UKBizDB.co.uk

BUSINESS INFORMATION MANAGEMENT LIMITED

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

This company is commonly known as Business Information Management Limited. The company was founded 24 years ago and was given the registration number 03917857. The firm's registered office is in AVENUE HEMEL HEMPSTEAD. You can find them at Peoplebuilding 2, Peoplebuilding Estate Maylands, Avenue Hemel Hempstead, Hertfordshire. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:BUSINESS INFORMATION MANAGEMENT LIMITED
Company Number:03917857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2000
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Peoplebuilding 2, Peoplebuilding Estate Maylands, Avenue Hemel Hempstead, Hertfordshire, HP2 4NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
740 Waterside Drive, Aztec West, Almondsbury, Bristol, England, BS32 4UF

Secretary16 August 2021Active
740 Waterside Drive, Aztec West, Almondsbury, Bristol, England, BS32 4UF

Director29 June 2019Active
740 Waterside Drive, Aztec West, Almondsbury, Bristol, England, BS32 4UF

Director18 July 2018Active
Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4NW

Secretary01 May 2016Active
740 Waterside Drive, Aztec West, Almondsbury, Bristol, England, BS32 4UF

Secretary19 April 2021Active
108 Woodlands Road, Ashurst, Southampton, SO40 7AL

Secretary02 February 2000Active
Lowry Mill, 4th Floor Lowry Mill, Lees Street, Swinton, United Kingdom, M27 6DB

Secretary01 February 2018Active
Peoplebuilding 2, Peoplebuilding Estate Maylands, Avenue Hemel Hempstead, HP2 4NW

Secretary01 August 2006Active
3rd Floor, Peoplebuilding 2, Peoplebuilding Estate, Marylands Avenue, Hemel Hempstead, United Kingdom, HP2 4NW

Secretary09 September 2013Active
3rd Floor, Peoplebuilding 2, Peoplebuilding Estate, Marylands Avenue, Hemel Hempstead, United Kingdom, HP2 4NW

Director22 December 2011Active
108 Woodlands Road, Ashurst, Southampton, SO40 7AL

Director02 February 2000Active
Peoplebuilding 2, Peoplebuilding Estate Maylands, Avenue Hemel Hempstead, HP2 4NW

Director19 December 2017Active
Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4NW

Director31 October 2017Active
Plas Bryn Carw Harthill Drove, Redlynch, Salisbury, SP5 2HR

Director02 February 2000Active
Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4NW

Director01 April 2015Active
Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4NW

Director01 August 2006Active
Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, HP2 4NW

Director01 August 2006Active
Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4NW

Director19 December 2017Active

People with Significant Control

Moorepay Limited
Notified on:02 February 2017
Status:Active
Country of residence:England
Address:740 Waterside Drive, Aztec West, Bristol, England, BS32 4UF
Nature of control:
  • Ownership of shares 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
2021-12-21Gazette

Gazette dissolved voluntary.

Download
2021-10-20Persons with significant control

Change to a person with significant control.

Download
2021-10-05Gazette

Gazette notice voluntary.

Download
2021-09-22Dissolution

Dissolution application strike off company.

Download
2021-08-24Officers

Appoint person secretary company with name date.

Download
2021-08-24Officers

Termination secretary company with name termination date.

Download
2021-05-26Officers

Change person director company with change date.

Download
2021-05-26Officers

Change person director company with change date.

Download
2021-04-26Officers

Appoint person secretary company with name date.

Download
2021-04-26Officers

Termination secretary company with name termination date.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Address

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

Download
2021-01-10Accounts

Accounts with accounts type dormant.

Download
2020-09-03Address

Move registers to sail company with new address.

Download
2020-09-02Address

Change sail address company with new address.

Download
2020-02-05Accounts

Accounts with accounts type dormant.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-05-13Officers

Change person secretary company with change date.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type dormant.

Download
2018-07-24Officers

Appoint person director company with name date.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.