Company Information for BIG FUN UK.COM LIMITED
BENT RIDGE, HIGH FARM, BRIGHTWELL, IPSWICH, SUFFOLK, IP10 0AZ,
|
Company Registration Number
04465361 Private Limited Company
Active |
| Company Name | |
|---|---|
| BIG FUN UK.COM LIMITED | |
| Legal Registered Office | |
| BENT RIDGE, HIGH FARM BRIGHTWELL IPSWICH SUFFOLK IP10 0AZ Other companies in IP10 | |
| Company Number | 04465361 | |
|---|---|---|
| Company ID Number | 04465361 | |
| Date formed | 2002-06-20 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/03/2025 | |
| Account next due | 31/12/2026 | |
| Latest return | 20/06/2016 | |
| Return next due | 18/07/2017 | |
| Type of accounts | UNAUDITED ABRIDGED | |
| VAT Number /Sales tax ID | GB797928347 |
| Last Datalog update: | 2026-01-06 22:04:25 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
GEMMA LOUISE ANNE SHEPPARD |
||
BENJAMIN PETER SHEPPARD |
||
GEMMA LOUISE ANNE SHEPPARD |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
| Date | Document Type | Document Description |
|---|---|---|
| 31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 20/06/24, WITH NO UPDATES | ||
| 31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES | ||
| 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES | |
| 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
| AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES | |
| AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES | |
| AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES | |
| AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN PETER SHEPPARD | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA LOUISE ANNE SHEPPARD | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH NO UPDATES | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 20/06/16 ANNUAL RETURN FULL LIST | |
| AA | 31/03/15 TOTAL EXEMPTION SMALL | |
| AA | 31/03/15 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 20/06/15 ANNUAL RETURN FULL LIST | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 20/06/14 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 23/02/14 FROM Unit 15 the Sterling Complex Farthing Road Ipswich Suffolk IP1 5AP England | |
| AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 20/06/13 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PETER SHEPPARD / 30/06/2012 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEMMA LOUISE ANNE SHEPPARD / 30/06/2012 | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR GEMMA LOUISE ANNE SHEPPARD on 2012-06-30 | |
| AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 20/06/12 ANNUAL RETURN FULL LIST | |
| AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 20/06/11 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 27/09/2011 FROM UNIT 15 THE STERLING COMPLEX FARTHING ROAD IPSWICH SUFFOLK IP1 5AP ENGLAND | |
| AD01 | REGISTERED OFFICE CHANGED ON 27/09/2011 FROM WILLOW HOUSE, 46 ST. ANDREWS STREET, MILDENHALL BURY ST. EDMUNDS SUFFOLK IP28 7HB | |
| AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 20/06/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEMMA LOUISE ANNE SHEPPARD / 20/06/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PETER SHEPPARD / 20/06/2010 | |
| AA | 31/03/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS | |
| AA | 31/03/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
| 363s | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
| 225 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03 | |
| 363s | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS | |
| 88(2)R | AD 20/06/02--------- £ SI 1@1=1 £ IC 1/2 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| 288b | SECRETARY RESIGNED |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.58 | 9 |
| MortgagesNumMortOutstanding | 0.38 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIG FUN UK.COM LIMITED
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Birmingham City Council | |
|
|
| Birmingham City Council | |
|
|
| Wigan Council | |
|
Supplies & Services |
| Wigan Council | |
|
Supplies & Services |
| East Staffordshire Borough Council | |
|
Open Spaces |
| Redditch Borough Council | |
|
Project Work |
| London Borough of Ealing | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
| Origin | Destination | Date | Import Code | Imported Goods classification description |
|---|---|---|---|---|
![]() | 90079100 | Parts and accessories for cinematographic cameras, n.e.s. | ||
![]() | 90079100 | Parts and accessories for cinematographic cameras, n.e.s. | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
| 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. |