Background WavePink WaveYellow Wave

CLOSERSTILL BIG DATA LIMITED (10472840)

CLOSERSTILL BIG DATA LIMITED (10472840) is an active UK company. incorporated on 10 November 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. CLOSERSTILL BIG DATA LIMITED has been registered for 9 years. Current directors include KING, Suzanne Jane, SOAR, Philip William, WESTCOTT, Michael James.

Company Number
10472840
Status
active
Type
ltd
Incorporated
10 November 2016
Age
9 years
Address
3rd Floor, The Foundry, London, W6 8JA
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
KING, Suzanne Jane, SOAR, Philip William, WESTCOTT, Michael James
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOSERSTILL BIG DATA LIMITED

CLOSERSTILL BIG DATA LIMITED is an active company incorporated on 10 November 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. CLOSERSTILL BIG DATA LIMITED was registered 9 years ago.(SIC: 82301)

Status

active

Active since 9 years ago

Company No

10472840

LTD Company

Age

9 Years

Incorporated 10 November 2016

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 24 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

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 3 January 2026 (2 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

3rd Floor, The Foundry 77 Fulham Palace Road London, W6 8JA,

Previous Addresses

Unit 9 Exhibition House Addison Bridge Place London W14 8XP England
From: 9 November 2022To: 11 March 2024
Unit 21, Exhibition House Addison Bridge Place London W14 8XP England
From: 5 January 2017To: 9 November 2022
Maenrock Farm Jobs Water Penryn Cornwall TR10 9BT United Kingdom
From: 10 November 2016To: 5 January 2017
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Apr 17
Funding Round
Jul 17
Funding Round
Jul 17
Director Left
Jul 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Feb 18
Director Left
Dec 25
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

KING, Suzanne Jane

Active
77 Fulham Palace Road, LondonW6 8JA
Secretary
Appointed 19 Sept 2017

KING, Suzanne Jane

Active
77 Fulham Palace Road, LondonW6 8JA
Born January 1963
Director
Appointed 19 Sept 2017

SOAR, Philip William

Active
77 Fulham Palace Road, LondonW6 8JA
Born June 1947
Director
Appointed 24 Mar 2017

WESTCOTT, Michael James

Active
77 Fulham Palace Road, LondonW6 8JA
Born July 1966
Director
Appointed 31 Aug 2017

WOOD, Jonathan Ian

Resigned
Jobs Water, PenrynTR10 9BT
Secretary
Appointed 10 Nov 2016
Resigned 19 Sept 2017

CENTER, Andrew

Resigned
St. James Street, LondonW6 9RW
Born January 1961
Director
Appointed 10 Nov 2016
Resigned 06 Jul 2017

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 10 Nov 2016
Resigned 10 Nov 2016

NELSON, Philip James

Resigned
77 Fulham Palace Road, LondonW6 8JA
Born June 1964
Director
Appointed 31 Aug 2017
Resigned 08 Nov 2025

WOOD, Jonathan Ian

Resigned
Jobs Water, PenrynTR10 9BT
Born February 1964
Director
Appointed 10 Nov 2016
Resigned 19 Sept 2017

Persons with significant control

2

1 Active
1 Ceased
Addison Bridge Place, LondonW14 8XP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2016
Ceased 20 Dec 2016
Addison Bridge Place, LondonW14 8XP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
3 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2024
AAAnnual Accounts
Legacy
18 August 2024
PARENT_ACCPARENT_ACC
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 April 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2023
AAAnnual Accounts
Legacy
2 November 2023
PARENT_ACCPARENT_ACC
Legacy
2 November 2023
GUARANTEE2GUARANTEE2
Legacy
2 November 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2022
AAAnnual Accounts
Legacy
1 October 2022
PARENT_ACCPARENT_ACC
Legacy
1 October 2022
AGREEMENT2AGREEMENT2
Legacy
1 October 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2021
AAAnnual Accounts
Legacy
20 December 2021
PARENT_ACCPARENT_ACC
Legacy
20 December 2021
GUARANTEE2GUARANTEE2
Legacy
20 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2021
AAAnnual Accounts
Legacy
7 April 2021
AGREEMENT2AGREEMENT2
Legacy
9 March 2021
PARENT_ACCPARENT_ACC
Legacy
9 March 2021
GUARANTEE2GUARANTEE2
Legacy
24 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Legacy
20 March 2018
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
23 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
23 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 November 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Capital Allotment Shares
14 July 2017
SH01Allotment of Shares
Resolution
14 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
14 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 January 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Incorporation Company
10 November 2016
NEWINCIncorporation