Kable Business Intelligence Limited LONDON


Founded in 2001, Kable Business Intelligence, classified under reg no. 04325740 is a active - proposal to strike off company. Currently registered at John Carpenter House EC4Y 0AN, London the company has been in the business for 23 years. Its financial year was closed on June 30 and its latest financial statement was filed on 31st December 2021. Since 23rd October 2013 Kable Business Intelligence Limited is no longer carrying the name Id Factor.

Kable Business Intelligence Limited Address / Contact

Office Address John Carpenter House
Office Address2 John Carpenter Street
Town London
Post code EC4Y 0AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04325740
Date of Incorporation Tue, 20th Nov 2001
Industry Other information service activities n.e.c.
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Graham L.

Position: Director

Appointed: 23 October 2017

Charles S.

Position: Secretary

Appointed: 21 July 2020

Resigned: 21 January 2022

Graham L.

Position: Secretary

Appointed: 28 April 2015

Resigned: 21 July 2020

Stephen B.

Position: Director

Appointed: 01 August 2011

Resigned: 27 February 2012

Stephen B.

Position: Secretary

Appointed: 01 August 2011

Resigned: 28 April 2015

Robert M.

Position: Secretary

Appointed: 29 March 2010

Resigned: 01 August 2011

Robert M.

Position: Director

Appointed: 29 March 2010

Resigned: 01 August 2011

Kenneth A.

Position: Director

Appointed: 27 August 2009

Resigned: 29 March 2010

Michael D.

Position: Director

Appointed: 27 August 2009

Resigned: 31 May 2023

Simon P.

Position: Director

Appointed: 27 August 2009

Resigned: 23 October 2017

Kenneth A.

Position: Secretary

Appointed: 27 August 2009

Resigned: 29 March 2010

Craig D.

Position: Director

Appointed: 17 July 2007

Resigned: 27 August 2009

Craig D.

Position: Secretary

Appointed: 17 July 2007

Resigned: 27 August 2009

Peter C.

Position: Director

Appointed: 23 December 2005

Resigned: 17 July 2007

Mark S.

Position: Director

Appointed: 23 December 2005

Resigned: 27 August 2009

Peter C.

Position: Secretary

Appointed: 23 December 2005

Resigned: 17 July 2007

Paul R.

Position: Director

Appointed: 24 April 2002

Resigned: 01 February 2003

Teresa G.

Position: Secretary

Appointed: 20 November 2001

Resigned: 23 December 2005

Jonathan G.

Position: Director

Appointed: 20 November 2001

Resigned: 11 May 2007

Misia T.

Position: Director

Appointed: 20 November 2001

Resigned: 22 July 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 2001

Resigned: 20 November 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 November 2001

Resigned: 20 November 2001

Elizabeth H.

Position: Director

Appointed: 20 November 2001

Resigned: 22 July 2005

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we found, there is Globaldata Plc from London, United Kingdom. The abovementioned PSC is classified as "a public listed company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Globaldata Plc

John Carpenter House John Carpenter Street, London, EC4Y 0AN, United Kingdom

Legal authority Companies Act 2006
Legal form Public Listed Company
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company previous names

Id Factor October 23, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Extension of accounting period to 30th June 2023 from 31st December 2022
filed on: 30th, August 2023
Free Download (1 page)

Company search

Advertisements