Company NameBig Data Partnership Limited
Company StatusDissolved
Company Number07904824
CategoryPrivate Limited Company
Incorporation Date10 January 2012(12 years, 3 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Peter Thomas Mohan
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed21 July 2016(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 09 July 2019)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Aleksandar Puljic
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed17 December 2018(6 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (closed 09 July 2019)
RoleSales Director
Country of ResidenceGermany
Correspondence Address3 London Bridge Street
4th Floor
London
SE1 9SG
Director NameMr Pinal Gandhi
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Queen Annes Grove
London
W5 3XP
Director NameMr Mike James Merritt-Holmes
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Gosfield Road
Epsom
Surrey
KT19 8HF
Director NameMr Timothy Brian Seears
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 21 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Hayles Street
London
SE11 4SS
Director NameMr Trevor Michael Hope
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 February 2016)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressBeringea Llp 39 Earlham Street
London
WC2H 9LT
Director NameMs Carmen Christine Carey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2015(3 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Burgh Street
London
N1 8HF
Director NameMs Maria Trokoudes Wagner
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(4 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 July 2016)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address39 Earlham Street
London
WC2H 9LT
Director NameMr Paul Hanley
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 December 2018)
RoleCountry Manager
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE

Contact

Websitewww.bigdatapartnership.com/
Email address[email protected]
Telephone020 72052550
Telephone regionLondon

Location

Registered AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25k at £0.001Mike James Merritt-holmes
23.40%
Ordinary
25k at £0.001Pinal Gandhi
23.40%
Ordinary
3k at £0.001Nick Panitza
2.80%
Ordinary
18.9k at £0.001Timothy Seears
17.68%
Ordinary
16.8k at £0.001Proven Growth & Income Vct PLC
15.71%
Ordinary B
12.4k at £0.001Proven Vct PLC
11.56%
Ordinary B
1.1k at £0.001Jasmine Huxtable-wright
1.04%
Ordinary
1.1k at £0.001Andrew Gilbert
1.00%
Ordinary
1.1k at £0.001Narendra Gandhi
1.00%
Ordinary
855 at £0.001Premal Desai
0.80%
Ordinary
428 at £0.001Alisha Jina
0.40%
Ordinary
428 at £0.001Amit Parbhu
0.40%
Ordinary
428 at £0.001Manoj Rania
0.40%
Ordinary
428 at £0.001Ross Millikin
0.40%
Ordinary

Financials

Year2014
Net Worth£22,452
Cash£116,519
Current Liabilities£953,829

Accounts

Latest Accounts21 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End21 July

Charges

11 September 2015Delivered on: 14 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
29 April 2015Delivered on: 30 April 2015
Persons entitled: Beringea LLP

Classification: A registered charge
Outstanding

Filing History

25 April 2017Confirmation statement made on 10 January 2017 with updates (12 pages)
19 April 2017Director's details changed for Mr Paul Hanley on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Mr Peter Thomas Mohan on 19 April 2017 (2 pages)
19 April 2017Registered office address changed from Jeffreys Henry Llp Finsgate 5-7 Cranwood Street London EC1V 9EE to Finsgate 5-7 Cranwood Street London EC1V 9EE on 19 April 2017 (1 page)
13 February 2017Total exemption small company accounts made up to 21 July 2016 (5 pages)
13 December 2016Previous accounting period extended from 31 March 2016 to 21 July 2016 (1 page)
9 August 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 137.246
(5 pages)
9 August 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 137.246
(5 pages)
27 July 2016Appointment of Mr Paul Hanley as a director on 21 July 2016 (2 pages)
27 July 2016Appointment of Mr Peter Thomas Mohan as a director on 21 July 2016 (2 pages)
27 July 2016Termination of appointment of Carmen Christine Carey as a director on 21 July 2016 (1 page)
27 July 2016Termination of appointment of Mike James Merritt-Holmes as a director on 21 July 2016 (1 page)
27 July 2016Termination of appointment of Maria Trokoudes Wagner as a director on 21 July 2016 (1 page)
27 July 2016Termination of appointment of Timothy Brian Seears as a director on 21 July 2016 (1 page)
27 July 2016Termination of appointment of Pinal Gandhi as a director on 21 July 2016 (1 page)
23 July 2016Satisfaction of charge 079048240001 in full (4 pages)
23 July 2016Satisfaction of charge 079048240002 in full (4 pages)
17 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 137.246
(5 pages)
23 March 2016Appointment of Ms Maria Trokoudes Wagner as a director on 3 February 2016 (2 pages)
23 March 2016Termination of appointment of Trevor Michael Hope as a director on 3 February 2016 (1 page)
10 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 129.28
(8 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Appointment of Ms Carmen Christine Carey as a director on 14 December 2015 (3 pages)
4 November 2015Statement of capital following an allotment of shares on 11 September 2015
  • GBP 129.280
(4 pages)
14 September 2015Registration of charge 079048240002, created on 11 September 2015 (23 pages)
30 April 2015Registration of charge 079048240001, created on 29 April 2015 (34 pages)
30 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 106.841
(8 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 July 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 106.841
(4 pages)
6 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
6 June 2014Appointment of Mr Trevor Michael Hope as a director (4 pages)
10 February 2014Director's details changed for Mr Mike James Merritt-Holmes on 2 September 2013 (2 pages)
10 February 2014Annual return made up to 10 January 2014 with a full list of shareholders (6 pages)
10 February 2014Director's details changed for Mr Mike James Merritt-Holmes on 2 September 2013 (2 pages)
21 January 2014Statement of capital following an allotment of shares on 12 January 2014
  • GBP 77.699
(3 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 September 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
24 September 2013Sub-division of shares on 21 May 2013 (5 pages)
16 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 21/05/2013
(1 page)
2 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
24 May 2012Appointment of Mr Timothy Brian Seears as a director (2 pages)
24 May 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 70
(3 pages)
10 January 2012Incorporation (25 pages)