Business Intelligence Systems Limited LONDON


Business Intelligence Systems started in year 1997 as Private Limited Company with registration number 03352566. The Business Intelligence Systems company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 69 Lambeth Walk. Postal code: SE11 6DX. Since 15th May 1997 Business Intelligence Systems Limited is no longer carrying the name Printsite.

At the moment there are 2 directors in the the firm, namely Tanya P. and Ranjith P.. In addition one secretary - Tanya P. - is with the company. As of 24 April 2024, there were 2 ex secretaries - Rosemary D., Nisha W. and others listed below. There were no ex directors.

Business Intelligence Systems Limited Address / Contact

Office Address 69 Lambeth Walk
Town London
Post code SE11 6DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03352566
Date of Incorporation Tue, 15th Apr 1997
Industry Information technology consultancy activities
End of financial Year 15th April
Company age 27 years old
Account next due date Mon, 15th Jan 2024 (100 days after)
Account last made up date Fri, 15th Apr 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Tanya P.

Position: Director

Appointed: 23 November 2000

Tanya P.

Position: Secretary

Appointed: 23 November 2000

Ranjith P.

Position: Director

Appointed: 15 May 1997

Rosemary D.

Position: Secretary

Appointed: 30 September 1998

Resigned: 23 November 2000

Nisha W.

Position: Secretary

Appointed: 15 May 1997

Resigned: 30 September 1998

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 1997

Resigned: 15 May 1997

Ashcroft Cameron Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 April 1997

Resigned: 15 April 1997

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Ranjith P. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Tanya P. This PSC owns 25-50% shares and has 25-50% voting rights.

Ranjith P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Tanya P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Printsite May 15, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-152015-04-152016-04-152017-04-152018-04-152019-04-152020-04-152021-04-152022-04-152023-04-15
Net Worth18 5572 763-3 662       
Balance Sheet
Cash Bank On Hand  2 8795 5249 9715102 1771 1441 5294 989
Current Assets49 07720 4124 06712 72910 9641 46228 57093 585104 946107 624
Debtors7 9745 3881 1887 20599395226 39392 441103 417102 635
Net Assets Liabilities  -3 662-13 179-18 294-22 281104106148220
Other Debtors  1 1882059939527 28157 460  
Property Plant Equipment  7 8825 9115 0074 4073 3054 815  
Cash Bank In Hand41 10315 0242 879       
Net Assets Liabilities Including Pension Asset Liability18 5572 763        
Tangible Fixed Assets10 0128 7527 882       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve18 4572 663-3 762       
Shareholder Funds18 5572 763-3 662       
Other
Accumulated Depreciation Impairment Property Plant Equipment  70 74172 71174 32275 58876 69078 29579 49980 401
Average Number Employees During Period     22222
Bank Borrowings Overdrafts     58 27 072  
Corporation Tax Payable      12 44547 778  
Corporation Tax Recoverable      1 87017 740  
Creditors  14 50931 02633 61627 68731 34727 07221 66793 348
Increase From Depreciation Charge For Year Property Plant Equipment   1 9701 6111 2661 1021 605 902
Net Current Assets Liabilities28 021-4 818-10 442-18 297-22 652-26 225-2 77723 11018 74314 276
Number Shares Issued Fully Paid   100100    100
Other Creditors  14 50930 15128 87423 93215 25713 513  
Other Taxation Social Security Payable   87561  21  
Par Value Share 1111    1
Property Plant Equipment Gross Cost  78 62278 62279 32979 99579 99583 11083 110 
Provisions For Liabilities Balance Sheet Subtotal  1 102793649463424747539515
Total Additions Including From Business Combinations Property Plant Equipment    707666 3 115  
Total Assets Less Current Liabilities38 0333 934-2 560-12 386-17 645-21 81852827 92522 35416 985
Trade Creditors Trade Payables    4 6813 6973 6453 735  
Trade Debtors Trade Receivables   7 000  17 24217 241  
Additional Provisions Increase From New Provisions Recognised         -24
Other Remaining Borrowings        21 667 
Provisions        539515
Creditors Due Within One Year21 05625 23014 509       
Number Shares Allotted 100100       
Provisions For Liabilities Charges1 2951 1711 102       
Creditors Due After One Year18 181         
Fixed Assets10 0128 752        
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 1 961        
Tangible Fixed Assets Cost Or Valuation74 90576 866        
Tangible Fixed Assets Depreciation64 89368 114        
Tangible Fixed Assets Depreciation Charged In Period 3 221        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 15th April 2022
filed on: 13th, January 2023
Free Download (10 pages)

Company search