Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1 BIG DATA MANAGEMENT LIMITED
Company Information for

1 BIG DATA MANAGEMENT LIMITED

The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, SURREY, RH1 5DY,
Company Registration Number
02929090
Private Limited Company
Active

Company Overview

About 1 Big Data Management Ltd
1 BIG DATA MANAGEMENT LIMITED was founded on 1994-05-16 and has its registered office in Redhill. The organisation's status is listed as "Active". 1 Big Data Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
1 BIG DATA MANAGEMENT LIMITED
 
Legal Registered Office
The Databank Unit 5 Redhill Distribution Centre
Salbrook Road
Redhill
SURREY
RH1 5DY
Other companies in WD3
 
Previous Names
1 BIG SELF STORAGE LIMITED27/05/2014
Filing Information
Company Number 02929090
Company ID Number 02929090
Date formed 1994-05-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2023-05-16
Return next due 2024-05-30
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-20 07:15:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1 BIG DATA MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 1 BIG DATA MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN RIDLER
Company Secretary 1994-05-16
CLARE ELIZABETH RIDLER
Director 1994-05-16
DAVID JOHN RIDLER
Director 1994-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-05-16 1994-05-16
WATERLOW NOMINEES LIMITED
Nominated Director 1994-05-16 1994-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN RIDLER MELSOM HOLDINGS LIMITED Company Secretary 2002-12-31 CURRENT 2002-12-31 Active
CLARE ELIZABETH RIDLER MELSOM HOLDINGS LIMITED Director 2002-12-31 CURRENT 2002-12-31 Active
DAVID JOHN RIDLER MAISON 21 LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active
DAVID JOHN RIDLER MELSOM HOLDINGS LIMITED Director 2002-12-31 CURRENT 2002-12-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-29Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-27DIRECTOR APPOINTED MR CHARLES SKINNER
2023-09-12APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES RITCHIE
2023-09-12DIRECTOR APPOINTED MR MICHAEL DAVID KILLICK
2023-08-16DIRECTOR APPOINTED MR JAMESON HOPKINS
2023-07-13APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD BLIGH
2023-05-22CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-03-22Termination of appointment of Sarah Lesley Waudby on 2023-03-20
2023-03-22Termination of appointment of Sarah Lesley Waudby on 2023-03-20
2023-03-22Appointment of Mr Christopher Fussell as company secretary on 2023-03-20
2023-03-22Appointment of Mr Christopher Fussell as company secretary on 2023-03-20
2023-01-20SECRETARY'S DETAILS CHNAGED FOR MS SARAH LESLEY WAUDBY on 2023-01-07
2023-01-20Director's details changed for Mr Charles Edward Bligh on 2023-01-07
2023-01-20Director's details changed for Mr Neil James Ritchie on 2023-01-07
2022-11-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-11Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2021-06-02CH01Director's details changed for Mr Neil James Ritchie on 2021-06-02
2021-06-02CH03SECRETARY'S DETAILS CHNAGED FOR MS SARAH LESLEY WAUDBY on 2021-06-02
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES
2021-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029290900010
2021-05-05MEM/ARTSARTICLES OF ASSOCIATION
2021-05-05RES01ADOPT ARTICLES 05/05/21
2021-04-26AA01Current accounting period extended from 30/09/21 TO 31/12/21
2021-04-21PSC02Notification of Restore Plc as a person with significant control on 2021-04-15
2021-04-21PSC07CESSATION OF MELSOM HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/21 FROM 1st Floor, Sheraton House Lower Road, Chorleywood Rickmansworth Hertfordshire WD3 5LH
2021-04-21AP03Appointment of Ms Sarah Lesley Waudby as company secretary on 2021-04-15
2021-04-21AP01DIRECTOR APPOINTED MR CHARLES EDWARD BLIGH
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN RIDLER
2021-04-21TM02Termination of appointment of David John Ridler on 2021-04-15
2021-04-07AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES
2020-05-06AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029290900009
2019-11-04MEM/ARTSARTICLES OF ASSOCIATION
2019-11-04RES01ADOPT ARTICLES 04/11/19
2019-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 029290900010
2019-07-23AA01Current accounting period extended from 31/03/19 TO 30/09/19
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2017-10-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-17AR0116/05/16 ANNUAL RETURN FULL LIST
2015-12-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 029290900009
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-26AR0116/05/15 ANNUAL RETURN FULL LIST
2014-11-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27RES15CHANGE OF NAME 22/05/2014
2014-05-27CERTNMCOMPANY NAME CHANGED 1 BIG SELF STORAGE LIMITED
2014-05-27CERTNMCOMPANY NAME CHANGED 1 BIG SELF STORAGE LIMITED CERTIFICATE ISSUED ON 27/05/14
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-16AR0116/05/14 ANNUAL RETURN FULL LIST
2014-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24AR0116/05/13 ANNUAL RETURN FULL LIST
2012-10-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-03MG01Duplicate mortgage certificatecharge no:7
2012-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-05-28AR0116/05/12 ANNUAL RETURN FULL LIST
2011-11-10AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-21AR0116/05/11 ANNUAL RETURN FULL LIST
2010-10-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-12AR0116/05/10 FULL LIST
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-07363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-01363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-04363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-07-04287REGISTERED OFFICE CHANGED ON 04/07/07 FROM:
2007-07-04287REGISTERED OFFICE CHANGED ON 04/07/07 FROM: SHERATON HOUSE LOWER ROAD CHORLEYWOOD RICKMANSWORTH HERTFORDSHIRE WD3 5LH
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-24363aRETURN MADE UP TO 16/05/06; NO CHANGE OF MEMBERS
2005-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-21363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2004-11-19395PARTICULARS OF MORTGAGE/CHARGE
2004-11-19395PARTICULARS OF MORTGAGE/CHARGE
2004-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-16363aRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-10288cDIRECTOR'S PARTICULARS CHANGED
2003-11-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-24363aRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2003-07-24287REGISTERED OFFICE CHANGED ON 24/07/03 FROM:
2003-07-24287REGISTERED OFFICE CHANGED ON 24/07/03 FROM: TRAFALGAR HOUSE THAMES INDUSTRIAL PARK PRINCESS MARGARET ROAD EAST TILBURY TILBURY ESSEX RM18 8RH
2003-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-30287REGISTERED OFFICE CHANGED ON 30/12/02 FROM:
2002-12-30287REGISTERED OFFICE CHANGED ON 30/12/02 FROM: UNIT 12 BOWAN TRADING ESTATE BESSEMER DRIVE STEVENAGE HERTFORDSHIRE SG1 2DL
2002-06-11363aRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2002-05-30CERTNMCOMPANY NAME CHANGED
2002-05-30CERTNMCOMPANY NAME CHANGED BUDGET HIRE SERVICES LIMITED CERTIFICATE ISSUED ON 30/05/02
2002-05-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-17363sRETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2001-06-21395PARTICULARS OF MORTGAGE/CHARGE
2001-06-21395PARTICULARS OF MORTGAGE/CHARGE
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-07363aRETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS
2000-09-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-05288cDIRECTOR'S PARTICULARS CHANGED
2000-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-09363sRETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS
1999-07-09288cDIRECTOR'S PARTICULARS CHANGED
1999-07-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-29363sRETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS
1998-05-29395PARTICULARS OF MORTGAGE/CHARGE
1998-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-26363sRETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS
1996-08-30287REGISTERED OFFICE CHANGED ON 30/08/96 FROM:
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to 1 BIG DATA MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 1 BIG DATA MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-28 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2012-07-31 Outstanding SANTANDER UK PLC
DEBENTURE 2012-07-31 Outstanding SANTANDER UK PLC
MORTGAGE DEED 2004-11-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF RENTAL ASSIGNMENT 2004-11-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
COMMERCIAL MORTGAGE 2001-06-18 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2001-06-18 Satisfied BRISTOL & WEST PLC
DEBENTURE 1998-05-26 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 1 BIG DATA MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 1 BIG DATA MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1 BIG DATA MANAGEMENT LIMITED
Trademarks
We have not found any records of 1 BIG DATA MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 1 BIG DATA MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2017-3 GBP £1,810 Private Contractors
Thurrock Council 2017-2 GBP £3,413 Private Contractors
Thurrock Council 2017-1 GBP £10,657 Private Contractors
Thurrock Council 2016-12 GBP £5,033 Private Contractors
Thurrock Council 2016-11 GBP £4,008 Private Contractors
Thurrock Council 2016-10 GBP £4,449 Private Contractors
Thurrock Council 2016-9 GBP £3,368 Private Contractors
Thurrock Council 2016-8 GBP £8,415 Private Contractors
Thurrock Council 2016-7 GBP £4,072 Private Contractors
Thurrock Council 2016-6 GBP £3,414 Private Contractors
Thurrock Council 2016-5 GBP £5,555 Equipment Purchase
Thurrock Council 2016-4 GBP £6,464 Equipment Purchase
Thurrock Council 2016-1 GBP £1,226 NDR BA Amounts Paid by Ratepayers
Thurrock Council 2015-9 GBP £5,640 NDR Payers
Thurrock Council 2015-7 GBP £678 NDR Payers
Thurrock Council 2015-5 GBP £686 NDR Payers

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where 1 BIG DATA MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1 BIG DATA MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 1 BIG DATA MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.