BUSINESS INTELLIGENCE SYSTEMS LIMITED

BUSINESS INTELLIGENCE SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBUSINESS INTELLIGENCE SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03352566
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BUSINESS INTELLIGENCE SYSTEMS LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is BUSINESS INTELLIGENCE SYSTEMS LIMITED located?

    Registered Office Address
    69 Lambeth Walk
    SE11 6DX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BUSINESS INTELLIGENCE SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRINTSITE LIMITEDApr 15, 1997Apr 15, 1997

    What are the latest accounts for BUSINESS INTELLIGENCE SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 15, 2026
    Next Accounts Due OnJan 15, 2027
    Last Accounts
    Last Accounts Made Up ToApr 15, 2025

    What is the status of the latest confirmation statement for BUSINESS INTELLIGENCE SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToApr 15, 2026
    Next Confirmation Statement DueApr 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 15, 2025
    OverdueNo

    What are the latest filings for BUSINESS INTELLIGENCE SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Apr 15, 2025

    9 pagesAA

    Confirmation statement made on Apr 15, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Apr 15, 2024

    10 pagesAA

    Confirmation statement made on Apr 15, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Apr 15, 2023

    9 pagesAA

    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 Jun 09, 2023

    1 pagesAD01

    Confirmation statement made on Apr 15, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 15, 2022

    10 pagesAA

    Confirmation statement made on Apr 15, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Apr 15, 2021

    10 pagesAA

    Confirmation statement made on Apr 15, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 15, 2020

    9 pagesAA

    Confirmation statement made on Apr 15, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 15, 2019

    9 pagesAA

    Confirmation statement made on Apr 15, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Apr 15, 2018

    8 pagesAA

    Confirmation statement made on Apr 15, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Apr 15, 2017

    9 pagesAA

    Confirmation statement made on Apr 15, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Apr 15, 2016

    6 pagesAA

    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 Oct 10, 2016

    1 pagesAD01

    Annual return made up to Apr 15, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 15, 2015

    4 pagesAA

    Annual return made up to Apr 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 15, 2014

    5 pagesAA

    Who are the officers of BUSINESS INTELLIGENCE SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PELPOLA, Tanya
    42 Eaton Drive
    KT2 7QT Kingston Upon Thames
    Surrey
    Secretary
    42 Eaton Drive
    KT2 7QT Kingston Upon Thames
    Surrey
    British75232890003
    PELPOLA, Ranjith
    42 Eaton Drive
    KT2 7QT Kingston Upon Thames
    Surrey
    Director
    42 Eaton Drive
    KT2 7QT Kingston Upon Thames
    Surrey
    United KingdomBritish53121710003
    PELPOLA, Tanya
    42 Eaton Drive
    KT2 7QT Kingston Upon Thames
    Surrey
    Director
    42 Eaton Drive
    KT2 7QT Kingston Upon Thames
    Surrey
    United KingdomBritish75232890003
    DIAS, Rosemary Therese Shanthini
    209 Harwood Court
    Upper Richmond Road Putny
    SW15 6JG London
    Secretary
    209 Harwood Court
    Upper Richmond Road Putny
    SW15 6JG London
    British60639860001
    WILSON, Nisha
    158 Alexander Road
    Muswell Road
    N10 2ES London
    Secretary
    158 Alexander Road
    Muswell Road
    N10 2ES London
    British53121580001
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001

    Who are the persons with significant control of BUSINESS INTELLIGENCE SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tanya Pelpola
    Eaton Drive
    KT2 7QT Kingston Upon Thames
    42
    Surrey
    United Kingdom
    Apr 06, 2016
    Eaton Drive
    KT2 7QT Kingston Upon Thames
    42
    Surrey
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Ranjith Pelpola
    Eaton Drive
    KT2 7QT Kingston Upon Thames
    42
    Surrey
    United Kingdom
    Apr 06, 2016
    Eaton Drive
    KT2 7QT Kingston Upon Thames
    42
    Surrey
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0