Company Information for MIAC ANALYTICS LIMITED
5th Floor Regal House, London Road, Twickenham, TW1 3QS,
|
Company Registration Number
06931002
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
MIAC ANALYTICS LIMITED | ||||||
Legal Registered Office | ||||||
5th Floor Regal House London Road Twickenham TW1 3QS Other companies in SW14 | ||||||
Previous Names | ||||||
|
Company Number | 06931002 | |
---|---|---|
Company ID Number | 06931002 | |
Date formed | 2009-06-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-02-29 | |
Return next due | 2025-03-14 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB984336780 |
Last Datalog update: | 2024-04-15 17:50:33 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MIAC ANALYTICS, LLC | 111 BROADWAY 10TH FLOOR New York NEW YORK NY 10006 | Active | Company formed on the 1997-12-16 |
Officer | Role | Date Appointed |
---|---|---|
SAMUEL CHARLES RADFORD |
||
ROBERT NATHANIEL HUSTED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID CHARLES THORPE |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MIAC (UK) LIMITED | Company Secretary | 2009-07-03 | CURRENT | 2009-06-30 | Active | |
WEXTEND LTD | Company Secretary | 2008-05-30 | CURRENT | 2008-04-29 | Active - Proposal to Strike off | |
RICHMOND MARINE LIMITED | Company Secretary | 2004-07-12 | CURRENT | 1961-02-08 | Active | |
ACADATA LIMITED | Company Secretary | 2003-03-01 | CURRENT | 1993-02-03 | Active | |
VENTURE ALLIANCE CORPORATE FINANCE LIMITED | Company Secretary | 1995-05-17 | CURRENT | 1995-05-17 | Active | |
MIAC (UK) LIMITED | Director | 2009-07-03 | CURRENT | 2009-06-30 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 06/07/18 | |
CERTNM | COMPANY NAME CHANGED MIAC ACADAMETRICS LIMITED CERTIFICATE ISSUED ON 06/07/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES THORPE | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 06/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHARLES THORPE | |
PSC02 | Notification of Miac (Uk) Limited as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/15 FROM 226 Sheen Lane London SW14 8LD | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/12 ANNUAL RETURN FULL LIST | |
AR01 | 11/06/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NATHANIEL HUSTED / 11/06/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
RES15 | CHANGE OF NAME 01/12/2009 | |
CERTNM | COMPANY NAME CHANGED ROSEBRIM LTD CERTIFICATE ISSUED ON 15/12/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
88(2) | AD 03/07/09-03/07/09 GBP SI 98@1=98 GBP IC 2/100 | |
88(2) | AD 19/06/09-19/06/09 GBP SI 1@1=1 GBP IC 1/2 | |
288a | DIRECTOR APPOINTED ROBERT NATHANIEL HUSTED | |
288a | SECRETARY APPOINTED SAMUEL CHARLES RADFORD | |
288a | DIRECTOR APPOINTED DAVID CHARLES THORPE | |
225 | CURRSHO FROM 30/06/2010 TO 31/12/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
287 | REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due After One Year | 2012-01-01 | £ 25,317 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 57,274 |
Taxation Social Security Due Within One Year | 2012-01-01 | £ 56,080 |
Creditors and other liabilities
|
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 MIAC ANALYTICS LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 89,418 |
Current Assets | 2012-01-01 | £ 181,758 |
Debtors | 2012-01-01 | £ 92,340 |
Shareholder Funds | 2012-01-01 | £ 99,167 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MIAC ANALYTICS LIMITED are:
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. |