ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Automotive Business Intelligence Ltd

Automotive Business Intelligence Ltd is an active company incorporated on 4 March 2019 with the registered office located in Sheffield, South Yorkshire. Automotive Business Intelligence Ltd was registered 6 years ago.
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 (4 months ago)
Next confirmation dated 4 June 2026
Due by 18 June 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
32 Eyre Street
Sheffield
S1 4QZ
England
Address changed on 15 Sep 2025 (1 month ago)
Previous address was 1 Lyric Square London W6 0NB England
Telephone
Unreported
Email
Unreported
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1968
Director • British • Lives in England • Born in Oct 1983
Director • Irish • Lives in UK • Born in Aug 1962
Director • Business Development Manager • British • Lives in England • Born in Mar 1988
Director • British • Lives in UK • Born in Jul 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
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
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£77.94K
Increased by £77.94K (%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 1 (-17%)
Total Assets
£370.46K
Increased by £135.51K (+58%)
Total Liabilities
-£462.55K
Increased by £238.26K (+106%)
Net Assets
-£92.09K
Decreased by £102.75K (-964%)
Debt Ratio (%)
125%
Increased by 29.39% (+31%)
Latest Activity
Jonathan Sharman Resigned
29 Days Ago on 30 Sep 2025
Subsidiary Accounts Submitted
1 Month Ago on 24 Sep 2025
Registered Address Changed
1 Month Ago on 15 Sep 2025
Confirmation Submitted
4 Months Ago on 4 Jun 2025
Registered Address Changed
9 Months Ago on 17 Jan 2025
Bumper International Limited (PSC) Appointed
1 Year Ago on 10 Oct 2024
Mr James Jackson Appointed
1 Year Ago on 10 Oct 2024
Paul Mellings Resigned
1 Year Ago on 10 Oct 2024
Joseph Leighton Lake Resigned
1 Year Ago on 10 Oct 2024
Mr Jack Allman Appointed
1 Year Ago on 10 Oct 2024
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
Documents
Termination of appointment of Jonathan Sharman as a director on 30 September 2025
Submitted on 30 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 24 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 24 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 24 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 24 Sep 2025
Registered office address changed from 1 Lyric Square London W6 0NB England to 32 Eyre Street Sheffield S1 4QZ on 15 September 2025
Submitted on 15 Sep 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year