Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BIG GROUP LIMITED
Company Information for

THE BIG GROUP LIMITED

THE GEORGE BUILDING NICHOLAS ROAD, NOTTING DALE, LONDON, W11 4AN,
Company Registration Number
02520892
Private Limited Company
Active

Company Overview

About The Big Group Ltd
THE BIG GROUP LIMITED was founded on 1990-07-11 and has its registered office in London. The organisation's status is listed as "Active". The Big Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE BIG GROUP LIMITED
 
Legal Registered Office
THE GEORGE BUILDING NICHOLAS ROAD
NOTTING DALE
LONDON
W11 4AN
Other companies in W11
 
Filing Information
Company Number 02520892
Company ID Number 02520892
Date formed 1990-07-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB523358553  
Last Datalog update: 2023-08-06 07:46:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BIG GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE BIG GROUP LIMITED
The following companies were found which have the same name as THE BIG GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE BIG GROUP CONSULTANCY LIMITED BUSINESS INNOVATION CENTRE HARRY WESTON ROAD HARRY WESTON ROAD COVENTRY CV3 2TX Liquidation Company formed on the 2004-10-29
THE BIG GROUP EBT LIMITED THE GEORGE BUILDING NICHOLAS ROAD NOTTING DALE LONDON W11 4AN Active Company formed on the 2012-05-04
THE BIG GROUP MEDIA, LLC 295 GREENWICH ST. #504 New York NEW YORK NY 10007 Active Company formed on the 2005-06-08
The Big Group, LLC 543 E. 2nd, 3A Durango CO 81301 Delinquent Company formed on the 2006-04-05
THE BIG GROUP, INC. 1428 44TH ST SW STE E GRAND RAPIDS Michigan 49509 UNKNOWN Company formed on the 0000-00-00
THE BIG GROUP, LLC 1317 WAVERLY DR KALAMAZOO Michigan 49048 UNKNOWN Company formed on the 2014-06-24
THE BIG GROUP LLC 1302 Peabody Dr Hampton VA 23666 Active Company formed on the 2015-11-18
THE BIG GROUP CORPORATE SERVICES PTY LTD Active Company formed on the 2009-09-16
THE BIG GROUP PTY. LTD. VIC 3121 Active Company formed on the 1991-08-21
THE BIG GROUP VENUES PTY LTD Active Company formed on the 2010-08-06
THE BIG GROUP OF CHAMPIONS, LLC 1551 Flournoy Cir W CLEARWATER FL 33764 Inactive Company formed on the 2018-02-07
THE BIG GROUP CO PTY LTD Active Company formed on the 2020-01-09

Company Officers of THE BIG GROUP LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN ROBERT HUSSEY
Company Secretary 2000-01-01
ANGELA ANDERSON
Director 2018-02-07
JUSTIN BULLEY
Director 2012-12-12
STEPHEN BUNTING
Director 2013-12-02
NIGEL DAVID EGERTON-KING
Director 2011-11-30
DUNCAN ROBERT HUSSEY
Director 1999-12-17
STEPHEN LLOYD
Director 2017-04-03
EDWARD RISEMAN
Director 1995-04-19
NICHOLAS EDWARD SCOTT
Director 2006-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
LISA ROOKE
Director 2017-01-03 2018-07-03
ROBERT PAUL BRANDON MICHAELSON
Director 1999-12-17 2017-01-03
JOLYON DEAKIN ALEXANDER HOGARTH-SCOTT
Director 2001-01-24 2012-11-08
SIMON BROYD
Director 2006-04-06 2006-12-31
NICK PATERSON JONES
Director 2002-01-21 2004-12-31
NINA CAROLINE GARDINER
Director 2000-01-01 2004-12-07
KEVIN IAN GRAND
Director 2000-03-22 2004-12-07
ARTHUR WARD
Director 1995-07-26 2004-09-30
DAVID WILLIAM BALDWIN
Director 1999-12-17 2004-07-01
NICHOLAS EDWARD SCOTT
Director 1991-07-11 2004-06-25
LUCY MARY CLIFTON
Director 2000-01-01 2004-01-31
CHARLOTTE PECKHAM
Director 2000-10-13 2003-07-11
MARC BINNINGTON
Director 2000-01-01 2002-08-30
SEAN PATRICK BEYNON
Director 2000-04-26 2002-04-29
ANDREW MICHAEL RUFFELL
Director 1996-05-20 2002-04-29
RICHARD CHARLES SEATON
Director 2000-01-01 2001-12-31
EDWARD RISEMAN
Company Secretary 1996-06-19 2000-01-01
JONATHAN PAUL WILSON
Director 1996-08-01 1997-10-09
NIGEL EGERTON-KING
Company Secretary 1991-07-11 1996-06-19
NIGEL EGERTON-KING
Director 1991-07-11 1996-06-19
SIMON LYNDS
Director 1994-11-09 1996-04-12
DAVID GOFFEN
Director 1995-07-26 1996-03-20
JUDY LIPSEY
Director 1991-09-02 1994-11-09
ROXY MEADE
Director 1991-09-02 1994-11-09
EDWARD RISEMAN
Director 1991-07-11 1994-11-09
ARTHUR WARD
Director 1994-01-04 1994-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN ROBERT HUSSEY TRAVEL ROCKS LIMITED Company Secretary 2007-10-11 CURRENT 2007-10-11 Active
DUNCAN ROBERT HUSSEY BIG TIME PRODUCTIONS LIMITED Company Secretary 2004-08-18 CURRENT 2004-08-18 Dissolved 2016-12-20
DUNCAN ROBERT HUSSEY BIG MANAGEMENT SERVICES LIMITED Company Secretary 2004-04-28 CURRENT 2004-04-28 Dissolved 2016-12-20
DUNCAN ROBERT HUSSEY WHISKY GALORE PRODUCTIONS LIMITED Company Secretary 2001-07-02 CURRENT 2001-07-02 Active
DUNCAN ROBERT HUSSEY BIG CREATIVE LIMITED Company Secretary 2001-05-16 CURRENT 2001-05-16 Dissolved 2016-12-20
DUNCAN ROBERT HUSSEY INSPIRATION INC LIMITED Company Secretary 2001-05-15 CURRENT 2001-05-15 Active - Proposal to Strike off
DUNCAN ROBERT HUSSEY BIG MANAGEMENT LIMITED Company Secretary 2000-11-15 CURRENT 1995-12-04 Dissolved 2016-12-20
DUNCAN ROBERT HUSSEY PRICELESS TRAVEL LTD Company Secretary 2000-01-20 CURRENT 2000-01-20 Active
DUNCAN ROBERT HUSSEY BIG PROMOTIONS LIMITED Company Secretary 1999-09-16 CURRENT 1999-09-16 Dissolved 2016-12-20
DUNCAN ROBERT HUSSEY BIG PR LIMITED Company Secretary 1999-09-15 CURRENT 1999-09-15 Active - Proposal to Strike off
DUNCAN ROBERT HUSSEY BIG INTERACTIVE LIMITED Company Secretary 1999-09-14 CURRENT 1999-09-14 Dissolved 2016-12-20
STEPHEN BUNTING BIG GROUP HOLDINGS LIMITED Director 2017-01-03 CURRENT 2016-12-21 Active
STEPHEN BUNTING BIG GROUP RETAIL LIMITED Director 2015-05-12 CURRENT 1991-02-08 Active - Proposal to Strike off
NIGEL DAVID EGERTON-KING FRONTLINE DISPLAY HOLDINGS LIMITED Director 2017-07-12 CURRENT 2010-06-11 Dissolved 2018-01-09
NIGEL DAVID EGERTON-KING FRONTLINE DISPLAY INTERNATIONAL LIMITED Director 2017-07-12 CURRENT 1981-10-27 Active
NIGEL DAVID EGERTON-KING BIG GROUP HOLDINGS LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
NIGEL DAVID EGERTON-KING M4 DESIGN COMPANY LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active
NIGEL DAVID EGERTON-KING TTDI LIMITED Director 2015-08-12 CURRENT 2013-04-26 Dissolved 2016-02-23
NIGEL DAVID EGERTON-KING INTERNET DENTAL MARKETING LIMITED Director 2015-08-12 CURRENT 2009-06-25 Dissolved 2016-09-13
NIGEL DAVID EGERTON-KING INSPIRATION INK LIMITED Director 2015-08-12 CURRENT 2008-12-11 Dissolved 2017-06-20
NIGEL DAVID EGERTON-KING BIG GROUP INSIGHT LIMITED Director 2015-08-12 CURRENT 2008-03-20 Active
NIGEL DAVID EGERTON-KING BIG GROUP RETAIL LIMITED Director 2015-05-12 CURRENT 1991-02-08 Active - Proposal to Strike off
NIGEL DAVID EGERTON-KING TWIST MEDIA LIMITED Director 2014-11-12 CURRENT 2002-03-22 Dissolved 2016-07-26
NIGEL DAVID EGERTON-KING MEDIARUN LTD Director 2014-07-10 CURRENT 2005-10-11 Dissolved 2015-05-19
DUNCAN ROBERT HUSSEY FRONTLINE DISPLAY HOLDINGS LIMITED Director 2017-07-12 CURRENT 2010-06-11 Dissolved 2018-01-09
DUNCAN ROBERT HUSSEY FRONTLINE DISPLAY INTERNATIONAL LIMITED Director 2017-07-12 CURRENT 1981-10-27 Active
DUNCAN ROBERT HUSSEY BIG GROUP HOLDINGS LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
DUNCAN ROBERT HUSSEY BIG GROUP RETAIL LIMITED Director 2016-05-26 CURRENT 1991-02-08 Active - Proposal to Strike off
EDWARD RISEMAN BIG GROUP HOLDINGS LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
EDWARD RISEMAN MEDIARUN LTD Director 2014-07-10 CURRENT 2005-10-11 Dissolved 2015-05-19
EDWARD RISEMAN THE BIG GROUP EBT LIMITED Director 2012-05-04 CURRENT 2012-05-04 Active
NICHOLAS EDWARD SCOTT BIG GROUP HOLDINGS LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
NICHOLAS EDWARD SCOTT TWIST MEDIA LIMITED Director 2014-11-12 CURRENT 2002-03-22 Dissolved 2016-07-26
NICHOLAS EDWARD SCOTT ONCE UPON A TIME TRAVELS LTD Director 2012-12-19 CURRENT 2012-12-19 Active
NICHOLAS EDWARD SCOTT THE BIG GROUP EBT LIMITED Director 2012-05-04 CURRENT 2012-05-04 Active
NICHOLAS EDWARD SCOTT BRITFROCKS LIMITED Director 2010-01-08 CURRENT 2010-01-08 Active
NICHOLAS EDWARD SCOTT TRAVEL ROCKS LIMITED Director 2007-10-11 CURRENT 2007-10-11 Active
NICHOLAS EDWARD SCOTT BIG TIME PRODUCTIONS LIMITED Director 2004-08-18 CURRENT 2004-08-18 Dissolved 2016-12-20
NICHOLAS EDWARD SCOTT BIG MANAGEMENT SERVICES LIMITED Director 2004-04-28 CURRENT 2004-04-28 Dissolved 2016-12-20
NICHOLAS EDWARD SCOTT BIG MUSIC LIMITED Director 2002-04-11 CURRENT 2002-04-11 Active - Proposal to Strike off
NICHOLAS EDWARD SCOTT WHISKY GALORE PRODUCTIONS LIMITED Director 2001-07-02 CURRENT 2001-07-02 Active
NICHOLAS EDWARD SCOTT BIG CREATIVE LIMITED Director 2001-05-16 CURRENT 2001-05-16 Dissolved 2016-12-20
NICHOLAS EDWARD SCOTT INSPIRATION INC LIMITED Director 2001-05-15 CURRENT 2001-05-15 Active - Proposal to Strike off
NICHOLAS EDWARD SCOTT PRICELESS TRAVEL LTD Director 2000-01-20 CURRENT 2000-01-20 Active
NICHOLAS EDWARD SCOTT BIG PROMOTIONS LIMITED Director 1999-09-16 CURRENT 1999-09-16 Dissolved 2016-12-20
NICHOLAS EDWARD SCOTT BIG PR LIMITED Director 1999-09-15 CURRENT 1999-09-15 Active - Proposal to Strike off
NICHOLAS EDWARD SCOTT BIG INTERACTIVE LIMITED Director 1999-09-14 CURRENT 1999-09-14 Dissolved 2016-12-20
NICHOLAS EDWARD SCOTT BIG MANAGEMENT LIMITED Director 1995-12-04 CURRENT 1995-12-04 Dissolved 2016-12-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03Change of details for Big Group Holdings Limited as a person with significant control on 2023-01-01
2023-08-29APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID EGERTON-KING
2023-07-26CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-07-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-08APPOINTMENT TERMINATED, DIRECTOR ANGELA ANDERSON
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-06-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-31DIRECTOR APPOINTED MS JOANNE THOMSON
2022-01-31AP01DIRECTOR APPOINTED MS JOANNE THOMSON
2021-09-22AP01DIRECTOR APPOINTED MS STEPHANIE BURRIDGE
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-05-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/21 FROM 91 Princedale Road London W11 4NS
2021-04-15CH01Director's details changed for Ms Jane Linton on 2021-03-19
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-06-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-27AP03Appointment of Mrs Raakhee Shah as company secretary on 2020-05-21
2020-05-27TM02Termination of appointment of Duncan Robert Hussey on 2020-05-21
2020-01-26CH01Director's details changed for Mr Justin Bulley on 2020-01-22
2019-07-14CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-07-10AP01DIRECTOR APPOINTED MS JANE LINTON
2019-05-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 025208920005
2018-07-15CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR LISA ROOKE
2018-05-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-14CH01Director's details changed for Mr Duncan Robert Hussey on 2018-03-10
2018-02-09AP01DIRECTOR APPOINTED MS ANGELA ANDERSON
2017-07-13PSC07CESSATION OF NICK SCOTT AS A PSC
2017-07-13PSC07CESSATION OF ED RISEMAN AS A PSC
2017-07-13PSC02Notification of Big Group Holdings Limited as a person with significant control on 2017-01-03
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES
2017-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-05AP01DIRECTOR APPOINTED MR STEPHEN LLOYD
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PAUL BRANDON MICHAELSON
2017-02-14AP01DIRECTOR APPOINTED MS LISA ROOKE
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 42223
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 42223
2015-08-03AR0102/07/15 ANNUAL RETURN FULL LIST
2015-01-26CH01Director's details changed for Mr Stephen Bunting on 2015-01-08
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 42223
2014-09-03AR0102/07/14 ANNUAL RETURN FULL LIST
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-02AP01DIRECTOR APPOINTED MR STEPHEN BUNTING
2013-08-19AR0102/07/13 FULL LIST
2013-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-09AP01DIRECTOR APPOINTED MR JUSTIN BULLEY
2012-11-09RES01ADOPT ARTICLES 21/05/2012
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOLYON HOGARTH-SCOTT
2012-07-31AR0102/07/12 FULL LIST
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOLYON DEAKIN ALEXANDER HOGARTH-SCOTT / 31/07/2012
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD SCOTT / 31/07/2012
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RISEMAN / 31/07/2012
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL BRANDON MICHAELSON / 31/07/2012
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ROBERT HUSSEY / 31/07/2012
2012-07-31CH03SECRETARY'S CHANGE OF PARTICULARS / DUNCAN ROBERT HUSSEY / 31/07/2012
2012-05-09SH02SUB-DIVISION 03/05/12
2012-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-04RP04SECOND FILING WITH MUD 02/07/11 FOR FORM AR01
2012-01-04ANNOTATIONClarification
2011-12-21RES13CONFLICT OF INTEREST 30/11/2011
2011-12-21RES01ADOPT ARTICLES 30/11/2011
2011-12-21CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-14AP01DIRECTOR APPOINTED MR NIGEL DAVID EGERTON-KING
2011-08-01AR0102/07/11 FULL LIST
2011-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-09-08AR0102/07/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RISEMAN / 01/07/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL BRANDON MICHAELSON / 01/07/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOLYON DEAKIN ALEXANDER HOGARTH-SCOTT / 01/07/2010
2010-03-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-14363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / JOLYON HOGARTH-SCOTT / 07/07/2009
2009-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-29363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-10-29288bAPPOINTMENT TERMINATED DIRECTOR SIMON BROYD
2008-02-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-18363sRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-04-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-09RES13ENTER GUARANTEE 19/12/06
2006-08-04363sRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-05-03288aNEW DIRECTOR APPOINTED
2005-09-12363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-09-12363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-01-18363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2005-01-11288bDIRECTOR RESIGNED
2005-01-11288bDIRECTOR RESIGNED
2005-01-11288bDIRECTOR RESIGNED
2004-12-10288bDIRECTOR RESIGNED
2004-12-10288bDIRECTOR RESIGNED
2004-12-10288bDIRECTOR RESIGNED
2004-08-12169£ IC 34722/26404 05/07/04 £ SR 8318@1=8318
2004-06-28173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2004-05-21RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2004-05-21RES13DIR SHARES PREV RESOLUT 10/05/04
2004-05-21RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2004-05-19288bDIRECTOR RESIGNED
2004-04-07AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies

73 - Advertising and market research
731 - Advertising
73120 - Media representation services


Licences & Regulatory approval
We could not find any licences issued to THE BIG GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE BIG GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-11-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1991-07-12 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1991-02-21 Satisfied DERWENT VALLEY PROPERTIES LIMITED
DEBENTURE 1991-02-15 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THE BIG GROUP LIMITED registering or being granted any patents
Domain Names

THE BIG GROUP LIMITED owns 1 domain names.

somethingforthefans.co.uk  

Trademarks
We have not found any records of THE BIG GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED SCREEN INVESTORS LIMITED 2006-03-25 Outstanding

We have found 1 mortgage charges which are owed to THE BIG GROUP LIMITED

Income
Government Income
We have not found government income sources for THE BIG GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as THE BIG GROUP LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where THE BIG GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE BIG GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE BIG GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.