About

Registered Number: 03247598
Date of Incorporation: 09/09/1996 (28 years and 7 months ago)
Company Status: Active
Registered Address: 171 Midsummer Boulevard, Central Milton Keynes, MK9 1EB

 

Based in the United Kingdom, Strategy Analytics Ltd was registered on 09 September 1996, it's status is listed as "Active". We don't know the number of employees at this company. The companies directors are listed as Jolly, Sarah, Cohen, Harvey Gerome, Clare, Gerald, Hughes, Margaret Anne, Webber, Christopher Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Harvey Gerome 20 January 1997 - 1
WEBBER, Christopher Paul 09 September 1996 30 June 2020 1
Secretary Name Appointed Resigned Total Appointments
JOLLY, Sarah 31 December 2013 - 1
CLARE, Gerald 20 January 1997 03 November 2003 1
HUGHES, Margaret Anne 03 November 2003 31 December 2013 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 July 2020
AP01 - Appointment of director 02 July 2020
TM01 - Termination of appointment of director 02 July 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 20 November 2015
MR04 - N/A 15 April 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 02 April 2014
AP03 - Appointment of secretary 08 January 2014
TM02 - Termination of appointment of secretary 08 January 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 04 March 2009
363a - Annual Return 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 03 May 2006
363a - Annual Return 02 December 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 29 April 2004
363s - Annual Return 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 26 June 2001
363s - Annual Return 05 September 2000
395 - Particulars of a mortgage or charge 13 July 2000
RESOLUTIONS - N/A 10 July 2000
RESOLUTIONS - N/A 10 July 2000
RESOLUTIONS - N/A 10 July 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 13 April 1999
363s - Annual Return 29 September 1998
AA - Annual Accounts 23 June 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 April 1998
363s - Annual Return 10 October 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
225 - Change of Accounting Reference Date 21 January 1997
288 - N/A 17 September 1996
288 - N/A 17 September 1996
288 - N/A 17 September 1996
288 - N/A 17 September 1996
NEWINC - New incorporation documents 09 September 1996

Mortgages & Charges

Description Date Status Charge by
Security over a deposit in a bank 10 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.