BUSINESS DATA INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BUSINESS DATA INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02701169

Incorporation date

27/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

167 Oakhill Road, London SW15 2QWCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1992)
dot icon30/04/2026
Total exemption full accounts made up to 2025-04-30
dot icon09/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-04-30
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with updates
dot icon28/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon28/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon13/03/2023
Total exemption full accounts made up to 2022-04-30
dot icon29/06/2022
Compulsory strike-off action has been discontinued
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon27/06/2022
Total exemption full accounts made up to 2021-04-30
dot icon07/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon13/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon29/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon03/04/2019
Compulsory strike-off action has been discontinued
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon01/04/2019
Total exemption full accounts made up to 2018-04-30
dot icon28/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon07/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon15/06/2017
Compulsory strike-off action has been discontinued
dot icon14/06/2017
Confirmation statement made on 2017-03-27 with updates
dot icon13/06/2017
First Gazette notice for compulsory strike-off
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon14/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon07/10/2015
Termination of appointment of Andrew James Pailthorpe as a director on 2015-08-31
dot icon05/06/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon23/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon07/05/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon05/05/2013
Termination of appointment of Rachel Constantine as a secretary
dot icon05/05/2013
Appointment of Mr Chris St Cartmail as a secretary
dot icon05/05/2013
Director's details changed for Mr Chris St Cartmail on 2012-01-10
dot icon14/03/2013
Total exemption small company accounts made up to 2012-04-30
dot icon09/05/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon09/05/2012
Secretary's details changed for Rachel Constantine on 2011-12-22
dot icon09/05/2012
Registered office address changed from 167 Oakhill Road Putney London SW15 2QW United Kingdom on 2012-05-09
dot icon09/05/2012
Registered office address changed from 131 Putney Bridge Road Putney London SW15 2PA Uk on 2012-05-09
dot icon09/05/2012
Director's details changed for Mr Chris St Cartmail on 2011-12-22
dot icon29/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/07/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon20/04/2011
Appointment of Mr Andrew James Pailthorpe as a director
dot icon28/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon22/08/2010
Termination of appointment of Robert Moore as a director
dot icon16/04/2010
Director's details changed for Mr Chris St Cartmail on 2010-03-01
dot icon16/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon16/04/2010
Director's details changed for Robert Montague Moore on 2010-03-01
dot icon01/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon11/06/2009
Total exemption small company accounts made up to 2008-04-30
dot icon28/05/2009
Return made up to 27/03/09; full list of members
dot icon07/08/2008
Return made up to 27/03/08; full list of members
dot icon07/08/2008
Director's change of particulars / robert moore / 01/10/2007
dot icon28/07/2008
Registered office changed on 28/07/2008 from hyde park house 5 manfred road putney london SW15 2RS
dot icon02/06/2008
Total exemption small company accounts made up to 2007-04-30
dot icon16/07/2007
Total exemption full accounts made up to 2006-04-30
dot icon23/05/2007
Return made up to 27/03/07; full list of members
dot icon11/05/2006
Nc inc already adjusted 03/05/06
dot icon11/05/2006
Resolutions
dot icon25/04/2006
Return made up to 27/03/06; full list of members
dot icon16/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon07/04/2005
Return made up to 27/03/05; full list of members
dot icon03/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon01/09/2004
Total exemption full accounts made up to 2003-04-30
dot icon08/05/2004
Return made up to 27/03/04; full list of members
dot icon12/04/2003
Declaration of mortgage charge released/ceased
dot icon21/03/2003
Return made up to 27/03/03; full list of members
dot icon02/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon24/05/2002
Total exemption full accounts made up to 2001-04-30
dot icon10/04/2002
Return made up to 27/03/02; full list of members
dot icon22/03/2002
Return made up to 27/03/01; full list of members
dot icon21/03/2002
Secretary resigned
dot icon22/02/2002
Return made up to 27/03/00; full list of members
dot icon04/06/2001
Full accounts made up to 2000-04-30
dot icon06/07/2000
New director appointed
dot icon30/05/2000
Full accounts made up to 1999-04-30
dot icon23/02/2000
Particulars of mortgage/charge
dot icon02/06/1999
Full accounts made up to 1998-04-30
dot icon22/05/1999
Return made up to 27/03/99; no change of members
dot icon15/06/1998
Return made up to 27/03/98; no change of members
dot icon23/02/1998
Full accounts made up to 1997-04-30
dot icon06/07/1997
Return made up to 27/03/97; full list of members
dot icon04/03/1997
Full accounts made up to 1996-04-30
dot icon16/09/1996
Director resigned
dot icon11/09/1996
New director appointed
dot icon27/08/1996
Registered office changed on 27/08/96 from: 6 compayne gardens london NW6 3DH
dot icon23/08/1996
New secretary appointed
dot icon21/08/1996
Return made up to 27/03/96; no change of members
dot icon22/02/1996
Full accounts made up to 1995-04-30
dot icon21/02/1996
Director resigned
dot icon21/02/1996
Director resigned
dot icon26/06/1995
New secretary appointed
dot icon14/03/1995
Return made up to 27/03/95; full list of members
dot icon05/02/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/04/1994
Return made up to 27/03/94; full list of members
dot icon30/03/1994
Full accounts made up to 1993-04-30
dot icon21/07/1993
Return made up to 27/03/93; full list of members
dot icon04/03/1993
New secretary appointed;new director appointed
dot icon04/02/1993
Accounting reference date extended from 31/03 to 30/04
dot icon12/11/1992
Registered office changed on 12/11/92 from: 198 upper richmond rd london SW15 3FJ
dot icon03/11/1992
Certificate of change of name
dot icon09/10/1992
Director resigned;new director appointed
dot icon22/04/1992
Director resigned;new director appointed
dot icon22/04/1992
New secretary appointed;director resigned
dot icon27/03/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-16.15 % *

* during past year

Cash in Bank

£50,004.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
8.52K
-
0.00
66.90K
-
2022
3
18.99K
-
0.00
59.63K
-
2023
3
15.54K
-
0.00
50.00K
-
2023
3
15.54K
-
0.00
50.00K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

15.54K £Descended-18.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.00K £Descended-16.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
St Cartmail, Chris
Director
13/08/1996 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BUSINESS DATA INTERNATIONAL LIMITED

BUSINESS DATA INTERNATIONAL LIMITED is an(a) Active company incorporated on 27/03/1992 with the registered office located at 167 Oakhill Road, London SW15 2QW. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS DATA INTERNATIONAL LIMITED?

toggle

BUSINESS DATA INTERNATIONAL LIMITED is currently Active. It was registered on 27/03/1992 .

Where is BUSINESS DATA INTERNATIONAL LIMITED located?

toggle

BUSINESS DATA INTERNATIONAL LIMITED is registered at 167 Oakhill Road, London SW15 2QW.

What does BUSINESS DATA INTERNATIONAL LIMITED do?

toggle

BUSINESS DATA INTERNATIONAL LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BUSINESS DATA INTERNATIONAL LIMITED have?

toggle

BUSINESS DATA INTERNATIONAL LIMITED had 3 employees in 2023.

What is the latest filing for BUSINESS DATA INTERNATIONAL LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-04-30.