Company NameAsbestos Analysts Limited
Company StatusActive
Company Number10866052
CategoryPrivate Limited Company
Incorporation Date14 July 2017(6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Graham Richard O'Mahony
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMrs Jacqueline Elizabeth O'Mahony
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMr John William McFarlane
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Keir Connor Daley
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(6 years, 7 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Crown House 151 High Road
Loughton
Essex
IG10 4LG

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (4 months from now)

Filing History

29 January 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
15 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
24 July 2019Change of details for Mrs Jacqueline Elizabeth O'mahony as a person with significant control on 27 November 2018 (2 pages)
24 July 2019Change of details for Mr John William Mcfarlane as a person with significant control on 27 November 2018 (2 pages)
24 July 2019Change of details for Mr Graham Richard O'mahony as a person with significant control on 27 November 2018 (2 pages)
24 July 2019Confirmation statement made on 13 July 2019 with updates (5 pages)
24 July 2019Notification of Ipsonne Holdings Limited as a person with significant control on 27 November 2018 (2 pages)
4 April 2019Micro company accounts made up to 31 December 2018 (4 pages)
30 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
30 January 2019Statement of capital following an allotment of shares on 27 November 2018
  • GBP 75,099
(4 pages)
18 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
24 April 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
14 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-14
  • GBP 99
(37 pages)
14 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-14
  • GBP 99
(37 pages)