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

BIGALOO LTD

A11 2 ALEXANDRA GATE, CARDIFF, CF24 2SA,
Company Registration Number
05116496
Private Limited Company
Active

Company Overview

About Bigaloo Ltd
BIGALOO LTD was founded on 2004-04-29 and has its registered office in Cardiff. The organisation's status is listed as "Active". Bigaloo Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BIGALOO LTD
 
Legal Registered Office
A11 2 ALEXANDRA GATE
CARDIFF
CF24 2SA
Other companies in SW7
 
Previous Names
HANSEATIC CAPITAL LIMITED18/01/2024
J & KL SERVICES LIMITED12/07/2022
HL - ELECTRONICS LIMITED24/10/2005
Filing Information
Company Number 05116496
Company ID Number 05116496
Date formed 2004-04-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/12/2022
Account next due 30/09/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 13:28:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIGALOO LTD
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.

Company Officers of BIGALOO LTD

Current Directors
Officer Role Date Appointed
JUERGEN LEHMANN
Director 2004-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
B & B SECRETARIES LIMITED
Company Secretary 2008-04-02 2010-04-02
TOBIAS EMANUEL ZIMMER
Company Secretary 2006-05-30 2008-04-02
B & B SECRETARIES LIMITED
Company Secretary 2006-01-13 2006-05-30
RENE DE LA PORTE
Company Secretary 2004-06-22 2006-01-13
KLAUS LEHMANN
Director 2004-04-29 2004-10-12
HANS PETER LEHMANN
Director 2004-04-29 2004-08-17
L4 YOU CO SEC LTD
Company Secretary 2004-04-29 2004-06-22

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
2023-12-04CONFIRMATION STATEMENT MADE ON 04/12/23, WITH UPDATES
2023-08-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/22
2023-05-03CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2022-08-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-12CERTNMCompany name changed j & kl services LIMITED\certificate issued on 12/07/22
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JUERGEN LEHMANN
2022-05-30PSC07CESSATION OF JUERGEN LEHMANN AS A PERSON OF SIGNIFICANT CONTROL
2022-05-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANN ERBEZNIK
2022-05-30AP01DIRECTOR APPOINTED JOHANN ERBEZNIK
2021-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-21DISS40Compulsory strike-off action has been discontinued
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2021-07-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-10AP04Appointment of Ireland Secretarial Ltd as company secretary on 2020-10-28
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2019-10-14AAMDAmended mirco entity accounts made up to 2018-12-31
2019-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-06CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2019-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/19 FROM Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA United Kingdom
2018-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2017-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/17 FROM Company Consultants Unit Ffordd Pengam 2 Alexandra Gate Cardiff CF24 2SA United Kingdom
2017-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/17 FROM Suite 276 2 Old Brompton Road London SW7 3DQ United Kingdom
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;EUR 150
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/16 FROM Company Consultants Unit Ffordd Pengam 2 Alexandra Gate Cardiff CF24 2SA Wales
2016-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/16 FROM 2 Old Brompton Road Suite 276 London SW7 3DQ
2016-08-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;EUR 150
2016-04-26AR0102/04/16 ANNUAL RETURN FULL LIST
2015-10-02AAMDAmended account small company full exemption
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;EUR 150
2015-05-08AR0102/04/15 ANNUAL RETURN FULL LIST
2014-09-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;EUR 150
2014-04-08AR0102/04/14 ANNUAL RETURN FULL LIST
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29AR0102/04/13 ANNUAL RETURN FULL LIST
2012-09-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-24AR0102/04/12 ANNUAL RETURN FULL LIST
2011-09-16AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-03AR0102/04/11 ANNUAL RETURN FULL LIST
2010-09-22AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-20AR0102/04/10 ANNUAL RETURN FULL LIST
2010-04-20CH01Director's details changed for Juergen Lehmann on 2010-04-02
2010-04-20TM02APPOINTMENT TERMINATED, SECRETARY B & B SECRETARIES LIMITED
2010-02-16DISS40DISS40 (DISS40(SOAD))
2010-02-15AA31/12/08 TOTAL EXEMPTION SMALL
2010-01-26GAZ1FIRST GAZETTE
2009-05-06363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-03-12AA31/12/07 TOTAL EXEMPTION SMALL
2009-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2009-03-03AA30/04/06 TOTAL EXEMPTION SMALL
2008-10-28225PREVSHO FROM 30/04/2008 TO 31/12/2007
2008-04-03363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-04-03288aSECRETARY APPOINTED B & B SECRETARIES LIMITED
2008-04-02288bAPPOINTMENT TERMINATED SECRETARY TOBIAS ZIMMER
2008-01-29363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2008-01-29287REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 2 OLD BROMPTON ROAD SUITE 456 LONDON SW7 3DQ
2007-10-23GAZ1FIRST GAZETTE
2006-08-29287REGISTERED OFFICE CHANGED ON 29/08/06 FROM: 2 OLD BROMPTON ROAD SUITE 276 LONDON SW7 3DQ
2006-05-30288aNEW SECRETARY APPOINTED
2006-05-30288bSECRETARY RESIGNED
2006-05-30363aRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-17288bSECRETARY RESIGNED
2006-01-17288aNEW SECRETARY APPOINTED
2005-10-24CERTNMCOMPANY NAME CHANGED HL - ELECTRONICS LIMITED CERTIFICATE ISSUED ON 24/10/05
2005-07-28287REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 45 RIVERSDALE CARDIFF CF5 2QL
2005-07-28363aRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-01-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-26288bDIRECTOR RESIGNED
2004-08-25288bDIRECTOR RESIGNED
2004-07-06287REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 5 JUPITER HOUSE, CALLEVA PARK READING BERKS RG7 8NN
2004-07-06288aNEW SECRETARY APPOINTED
2004-07-06288bSECRETARY RESIGNED
2004-05-1288(2)RAD 29/04/04--------- EUR SI 148@1=148 EUR IC 1/149
2004-05-04288aNEW DIRECTOR APPOINTED
2004-04-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to BIGALOO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-01-26
Proposal to Strike Off2007-10-23
Fines / Sanctions
No fines or sanctions have been issued against BIGALOO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BIGALOO LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Creditors
Creditors Due Within One Year 2012-01-01 £ 14,513
Provisions For Liabilities Charges 2012-01-01 £ 3,028

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BIGALOO LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 219
Cash Bank In Hand 2012-01-01 £ 25,001
Current Assets 2012-01-01 £ 38,682
Debtors 2012-01-01 £ 13,681
Fixed Assets 2012-01-01 £ 4,059
Shareholder Funds 2012-01-01 £ 26,088
Tangible Fixed Assets 2012-01-01 £ 4,059

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BIGALOO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BIGALOO LTD
Trademarks
We have not found any records of BIGALOO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIGALOO LTD. 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 (64209 - Activities of other holding companies n.e.c.) as BIGALOO LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BIGALOO LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJ & KL SERVICES LIMITEDEvent Date2010-01-26
 
Initiating party Event TypeProposal to Strike Off
Defending partyJ & KL SERVICES LIMITEDEvent Date2007-10-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIGALOO LTD 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 BIGALOO LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1