ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Analytical Alternatives Limited

Analytical Alternatives Limited is an active company incorporated on 3 July 2002 with the registered office located in Derby, Derbyshire. Analytical Alternatives Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04475996
Private limited company
Age
23 years
Incorporated 3 July 2002
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 2 July 2025 (3 months ago)
Next confirmation dated 2 July 2026
Due by 16 July 2026 (8 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Unit 5, Derwent Business Centre
Clarke Street
Derby
DE1 2BU
United Kingdom
Address changed on 21 Oct 2025 (5 days ago)
Previous address was 73 Cornhill London EC3V 3QQ England
Telephone
01628530110
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Sep 1975
Director • Financial Controller • British,australian • Lives in England • Born in Sep 1989
Director • Dutch • Lives in United States • Born in Mar 1978
Itips UK Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Reacon Intelligence Ltd
Steve Khairi Francis, Jan Johannes Wilhelmus Van Voorn, and 1 more are mutual people.
Active
Antevorte Ltd
Steve Khairi Francis, Jan Johannes Wilhelmus Van Voorn, and 1 more are mutual people.
Active
Custodian Solutions Ltd
Steve Khairi Francis, Jan Johannes Wilhelmus Van Voorn, and 1 more are mutual people.
Active
Digital Enforcement Concepts Limited
Steve Khairi Francis and Steven Dudley Perotti are mutual people.
Active
Itips UK Bidco Limited
Steve Khairi Francis and Steven Dudley Perotti are mutual people.
Active
Digital Enforcement Concept Holdings Ltd
Steve Khairi Francis and Steven Dudley Perotti are mutual people.
Active
Ip House UK Holdings Ltd
Steven Dudley Perotti is a mutual person.
Active
27 To 33 Grove Road Surbiton Limited
Steven Dudley Perotti is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Jul 2023
For period 31 Jul31 Jul 2023
Traded for 12 months
Cash in Bank
£681.73K
Increased by £15.45K (+2%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£902.82K
Decreased by £51.37K (-5%)
Total Liabilities
-£145.75K
Decreased by £90.69K (-38%)
Net Assets
£757.06K
Increased by £39.32K (+5%)
Debt Ratio (%)
16%
Decreased by 8.64% (-35%)
Latest Activity
Registered Address Changed
5 Days Ago on 21 Oct 2025
Mr Steven Dudley Perotti Appointed
1 Month Ago on 12 Sep 2025
Mr Jan Van Voorn Details Changed
2 Months Ago on 20 Aug 2025
Accounting Period Extended
3 Months Ago on 24 Jul 2025
Confirmation Submitted
3 Months Ago on 16 Jul 2025
Registered Address Changed
11 Months Ago on 11 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 17 Jul 2024
Mr Jan Van Voorn Appointed
1 Year 7 Months Ago on 28 Mar 2024
Gary West Resigned
1 Year 7 Months Ago on 13 Mar 2024
Nicola West Resigned
1 Year 7 Months Ago on 13 Mar 2024
Get Credit Report
Discover Analytical Alternatives Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 73 Cornhill London EC3V 3QQ England to Unit 5, Derwent Business Centre Clarke Street Derby DE1 2BU on 21 October 2025
Submitted on 21 Oct 2025
Appointment of Mr Steven Dudley Perotti as a director on 12 September 2025
Submitted on 21 Sep 2025
Director's details changed for Mr Jan Van Voorn on 20 August 2025
Submitted on 2 Sep 2025
Previous accounting period extended from 31 July 2024 to 31 December 2024
Submitted on 24 Jul 2025
Confirmation statement made on 2 July 2025 with no updates
Submitted on 16 Jul 2025
Registered office address changed from 269 Farnborough Road Farnborough Hants GU14 7LX to 73 Cornhill London EC3V 3QQ on 11 November 2024
Submitted on 11 Nov 2024
Confirmation statement made on 2 July 2024 with updates
Submitted on 17 Jul 2024
Resolutions
Submitted on 30 May 2024
Memorandum and Articles of Association
Submitted on 14 Apr 2024
Termination of appointment of Nicola West as a director on 13 March 2024
Submitted on 10 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year