UKBizDB.co.uk

BUILT INTELLIGENCE LTD

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

This company is commonly known as Built Intelligence Ltd. The company was founded 11 years ago and was given the registration number 08323228. The firm's registered office is in BRISTOL. You can find them at Third Floor Mariner House, 62 Prince Street, Bristol, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BUILT INTELLIGENCE LTD
Company Number:08323228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Third Floor Mariner House, 62 Prince Street, Bristol, England, BS1 4QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor Mariner House, 62 Prince Street, Bristol, England, BS1 4QD

Secretary02 November 2023Active
3, Old Priory Road, Easton-In-Gordano, Bristol, England, BS20 0PB

Secretary05 February 2016Active
3, Old Priory Road, Easton-In-Gordano, Bristol, England, BS20 0PB

Director07 December 2012Active
Third Floor Mariner House, 62 Prince Street, Bristol, England, BS1 4QD

Director08 June 2015Active
Third Floor Mariner House, 62 Prince Street, Bristol, England, BS1 4QD

Director31 January 2023Active
Water Edge, Frogmore, Kingsbridge, England, TQ7 2NR

Secretary07 December 2012Active
86, Dene Road, Northwood, England, HA6 2DF

Secretary08 June 2015Active
Third Floor Mariner House, 62 Prince Street, Bristol, England, BS1 4QD

Director24 February 2022Active
Third Floor Mariner House, 62 Prince Street, Bristol, England, BS1 4QD

Director20 December 2021Active
50, Lime Road, Southville, Bristol, England, BS3 1LT

Director05 June 2016Active
86, Dene Road, Northwood, England, HA6 2DF

Director08 June 2015Active

People with Significant Control

Mr Christopher Anthony Corr
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:3, Old Priory Road, Bristol, England, BS20 0PB
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 (7 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
2024-03-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Officers

Appoint person secretary company with name date.

Download
2023-11-21Incorporation

Memorandum articles.

Download
2023-11-13Resolution

Resolution.

Download
2023-11-06Resolution

Resolution.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Change person director company with change date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Capital

Capital alter shares subdivision.

Download
2022-03-10Resolution

Resolution.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2021-12-31Officers

Appoint person director company with name date.

Download
2021-12-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Address

Change registered office address company with date old address new address.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.