About

Registered Number: 03641722
Date of Incorporation: 01/10/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 590 Green Lanes, London, N13 5RY

 

Having been setup in 1998, Prior Analytics Ltd have registered office in the United Kingdom. This company is registered for VAT. This company has 3 directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Claire 01 October 1998 - 1
WOODS, Elizabeth 05 July 2010 06 April 2013 1
YOUNG, Richard Derek 01 October 1998 06 April 2013 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 14 May 2013
TM01 - Termination of appointment of director 08 May 2013
TM02 - Termination of appointment of secretary 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
RESOLUTIONS - N/A 07 May 2013
SH03 - Return of purchase of own shares 07 May 2013
MG01 - Particulars of a mortgage or charge 16 October 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
AP01 - Appointment of director 01 September 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 21 September 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 17 November 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2007
363a - Annual Return 21 November 2007
AA - Annual Accounts 14 July 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
363a - Annual Return 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
AA - Annual Accounts 09 June 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 25 November 2002
395 - Particulars of a mortgage or charge 16 August 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 16 May 2001
363s - Annual Return 30 November 2000
AA - Annual Accounts 02 November 2000
225 - Change of Accounting Reference Date 07 June 2000
287 - Change in situation or address of Registered Office 11 February 2000
363s - Annual Return 23 November 1999
288a - Notice of appointment of directors or secretaries 16 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
288b - Notice of resignation of directors or secretaries 16 October 1998
288b - Notice of resignation of directors or secretaries 16 October 1998
NEWINC - New incorporation documents 01 October 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 October 2012 Outstanding

N/A

Rent deposit deed 14 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.