1 BIG DATA MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

1 BIG DATA MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02929090

Incorporation date

16/05/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2nd Floor 7 - 10 Chandos Street, London W1G 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1994)
dot icon03/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon03/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon03/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon13/03/2025
Change of details for Restore Plc as a person with significant control on 2024-04-26
dot icon09/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon09/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon09/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon09/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon09/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon21/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon26/04/2024
Registered office address changed from The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY England to 2nd Floor 7 - 10 Chandos Street London W1G 9DQ on 2024-04-26
dot icon28/12/2023
Termination of appointment of Jameson Hopkins as a director on 2023-12-15
dot icon16/11/2023
Termination of appointment of Michael David Killick as a director on 2023-11-13
dot icon16/11/2023
Appointment of Mr Daniel John Baker as a director on 2023-11-13
dot icon01/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon01/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon29/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon29/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon27/09/2023
Appointment of Mr Charles Skinner as a director on 2023-09-05
dot icon12/09/2023
Termination of appointment of Neil James Ritchie as a director on 2023-09-01
dot icon12/09/2023
Appointment of Mr Michael David Killick as a director on 2023-09-01
dot icon16/08/2023
Appointment of Mr Jameson Hopkins as a director on 2023-08-15
dot icon13/07/2023
Termination of appointment of Charles Edward Bligh as a director on 2023-07-06
dot icon22/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon22/03/2023
Termination of appointment of Sarah Lesley Waudby as a secretary on 2023-03-20
dot icon22/03/2023
Appointment of Mr Christopher Fussell as a secretary on 2023-03-20
dot icon20/01/2023
Secretary's details changed for Ms Sarah Lesley Waudby on 2023-01-07
dot icon20/01/2023
Director's details changed for Mr Charles Edward Bligh on 2023-01-07
dot icon20/01/2023
Director's details changed for Mr Neil James Ritchie on 2023-01-07
dot icon28/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon28/11/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon10/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon11/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon02/06/2021
Director's details changed for Mr Charles Edward Bligh on 2021-06-02
dot icon02/06/2021
Secretary's details changed for Ms Sarah Lesley Waudby on 2021-06-02
dot icon02/06/2021
Confirmation statement made on 2021-05-16 with updates
dot icon02/06/2021
Director's details changed for Mr Neil James Ritchie on 2021-06-02
dot icon07/05/2021
Satisfaction of charge 029290900010 in full
dot icon05/05/2021
Memorandum and Articles of Association
dot icon05/05/2021
Resolutions
dot icon26/04/2021
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon21/04/2021
Notification of Restore Plc as a person with significant control on 2021-04-15
dot icon21/04/2021
Cessation of Melsom Holdings Limited as a person with significant control on 2021-04-15
dot icon21/04/2021
Registered office address changed from 1st Floor, Sheraton House Lower Road, Chorleywood Rickmansworth Hertfordshire WD3 5LH to The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY on 2021-04-21
dot icon21/04/2021
Appointment of Ms Sarah Lesley Waudby as a secretary on 2021-04-15
dot icon21/04/2021
Appointment of Mr Neil James Ritchie as a director on 2021-04-15
dot icon21/04/2021
Appointment of Mr Charles Edward Bligh as a director on 2021-04-15
dot icon21/04/2021
Termination of appointment of Clare Elizabeth Ridler as a director on 2021-04-15
dot icon21/04/2021
Termination of appointment of David John Ridler as a director on 2021-04-15
dot icon21/04/2021
Termination of appointment of David John Ridler as a secretary on 2021-04-15
dot icon07/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/06/2020
Confirmation statement made on 2020-05-16 with updates
dot icon06/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon06/11/2019
Satisfaction of charge 8 in full
dot icon06/11/2019
Satisfaction of charge 7 in full
dot icon06/11/2019
Satisfaction of charge 029290900009 in full
dot icon04/11/2019
Memorandum and Articles of Association
dot icon04/11/2019
Resolutions
dot icon28/10/2019
Registration of charge 029290900010, created on 2019-10-23
dot icon23/07/2019
Current accounting period extended from 2019-03-31 to 2019-09-30
dot icon26/06/2019
Confirmation statement made on 2019-05-16 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/06/2018
Confirmation statement made on 2018-05-16 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/06/2017
Confirmation statement made on 2017-05-16 with updates
dot icon23/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon17/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/09/2015
Registration of charge 029290900009, created on 2015-08-28
dot icon26/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/05/2014
Certificate of change of name
dot icon16/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon01/03/2014
Satisfaction of charge 6 in full
dot icon01/03/2014
Satisfaction of charge 2 in full
dot icon01/03/2014
Satisfaction of charge 3 in full
dot icon01/03/2014
Satisfaction of charge 5 in full
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/08/2012
Duplicate mortgage certificatecharge no:7
dot icon31/07/2012
Particulars of a mortgage or charge / charge no: 7
dot icon31/07/2012
Particulars of a mortgage or charge / charge no: 8
dot icon28/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/07/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/07/2009
Return made up to 16/05/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/07/2008
Return made up to 16/05/08; full list of members
dot icon06/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/07/2007
Return made up to 16/05/07; full list of members
dot icon04/07/2007
Registered office changed on 04/07/07 from: sheraton house lower road chorleywood rickmansworth hertfordshire WD3 5LH
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/05/2006
Return made up to 16/05/06; no change of members
dot icon12/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/06/2005
Return made up to 16/05/05; full list of members
dot icon19/11/2004
Particulars of mortgage/charge
dot icon19/11/2004
Particulars of mortgage/charge
dot icon12/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/06/2004
Return made up to 16/05/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon10/11/2003
Director's particulars changed
dot icon10/11/2003
Secretary's particulars changed;director's particulars changed
dot icon24/07/2003
Return made up to 16/05/03; full list of members
dot icon24/07/2003
Registered office changed on 24/07/03 from: trafalgar house thames industrial park princess margaret road east tilbury tilbury essex RM18 8RH
dot icon23/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/12/2002
Registered office changed on 30/12/02 from: unit 12 bowan trading estate bessemer drive stevenage hertfordshire SG1 2DL
dot icon11/06/2002
Return made up to 16/05/02; full list of members
dot icon30/05/2002
Certificate of change of name
dot icon29/05/2002
Declaration of satisfaction of mortgage/charge
dot icon02/02/2002
Accounts for a small company made up to 2001-03-31
dot icon17/07/2001
Return made up to 16/05/01; full list of members
dot icon21/06/2001
Particulars of mortgage/charge
dot icon21/06/2001
Particulars of mortgage/charge
dot icon17/01/2001
Accounts for a small company made up to 2000-03-31
dot icon07/09/2000
Return made up to 16/05/00; full list of members
dot icon05/09/2000
Director's particulars changed
dot icon05/09/2000
Secretary's particulars changed;director's particulars changed
dot icon26/01/2000
Accounts for a small company made up to 1999-03-31
dot icon09/07/1999
Return made up to 16/05/99; full list of members
dot icon09/07/1999
Director's particulars changed
dot icon09/07/1999
Secretary's particulars changed;director's particulars changed
dot icon06/08/1998
Accounts for a small company made up to 1998-03-31
dot icon29/06/1998
Return made up to 16/05/98; full list of members
dot icon29/05/1998
Particulars of mortgage/charge
dot icon20/04/1998
Accounts for a small company made up to 1997-03-31
dot icon26/08/1997
Return made up to 16/05/97; no change of members
dot icon30/08/1996
Full accounts made up to 1996-03-31
dot icon30/08/1996
Registered office changed on 30/08/96 from: 1ST floor sheraton house lower road chorleywood herts WD3 5LH
dot icon21/06/1996
Full accounts made up to 1995-03-31
dot icon11/06/1996
Return made up to 16/05/96; no change of members
dot icon30/05/1995
Return made up to 16/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/06/1994
Ad 17/05/94--------- £ si 98@1=98 £ ic 2/100
dot icon13/06/1994
Accounting reference date notified as 31/03
dot icon20/05/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Killick, Michael David
Director
01/09/2023 - 13/11/2023
185
Baker, Daniel John
Director
13/11/2023 - Present
51
Skinner, Charles
Director
05/09/2023 - Present
38
Hopkins, Jameson
Director
15/08/2023 - 15/12/2023
39
WATERLOW SECRETARIES LIMITED
Nominee Secretary
16/05/1994 - 16/05/1994
38039

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About 1 BIG DATA MANAGEMENT LIMITED

1 BIG DATA MANAGEMENT LIMITED is an(a) Active company incorporated on 16/05/1994 with the registered office located at 2nd Floor 7 - 10 Chandos Street, London W1G 9DQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1 BIG DATA MANAGEMENT LIMITED?

toggle

1 BIG DATA MANAGEMENT LIMITED is currently Active. It was registered on 16/05/1994 .

Where is 1 BIG DATA MANAGEMENT LIMITED located?

toggle

1 BIG DATA MANAGEMENT LIMITED is registered at 2nd Floor 7 - 10 Chandos Street, London W1G 9DQ.

What does 1 BIG DATA MANAGEMENT LIMITED do?

toggle

1 BIG DATA MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 1 BIG DATA MANAGEMENT LIMITED?

toggle

The latest filing was on 03/09/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.