BUSINESS INTELLIGENCE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BUSINESS INTELLIGENCE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03352566

Incorporation date

15/04/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

69 Lambeth Walk, London SE11 6DXCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1997)
dot icon21/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon15/01/2026
Unaudited abridged accounts made up to 2025-04-15
dot icon23/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon24/03/2025
Unaudited abridged accounts made up to 2024-04-15
dot icon16/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon12/01/2024
Unaudited abridged accounts made up to 2023-04-15
dot icon09/06/2023
Registered office address changed from Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to 69 Lambeth Walk London SE11 6DX on 2023-06-09
dot icon11/05/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon13/01/2023
Total exemption full accounts made up to 2022-04-15
dot icon29/04/2022
Confirmation statement made on 2022-04-15 with updates
dot icon13/01/2022
Total exemption full accounts made up to 2021-04-15
dot icon28/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-04-15
dot icon21/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon15/01/2020
Total exemption full accounts made up to 2019-04-15
dot icon15/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon11/01/2019
Total exemption full accounts made up to 2018-04-15
dot icon16/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon10/01/2018
Total exemption full accounts made up to 2017-04-15
dot icon19/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-04-15
dot icon10/10/2016
Registered office address changed from 60/62 London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 2016-10-10
dot icon31/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon14/01/2016
Total exemption small company accounts made up to 2015-04-15
dot icon18/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2014-04-15
dot icon06/06/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-04-15
dot icon03/06/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2012-04-15
dot icon30/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon21/12/2011
Total exemption full accounts made up to 2011-04-15
dot icon10/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon10/05/2011
Director's details changed for Tanya Pelpola on 2011-04-15
dot icon10/05/2011
Director's details changed for Ranjith Pelpola on 2011-04-15
dot icon13/01/2011
Total exemption full accounts made up to 2010-04-15
dot icon13/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon08/01/2010
Total exemption full accounts made up to 2009-04-15
dot icon27/04/2009
Return made up to 15/04/09; full list of members
dot icon29/01/2009
Total exemption full accounts made up to 2008-04-15
dot icon28/04/2008
Return made up to 15/04/08; full list of members
dot icon30/01/2008
Total exemption full accounts made up to 2007-04-15
dot icon16/05/2007
Return made up to 15/04/07; full list of members
dot icon16/05/2007
Secretary's particulars changed;director's particulars changed
dot icon16/05/2007
Director's particulars changed
dot icon09/01/2007
Total exemption full accounts made up to 2006-04-15
dot icon08/05/2006
Return made up to 15/04/06; full list of members
dot icon31/05/2005
Total exemption full accounts made up to 2005-04-15
dot icon03/05/2005
Return made up to 15/04/05; full list of members
dot icon23/06/2004
Total exemption full accounts made up to 2004-04-15
dot icon21/04/2004
Return made up to 15/04/04; full list of members
dot icon05/07/2003
Total exemption small company accounts made up to 2003-04-15
dot icon17/04/2003
Return made up to 15/04/03; full list of members
dot icon13/12/2002
Director's particulars changed
dot icon13/12/2002
Director's particulars changed
dot icon05/06/2002
Secretary's particulars changed;director's particulars changed
dot icon01/06/2002
Total exemption full accounts made up to 2002-04-15
dot icon22/04/2002
Return made up to 15/04/02; full list of members
dot icon19/09/2001
Total exemption full accounts made up to 2001-04-15
dot icon26/04/2001
Return made up to 15/04/01; full list of members
dot icon04/04/2001
Accounting reference date shortened from 30/04/01 to 15/04/01
dot icon04/04/2001
Ad 23/11/00--------- £ si 99@1=99 £ ic 1/100
dot icon04/04/2001
Secretary resigned
dot icon04/04/2001
New secretary appointed;new director appointed
dot icon28/11/2000
Full accounts made up to 2000-04-30
dot icon17/04/2000
Return made up to 15/04/00; full list of members
dot icon30/09/1999
Full accounts made up to 1999-04-30
dot icon20/04/1999
Director's particulars changed
dot icon20/04/1999
Return made up to 15/04/99; no change of members
dot icon18/11/1998
Full accounts made up to 1998-04-30
dot icon07/10/1998
New secretary appointed
dot icon07/10/1998
Secretary resigned
dot icon01/09/1998
Registered office changed on 01/09/98 from: 158 alexandra road muswell hill london N10 2ES
dot icon28/04/1998
Return made up to 15/04/98; full list of members
dot icon08/06/1997
Ad 15/05/97--------- £ si 1@1=1 £ ic 2/3
dot icon02/06/1997
Director resigned
dot icon02/06/1997
New director appointed
dot icon02/06/1997
Secretary resigned
dot icon02/06/1997
New secretary appointed
dot icon30/05/1997
Registered office changed on 30/05/97 from: 11 beaumont gate sheley hill radlett hertfordshire WD7 7AR
dot icon20/05/1997
Resolutions
dot icon14/05/1997
Certificate of change of name
dot icon15/04/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
15/04/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
15/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
15/04/2025
dot iconNext account date
15/04/2026
dot iconNext due on
15/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
106.00
-
0.00
1.14K
-
2022
1
148.00
-
0.00
1.53K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pelpola, Ranjith
Director
15/05/1997 - Present
1
Tanya Pelpola
Director
23/11/2000 - Present
-
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
15/04/1997 - 15/05/1997
2863
Ashcroft Cameron Nominees Limited
Nominee Director
15/04/1997 - 15/04/1997
2796
Pelpola, Tanya
Secretary
23/11/2000 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUSINESS INTELLIGENCE SYSTEMS LIMITED

BUSINESS INTELLIGENCE SYSTEMS LIMITED is an(a) Active company incorporated on 15/04/1997 with the registered office located at 69 Lambeth Walk, London SE11 6DX. There are currently 3 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 INTELLIGENCE SYSTEMS LIMITED?

toggle

BUSINESS INTELLIGENCE SYSTEMS LIMITED is currently Active. It was registered on 15/04/1997 .

Where is BUSINESS INTELLIGENCE SYSTEMS LIMITED located?

toggle

BUSINESS INTELLIGENCE SYSTEMS LIMITED is registered at 69 Lambeth Walk, London SE11 6DX.

What does BUSINESS INTELLIGENCE SYSTEMS LIMITED do?

toggle

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

What is the latest filing for BUSINESS INTELLIGENCE SYSTEMS LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-15 with no updates.