Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Automotive Business Intelligence Ltd
Automotive Business Intelligence Ltd is an active company incorporated on 4 March 2019 with the registered office located in London, Greater London. Automotive Business Intelligence Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11859921
Private limited company
Age
6 years
Incorporated
4 March 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 June 2025
(3 months ago)
Next confirmation dated
4 June 2026
Due by
18 June 2026
(9 months remaining)
Last change occurred
3 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 December 2024
Due by
30 September 2025
(17 days remaining)
Learn more about Automotive Business Intelligence Ltd
Contact
Address
1 Lyric Square
London
W6 0NB
England
Address changed on
17 Jan 2025
(7 months ago)
Previous address was
St James House Hollinswood Road Telford TF2 9TZ England
Companies in W6 0NB
Telephone
01952 443900
Email
Unreported
Website
Jato.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Michael Golden
Director • Irish • Lives in UK • Born in Aug 1962
Jack Henry Allman
Director • Business Development Manager • British • Lives in England • Born in Mar 1988
Joseph Leighton Lake
Director • British • Lives in UK • Born in Jul 1987
Jonathan Sharman
Director • British • Lives in UK • Born in Jan 1984
Paul Mellings
Director • British • Lives in UK • Born in Apr 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cocoon Card Ltd
Jack Henry Allman and James Edward Jackson are mutual people.
Active
Michael Golden Consultancy Services Ltd
Michael Golden is a mutual person.
Active
Magna Communications Ltd
Joseph Leighton Lake is a mutual person.
Active
Magna Systems Limited
Joseph Leighton Lake is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Decreased by £41.12K (-100%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 4 (+200%)
Total Assets
£234.95K
Increased by £58.56K (+33%)
Total Liabilities
-£224.3K
Increased by £69.08K (+45%)
Net Assets
£10.65K
Decreased by £10.52K (-50%)
Debt Ratio (%)
95%
Increased by 7.47% (+8%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 4 Jun 2025
Registered Address Changed
7 Months Ago on 17 Jan 2025
Bumper International Limited (PSC) Appointed
11 Months Ago on 10 Oct 2024
Mr James Jackson Appointed
11 Months Ago on 10 Oct 2024
Paul Mellings Resigned
11 Months Ago on 10 Oct 2024
Joseph Leighton Lake Resigned
11 Months Ago on 10 Oct 2024
Mr Jack Allman Appointed
11 Months Ago on 10 Oct 2024
Michael Golden Resigned
11 Months Ago on 10 Oct 2024
New Charge Registered
11 Months Ago on 10 Oct 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 2 Aug 2024
Get Alerts
Get Credit Report
Discover Automotive Business Intelligence Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Withdrawal of a person with significant control statement on 5 June 2025
Submitted on 5 Jun 2025
Notification of Bumper International Limited as a person with significant control on 10 October 2024
Submitted on 5 Jun 2025
Confirmation statement made on 4 June 2025 with updates
Submitted on 4 Jun 2025
Registered office address changed from St James House Hollinswood Road Telford TF2 9TZ England to 1 Lyric Square London W6 0NB on 17 January 2025
Submitted on 17 Jan 2025
Termination of appointment of Michael Golden as a director on 10 October 2024
Submitted on 17 Oct 2024
Appointment of Mr Jack Allman as a director on 10 October 2024
Submitted on 17 Oct 2024
Termination of appointment of Joseph Leighton Lake as a director on 10 October 2024
Submitted on 17 Oct 2024
Termination of appointment of Paul Mellings as a director on 10 October 2024
Submitted on 17 Oct 2024
Appointment of Mr James Jackson as a director on 10 October 2024
Submitted on 17 Oct 2024
Registration of charge 118599210001, created on 10 October 2024
Submitted on 16 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs