Background WavePink WaveYellow Wave

1 BIG DATA MANAGEMENT LIMITED (02929090)

1 BIG DATA MANAGEMENT LIMITED (02929090) is an active UK company. incorporated on 16 May 1994. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 1 BIG DATA MANAGEMENT LIMITED has been registered for 31 years. Current directors include BAKER, Daniel John, SKINNER, Charles Antony Lawrence.

Company Number
02929090
Status
active
Type
ltd
Incorporated
16 May 1994
Age
31 years
Address
2nd Floor 7 - 10 Chandos Street, London, W1G 9DQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BAKER, Daniel John, SKINNER, Charles Antony Lawrence
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1 BIG DATA MANAGEMENT LIMITED

1 BIG DATA MANAGEMENT LIMITED is an active company incorporated on 16 May 1994 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 1 BIG DATA MANAGEMENT LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02929090

LTD Company

Age

31 Years

Incorporated 16 May 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

1 BIG SELF STORAGE LIMITED
From: 30 May 2002To: 27 May 2014
BUDGET HIRE SERVICES LIMITED
From: 16 May 1994To: 30 May 2002
Contact
Address

2nd Floor 7 - 10 Chandos Street London, W1G 9DQ,

Previous Addresses

The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY England
From: 21 April 2021To: 26 April 2024
1st Floor, Sheraton House Lower Road, Chorleywood Rickmansworth Hertfordshire WD3 5LH
From: 16 May 1994To: 21 April 2021
Timeline

24 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
May 94
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Secured
Sept 15
Loan Secured
Oct 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Owner Exit
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Loan Cleared
May 21
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Dec 23
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FUSSELL, Christopher

Active
7 - 10 Chandos Street, LondonW1G 9DQ
Secretary
Appointed 20 Mar 2023

BAKER, Daniel John

Active
7 - 10 Chandos Street, LondonW1G 9DQ
Born May 1979
Director
Appointed 13 Nov 2023

SKINNER, Charles Antony Lawrence

Active
7-10 Chandos Street, LondonW1G 9DQ
Born June 1960
Director
Appointed 05 Sept 2023

RIDLER, David John

Resigned
Herons Cottage, RickmansworthWD3 5DD
Secretary
Appointed 16 May 1994
Resigned 15 Apr 2021

WAUDBY, Sarah Lesley

Resigned
7 - 10 Chandos Street, LondonW1G 9DQ
Secretary
Appointed 15 Apr 2021
Resigned 20 Mar 2023

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 May 1994
Resigned 16 May 1994

BLIGH, Charles Edward

Resigned
7 - 10 Chandos Street, LondonW1G 9DQ
Born March 1968
Director
Appointed 15 Apr 2021
Resigned 06 Jul 2023

HOPKINS, Jameson Paul

Resigned
7 - 10 Chandos Street, LondonW1G 9DQ
Born October 1968
Director
Appointed 15 Aug 2023
Resigned 15 Dec 2023

KILLICK, Michael David

Resigned
7-10 Chandos Street, LondonW1G 9DQ
Born February 1962
Director
Appointed 01 Sept 2023
Resigned 13 Nov 2023

RIDLER, Clare Elizabeth

Resigned
Herons Cottage, RickmansworthWD3 5DD
Born April 1969
Director
Appointed 16 May 1994
Resigned 15 Apr 2021

RIDLER, David John

Resigned
Herons Cottage, RickmansworthWD3 5DD
Born June 1963
Director
Appointed 16 May 1994
Resigned 15 Apr 2021

RITCHIE, Neil James

Resigned
7 - 10 Chandos Street, LondonW1G 9DQ
Born May 1971
Director
Appointed 15 Apr 2021
Resigned 01 Sept 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 May 1994
Resigned 16 May 1994

Persons with significant control

2

1 Active
1 Ceased
Coldharbour Lane, RainhamRM13 9YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Apr 2021
Sheraton House, ChorleywoodWD3 5LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Apr 2021
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2025
AAAnnual Accounts
Legacy
3 September 2025
PARENT_ACCPARENT_ACC
Legacy
3 September 2025
GUARANTEE2GUARANTEE2
Legacy
3 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2024
AAAnnual Accounts
Legacy
9 October 2024
PARENT_ACCPARENT_ACC
Legacy
9 October 2024
AGREEMENT2AGREEMENT2
Legacy
9 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2023
AAAnnual Accounts
Legacy
1 November 2023
GUARANTEE2GUARANTEE2
Legacy
29 September 2023
PARENT_ACCPARENT_ACC
Legacy
29 September 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2023
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2022
AAAnnual Accounts
Legacy
28 November 2022
GUARANTEE2GUARANTEE2
Legacy
10 November 2022
PARENT_ACCPARENT_ACC
Legacy
11 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
7 May 2021
MR04Satisfaction of Charge
Memorandum Articles
5 May 2021
MAMA
Resolution
5 May 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
26 April 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2019
MR04Satisfaction of Charge
Memorandum Articles
4 November 2019
MAMA
Resolution
4 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
23 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Certificate Change Of Name Company
27 May 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Mortgage Satisfy Charge Full
1 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Legacy
3 August 2012
MG01MG01
Legacy
31 July 2012
MG01MG01
Legacy
31 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
4 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
19 November 2004
395Particulars of Mortgage or Charge
Legacy
19 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 November 2004
AAAnnual Accounts
Legacy
16 June 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
10 November 2003
288cChange of Particulars
Legacy
10 November 2003
288cChange of Particulars
Legacy
24 July 2003
363aAnnual Return
Legacy
24 July 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 January 2003
AAAnnual Accounts
Legacy
30 December 2002
287Change of Registered Office
Legacy
11 June 2002
363aAnnual Return
Certificate Change Of Name Company
30 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Legacy
21 June 2001
395Particulars of Mortgage or Charge
Legacy
21 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
7 September 2000
363aAnnual Return
Legacy
5 September 2000
288cChange of Particulars
Legacy
5 September 2000
288cChange of Particulars
Accounts With Accounts Type Small
26 January 2000
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Legacy
9 July 1999
288cChange of Particulars
Legacy
9 July 1999
288cChange of Particulars
Accounts With Accounts Type Small
6 August 1998
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Legacy
29 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 April 1998
AAAnnual Accounts
Legacy
26 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1996
AAAnnual Accounts
Legacy
30 August 1996
287Change of Registered Office
Accounts With Accounts Type Full
21 June 1996
AAAnnual Accounts
Legacy
11 June 1996
363sAnnual Return (shuttle)
Legacy
30 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 June 1994
88(2)R88(2)R
Legacy
13 June 1994
224224
Legacy
20 May 1994
288288
Incorporation Company
16 May 1994
NEWINCIncorporation