BIG DATA LAKE LTD

Register to unlock more data on OkredoRegister

BIG DATA LAKE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09287186

Incorporation date

29/10/2014

Size

Micro Entity

Contacts

Registered address

Registered address

3 Fox Road, Slough SL3 7SGCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2014)
dot icon04/03/2026
Registered office address changed from 1 Brunel Way the Porter Building Slough SL1 1FQ England to 3 Fox Road Slough SL3 7SG on 2026-03-04
dot icon28/07/2025
Micro company accounts made up to 2024-10-31
dot icon23/06/2025
Termination of appointment of Sri Hari Reddy Seerapu as a director on 2025-06-23
dot icon12/06/2025
Change of details for Mr Veeraraghavan Mayakrishnan Venkataraman as a person with significant control on 2025-06-11
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon11/06/2025
Notification of Vinodhini Veeraraghavan as a person with significant control on 2025-06-11
dot icon10/10/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon30/07/2024
Micro company accounts made up to 2023-10-31
dot icon10/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon01/08/2023
Appointment of Mr Sri Hari Reddy Seerapu as a director on 2023-08-01
dot icon09/07/2023
Micro company accounts made up to 2022-10-31
dot icon05/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon13/07/2022
Micro company accounts made up to 2021-10-31
dot icon30/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon15/07/2021
Micro company accounts made up to 2020-10-31
dot icon06/04/2021
Registered office address changed from Churchill House 1,London Road Slough Berkshire SL3 7FJ England to 1 Brunel Way the Porter Building Slough SL1 1FQ on 2021-04-06
dot icon01/10/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon30/09/2020
Termination of appointment of Sreedhar Popuri as a director on 2020-09-30
dot icon31/07/2020
Micro company accounts made up to 2019-10-31
dot icon11/03/2020
Appointment of Mr Sreedhar Popuri as a director on 2020-03-11
dot icon27/01/2020
Appointment of Mrs Vinodhini Veeraraghavan as a director on 2020-01-27
dot icon04/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon22/07/2019
Micro company accounts made up to 2018-10-31
dot icon26/11/2018
Registered office address changed from Unit 9, Beacontree Court Gillette Way Reading RG2 0BS England to Churchill House 1,London Road Slough Berkshire SL3 7FJ on 2018-11-26
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with updates
dot icon02/09/2018
Cessation of Aruna Jyothi Kandlagunta as a person with significant control on 2018-08-31
dot icon02/09/2018
Notification of Veeraraghavan Mayakrishnan Venkataraman as a person with significant control on 2018-09-01
dot icon02/09/2018
Termination of appointment of Aruna Jyothi Kandlagunta as a director on 2018-08-31
dot icon02/09/2018
Termination of appointment of Sunil Babu Kandlagunta as a director on 2018-08-31
dot icon25/06/2018
Micro company accounts made up to 2017-10-31
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon13/06/2018
Change of details for Ms Aruna Jyothi Kandlagunta as a person with significant control on 2018-06-13
dot icon13/06/2018
Cessation of Sunil Babu Kandlagunta as a person with significant control on 2018-06-13
dot icon13/06/2018
Cessation of Veeraraghavan Mayakrishnan Venkataraman as a person with significant control on 2018-06-13
dot icon31/05/2018
Change of details for Mr Veeraraghavan Mayakrishnan Venkataraman as a person with significant control on 2018-05-31
dot icon29/05/2018
Notification of Veeraraghavan Mayakrishnan Venkataraman as a person with significant control on 2018-05-29
dot icon24/01/2018
Appointment of Mr Veeraraghavan Mayakrishnan Venkataraman as a director on 2018-01-11
dot icon16/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon15/08/2017
Director's details changed for Ms Aruna Jyothi Kandlagunta on 2017-08-14
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon14/06/2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU to Unit 9, Beacontree Court Gillette Way Reading RG2 0BS on 2017-06-14
dot icon10/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon29/10/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-13 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
8.45K
-
0.00
-
-
2022
0
2.90K
-
0.00
-
-
2022
0
2.90K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

2.90K £Descended-65.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Popuri, Sreedhar
Director
11/03/2020 - 30/09/2020
1
Mrs Vinodhini Veeraraghavan
Director
27/01/2020 - Present
2
Seerapu, Sri Hari Reddy
Director
01/08/2023 - 23/06/2025
1
Mr Veeraraghavan Mayakrishnan Venkataraman
Director
11/01/2018 - Present
-
Ms Aruna Jyothi Kandlagunta
Director
29/10/2014 - 31/08/2018
4

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BIG DATA LAKE LTD

BIG DATA LAKE LTD is an(a) Active company incorporated on 29/10/2014 with the registered office located at 3 Fox Road, Slough SL3 7SG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG DATA LAKE LTD?

toggle

BIG DATA LAKE LTD is currently Active. It was registered on 29/10/2014 .

Where is BIG DATA LAKE LTD located?

toggle

BIG DATA LAKE LTD is registered at 3 Fox Road, Slough SL3 7SG.

What does BIG DATA LAKE LTD do?

toggle

BIG DATA LAKE LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BIG DATA LAKE LTD?

toggle

The latest filing was on 04/03/2026: Registered office address changed from 1 Brunel Way the Porter Building Slough SL1 1FQ England to 3 Fox Road Slough SL3 7SG on 2026-03-04.