BUSINESS INDICATOR LTD is a business entity registered at Companies House, UK, with entity identifier is 11374330. The registration start date is May 21, 2018. The current status is Active.
Company Number | 11374330 |
Company Name | BUSINESS INDICATOR LTD |
Registered Address |
Kemp House 160 City Road London EC1V 2NX United Kingdom |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2018-05-21 |
Account Ref Day | 31 |
Account Ref Month | 5 |
Accounts Due Date | 2021-05-31 |
Accounts Last Update | 2019-05-31 |
Returns Due Date | 2019-06-18 |
Confirmation Statement Due Date | 2021-06-03 |
Confirmation Statement Last Update | 2020-05-20 |
Information Source | source link |
SIC Code | Industry |
---|---|
82912 | Activities of credit bureaus |
Address |
KEMP HOUSE 160 CITY ROAD |
Post Town | LONDON |
Post Code | EC1V 2NX |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
'ANDY ANDY LTD | Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom |
ABG TRANSPORT LINKS LTD | Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom |
AESTHETIC TREATMENTS LTD | Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom |
AL ANDALUZ IMPORT FOODS LTD | Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom |
AMDONO LTD | Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom |
AR SMART UNION TRADING LTD | Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom |
ATLANTIC BAY LTD | Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom |
BACK OF HOUSE CREW LTD | Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom |
BORRALHO MOTORS LTD | Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom |
CAZENOVE INTERNATIONAL CAPITAL HOLDINGS LTD | Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
RAJAN, Sunil | Director (Active) | 62 Monkham's Avenue, Woodford, United Kingdom, IG8 0EY | September 1973 / 21 May 2018 |
British / United Kingdom |
Director |
TULEIMAT, Naji | Director (Active) | Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX | April 1983 / 21 May 2018 |
British / United Kingdom |
Director |
JIZAWI, Abdul Jalil | Director (Resigned) | 11 Chertsey Court, Clifford Avenue, London, United Kingdom, SW14 7RD | April 1981 / 21 May 2018 |
British / England |
Director |
Post Town | LONDON |
Post Code | EC1V 2NX |
SIC Code | 82912 - Activities of credit bureaus |
Please provide details on BUSINESS INDICATOR LTD by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.