AUTOMOTIVE BUSINESS INTELLIGENCE LTD

Register to unlock more data on OkredoRegister

AUTOMOTIVE BUSINESS INTELLIGENCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11859921

Incorporation date

04/03/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

32 Eyre Street, Sheffield S1 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2019)
dot icon19/11/2025
Director's details changed for Mr Jack Henry Allman on 2025-11-10
dot icon19/11/2025
Director's details changed for Mr Jack Henry Allman on 2025-11-10
dot icon30/09/2025
Termination of appointment of Jonathan Sharman as a director on 2025-09-30
dot icon24/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon15/09/2025
Registered office address changed from 1 Lyric Square London W6 0NB England to 32 Eyre Street Sheffield S1 4QZ on 2025-09-15
dot icon05/06/2025
Withdrawal of a person with significant control statement on 2025-06-05
dot icon05/06/2025
Notification of Bumper International Limited as a person with significant control on 2024-10-10
dot icon04/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon17/01/2025
Registered office address changed from St James House Hollinswood Road Telford TF2 9TZ England to 1 Lyric Square London W6 0NB on 2025-01-17
dot icon17/10/2024
Termination of appointment of Michael Golden as a director on 2024-10-10
dot icon17/10/2024
Appointment of Mr Jack Allman as a director on 2024-10-10
dot icon17/10/2024
Termination of appointment of Joseph Leighton Lake as a director on 2024-10-10
dot icon17/10/2024
Termination of appointment of Paul Mellings as a director on 2024-10-10
dot icon17/10/2024
Appointment of Mr James Jackson as a director on 2024-10-10
dot icon16/10/2024
Registration of charge 118599210001, created on 2024-10-10
dot icon02/08/2024
Micro company accounts made up to 2023-12-31
dot icon07/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon18/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon02/09/2022
Registered office address changed from 14a Market Place Uttoxeter ST14 8HP England to St James House Hollinswood Road Telford TF2 9TZ on 2022-09-02
dot icon14/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/12/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon10/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon04/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/11/2020
Director's details changed for Mr Michael Golden on 2020-11-16
dot icon16/11/2020
Director's details changed for Mr Joseph Lake on 2020-11-16
dot icon16/11/2020
Director's details changed for Mr Paul Mellings on 2020-11-16
dot icon16/11/2020
Director's details changed for Mr Jonathan Sharman on 2020-11-16
dot icon13/11/2020
Compulsory strike-off action has been discontinued
dot icon12/11/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon12/11/2020
Registered office address changed from Unit 3 Dixon Close Lincoln LN6 7UB United Kingdom to 14a Market Place Uttoxeter ST14 8HP on 2020-11-12
dot icon20/10/2020
First Gazette notice for compulsory strike-off
dot icon04/03/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon-17.63 % *

* during past year

Cash in Bank

£41,116.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/06/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
31.63K
-
0.00
49.92K
-
2022
2
21.18K
-
0.00
41.12K
-
2022
2
21.18K
-
0.00
41.12K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

21.18K £Descended-33.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.12K £Descended-17.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lake, Joseph Leighton
Director
04/03/2019 - 10/10/2024
7
Mellings, Paul
Director
04/03/2019 - 10/10/2024
-
Sharman, Jonathan
Director
04/03/2019 - 30/09/2025
1
Golden, Michael
Director
04/03/2019 - 10/10/2024
4
Jackson, James
Director
10/10/2024 - Present
4

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOMOTIVE BUSINESS INTELLIGENCE LTD

AUTOMOTIVE BUSINESS INTELLIGENCE LTD is an(a) Active company incorporated on 04/03/2019 with the registered office located at 32 Eyre Street, Sheffield S1 4QZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMOTIVE BUSINESS INTELLIGENCE LTD?

toggle

AUTOMOTIVE BUSINESS INTELLIGENCE LTD is currently Active. It was registered on 04/03/2019 .

Where is AUTOMOTIVE BUSINESS INTELLIGENCE LTD located?

toggle

AUTOMOTIVE BUSINESS INTELLIGENCE LTD is registered at 32 Eyre Street, Sheffield S1 4QZ.

What does AUTOMOTIVE BUSINESS INTELLIGENCE LTD do?

toggle

AUTOMOTIVE BUSINESS INTELLIGENCE LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does AUTOMOTIVE BUSINESS INTELLIGENCE LTD have?

toggle

AUTOMOTIVE BUSINESS INTELLIGENCE LTD had 2 employees in 2022.

What is the latest filing for AUTOMOTIVE BUSINESS INTELLIGENCE LTD?

toggle

The latest filing was on 19/11/2025: Director's details changed for Mr Jack Henry Allman on 2025-11-10.