Background WavePink WaveYellow Wave

THE BUSINESS INTELLIGENCE NETWORK LIMITED (04472974)

THE BUSINESS INTELLIGENCE NETWORK LIMITED (04472974) is an active UK company. incorporated on 28 June 2002. with registered office in Tenterden. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE BUSINESS INTELLIGENCE NETWORK LIMITED has been registered for 23 years. Current directors include LAFON, Beatrice Madeleine, Valerie, Dr.

Company Number
04472974
Status
active
Type
ltd
Incorporated
28 June 2002
Age
23 years
Address
Unit 7 Pickhill Business Centre, Tenterden, TN30 7LZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LAFON, Beatrice Madeleine, Valerie, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BUSINESS INTELLIGENCE NETWORK LIMITED

THE BUSINESS INTELLIGENCE NETWORK LIMITED is an active company incorporated on 28 June 2002 with the registered office located in Tenterden. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE BUSINESS INTELLIGENCE NETWORK LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04472974

LTD Company

Age

23 Years

Incorporated 28 June 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Unit 7 Pickhill Business Centre Smallhythe Road Tenterden, TN30 7LZ,

Timeline

3 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Aug 10
New Owner
Jul 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LAFON, Beatrice Madeleine, Valerie, Dr

Active
Kenward Road, MaidstoneME18 6JR
Born October 1959
Director
Appointed 28 Jun 2002

MACDONALD, Ian James, Sir

Resigned
Townland Farm, 80 Front Road, AshfordTN26 3SA
Secretary
Appointed 28 Jun 2002
Resigned 21 Jun 2010

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 Jun 2002
Resigned 28 Jun 2002

MACDONALD, Ian James, Sir

Resigned
Townland Farm, 80 Front Road, AshfordTN26 3SA
Born March 1959
Director
Appointed 19 Jan 2005
Resigned 21 Jun 2010

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 Jun 2002
Resigned 28 Jun 2002

Persons with significant control

1

Dr Beatrice Madeleine, Valerie Lafon

Active
Kenward Road, MaidstoneME18 6JR
Born October 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
4 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
5 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company
20 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Termination Secretary Company With Name
2 August 2010
TM02Termination of Secretary
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
23 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Legacy
13 December 2007
288cChange of Particulars
Legacy
13 December 2007
288cChange of Particulars
Legacy
13 December 2007
288cChange of Particulars
Legacy
11 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2007
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Legacy
5 July 2006
288cChange of Particulars
Legacy
5 July 2006
288cChange of Particulars
Legacy
5 July 2006
288cChange of Particulars
Legacy
29 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 October 2005
AAAnnual Accounts
Legacy
29 July 2005
287Change of Registered Office
Legacy
29 July 2005
287Change of Registered Office
Legacy
29 July 2005
287Change of Registered Office
Legacy
29 July 2005
287Change of Registered Office
Legacy
29 July 2005
363aAnnual Return
Legacy
29 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 November 2003
AAAnnual Accounts
Legacy
3 September 2003
363aAnnual Return
Resolution
3 September 2003
RESOLUTIONSResolutions
Resolution
3 September 2003
RESOLUTIONSResolutions
Resolution
3 September 2003
RESOLUTIONSResolutions
Legacy
17 July 2002
88(2)R88(2)R
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Incorporation Company
28 June 2002
NEWINCIncorporation