Company NameDenovo Business Intelligence Limited
DirectorsGeorge Blair and Steven Hill
Company StatusActive
Company NumberSC368321
CategoryPrivate Limited Company
Incorporation Date11 November 2009(14 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGeorge Blair
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Speirs Wharf
Glasgow
G4 9TH
Scotland
Secretary NameSteven Hill
StatusCurrent
Appointed11 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address40 Speirs Wharf
Glasgow
G4 9TH
Scotland
Director NameSteven Hill
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(9 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address40 Speirs Wharf
Glasgow
G4 9TH
Scotland
Director NameCallum Blair
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence Address40 Speirs Wharf
Glasgow
G4 9TH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Alasdair Austin Thomson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(9 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Speirs Wharf
Glasgow
G4 9TH
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 November 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.denovobi.com/
Email address[email protected]
Telephone0845 2305290
Telephone regionUnknown

Location

Registered Address40 Speirs Wharf
Glasgow
G4 9TH
Scotland
ConstituencyGlasgow North East
WardCanal
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1George Blair
100.00%
Ordinary

Financials

Year2014
Net Worth-£168,898
Cash£33,641
Current Liabilities£281,723

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

13 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
7 February 2023Memorandum and Articles of Association (16 pages)
7 February 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
12 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
16 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
13 December 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
11 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
3 June 2019Appointment of Steven Hill as a director on 1 June 2019 (2 pages)
29 March 2019Termination of appointment of Alasdair Austin Thomson as a director on 28 March 2019 (1 page)
7 December 2018Appointment of Mr Alasdair Austin Thomson as a director on 1 December 2018 (2 pages)
12 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
14 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
15 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
15 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(3 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(3 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(3 pages)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(3 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
15 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(3 pages)
15 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(3 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
15 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
22 August 2012Termination of appointment of Callum Blair as a director (1 page)
22 August 2012Termination of appointment of Callum Blair as a director (1 page)
16 November 2011Director's details changed for George Blair on 15 November 2011 (2 pages)
16 November 2011Director's details changed for George Blair on 15 November 2011 (2 pages)
14 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
12 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
11 March 2011First Gazette notice for compulsory strike-off (1 page)
11 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011Statement of capital following an allotment of shares on 15 November 2010
  • GBP 1,000
(3 pages)
8 March 2011Statement of capital following an allotment of shares on 15 November 2010
  • GBP 1,000
(3 pages)
3 March 2011Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
29 December 2009Appointment of Steven Hill as a secretary (1 page)
29 December 2009Appointment of Steven Hill as a secretary (1 page)
23 December 2009Appointment of Callum Blair as a director (2 pages)
23 December 2009Appointment of Callum Blair as a director (2 pages)
20 November 2009Appointment of George Blair as a director (3 pages)
20 November 2009Appointment of George Blair as a director (3 pages)
12 November 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 November 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
12 November 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 November 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
11 November 2009Incorporation (22 pages)
11 November 2009Incorporation (22 pages)