PROFILE ANALYSIS LIMITED - MIDDLESBROUGH
Company Profile | Company Filings |
Overview
PROFILE ANALYSIS LIMITED is a Private Limited Company from MIDDLESBROUGH and has the status: Active.
PROFILE ANALYSIS LIMITED was incorporated 33 years ago on 01/02/1991 and has the registered number: 02579269. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
PROFILE ANALYSIS LIMITED was incorporated 33 years ago on 01/02/1991 and has the registered number: 02579269. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
PROFILE ANALYSIS LIMITED - MIDDLESBROUGH
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
3 STARTFORTH ROAD
MIDDLESBROUGH
CLEVELAND
TS2 1PY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/02/2023 | 17/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARTIN ALLISON | May 1963 | British | Director | 2020-05-04 | CURRENT |
MR RICHARD NICHOLAS BARCLAY HIGHAM | Jan 1955 | British | Director | 2020-05-04 | CURRENT |
MR STEWART MCLEAN | Nov 1975 | British | Director | 2017-05-01 UNTIL 2020-05-04 | RESIGNED |
MR JOHN ADAMS | Sep 1952 | British | Secretary | 2002-05-31 UNTIL 2020-05-04 | RESIGNED |
DEBORAH JOY GALE | Feb 1958 | Secretary | 1994-01-14 UNTIL 1996-12-16 | RESIGNED | |
MR JOHN PETER HULL | Jan 1953 | British | Secretary | 1997-02-20 UNTIL 1999-10-31 | RESIGNED |
ADELE COLEMAN | Jun 1957 | Secretary | 1999-11-01 UNTIL 2002-05-31 | RESIGNED | |
SEAN MAYNARD | May 1963 | English | Secretary | 1991-02-07 UNTIL 1993-02-04 | RESIGNED |
MR MARK ANDREW PATRON | Jun 1958 | British | Director | 2002-06-01 UNTIL 2006-10-07 | RESIGNED |
MR JOHN DAVID SMITH | Aug 1951 | British | Director | 2011-09-30 UNTIL 2014-02-01 | RESIGNED |
ALAN TIMOTHY | Nov 1956 | British | Director | RESIGNED | |
MR SIMON FRANCIS RIDDELL | Feb 1961 | British | Director | 2013-09-23 UNTIL 2020-05-04 | RESIGNED |
GUY READMAN | Jun 1939 | British | Director | 2006-08-29 UNTIL 2007-07-31 | RESIGNED |
MR ROSS STEPHEN SMITH | Aug 1966 | British | Director | 2009-06-30 UNTIL 2010-05-28 | RESIGNED |
GERALD WILLIAM STERN | May 1955 | British | Director | 2006-08-29 UNTIL 2010-07-09 | RESIGNED |
GERALD WILLIAM STERN | May 1955 | British | Director | 2006-08-29 UNTIL 2010-07-30 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1991-02-01 UNTIL 1991-02-07 | RESIGNED | ||
KAREN TIMOTHY | Oct 1956 | British | Director | 1994-09-27 UNTIL 2001-06-28 | RESIGNED |
MR PAUL GEOFFREY NARRAWAY | Dec 1955 | British | Director | 2013-09-09 UNTIL 2016-12-05 | RESIGNED |
MR SHAHID HUSSAIN | Mar 1955 | British | Director | 2008-03-04 UNTIL 2009-06-30 | RESIGNED |
SEAN MAYNARD | May 1963 | English | Director | 1991-02-07 UNTIL 1993-02-04 | RESIGNED |
RODGER VAUGHAN LONSDALE | Dec 1958 | British | Director | 2001-05-31 UNTIL 2007-08-31 | RESIGNED |
MR MALCOLM HOLLOWAY | May 1959 | British | Director | 2009-06-30 UNTIL 2012-11-30 | RESIGNED |
DAVID GORNALL | Jun 1961 | British | Director | 2001-05-31 UNTIL 2004-01-16 | RESIGNED |
ANDREW GORNALL | Jul 1963 | English | Director | 1991-03-18 UNTIL 1993-02-04 | RESIGNED |
DEBORAH JOY GALE | Feb 1958 | Director | RESIGNED | ||
JOHN ROBERT DICKINSON | May 1958 | British | Director | 2013-09-23 UNTIL 2020-05-04 | RESIGNED |
JAMES BRADLEY | May 1949 | British | Director | 2006-08-29 UNTIL 2008-08-31 | RESIGNED |
MR STEPHEN JOHN BARRETT | Mar 1975 | British | Director | 2009-06-30 UNTIL 2010-07-05 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1991-02-01 UNTIL 1991-02-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
About Sales Limited | 2020-05-04 | Middlesbrough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Sales Fitness Group Limited | 2019-05-01 | Middlesbrough Teesside |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as firm Significant influence or control as firm |
|
Mr Alan Timothy | 2016-04-06 - 2020-05-04 | 11/1956 | Significant influence or control | |
Mr Simon Francis Riddell | 2016-04-06 - 2020-05-04 | 2/1961 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PROFILE_ANALYSIS_LIMITED - Accounts | 2022-01-29 | 30-04-2021 | £91,452 Cash £246,184 equity |
PROFILE_ANALYSIS_LIMITED - Accounts | 2021-04-27 | 30-04-2020 | £88,417 Cash £211,202 equity |
PROFILE_ANALYSIS_LIMITED - Accounts | 2019-11-21 | 30-04-2019 | £80,285 Cash £189,312 equity |
PROFILE_ANALYSIS_LIMITED - Accounts | 2018-10-13 | 30-04-2018 | £14,369 Cash £212,195 equity |
PROFILE_ANALYSIS_LIMITED - Accounts | 2017-09-22 | 30-04-2017 | £30,048 Cash |
PROFILE_ANALYSIS_LIMITED - Accounts | 2016-10-06 | 30-04-2016 | £65,537 Cash |
PROFILE_ANALYSIS_LIMITED - Accounts | 2016-05-13 | 31-10-2015 | £87,427 Cash |
PROFILE_ANALYSIS_LIMITED - Accounts | 2015-04-01 | 31-10-2014 | £30,285 Cash |
PROFILE_ANALYSIS_LIMITED - Accounts | 2014-07-08 | 31-10-2013 | £89,263 Cash |