BIG BUSINESS INTELLIGENCE LIMITED

Register to unlock more data on OkredoRegister

BIG BUSINESS INTELLIGENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09659952

Incorporation date

26/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Big Business Intelligence Limited 4th Floor, 14 Museum Place, City Centre, Cardiff CF10 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2015)
dot icon15/04/2026
Statement of capital following an allotment of shares on 2026-04-13
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with updates
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon29/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon19/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/02/2025
Cessation of Mnl (Mercia) Nominees Limited as a person with significant control on 2025-01-31
dot icon19/02/2025
Statement of capital following an allotment of shares on 2025-01-31
dot icon18/02/2025
Statement of capital following an allotment of shares on 2025-01-31
dot icon13/02/2025
Memorandum and Articles of Association
dot icon13/02/2025
Resolutions
dot icon17/01/2025
Statement of capital following an allotment of shares on 2024-12-13
dot icon16/01/2025
Statement of capital following an allotment of shares on 2024-12-13
dot icon29/11/2024
Registered office address changed from Woodwater House Pynes Hill Exeter Devon EX2 5WR United Kingdom to Big Business Intelligence Limited 4th Floor, 14 Museum Place City Centre Cardiff CF10 3BH on 2024-11-29
dot icon29/10/2024
Second filing of Confirmation Statement dated 2024-09-16
dot icon25/10/2024
Second filing of a statement of capital following an allotment of shares on 2024-07-16
dot icon23/10/2024
Statement of capital following an allotment of shares on 2024-08-06
dot icon27/09/2024
Second filing of Confirmation Statement dated 2024-09-16
dot icon25/09/2024
Statement of capital following an allotment of shares on 2024-07-31
dot icon23/09/2024
Director's details changed for Mr Neil Stoneman on 2024-09-23
dot icon23/09/2024
Change of details for Mr Gerald Charles Mcnicol as a person with significant control on 2024-09-23
dot icon23/09/2024
Director's details changed for Mr Gerald Charles Mcnicol on 2024-09-23
dot icon23/09/2024
Director's details changed for Ms Elina Scorey on 2024-09-23
dot icon23/09/2024
16/09/24 Statement of Capital gbp 128.7495
dot icon19/07/2024
Statement of capital following an allotment of shares on 2024-07-09
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/09/2023
Confirmation statement made on 2023-09-16 with updates
dot icon26/09/2023
Second filing for the cessation of Mark Mccoy as a person with significant control
dot icon26/09/2023
Second filing to change the details of Gerald Charles Mcnicol as a person with significant control
dot icon12/09/2023
Change of details for Mr Gerald Charles Mcnicol as a person with significant control on 2021-09-24
dot icon12/09/2023
Notification of Mnl (Mercia) Nominees Limited as a person with significant control on 2023-05-18
dot icon12/09/2023
Change of details for Mr Gerald Charles Mcnicol as a person with significant control on 2023-05-18
dot icon04/09/2023
Second filing of a statement of capital following an allotment of shares on 2023-05-18
dot icon17/08/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-26
dot icon17/08/2023
Resolutions
dot icon28/07/2023
Appointment of Michelmores Secretaries Limited as a secretary on 2023-07-26
dot icon28/07/2023
Registered office address changed from Venaspace Exeter 72 Paris Street Exeter EX1 2JY England to Woodwater House Pynes Hill Exeter Devon EX2 5WR on 2023-07-28
dot icon10/07/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-08
dot icon20/06/2023
Resolutions
dot icon20/06/2023
Memorandum and Articles of Association
dot icon09/06/2023
Statement of capital following an allotment of shares on 2023-05-18
dot icon09/06/2023
Termination of appointment of Darren Michael Westlake as a director on 2023-05-18
dot icon31/05/2023
Statement of capital following an allotment of shares on 2023-04-05
dot icon03/03/2023
Registered office address changed from Distil Ai at the Generator the Quay Exeter Devon EX2 4AN England to Venaspace Exeter 72 Paris Street Exeter EX1 2JY on 2023-03-03
dot icon16/11/2022
Confirmation statement made on 2022-09-16 with updates
dot icon03/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/10/2021
Memorandum and Articles of Association
dot icon24/10/2021
Change of share class name or designation
dot icon13/10/2021
Appointment of Mercia Fund Management (Nominees) Limited as a director on 2021-09-24
dot icon13/10/2021
Statement of capital following an allotment of shares on 2021-09-24
dot icon16/09/2021
Confirmation statement made on 2021-09-16 with updates
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon22/07/2021
Statement of capital following an allotment of shares on 2021-07-14
dot icon22/07/2021
Director's details changed for Ms Elina Scorey on 2021-07-20
dot icon22/07/2021
Appointment of Mr Neil Stoneman as a director on 2021-07-20
dot icon22/07/2021
Appointment of Ms Elina Scorey as a director on 2021-07-20
dot icon21/07/2021
Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU United Kingdom to Distil Ai at the Generator the Quay Exeter Devon EX2 4AN on 2021-07-21
dot icon21/07/2021
Confirmation statement made on 2021-06-26 with updates
dot icon21/07/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon04/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/11/2020
Director's details changed for Mr Gerald Charles Mcnicol on 2020-11-10
dot icon08/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon04/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/07/2019
Appointment of Mr Luke James Lang as a director on 2019-06-27
dot icon04/07/2019
Appointment of Mr Darren Michael Westlake as a director on 2019-06-27
dot icon04/07/2019
Confirmation statement made on 2019-06-26 with updates
dot icon04/07/2019
Change of details for Mr Gerald Charles Mcnicol as a person with significant control on 2019-06-26
dot icon11/06/2019
Statement of capital following an allotment of shares on 2019-03-21
dot icon11/06/2019
Statement of capital following an allotment of shares on 2019-02-05
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/02/2019
Statement of capital following an allotment of shares on 2019-02-06
dot icon06/02/2019
Cessation of Mark James Mccoy as a person with significant control on 2017-11-01
dot icon01/08/2018
Cancellation of shares. Statement of capital on 2018-01-02
dot icon24/07/2018
Purchase of own shares.
dot icon29/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/01/2018
Termination of appointment of Mark James Mccoy as a director on 2017-11-01
dot icon07/08/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon07/08/2017
Notification of Gerald Charles Mcnicol as a person with significant control on 2016-04-06
dot icon07/08/2017
Notification of Mark James Mccoy as a person with significant control on 2016-04-06
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/09/2016
Compulsory strike-off action has been discontinued
dot icon20/09/2016
First Gazette notice for compulsory strike-off
dot icon16/09/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon26/06/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
372.86K
-
0.00
366.67K
-
2022
6
248.40K
-
0.00
327.33K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MICHELMORES SECRETARIES LIMITED
Corporate Secretary
26/07/2023 - Present
353
Mr Darren Michael Westlake
Director
27/06/2019 - 18/05/2023
12
Lang, Luke James
Director
27/06/2019 - Present
6
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Corporate Director
24/09/2021 - Present
157
Mccoy, Mark James
Director
26/06/2015 - 01/11/2017
6

Persons with Significant Control

5
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 BIG BUSINESS INTELLIGENCE LIMITED

BIG BUSINESS INTELLIGENCE LIMITED is an(a) Active company incorporated on 26/06/2015 with the registered office located at Big Business Intelligence Limited 4th Floor, 14 Museum Place, City Centre, Cardiff CF10 3BH. There are currently 6 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 BIG BUSINESS INTELLIGENCE LIMITED?

toggle

BIG BUSINESS INTELLIGENCE LIMITED is currently Active. It was registered on 26/06/2015 .

Where is BIG BUSINESS INTELLIGENCE LIMITED located?

toggle

BIG BUSINESS INTELLIGENCE LIMITED is registered at Big Business Intelligence Limited 4th Floor, 14 Museum Place, City Centre, Cardiff CF10 3BH.

What does BIG BUSINESS INTELLIGENCE LIMITED do?

toggle

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

What is the latest filing for BIG BUSINESS INTELLIGENCE LIMITED?

toggle

The latest filing was on 15/04/2026: Statement of capital following an allotment of shares on 2026-04-13.