BIG INTELLIGENCE LTD

Register to unlock more data on OkredoRegister

BIG INTELLIGENCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08106826

Incorporation date

15/06/2012

Size

Micro Entity

Contacts

Registered address

Registered address

54 Greenfields Road, Reading RG2 8SGCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2012)
dot icon25/02/2026
Micro company accounts made up to 2025-07-31
dot icon05/05/2025
Confirmation statement made on 2025-05-05 with updates
dot icon29/04/2025
Micro company accounts made up to 2024-07-31
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with updates
dot icon27/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon28/09/2023
Micro company accounts made up to 2023-07-31
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with updates
dot icon23/11/2022
Appointment of Mrs Nafeesath Shamna Nafeesath Shamna as a director on 2022-11-23
dot icon23/11/2022
Termination of appointment of Nafeesath Shamna Nafeesath Shamna as a director on 2022-11-23
dot icon25/10/2022
Micro company accounts made up to 2022-07-31
dot icon19/10/2022
Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to 54 Greenfields Road Reading RG2 8SG on 2022-10-19
dot icon19/10/2022
Director's details changed for Mr Nahas Abdul Jaleel on 2022-10-01
dot icon19/10/2022
Change of details for Mr Nahas Abdul Jaleel as a person with significant control on 2022-10-01
dot icon20/07/2022
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2022-07-20
dot icon08/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon24/03/2022
Micro company accounts made up to 2021-07-31
dot icon07/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon07/12/2020
Micro company accounts made up to 2020-07-31
dot icon14/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon22/02/2020
Micro company accounts made up to 2019-07-31
dot icon01/08/2019
Previous accounting period extended from 2019-06-30 to 2019-07-31
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon28/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon21/03/2019
Micro company accounts made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon28/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon28/06/2017
Notification of Nahas Abdul Jaleel as a person with significant control on 2016-04-06
dot icon04/04/2017
Director's details changed for Mr Nahas Jaleel on 2017-03-01
dot icon13/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/01/2017
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 2017-01-04
dot icon02/11/2016
Director's details changed for Mr Nahas Jaleel on 2016-11-01
dot icon20/10/2016
Director's details changed for Mr Nahas Jaleel on 2013-07-07
dot icon20/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon20/06/2016
Director's details changed for Mr Nahas Jaleel on 2014-11-24
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/08/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/02/2014
Director's details changed for Mr Nahas Jaleel on 2014-02-01
dot icon21/08/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon15/06/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.04K
-
0.00
-
-
2022
1
2.38K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nafeesath Shamna, Nafeesath Shamna
Director
23/11/2022 - 23/11/2022
-
Jaleel, Nahas Abdul
Director
15/06/2012 - Present
-

Persons with Significant Control

1
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 BIG INTELLIGENCE LTD

BIG INTELLIGENCE LTD is an(a) Active company incorporated on 15/06/2012 with the registered office located at 54 Greenfields Road, Reading RG2 8SG. There is currently 1 active director 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 INTELLIGENCE LTD?

toggle

BIG INTELLIGENCE LTD is currently Active. It was registered on 15/06/2012 .

Where is BIG INTELLIGENCE LTD located?

toggle

BIG INTELLIGENCE LTD is registered at 54 Greenfields Road, Reading RG2 8SG.

What does BIG INTELLIGENCE LTD do?

toggle

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

What is the latest filing for BIG INTELLIGENCE LTD?

toggle

The latest filing was on 25/02/2026: Micro company accounts made up to 2025-07-31.