BUSINESS INTELLIGENCE THEOREMS LTD

Register to unlock more data on OkredoRegister

BUSINESS INTELLIGENCE THEOREMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06939424

Incorporation date

19/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2009)
dot icon11/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon25/06/2025
Confirmation statement made on 2025-06-19 with updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon10/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/10/2023
Termination of appointment of David William Mcwhir as a director on 2023-10-25
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/06/2022
Confirmation statement made on 2022-06-19 with updates
dot icon29/06/2022
Change of details for Mr Ketan Patel as a person with significant control on 2022-06-18
dot icon29/06/2022
Change of details for Mrs Prashanti Patel as a person with significant control on 2022-06-18
dot icon29/06/2022
Director's details changed for Mrs Prashanti Patel on 2022-06-18
dot icon29/06/2022
Director's details changed for Mr Ketan Patel on 2022-06-18
dot icon18/02/2022
Notification of Prashanti Patel as a person with significant control on 2016-04-06
dot icon18/02/2022
Director's details changed for Mrs Prashanti Patel on 2022-02-18
dot icon18/02/2022
Director's details changed for Mr Ketan Patel on 2022-02-18
dot icon18/02/2022
Director's details changed for Mrs Prashanti Patel on 2022-02-18
dot icon26/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon24/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon10/12/2020
Director's details changed for Mr Ketan Patel on 2020-10-30
dot icon05/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon25/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon03/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/12/2019
Change of details for Mr Ketan Patel as a person with significant control on 2019-12-16
dot icon16/12/2019
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 2019-12-16
dot icon08/07/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon26/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon05/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/10/2017
Registered office address changed from Euro House 1394 High Road London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2017-10-05
dot icon30/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon30/06/2017
Notification of Ketan Patel as a person with significant control on 2016-04-06
dot icon28/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon31/01/2017
Director's details changed for Mr Ketan Patel on 2017-01-30
dot icon31/01/2017
Appointment of Mr David William Mcwhir as a director on 2017-01-31
dot icon29/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon16/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon05/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon01/05/2013
Appointment of Mrs Prashanti Patel as a director
dot icon01/05/2013
Statement of capital following an allotment of shares on 2013-02-01
dot icon15/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon24/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon07/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon07/07/2010
Director's details changed for Ketan Patel on 2010-06-19
dot icon19/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Ketan
Director
19/06/2009 - Present
13
Mcwhir, David William
Director
31/01/2017 - 25/10/2023
8
Mrs Prashanti Patel
Director
01/05/2013 - 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+
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 INTELLIGENCE THEOREMS LTD

BUSINESS INTELLIGENCE THEOREMS LTD is an(a) Active company incorporated on 19/06/2009 with the registered office located at 6th Floor 2 London Wall Place, London EC2Y 5AU. 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 BUSINESS INTELLIGENCE THEOREMS LTD?

toggle

BUSINESS INTELLIGENCE THEOREMS LTD is currently Active. It was registered on 19/06/2009 .

Where is BUSINESS INTELLIGENCE THEOREMS LTD located?

toggle

BUSINESS INTELLIGENCE THEOREMS LTD is registered at 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does BUSINESS INTELLIGENCE THEOREMS LTD do?

toggle

BUSINESS INTELLIGENCE THEOREMS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BUSINESS INTELLIGENCE THEOREMS LTD?

toggle

The latest filing was on 11/11/2025: Total exemption full accounts made up to 2025-06-30.