UKBizDB.co.uk

ENTERPRISE BUSINESS INTELLIGENCE LIMITED

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

This company is commonly known as Enterprise Business Intelligence Limited. The company was founded 17 years ago and was given the registration number 05840647. The firm's registered office is in STOKE-ON-TRENT. You can find them at The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ENTERPRISE BUSINESS INTELLIGENCE LIMITED
Company Number:05840647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2006
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Glades, Festival Way, Festival Park, Stoke-On-Trent, ST1 5SQ

Director11 February 2021Active
The Glades, Festival Way, Festival Park, Stoke-On-Trent, ST1 5SQ

Director11 February 2021Active
Wycroft, Eccles Road, Chapel En Le Frith, High Peak, SK23 9RS

Secretary08 June 2006Active
The Glades, Festival Way, Festival Park, Stoke-On-Trent, ST1 5SQ

Director27 November 2018Active
96 Bold Street, Altrincham, WA14 2ES

Director20 December 2006Active
Wycroft, Eccles Road, Chapel En Le Frith, High Peak, SK23 9RS

Director08 June 2006Active
27 The Quadrangle, Chelsea Harbour, SW10 0UG

Director20 December 2006Active
53, Barrington Drive, Harefield, United Kingdom, UB9 6RJ

Director31 October 2008Active

People with Significant Control

Bridge Data Ltd
Notified on:11 February 2021
Status:Active
Country of residence:England
Address:8, Arrows Terrace, York, England, YO51 9LR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Crank Solutions Ltd
Notified on:11 February 2021
Status:Active
Country of residence:England
Address:30, Gauntley Gardens, Wigan, England, WN5 7FP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ebi Group Ltd
Notified on:04 October 2017
Status:Active
Country of residence:England
Address:The Glades, Festival Way, Stoke-On-Trent, England, ST1 5SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jamie Bell
Notified on:30 June 2016
Status:Active
Date of birth:July 1974
Nationality:British
Address:The Glades, Festival Way, Stoke-On-Trent, ST1 5SQ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Capital

Capital alter shares subdivision.

Download
2021-04-27Resolution

Resolution.

Download
2021-04-27Resolution

Resolution.

Download
2021-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Resolution

Resolution.

Download
2018-12-28Capital

Capital name of class of shares.

Download
2018-11-28Officers

Termination director company with name termination date.

Download
2018-11-28Officers

Termination secretary company with name termination date.

Download
2018-11-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.