This company is commonly known as The Big Data Collection Company Limited. The company was founded 10 years ago and was given the registration number 08722868. The firm's registered office is in LONDON. You can find them at 5th Floor, St Magnus House,, Lower Thames Street, London, . This company's SIC code is 73200 - Market research and public opinion polling.
Name | : | THE BIG DATA COLLECTION COMPANY LIMITED |
---|---|---|
Company Number | : | 08722868 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 2013 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, St Magnus House,, Lower Thames Street, London, England, EC3R 6HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, St Magnus House,, Lower Thames Street, London, England, EC3R 6HD | Secretary | 13 May 2021 | Active |
5th Floor, St Magnus House,, Lower Thames Street, London, England, EC3R 6HD | Director | 26 March 2019 | Active |
5th Floor, St Magnus House,, Lower Thames Street, London, England, EC3R 6HD | Secretary | 26 November 2019 | Active |
5th Floor, St Magnus House,, Lower Thames Street, London, England, EC3R 6HD | Secretary | 01 October 2019 | Active |
5th Floor, St Magnus House,, Lower Thames Street, London, England, EC3R 6HD | Secretary | 26 March 2019 | Active |
Exchange House, 12-14 The Crescent, Taunton, United Kingdom, TA1 4EB | Director | 08 October 2013 | Active |
5th Floor, St Magnus House,, Lower Thames Street, London, England, EC3R 6HD | Director | 23 October 2014 | Active |
5th Floor, St Magnus House,, Lower Thames Street, London, England, EC3R 6HD | Director | 26 March 2019 | Active |
Ms Lorna Kay Adams | ||
Notified on | : | 01 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5th Floor, St Magnus House,, Lower Thames Street, London, England, EC3R 6HD |
Nature of control | : |
|
Mr Jan Emile Shury | ||
Notified on | : | 26 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5th Floor, St Magnus House,, Lower Thames Street, London, England, EC3R 6HD |
Nature of control | : |
|
We Business Services Limited | ||
Notified on | : | 26 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD |
Nature of control | : |
|
Mr Dylan James Chipp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5th Floor, St Magnus House,, Lower Thames Street, London, England, EC3R 6HD |
Nature of control | : |
|
Mr Tyrone Thomas Field | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5th Floor, St Magnus House,, Lower Thames Street, London, England, EC3R 6HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-29 | Gazette | Gazette dissolved compulsory. | Download |
2022-01-11 | Gazette | Gazette notice compulsory. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Officers | Appoint person secretary company with name date. | Download |
2021-05-26 | Officers | Termination secretary company with name termination date. | Download |
2020-10-14 | Accounts | Accounts with accounts type small. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Change account reference date company previous extended. | Download |
2019-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-27 | Officers | Termination secretary company with name termination date. | Download |
2019-11-26 | Officers | Appoint person secretary company with name date. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Officers | Termination secretary company with name termination date. | Download |
2019-10-22 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Officers | Appoint person secretary company with name date. | Download |
2019-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.