UKBizDB.co.uk

1 BIG DATA MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1 Big Data Management Limited. The company was founded 30 years ago and was given the registration number 02929090. The firm's registered office is in RICKMANSWORTH. You can find them at 1st Floor, Sheraton House, Lower Road, Chorleywood, Rickmansworth, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:1 BIG DATA MANAGEMENT LIMITED
Company Number:02929090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1st Floor, Sheraton House, Lower Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Secretary20 March 2023Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Director13 November 2023Active
2nd Floor, 7-10 Chandos Street, London, England, W1G 9DQ

Director05 September 2023Active
Herons Cottage, Stockport Road, Heronsgate, Rickmansworth, WD3 5DD

Secretary16 May 1994Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Secretary15 April 2021Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 May 1994Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Director15 April 2021Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Director15 August 2023Active
2nd Floor, 7-10 Chandos Street, London, England, W1G 9DQ

Director01 September 2023Active
Herons Cottage, Stockport Road, Heronsgate, Rickmansworth, WD3 5DD

Director16 May 1994Active
Herons Cottage, Stockport Road, Heronsgate, Rickmansworth, WD3 5DD

Director16 May 1994Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Director15 April 2021Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 May 1994Active

People with Significant Control

Restore Plc
Notified on:15 April 2021
Status:Active
Country of residence:England
Address:The Databank Unit 5, Redhill Distribution Centre, Redhill, England, RH1 5DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Melsom Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor, Sheraton House, Chorleywood, England, WD3 5LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-01Other

Legacy.

Download
2023-09-29Accounts

Legacy.

Download
2023-09-29Other

Legacy.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Officers

Appoint person secretary company with name date.

Download
2023-03-22Officers

Termination secretary company with name termination date.

Download
2023-01-20Officers

Change person director company with change date.

Download
2023-01-20Officers

Change person director company with change date.

Download
2023-01-20Officers

Change person secretary company with change date.

Download
2022-11-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-28Other

Legacy.

Download
2022-11-10Accounts

Legacy.

Download
2022-10-11Other

Legacy.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Officers

Change person director company with change date.

Download
2021-06-02Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.