BUILT INTELLIGENCE LTD

Register to unlock more data on OkredoRegister

BUILT INTELLIGENCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08323228

Incorporation date

07/12/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Third Floor Mariner House, 62 Prince Street, Bristol BS1 4QDCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2012)
dot icon23/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/03/2025
Resolutions
dot icon19/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon18/10/2024
Appointment of Ms Laura Parsonage as a director on 2024-10-09
dot icon03/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/03/2024
Second filing of Confirmation Statement dated 2023-12-07
dot icon15/12/2023
Appointment of Mrs Annie-Laure Brin-Corr as a secretary on 2023-11-02
dot icon15/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon21/11/2023
Memorandum and Articles of Association
dot icon13/11/2023
Resolutions
dot icon06/11/2023
Resolutions
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/02/2023
Termination of appointment of Thomas Levitt as a director on 2023-01-31
dot icon08/02/2023
Director's details changed for Mr Kiran Caldas Morzaria on 2023-01-31
dot icon08/02/2023
Appointment of Mr Stephen Anthony Spark as a director on 2023-01-31
dot icon09/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon06/10/2022
Termination of appointment of Gareth Lloyd Burton as a director on 2022-09-30
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/04/2022
Sub-division of shares on 2022-02-24
dot icon10/03/2022
Resolutions
dot icon04/03/2022
Appointment of Mr Gareth Burton as a director on 2022-02-24
dot icon31/12/2021
Appointment of Thomas Levitt as a director on 2021-12-20
dot icon18/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/01/2021
Confirmation statement made on 2020-12-07 with no updates
dot icon26/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/12/2019
Confirmation statement made on 2019-12-07 with updates
dot icon13/12/2019
Registered office address changed from 15 Whiteladies Road Bristol BS8 1PB England to Third Floor Mariner House 62 Prince Street Bristol BS1 4QD on 2019-12-13
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/03/2018
Registered office address changed from Motivo House Alvington Yeovil Somerset BA20 2FG to 15 Whiteladies Road Bristol BS8 1PB on 2018-03-27
dot icon06/02/2018
Termination of appointment of Lee Morgan as a director on 2017-12-13
dot icon27/01/2018
Confirmation statement made on 2017-12-07 with no updates
dot icon04/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/01/2017
Confirmation statement made on 2016-12-07 with updates
dot icon26/01/2017
Appointment of Mr Lee Morgan as a director on 2016-06-05
dot icon02/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/02/2016
Appointment of Mr Christopher Anthony Corr as a secretary on 2016-02-05
dot icon08/02/2016
Termination of appointment of Inderjit Singh Parmar as a secretary on 2016-02-05
dot icon04/02/2016
Termination of appointment of Inderjit Singh Parmar as a director on 2016-01-27
dot icon17/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon17/12/2015
Termination of appointment of Thomas Anthony Corr as a secretary on 2015-06-08
dot icon17/12/2015
Appointment of Mr Inderjit Singh Parmar as a director on 2015-06-08
dot icon17/12/2015
Appointment of Mr Kiran Caldas Morzaria as a director on 2015-06-08
dot icon17/12/2015
Appointment of Mr Inderjit Singh Parmar as a secretary on 2015-06-08
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/02/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon12/02/2015
Director's details changed for Mr Christopher Anthony Corr on 2014-12-07
dot icon12/02/2015
Secretary's details changed for Mr Thomas Anthony Corr on 2014-12-07
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/01/2014
Statement of capital on 2014-01-27
dot icon27/01/2014
Statement by directors
dot icon27/01/2014
Solvency statement dated 09/12/13
dot icon27/01/2014
Resolutions
dot icon14/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon14/01/2014
Director's details changed for Mr Christopher Anthony Corr on 2013-11-14
dot icon14/01/2014
Secretary's details changed for Mr Thomas Anthony Corr on 2013-11-14
dot icon11/10/2013
Registered office address changed from 5 Clifton Down Road Flat 2 Basement Bristol BS8 4AG England on 2013-10-11
dot icon07/12/2012
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
31/12/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
12
319.33K
-
0.00
507.60K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spark, Stephen Anthony
Director
31/01/2023 - Present
8
Burton, Gareth Lloyd
Director
24/02/2022 - 30/09/2022
15
Parsonage, Laura
Director
09/10/2024 - Present
4
Mr Christopher Anthony Corr
Director
07/12/2012 - Present
2
Morzaria, Kiran Caldas
Director
08/06/2015 - Present
26

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 BUILT INTELLIGENCE LTD

BUILT INTELLIGENCE LTD is an(a) Active company incorporated on 07/12/2012 with the registered office located at Third Floor Mariner House, 62 Prince Street, Bristol BS1 4QD. 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 BUILT INTELLIGENCE LTD?

toggle

BUILT INTELLIGENCE LTD is currently Active. It was registered on 07/12/2012 .

Where is BUILT INTELLIGENCE LTD located?

toggle

BUILT INTELLIGENCE LTD is registered at Third Floor Mariner House, 62 Prince Street, Bristol BS1 4QD.

What does BUILT INTELLIGENCE LTD do?

toggle

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

What is the latest filing for BUILT INTELLIGENCE LTD?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-07 with no updates.