £14,750 CONNECTING BRISTOL
Cambridgeshire County Council 2011-4 GBP £8,908 Consultancy & Hired Services
Somerset County Council 2011-3 GBP £11,850 Miscellaneous Expenses
Cambridgeshire County Council 2011-3 GBP £1,542 Consultancy & Hired Services
Cambridgeshire County Council 2010-12 GBP £7,373 Consultancy & Hired Services
Cambridgeshire County Council 2010-11 GBP £12,422 Consultancy & Hired Services
Cambridgeshire County Council 2010-10 GBP £24,389 Consultancy & Hired Services
Cambridgeshire County Council 2010-8 GBP £17,640 Consultancy & Hired Services
Cambridgeshire County Council 2010-7 GBP £28,002 Consultancy & Hired Services
Barnsley Metropolitan Borough Council 0-0 GBP £80,925 Consultants Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Malta Communications Authority Feasibility study, advisory service, analysis 2013/01/16 EUR 212,400

The specific objective of this contract is the delivery of a Bottom-Up Cost Model for Termination Services of a mobile network operator. The main aim of this cost model would be to calculate cost oriented prices for the Voice Mobile Termination Rates in line with the Commission Recommendation issued in May 2009.

European Parliament, Directorate-General for Internal Policies Expertise to the EP's Committee on Industry, Research and Energy on regulatory and policy issues in the fields of industry (lot 1), ICT (lot 2), research and innovation (lot 3), energy and climate change (lot 4) 2013/12/06 EUR 2,000,000

The framework contract covers the provision of independent expert advice on a variety of current and emerging issues in the fields of industrial policy, ICT policy, research and innovation policy and energy and climate change policies. Expertise shall be provided in the form of briefings and studies, delivered upon ad hoc requests within a limited and defined time-frame. In addition to written advice, the framework service contract would also cover associated services such as attendance at Committee meetings and presentations by lead experts, or the organisation of workshops as appropriate.

European Commission, Communications Networks, Content and Technology DG, Directorate B — Electronic Communications, Networks and Services study on 'Analysis of technology trends, future needs and demand for spectrum in line with Article 9 of the RSPP' — SMART 2012/0005 2012/08/09 EUR 240,000

Article 9 of the RSPP foresees that under the spectrum inventory to be administered by the Commission, an analysis of technology trends, future needs and demand for spectrum shall be carried out. The study should support this task.

Post- og Teletilsynet Development consultancy services 2012/12/06 NOK 1,600,000

Post- og teletilsynet (PT), hereafter called award authority, intends to enter into an agreement for consultancy support for the further development of award authority's LRIC model for voice call termination on individual, public mobile networks (market 7). The purpose of this assignment is that award authority will have an effective tool when they consider future changes in termination markets.

Department of Finance and Personnel Northern Ireland postal and telecommunications services 2012/06/26 GBP 250,000

Supplies and services division of the central procurement directorate (Department of finance and personnel), on behalf of the Department of enterprise, trade and investment (DETI), is inviting tenders from suitably experienced service providers for the provision of consultancy services (including technical, financial and legal) to support the procurement of 2mbps broadband services and mobile 3G/4G services for locations in Northern Ireland.

Outgoings
Business Rates/Property Tax
No properties were found where ANALYSYS MASON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANALYSYS MASON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANALYSYS MASON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.