Get an alert when CONCENTRA ANALYTICS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-02-22 (in 9mo)

Last made up 2026-02-08

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. CONCENTRA ANALYTICS LIMITED 2015-04-24 → present
  2. CONCENTRA (UK) LIMITED 2012-02-27 → 2015-04-24

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“On this basis, the directors are satisfied that they have the ability to manage the Group's cash, commitments and working capital to ensure that all liabilities can be settled and obligations met and the business can continue in operational existence for the foreseeable future. Accordingly, the Group continues to adopt the going concern basis in preparing these financial statements.”

Group structure

  1. CONCENTRA ANALYTICS LIMITED · parent
    1. Orgvue Holdings Limited 100% · United Kingdom · Holding company
    2. Orgvue Limited 100% · United Kingdom · Software as a Service
    3. Orgvue Inc 100% · USA · Software as a Service
    4. Orgvue (Canada) Ltd 100% · Canada · Software as a Service
    5. Orgvue Europe B.V 100% · Netherlands · Software as a Service
    6. Clarisant (HK) Limited 100% · Hong Kong · Software as a Service
    7. Orgvue Pty Ltd 100% · Australia · Software as a Service
    8. Dynaplan AS 100% · Norway · Software as a Service
    9. Dynaplan AG 100% · Switzerland · Software as a Service

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 11 resigned

Name Role Appointed Born Nationality
ROSS, Tim Secretary 2018-10-01
DARRAGH, James Director 2024-07-01 Mar 1973 English
DE LIEDEKERKE BEAUFORT, Humbert Laurent Bernard Joseph Director 2018-04-12 May 1978 Belgian
HARBOUR, Gideon Mark Director 2025-05-08 May 1970 British
MORRISON, Rupert Director 2012-02-27 May 1974 Dutch
SHAW, Oliver Daniel Director 2024-09-04 Feb 1972 British
Show 11 resigned officers
Name Role Appointed Resigned
GRACEY, Patrick Secretary 2012-07-01 2018-10-01
DOWNING, Adrian Hadley Director 2012-07-17 2013-10-21
GRACEY, Patrick Richard Kirkwood Director 2013-06-18 2018-04-12
KANTOR, Ian Robert Director 2021-07-26 2024-07-09
LINSELL, Paul Director 2012-03-23 2013-05-31
MORAN, Martin Patrick Director 2019-07-19 2024-06-30
SCHULL, Joseph Charles Director 2018-06-14 2019-04-24
SCOTT KNIGHT, Ben John Director 2012-03-16 2018-04-12
SLINGER, Giles Edward Bruce, Dr Director 2012-03-23 2018-04-12
THOMPSON, Richard Henry Director 2012-03-23 2018-05-01
WHITELEY, Angus Oliver Director 2012-03-23 2025-05-08

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Gabriele Elie Benezra Individual ownership-of-shares-25-to-50-percent-as-trust 2024-03-31 Active
Mr Rex Seager Harbour Individual Shares 25–50%, Voting 25–50% 2018-04-12 Ceased 2024-03-31
One Peak Partners Llp Corporate entity Shares 25–50%, Voting 25–50% 2018-04-12 Active

Filing timeline

Last 20 of 97 total filings

Date Type Category Description
2026-02-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-04 AA accounts Accounts with accounts type group
2025-09-22 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-09-13 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-09-09 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-09 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-09 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-09 MR04 mortgage Mortgage satisfy charge full PDF
2025-05-08 AP01 officers Appoint person director company with name date PDF
2025-05-08 TM01 officers Termination director company with name termination date PDF
2025-03-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-29 AA accounts Accounts with accounts type group
2024-12-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-09-04 AP01 officers Appoint person director company with name date PDF
2024-09-03 TM01 officers Termination director company with name termination date PDF
2024-07-01 AP01 officers Appoint person director company with name date PDF
2024-07-01 TM01 officers Termination director company with name termination date PDF
2024-03-18 AA accounts Accounts with accounts type group
2024-02-15 CS01 confirmation-statement Confirmation statement with updates PDF
2023-12-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page