Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ANALYTICS ENGINES LIMITED
Company Information for

ANALYTICS ENGINES LIMITED

1 CHLORINE GARDENS, BELFAST, BT9 5DJ,
Company Registration Number
NI070848
Private Limited Company
Active

Company Overview

About Analytics Engines Ltd
ANALYTICS ENGINES LIMITED was founded on 2008-10-23 and has its registered office in Belfast. The organisation's status is listed as "Active". Analytics Engines Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANALYTICS ENGINES LIMITED
 
Legal Registered Office
1 CHLORINE GARDENS
BELFAST
BT9 5DJ
Other companies in BT9
 
Previous Names
CAPNADSP LIMITED29/08/2012
Filing Information
Company Number NI070848
Company ID Number NI070848
Date formed 2008-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 05:41:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANALYTICS ENGINES LIMITED
Is this data useful to you?
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.
Companies with same name ANALYTICS ENGINES LIMITED
The following companies were found which have the same name as ANALYTICS ENGINES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANALYTICS ENGINES, INC. Delaware Unknown

Company Officers of ANALYTICS ENGINES LIMITED

Current Directors
Officer Role Date Appointed
ROGER WOODS
Company Secretary 2012-09-14
JAMES GERALD DOHERTY
Director 2012-09-14
SCOTT FISCHABER
Director 2008-10-23
AISLINN BRIEGE RICE
Director 2013-12-17
JOHN FRANCIS ROULSTON
Director 2013-12-17
DEIRDRE ROSE TERRINS
Director 2014-01-10
ROGER WOODS
Director 2008-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN JAMES GREENE
Director 2013-12-17 2018-03-09
MICHAEL STEPHEN MCKEOWN
Director 2010-12-01 2017-07-02
E-SYNERGY NOMINEES LIMITED
Director 2013-02-25 2017-02-03
PAT (DR) MCCOMISKEY
Director 2009-02-13 2016-04-27
JOHN MCALLISTER
Company Secretary 2009-10-01 2012-09-14
JOHN MCALLISTER
Director 2008-10-23 2012-08-14
CS DIRECTOR SERVICES LIMITED
Company Secretary 2008-10-23 2008-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES GERALD DOHERTY ALLEGRO DVT UK LTD Director 2017-03-01 CURRENT 2015-02-09 Active
JAMES GERALD DOHERTY LIMEFORGE LTD Director 2015-07-01 CURRENT 2013-04-17 Active
JAMES GERALD DOHERTY CIRDAN IMAGING LIMITED Director 2010-10-27 CURRENT 2010-05-25 Active
JOHN FRANCIS ROULSTON SCIMUS SOLUTIONS LTD Director 2006-02-17 CURRENT 2006-02-09 Active
DEIRDRE ROSE TERRINS FLOWLENS LTD Director 2015-07-10 CURRENT 2009-11-12 Active
DEIRDRE ROSE TERRINS AMPLIPHAE LTD Director 2015-02-19 CURRENT 2014-06-20 Active
DEIRDRE ROSE TERRINS HOLYWOOD CHILDCARE MATTERS Director 2011-10-01 CURRENT 2004-08-25 Dissolved 2014-09-19
DEIRDRE ROSE TERRINS CRESENT CAPITAL II FOUNDER PARTNER LIMITED Director 2006-06-09 CURRENT 2003-05-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-31APPOINTMENT TERMINATED, DIRECTOR THOMAS STUART GUNNING
2023-10-25DIRECTOR APPOINTED CIARAN DUFFY
2023-09-22DIRECTOR APPOINTED MR THOMAS STUART GUNNING
2022-12-20CONFIRMATION STATEMENT MADE ON 23/10/22, WITH UPDATES
2022-11-09Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Company business 17/10/2022<li>Resolution on securities</ul>
2022-11-0704/11/22 STATEMENT OF CAPITAL GBP 1070058.074151
2022-06-2017/06/22 STATEMENT OF CAPITAL GBP 1062365.774151
2021-12-20CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES
2021-12-01SH0106/11/20 STATEMENT OF CAPITAL GBP 19711.574151
2021-12-01AP01DIRECTOR APPOINTED OLIVER LENNON
2021-06-02AP01DIRECTOR APPOINTED MR COLIN JAMES WALSH
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE ROSE TERRINS
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GERALD DOHERTY
2020-12-22PSC05Change of details for Crescent Capital Iii Lp as a person with significant control on 2020-11-03
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES
2020-11-25SH02Consolidation of shares on 2020-11-03
2020-11-23SH08Change of share class name or designation
2020-11-23SH10Particulars of variation of rights attached to shares
2020-11-12MEM/ARTSARTICLES OF ASSOCIATION
2020-11-12RES13Resolutions passed:
  • Consolidation of shares 03/11/2020
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ALTER ARTICLES
2020-09-11AP01DIRECTOR APPOINTED DR ALASTAIR MCKINLEY
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN REID
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES
2019-08-29PSC07CESSATION OF QUBIS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-29PSC05Change of details for Crescent Capital Iii Lp as a person with significant control on 2018-12-20
2019-07-09SH0103/07/19 STATEMENT OF CAPITAL GBP 19604.90
2019-07-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-05-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-05-13SH0113/02/19 STATEMENT OF CAPITAL GBP 16485.20
2019-05-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01SH0120/12/18 STATEMENT OF CAPITAL GBP 16202.30
2019-04-16SH0112/12/18 STATEMENT OF CAPITAL GBP 14849.20
2019-04-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-11-06PSC02Notification of Qubis Limited as a person with significant control on 2018-09-12
2018-11-06SH0112/09/18 STATEMENT OF CAPITAL GBP 14533.2
2018-10-31AP01DIRECTOR APPOINTED MR COLIN REID
2018-07-06LATEST SOC06/07/18 STATEMENT OF CAPITAL;GBP 13180.1
2018-07-06SH0127/06/18 STATEMENT OF CAPITAL GBP 13180.10
2018-07-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-07-06RES0127/06/2018
2018-07-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and Articles of Association
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES GREENE
2018-06-20SH0126/04/18 STATEMENT OF CAPITAL GBP 8121.30
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 8120.3
2018-05-14SH19Statement of capital on 2018-05-14 GBP 8,120.30
2018-05-02SH20Statement by Directors
2018-05-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-05-02CAP-SSSolvency Statement dated 25/04/18
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-11-03PSC02Notification of Crescent Capital Iii Lp as a person with significant control on 2017-03-31
2017-11-03PSC09Withdrawal of a person with significant control statement on 2017-11-03
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 8626.5
2017-07-28SH0104/07/17 STATEMENT OF CAPITAL GBP 8626.5
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEPHEN MCKEOWN
2017-07-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2017-05-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 8521
2017-05-17SH0130/03/17 STATEMENT OF CAPITAL GBP 8521.00
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR E-SYNERGY NOMINEES LIMITED
2017-04-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 7254.7
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PAT MCCOMISKEY
2015-12-15AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 7254.7
2015-10-28AR0123/10/15 FULL LIST
2015-10-28CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / E-SYNERGY NOMINEES LIMITED / 01/10/2015
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 7254.7
2014-11-20AR0123/10/14 FULL LIST
2014-07-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-12AA01CURRSHO FROM 31/10/2014 TO 31/03/2014
2014-02-10SH0110/01/14 STATEMENT OF CAPITAL GBP 7122.90
2014-02-07AP01DIRECTOR APPOINTED MS DEIRDRE ROSE TERRINS
2014-02-06SH0129/01/14 STATEMENT OF CAPITAL GBP 7254.70
2014-01-31RES01ADOPT ARTICLES 20/12/2013
2014-01-09SH02SUB-DIVISION 26/11/13
2013-12-27RES13SUBDIVISION OF SHARES 26/11/2013
2013-12-27RES01ADOPT ARTICLES 26/11/2013
2013-12-27AA31/10/13 TOTAL EXEMPTION SMALL
2013-12-17AP01DIRECTOR APPOINTED DR AISLINN RICE
2013-12-17AP01DIRECTOR APPOINTED DR BENJAMIN JAMES GREENE
2013-12-17AP01DIRECTOR APPOINTED DR JOHN FRANCIS ROULSTON
2013-12-09RP04SECOND FILING WITH MUD 23/10/13 FOR FORM AR01
2013-12-09ANNOTATIONClarification
2013-11-18AR0123/10/13 FULL LIST
2013-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-04-18AP02CORPORATE DIRECTOR APPOINTED E-SYNERGY NOMINEES LIMITED
2013-04-02RES01ADOPT ARTICLES 25/02/2013
2013-04-02SH0114/03/13 STATEMENT OF CAPITAL GBP 5540
2012-12-20SH0131/10/12 STATEMENT OF CAPITAL GBP 4688
2012-11-20AR0123/10/12 FULL LIST
2012-09-21AP01DIRECTOR APPOINTED DR. JAMES GERALD DOHERTY
2012-09-20AP03SECRETARY APPOINTED PROF ROGER WOODS
2012-09-20TM02APPOINTMENT TERMINATED, SECRETARY JOHN MCALLISTER
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCALLISTER
2012-08-29RES15CHANGE OF NAME 14/08/2012
2012-08-29CERTNMCOMPANY NAME CHANGED CAPNADSP LIMITED CERTIFICATE ISSUED ON 29/08/12
2012-06-20AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-21AR0123/10/11 FULL LIST
2011-07-27AA31/10/10 TOTAL EXEMPTION SMALL
2010-12-21AP01DIRECTOR APPOINTED DR MICHAEL STEPHEN MCKEOWN
2010-12-21AR0123/10/10 FULL LIST
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAT (DR) MCCOMISKEY / 23/10/2010
2010-08-02AA31/10/09 TOTAL EXEMPTION SMALL
2010-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2010 FROM ECIT QUEEN'S UNIVERSITY BELFAST QUEENS ROAD QUEENS ISLAND BELFAST BT3 9DT
2010-01-27AR0123/10/09 FULL LIST
2009-12-02AP03SECRETARY APPOINTED DR JOHN MCALLISTER
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER WOODS / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCALLISTER / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT FISCHABER / 02/12/2009
2009-03-08296(NI)CHANGE OF DIRS/SEC
2009-03-0898-2(NI)RETURN OF ALLOT OF SHARES
2009-03-0898-2(NI)RETURN OF ALLOT OF SHARES
2008-10-29296(NI)CHANGE OF DIRS/SEC
2008-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering

74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities

Licences & Regulatory approval
We could not find any licences issued to ANALYTICS ENGINES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANALYTICS ENGINES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANALYTICS ENGINES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ANALYTICS ENGINES LIMITED

Intangible Assets
Patents
We have not found any records of ANALYTICS ENGINES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANALYTICS ENGINES LIMITED
Trademarks
We have not found any records of ANALYTICS ENGINES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANALYTICS ENGINES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as ANALYTICS ENGINES LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where ANALYTICS ENGINES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
ANALYTICS ENGINES LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 234,687

CategoryAward Date Award/Grant
ENIAC-PANARAMA : European 2012-04-01 £ 134,687
CapnaDSP: SPECTER - System-level Programming Environment and Common Framework for Intelligent Image Processing : Smart - Proof of Concept 2011-11-01 £ 100,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
ANALYTICS ENGINES LIMITED has been awarded 1 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 562,680

CategoryAward Date Award/Grant
Advanced Computing, embedded and Control Systems : 2013-01-01 € 562,680

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.