Company NameBusiness Intelligence Systems Limited
DirectorsRanjith Pelpola and Tanya Pelpola
Company StatusActive
Company Number03352566
CategoryPrivate Limited Company
Incorporation Date15 April 1997(27 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ranjith Pelpola
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1997(1 month after company formation)
Appointment Duration27 years
RoleIt Consulting
Country of ResidenceUnited Kingdom
Correspondence Address42 Eaton Drive
Kingston Upon Thames
Surrey
KT2 7QT
Director NameTanya Pelpola
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2000(3 years, 7 months after company formation)
Appointment Duration23 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address42 Eaton Drive
Kingston Upon Thames
Surrey
KT2 7QT
Secretary NameTanya Pelpola
NationalityBritish
StatusCurrent
Appointed23 November 2000(3 years, 7 months after company formation)
Appointment Duration23 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address42 Eaton Drive
Kingston Upon Thames
Surrey
KT2 7QT
Secretary NameNisha Wilson
NationalityBritish
StatusResigned
Appointed15 May 1997(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address158 Alexander Road
Muswell Road
London
N10 2ES
Secretary NameRosemary Therese Shanthini Dias
NationalityBritish
StatusResigned
Appointed30 September 1998(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 November 2000)
RoleCompany Director
Correspondence Address209 Harwood Court
Upper Richmond Road Putny
London
SW15 6JG
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitebizintelligencesystems.com

Location

Registered Address69 Lambeth Walk
London
SE11 6DX
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £1Ranjith Pelpola
51.00%
Ordinary
49 at £1Mrs Tanya Pelpola
49.00%
Ordinary

Financials

Year2014
Net Worth£2,763
Cash£15,024
Current Liabilities£25,230

Accounts

Latest Accounts15 April 2023 (1 year, 1 month ago)
Next Accounts Due15 January 2025 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End15 April

Returns

Latest Return15 April 2024 (1 month ago)
Next Return Due29 April 2025 (11 months, 2 weeks from now)

Filing History

12 January 2024Unaudited abridged accounts made up to 15 April 2023 (9 pages)
9 June 2023Registered office address changed from Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to 69 Lambeth Walk London SE11 6DX on 9 June 2023 (1 page)
11 May 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
13 January 2023Total exemption full accounts made up to 15 April 2022 (10 pages)
29 April 2022Confirmation statement made on 15 April 2022 with updates (5 pages)
13 January 2022Total exemption full accounts made up to 15 April 2021 (10 pages)
28 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 15 April 2020 (9 pages)
21 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 15 April 2019 (9 pages)
15 April 2019Confirmation statement made on 15 April 2019 with updates (5 pages)
11 January 2019Total exemption full accounts made up to 15 April 2018 (8 pages)
16 April 2018Confirmation statement made on 15 April 2018 with updates (5 pages)
10 January 2018Total exemption full accounts made up to 15 April 2017 (9 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
6 January 2017Total exemption small company accounts made up to 15 April 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 15 April 2016 (6 pages)
10 October 2016Registered office address changed from 60/62 London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 60/62 London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 10 October 2016 (1 page)
31 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
31 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
14 January 2016Total exemption small company accounts made up to 15 April 2015 (4 pages)
14 January 2016Total exemption small company accounts made up to 15 April 2015 (4 pages)
18 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
17 July 2014Total exemption small company accounts made up to 15 April 2014 (5 pages)
17 July 2014Total exemption small company accounts made up to 15 April 2014 (5 pages)
6 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 15 April 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 15 April 2013 (5 pages)
3 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 15 April 2012 (5 pages)
5 September 2012Total exemption small company accounts made up to 15 April 2012 (5 pages)
30 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption full accounts made up to 15 April 2011 (9 pages)
21 December 2011Total exemption full accounts made up to 15 April 2011 (9 pages)
10 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
10 May 2011Director's details changed for Ranjith Pelpola on 15 April 2011 (2 pages)
10 May 2011Director's details changed for Ranjith Pelpola on 15 April 2011 (2 pages)
10 May 2011Director's details changed for Tanya Pelpola on 15 April 2011 (2 pages)
10 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
10 May 2011Director's details changed for Tanya Pelpola on 15 April 2011 (2 pages)
13 January 2011Total exemption full accounts made up to 15 April 2010 (9 pages)
13 January 2011Total exemption full accounts made up to 15 April 2010 (9 pages)
13 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (11 pages)
13 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (11 pages)
8 January 2010Total exemption full accounts made up to 15 April 2009 (9 pages)
8 January 2010Total exemption full accounts made up to 15 April 2009 (9 pages)
27 April 2009Return made up to 15/04/09; full list of members (4 pages)
27 April 2009Return made up to 15/04/09; full list of members (4 pages)
29 January 2009Total exemption full accounts made up to 15 April 2008 (9 pages)
29 January 2009Total exemption full accounts made up to 15 April 2008 (9 pages)
28 April 2008Return made up to 15/04/08; full list of members (4 pages)
28 April 2008Return made up to 15/04/08; full list of members (4 pages)
30 January 2008Total exemption full accounts made up to 15 April 2007 (9 pages)
30 January 2008Total exemption full accounts made up to 15 April 2007 (9 pages)
16 May 2007Secretary's particulars changed;director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Return made up to 15/04/07; full list of members (2 pages)
16 May 2007Return made up to 15/04/07; full list of members (2 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Secretary's particulars changed;director's particulars changed (1 page)
9 January 2007Total exemption full accounts made up to 15 April 2006 (9 pages)
9 January 2007Total exemption full accounts made up to 15 April 2006 (9 pages)
8 May 2006Return made up to 15/04/06; full list of members (2 pages)
8 May 2006Return made up to 15/04/06; full list of members (2 pages)
31 May 2005Total exemption full accounts made up to 15 April 2005 (10 pages)
31 May 2005Total exemption full accounts made up to 15 April 2005 (10 pages)
3 May 2005Return made up to 15/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 May 2005Return made up to 15/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 June 2004Total exemption full accounts made up to 15 April 2004 (9 pages)
23 June 2004Total exemption full accounts made up to 15 April 2004 (9 pages)
21 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2003Total exemption small company accounts made up to 15 April 2003 (6 pages)
5 July 2003Total exemption small company accounts made up to 15 April 2003 (6 pages)
17 April 2003Return made up to 15/04/03; full list of members (7 pages)
17 April 2003Return made up to 15/04/03; full list of members (7 pages)
13 December 2002Director's particulars changed (1 page)
13 December 2002Director's particulars changed (1 page)
13 December 2002Director's particulars changed (1 page)
13 December 2002Director's particulars changed (1 page)
5 June 2002Secretary's particulars changed;director's particulars changed (1 page)
5 June 2002Secretary's particulars changed;director's particulars changed (1 page)
1 June 2002Total exemption full accounts made up to 15 April 2002 (10 pages)
1 June 2002Total exemption full accounts made up to 15 April 2002 (10 pages)
22 April 2002Return made up to 15/04/02; full list of members (6 pages)
22 April 2002Return made up to 15/04/02; full list of members (6 pages)
19 September 2001Total exemption full accounts made up to 15 April 2001 (7 pages)
19 September 2001Total exemption full accounts made up to 15 April 2001 (7 pages)
26 April 2001Return made up to 15/04/01; full list of members (6 pages)
26 April 2001Return made up to 15/04/01; full list of members (6 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Ad 23/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2001Accounting reference date shortened from 30/04/01 to 15/04/01 (1 page)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001Ad 23/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2001Accounting reference date shortened from 30/04/01 to 15/04/01 (1 page)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001Secretary resigned (1 page)
28 November 2000Full accounts made up to 30 April 2000 (7 pages)
28 November 2000Full accounts made up to 30 April 2000 (7 pages)
17 April 2000Return made up to 15/04/00; full list of members (6 pages)
17 April 2000Return made up to 15/04/00; full list of members (6 pages)
30 September 1999Full accounts made up to 30 April 1999 (17 pages)
30 September 1999Full accounts made up to 30 April 1999 (17 pages)
20 April 1999Return made up to 15/04/99; no change of members (4 pages)
20 April 1999Director's particulars changed (1 page)
20 April 1999Director's particulars changed (1 page)
20 April 1999Return made up to 15/04/99; no change of members (4 pages)
18 November 1998Full accounts made up to 30 April 1998 (7 pages)
18 November 1998Full accounts made up to 30 April 1998 (7 pages)
7 October 1998Secretary resigned (1 page)
7 October 1998New secretary appointed (2 pages)
7 October 1998Secretary resigned (1 page)
7 October 1998New secretary appointed (2 pages)
1 September 1998Registered office changed on 01/09/98 from: 158 alexandra road muswell hill london N10 2ES (1 page)
1 September 1998Registered office changed on 01/09/98 from: 158 alexandra road muswell hill london N10 2ES (1 page)
28 April 1998Return made up to 15/04/98; full list of members (6 pages)
28 April 1998Return made up to 15/04/98; full list of members (6 pages)
8 June 1997Ad 15/05/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 June 1997Ad 15/05/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
2 June 1997New secretary appointed (2 pages)
2 June 1997Secretary resigned (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New secretary appointed (2 pages)
2 June 1997Secretary resigned (1 page)
30 May 1997Registered office changed on 30/05/97 from: 11 beaumont gate sheley hill radlett hertfordshire WD7 7AR (1 page)
30 May 1997Registered office changed on 30/05/97 from: 11 beaumont gate sheley hill radlett hertfordshire WD7 7AR (1 page)
20 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 May 1997Company name changed printsite LIMITED\certificate issued on 15/05/97 (2 pages)
14 May 1997Company name changed printsite LIMITED\certificate issued on 15/05/97 (2 pages)
15 April 1997Incorporation (16 pages)
15 April 1997Incorporation (16 pages)