BUSINESS DATA PARTNERS LIMITED

Register to unlock more data on OkredoRegister

BUSINESS DATA PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09277132

Incorporation date

23/10/2014

Size

Full

Contacts

Registered address

Registered address

Fieldfisher Riverbank House, 2 Swan Lane, London EC4R 3TTCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2014)
dot icon05/09/2025
Director's details changed for Philippe Cassoulat on 2022-09-01
dot icon04/09/2025
Director's details changed for Mr Mikael Francois Marie Thepaut on 2022-09-01
dot icon04/09/2025
Director's details changed for Mr Mehdi Houas on 2022-09-01
dot icon04/09/2025
Director's details changed for Mr Mikael Francois Marie Thepaut on 2025-06-10
dot icon04/09/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon03/09/2025
Director's details changed for Philippe Cassoulat on 2022-12-08
dot icon03/09/2025
Director's details changed for Philippe Cassoulat on 2023-01-01
dot icon03/09/2025
Director's details changed for Mr Mehdi Houas on 2022-12-08
dot icon18/08/2025
Full accounts made up to 2024-12-31
dot icon05/09/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon08/08/2024
Full accounts made up to 2023-12-31
dot icon08/11/2023
Director's details changed for Mr Mikael Francois Marie Thepaut on 2023-05-01
dot icon08/11/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon11/10/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon25/05/2022
Full accounts made up to 2021-12-31
dot icon19/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon26/07/2021
Full accounts made up to 2020-12-31
dot icon04/03/2021
Termination of appointment of Ian James Huckle as a director on 2021-01-30
dot icon10/02/2021
Change of details for Business Data Partners Holdings Limited as a person with significant control on 2021-02-10
dot icon10/02/2021
Registered office address changed from 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW England to Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 2021-02-10
dot icon05/10/2020
Change of details for Business Data Partners Holdings Limited as a person with significant control on 2017-07-27
dot icon02/10/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon30/03/2020
Full accounts made up to 2019-12-31
dot icon10/12/2019
Current accounting period shortened from 2020-07-31 to 2019-12-31
dot icon03/12/2019
Full accounts made up to 2019-07-31
dot icon22/10/2019
Resolutions
dot icon14/10/2019
Appointment of Mr Mikael Thepaut as a director on 2019-10-07
dot icon14/10/2019
Appointment of Philippe Cassoulat as a director on 2019-10-07
dot icon14/10/2019
Appointment of Mr Mehdi Houas as a director on 2019-10-07
dot icon11/10/2019
Cessation of Ian James Huckle as a person with significant control on 2019-10-07
dot icon11/10/2019
Cessation of Jacqueline Hoey as a person with significant control on 2019-10-07
dot icon11/10/2019
Satisfaction of charge 092771320001 in full
dot icon21/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon28/06/2019
Registered office address changed from Cobalt Business Exchange Cobalt Park Way Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ England to 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW on 2019-06-28
dot icon15/01/2019
Accounts for a small company made up to 2018-07-31
dot icon20/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon05/01/2018
Accounts for a small company made up to 2017-07-31
dot icon05/10/2017
Previous accounting period shortened from 2017-12-31 to 2017-07-31
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon10/08/2017
Notification of Business Data Partners Holdings Limited as a person with significant control on 2017-07-27
dot icon10/08/2017
Cessation of Business & Decision (Uk) Limited as a person with significant control on 2017-07-28
dot icon02/08/2017
Resolutions
dot icon02/08/2017
Change of name notice
dot icon31/07/2017
Registered office address changed from Cbx Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Cobalt Business Exchange Cobalt Park Way Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 2017-07-31
dot icon20/07/2017
Accounts for a small company made up to 2016-12-31
dot icon02/06/2017
Registered office address changed from 20 st. Dunstan's Hill London EC3R 8HL England to Cbx Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 2017-06-02
dot icon23/05/2017
Registered office address changed from Cbx Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to 20 st. Dunstan's Hill London EC3R 8HL on 2017-05-23
dot icon23/03/2017
Resolutions
dot icon23/03/2017
Resolutions
dot icon20/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon17/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon28/07/2016
Full accounts made up to 2015-12-31
dot icon02/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon22/02/2016
Termination of appointment of Patrick Bensabat as a director on 2016-02-04
dot icon28/10/2015
Registration of charge 092771320001, created on 2015-10-26
dot icon06/10/2015
Registered office address changed from C/O Ian Huckle 55 Old Broad Street London EC2M 1RX to Cbx Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 2015-10-06
dot icon30/09/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon16/06/2015
Statement of capital following an allotment of shares on 2015-06-13
dot icon06/05/2015
Statement of capital following an allotment of shares on 2015-05-06
dot icon24/04/2015
Appointment of Ms Jacqueline Hoey as a director on 2015-04-10
dot icon24/04/2015
Appointment of Mr Patrick Bensabat as a director on 2015-04-10
dot icon04/11/2014
Certificate of change of name
dot icon03/11/2014
Registered office address changed from C/O Goodyear Blackie Herrington Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB England to C/O Ian Huckle 55 Old Broad Street London EC2M 1RX on 2014-11-03
dot icon03/11/2014
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon23/10/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Houas, Mehdi
Director
07/10/2019 - Present
3
Cassoulat, Philippe
Director
07/10/2019 - Present
5
Hoey, Jacqueline
Director
10/04/2015 - Present
8
Huckle, Ian James
Director
23/10/2014 - 30/01/2021
24
Thepaut, Mikael Francois Marie
Director
07/10/2019 - Present
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 BUSINESS DATA PARTNERS LIMITED

BUSINESS DATA PARTNERS LIMITED is an(a) Active company incorporated on 23/10/2014 with the registered office located at Fieldfisher Riverbank House, 2 Swan Lane, London EC4R 3TT. There are currently 4 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 BUSINESS DATA PARTNERS LIMITED?

toggle

BUSINESS DATA PARTNERS LIMITED is currently Active. It was registered on 23/10/2014 .

Where is BUSINESS DATA PARTNERS LIMITED located?

toggle

BUSINESS DATA PARTNERS LIMITED is registered at Fieldfisher Riverbank House, 2 Swan Lane, London EC4R 3TT.

What does BUSINESS DATA PARTNERS LIMITED do?

toggle

BUSINESS DATA PARTNERS LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for BUSINESS DATA PARTNERS LIMITED?

toggle

The latest filing was on 05/09/2025: Director's details changed for Philippe Cassoulat on 2022-09-01.