BOARD INTELLIGENCE LTD

Register to unlock more data on OkredoRegister

BOARD INTELLIGENCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04529306

Incorporation date

09/09/2002

Size

Group

Contacts

Registered address

Registered address

24 Cornhill, London EC3V 3NDCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2002)
dot icon20/03/2026
Confirmation statement made on 2026-03-08 with updates
dot icon27/02/2026
Statement of capital following an allotment of shares on 2026-01-21
dot icon13/02/2026
Resolutions
dot icon02/01/2026
Registration of charge 045293060003, created on 2025-12-19
dot icon02/01/2026
Registration of charge 045293060004, created on 2025-12-19
dot icon19/12/2025
Registration of charge 045293060002, created on 2025-12-19
dot icon05/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon24/09/2025
Memorandum and Articles of Association
dot icon22/09/2025
Resolutions
dot icon22/09/2025
Solvency Statement dated 20/09/25
dot icon22/09/2025
Statement by Directors
dot icon22/09/2025
Statement of capital on 2025-09-22
dot icon26/04/2025
Termination of appointment of Jennifer Rosemary Beatrice Sundberg as a director on 2025-03-24
dot icon26/04/2025
Appointment of Mr. Simon Zhang Yu as a director on 2025-03-24
dot icon24/03/2025
Withdrawal of a person with significant control statement on 2025-03-24
dot icon24/03/2025
Notification of Bartleby Topco Limited as a person with significant control on 2024-07-24
dot icon24/03/2025
Termination of appointment of Emma Natasha Clover Priestley as a secretary on 2025-03-24
dot icon21/03/2025
Director's details changed for Mrs Philippa Charlotte Begg on 2017-11-01
dot icon21/03/2025
Confirmation statement made on 2025-03-08 with updates
dot icon11/09/2024
Full accounts made up to 2023-12-31
dot icon30/08/2024
Statement of capital following an allotment of shares on 2024-08-12
dot icon05/08/2024
Termination of appointment of Jan Patrik Sundberg as a director on 2024-07-24
dot icon05/08/2024
Termination of appointment of Jonathan James Klahr as a director on 2024-07-24
dot icon05/08/2024
Termination of appointment of Colin Nicholas Day as a director on 2024-07-24
dot icon05/08/2024
Termination of appointment of Antony Guy David Bloxam Harris as a director on 2024-07-24
dot icon05/08/2024
Statement of capital following an allotment of shares on 2024-07-24
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon15/01/2024
Statement of capital following an allotment of shares on 2024-01-12
dot icon03/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon01/07/2022
Full accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon13/07/2021
Appointment of Mr Colin Nicholas Day as a director on 2021-07-01
dot icon11/05/2021
Confirmation statement made on 2021-05-01 with updates
dot icon21/09/2020
Consolidation of shares on 2020-08-17
dot icon21/09/2020
Change of share class name or designation
dot icon21/09/2020
Consolidation and sub-division of shares on 2020-08-17
dot icon04/09/2020
Memorandum and Articles of Association
dot icon04/09/2020
Resolutions
dot icon02/09/2020
Appointment of Mr Jonathan James Klahr as a director on 2020-08-17
dot icon01/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/09/2020
Notification of a person with significant control statement
dot icon26/08/2020
Statement of capital following an allotment of shares on 2020-08-17
dot icon26/08/2020
Statement of capital following an allotment of shares on 2020-08-17
dot icon26/08/2020
Statement of capital following an allotment of shares on 2020-08-17
dot icon26/08/2020
Cessation of Jennifer Rosemary Beatrice Sundberg as a person with significant control on 2020-08-17
dot icon20/07/2020
Statement of capital following an allotment of shares on 2020-07-19
dot icon08/06/2020
Memorandum and Articles of Association
dot icon08/06/2020
Resolutions
dot icon07/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon16/10/2019
Satisfaction of charge 1 in full
dot icon29/08/2019
Amended total exemption full accounts made up to 2018-12-31
dot icon02/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/07/2019
Appointment of Mr Jan Patrik Sundberg as a director on 2019-07-01
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon08/03/2019
Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE to 24 Cornhill London EC3V 3nd on 2019-03-08
dot icon06/03/2019
Appointment of Mrs Emma Natasha Clover Priestley as a secretary on 2019-03-05
dot icon06/03/2019
Termination of appointment of Antony Guy David Bloxam Harris as a secretary on 2019-03-04
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon05/09/2018
Change of details for Mrs Jennifer Rosemary Beatrice Sundberg as a person with significant control on 2018-03-26
dot icon17/04/2018
Resolutions
dot icon17/04/2018
Resolutions
dot icon17/04/2018
Resolutions
dot icon09/04/2018
Statement of capital following an allotment of shares on 2018-03-31
dot icon27/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon27/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/03/2017
Resolutions
dot icon19/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon28/07/2016
Resolutions
dot icon14/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/10/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon23/06/2014
Statement of capital following an allotment of shares on 2014-06-10
dot icon23/06/2014
Change of share class name or designation
dot icon23/06/2014
Resolutions
dot icon22/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/03/2013
Director's details changed for Ms Philippa Charlotte Croney on 2012-12-01
dot icon22/03/2013
Director's details changed for Ms Jennifer Rosemary Beatrice Harris on 2012-12-01
dot icon25/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon21/05/2012
Certificate of change of name
dot icon21/05/2012
Change of name notice
dot icon06/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon03/10/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon20/07/2011
Appointment of Ms Philippa Charlotte Croney as a director
dot icon19/07/2011
Appointment of Mr Antony Guy David Bloxam Harris as a director
dot icon18/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/12/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon27/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon27/09/2010
Secretary's details changed for Antony Guy David Bloxam Harris on 2010-05-01
dot icon27/09/2010
Director's details changed for Jennifer Rosemary Beatrice Harris on 2010-05-01
dot icon15/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/09/2009
Return made up to 11/09/09; full list of members
dot icon23/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/09/2008
Return made up to 11/09/08; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon13/09/2007
Return made up to 11/09/07; full list of members
dot icon02/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon11/09/2006
Return made up to 11/09/06; full list of members
dot icon11/09/2006
Director's particulars changed
dot icon11/09/2006
Secretary's particulars changed
dot icon31/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon17/08/2005
Return made up to 17/08/05; full list of members
dot icon10/06/2005
Ad 29/03/05--------- £ si 900@1=900 £ ic 100/1000
dot icon10/06/2005
Nc inc already adjusted 29/03/05
dot icon10/06/2005
Resolutions
dot icon10/06/2005
Resolutions
dot icon06/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon02/09/2004
Return made up to 26/08/04; full list of members
dot icon19/03/2004
Total exemption full accounts made up to 2003-09-30
dot icon15/01/2004
Memorandum and Articles of Association
dot icon12/01/2004
Certificate of change of name
dot icon08/09/2003
Return made up to 09/09/03; full list of members
dot icon08/10/2002
New director appointed
dot icon08/10/2002
New secretary appointed
dot icon08/10/2002
Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100
dot icon13/09/2002
Director resigned
dot icon13/09/2002
Secretary resigned
dot icon09/09/2002
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
31/12/2024
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
98
12.13M
-
0.00
14.67M
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jan Patrik Sundberg
Director
01/07/2019 - 24/07/2024
5
TEMPLE SECRETARIES LIMITED
Nominee Secretary
09/09/2002 - 09/09/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
09/09/2002 - 09/09/2002
67500
Harris, Antony Guy David Bloxam
Director
01/07/2011 - 24/07/2024
5
Mrs Jennifer Rosemary Beatrice Sundberg
Director
09/09/2002 - 24/03/2025
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 BOARD INTELLIGENCE LTD

BOARD INTELLIGENCE LTD is an(a) Active company incorporated on 09/09/2002 with the registered office located at 24 Cornhill, London EC3V 3ND. There are currently 2 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 BOARD INTELLIGENCE LTD?

toggle

BOARD INTELLIGENCE LTD is currently Active. It was registered on 09/09/2002 .

Where is BOARD INTELLIGENCE LTD located?

toggle

BOARD INTELLIGENCE LTD is registered at 24 Cornhill, London EC3V 3ND.

What does BOARD INTELLIGENCE LTD do?

toggle

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

What is the latest filing for BOARD INTELLIGENCE LTD?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-08 with updates.