Company NameBig Data For Humans Ltd
Company StatusDissolved
Company NumberSC468952
CategoryPrivate Limited Company
Incorporation Date3 February 2014(10 years, 2 months ago)
Dissolution Date7 December 2020 (3 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Peter Bryan Ellen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2014(same day as company formation)
RoleCEO
Country of ResidenceScotland
Correspondence Address14/1 Strathearn Road
Edinburgh
EH9 2AE
Scotland
Director NameSteven Lee Rose
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(4 days after company formation)
Appointment Duration6 years, 10 months (closed 07 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMr Anthony Francis Fernandes
Date of BirthApril 1964 (Born 60 years ago)
NationalityMalaysian
StatusClosed
Appointed21 June 2016(2 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 07 December 2020)
RoleGroup Chief Executive Officer
Country of ResidenceMalaysia
Correspondence AddressTune Group Sdn Bhd Unit 19-07-01 Wisma Tune 19 Lor
Bukit Damansara
Kuala Lumpur
50490
Director NameMr David John Armour
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(3 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 07 December 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Secretary NameMr Jose Javier Brage
StatusResigned
Appointed19 January 2017(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 January 2019)
RoleCompany Director
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Julian Lee Carter
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2018(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Upper Green Road
Tewin
Welwyn
AL6 0LE

Contact

Websitebigdataforhumans.com
Telephone0131 6182344
Telephone regionEdinburgh

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

14.3k at £0.00001Techstars London 2013 LLP
6.68%
Ordinary
120k at £0.00001Peter Bryan Ellen
56.07%
Ordinary
80k at £0.00001Steven Lee Rose
37.38%
Ordinary

Financials

Year2014
Net Worth-£117,275
Cash£65,722
Current Liabilities£187,086

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
16 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
16 November 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 10.07736
(4 pages)
18 May 2017Appointment of Mr David John Armour as a director on 1 April 2017 (2 pages)
27 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
19 January 2017Appointment of Mr Jose Javier Brage as a secretary on 19 January 2017 (2 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 August 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (2 pages)
22 August 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
24 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
22 June 2016Appointment of Mr Anthony Francis Fernandes as a director on 21 June 2016 (2 pages)
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 3.59028
(7 pages)
2 March 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
24 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 3.34130
(5 pages)
7 July 2015Change of share class name or designation (2 pages)
7 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 3.59058
(5 pages)
7 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
2 June 2015Statement of capital following an allotment of shares on 28 May 2015
  • GBP 2.47151
(4 pages)
3 March 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 2.29669
(4 pages)
3 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
3 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 2.30768
(4 pages)
27 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2.143
(5 pages)
27 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2.143
(5 pages)
26 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
26 November 2014Statement of capital following an allotment of shares on 19 November 2014
  • GBP 2.14285
(4 pages)
24 October 2014Sub-division of shares on 22 October 2014 (5 pages)
15 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
15 July 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 2.00
(4 pages)
15 July 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 2.00
(4 pages)
10 February 2014Appointment of Steven Lee Rose as a director (2 pages)
3 February 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-03
(22 pages)