Company NameBoard Intelligence Ltd
Company StatusActive
Company Number04529306
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 7 months ago)
Previous NameJ R B H Strategy & Management Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Jennifer Rosemary Beatrice Sundberg
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2002(same day as company formation)
RoleStrategy Consultant
Country of ResidenceEngland
Correspondence Address24 Cornhill
London
EC3V 3ND
Director NameMrs Philippa Charlotte Begg
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(8 years, 9 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cornhill
London
EC3V 3ND
Director NameMr Antony Guy David Bloxam Harris
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(8 years, 9 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Cornhill
London
EC3V 3ND
Secretary NameMrs Emma Natasha Clover Priestley
StatusCurrent
Appointed05 March 2019(16 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address24 Cornhill
London
EC3V 3ND
Director NameMr Jan Patrik Sundberg
Date of BirthOctober 1979 (Born 44 years ago)
NationalitySwedish
StatusCurrent
Appointed01 July 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address24 Cornhill
London
EC3V 3ND
Director NameMr Jonathan James Klahr
Date of BirthNovember 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed17 August 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleInvestor
Country of ResidenceIsrael
Correspondence Address401 City Avenue
Bala Cynwyd
Pa 19004
United States
Director NameMr Colin Nicholas Day
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2021(18 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address17 Club Way
Red Bank
Nj, 07701
United States
Secretary NameAntony Guy David Bloxam Harris
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Northfields Prospect
Putney Bridge Road
London
SW18 1PE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteboardintelligence.co.uk

Location

Registered Address24 Cornhill
London
EC3V 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6k at £1Jennifer Sundberg
54.01%
Ordinary A
370 at £1Eurovestech PLC
3.33%
Ordinary A
370 at £1Michael Wilson
3.33%
Ordinary A
370 at £1Sir John Egan
3.33%
Ordinary A
2k at £1Anthony Harris
18.00%
Ordinary A
2k at £1P.c. Begg
18.00%
Ordinary A

Financials

Year2014
Net Worth£922,532
Cash£961,622
Current Liabilities£102,909

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Charges

3 February 2012Delivered on: 7 February 2012
Persons entitled: Farrer & Co Trust Corporation Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £16,250. see image for full details.
Outstanding

Filing History

21 September 2020Consolidation and sub-division of shares on 17 August 2020 (8 pages)
21 September 2020Change of share class name or designation (2 pages)
21 September 2020Consolidation of shares on 17 August 2020 (8 pages)
4 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division and consolidation 17/08/2020
  • RES14 ‐ Capitalilisation and bonus issue 17/08/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
4 September 2020Memorandum and Articles of Association (66 pages)
2 September 2020Appointment of Mr Jonathan James Klahr as a director on 17 August 2020 (2 pages)
1 September 2020Notification of a person with significant control statement (2 pages)
1 September 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
26 August 2020Statement of capital following an allotment of shares on 17 August 2020
  • GBP 14,118.6
(5 pages)
26 August 2020Statement of capital following an allotment of shares on 17 August 2020
  • GBP 16,788.41
(4 pages)
26 August 2020Cessation of Jennifer Rosemary Beatrice Sundberg as a person with significant control on 17 August 2020 (1 page)
26 August 2020Statement of capital following an allotment of shares on 17 August 2020
  • GBP 14,811.6
(4 pages)
20 July 2020Statement of capital following an allotment of shares on 19 July 2020
  • GBP 13,477
(3 pages)
8 June 2020Memorandum and Articles of Association (26 pages)
8 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
16 October 2019Satisfaction of charge 1 in full (1 page)
29 August 2019Amended total exemption full accounts made up to 31 December 2018 (11 pages)
2 August 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
1 July 2019Appointment of Mr Jan Patrik Sundberg as a director on 1 July 2019 (2 pages)
1 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
8 March 2019Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE to 24 Cornhill London EC3V 3nd on 8 March 2019 (1 page)
6 March 2019Appointment of Mrs Emma Natasha Clover Priestley as a secretary on 5 March 2019 (2 pages)
6 March 2019Termination of appointment of Antony Guy David Bloxam Harris as a secretary on 4 March 2019 (1 page)
20 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
5 September 2018Change of details for Mrs Jennifer Rosemary Beatrice Sundberg as a person with significant control on 26 March 2018 (2 pages)
5 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
17 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
17 April 2018Resolutions
  • RES13 ‐ Grant share option scheme 13/03/2018
(1 page)
17 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 April 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 13,470
(3 pages)
27 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
6 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
19 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
28 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
28 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 11,110
(5 pages)
15 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 11,110
(5 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 11,110
(5 pages)
8 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 11,110
(5 pages)
23 June 2014Change of share class name or designation (2 pages)
23 June 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 11,110
(4 pages)
23 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 10/06/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
23 June 2014Change of share class name or designation (2 pages)
23 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 10/06/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
23 June 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 11,110
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2013Annual return made up to 11 September 2013 with a full list of shareholders (4 pages)
16 September 2013Annual return made up to 11 September 2013 with a full list of shareholders (4 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 March 2013Director's details changed for Ms Jennifer Rosemary Beatrice Harris on 1 December 2012 (2 pages)
22 March 2013Director's details changed for Ms Jennifer Rosemary Beatrice Harris on 1 December 2012 (2 pages)
22 March 2013Director's details changed for Ms Philippa Charlotte Croney on 1 December 2012 (2 pages)
22 March 2013Director's details changed for Ms Philippa Charlotte Croney on 1 December 2012 (2 pages)
22 March 2013Director's details changed for Ms Jennifer Rosemary Beatrice Harris on 1 December 2012 (2 pages)
22 March 2013Director's details changed for Ms Philippa Charlotte Croney on 1 December 2012 (2 pages)
25 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
21 May 2012Company name changed j r b h strategy & management LIMITED\certificate issued on 21/05/12
  • RES15 ‐ Change company name resolution on 2012-05-11
(2 pages)
21 May 2012Change of name notice (2 pages)
21 May 2012Company name changed j r b h strategy & management LIMITED\certificate issued on 21/05/12
  • RES15 ‐ Change company name resolution on 2012-05-11
(2 pages)
21 May 2012Change of name notice (2 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
20 July 2011Appointment of Ms Philippa Charlotte Croney as a director (2 pages)
20 July 2011Appointment of Ms Philippa Charlotte Croney as a director (2 pages)
19 July 2011Appointment of Mr Antony Guy David Bloxam Harris as a director (2 pages)
19 July 2011Appointment of Mr Antony Guy David Bloxam Harris as a director (2 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 December 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
15 December 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
27 September 2010Secretary's details changed for Antony Guy David Bloxam Harris on 1 May 2010 (1 page)
27 September 2010Director's details changed for Jennifer Rosemary Beatrice Harris on 1 May 2010 (2 pages)
27 September 2010Director's details changed for Jennifer Rosemary Beatrice Harris on 1 May 2010 (2 pages)
27 September 2010Secretary's details changed for Antony Guy David Bloxam Harris on 1 May 2010 (1 page)
27 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
27 September 2010Secretary's details changed for Antony Guy David Bloxam Harris on 1 May 2010 (1 page)
27 September 2010Director's details changed for Jennifer Rosemary Beatrice Harris on 1 May 2010 (2 pages)
27 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
15 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 September 2009Return made up to 11/09/09; full list of members (3 pages)
22 September 2009Return made up to 11/09/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 September 2008Return made up to 11/09/08; full list of members (3 pages)
15 September 2008Return made up to 11/09/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
13 September 2007Return made up to 11/09/07; full list of members (3 pages)
13 September 2007Return made up to 11/09/07; full list of members (3 pages)
2 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Secretary's particulars changed (1 page)
11 September 2006Return made up to 11/09/06; full list of members (3 pages)
11 September 2006Return made up to 11/09/06; full list of members (3 pages)
11 September 2006Secretary's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
31 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 August 2005Return made up to 17/08/05; full list of members (3 pages)
17 August 2005Return made up to 17/08/05; full list of members (3 pages)
10 June 2005Nc inc already adjusted 29/03/05 (1 page)
10 June 2005Ad 29/03/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
10 June 2005Ad 29/03/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
10 June 2005Nc inc already adjusted 29/03/05 (1 page)
10 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 September 2004Return made up to 26/08/04; full list of members (6 pages)
2 September 2004Return made up to 26/08/04; full list of members (6 pages)
19 March 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
19 March 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
15 January 2004Memorandum and Articles of Association (12 pages)
15 January 2004Memorandum and Articles of Association (12 pages)
12 January 2004Company name changed jennifer harris LTD\certificate issued on 12/01/04 (2 pages)
12 January 2004Company name changed jennifer harris LTD\certificate issued on 12/01/04 (2 pages)
8 September 2003Return made up to 09/09/03; full list of members (6 pages)
8 September 2003Return made up to 09/09/03; full list of members (6 pages)
8 October 2002Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New secretary appointed (2 pages)
8 October 2002New secretary appointed (2 pages)
13 September 2002Secretary resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Secretary resigned (1 page)
13 September 2002Director resigned (1 page)
9 September 2002Incorporation (16 pages)
9 September 2002Incorporation (16 pages)