Company Information for BIGG LIMITED
PREMIER HOUSE, 127 DUCKMOOR ROAD, BRISTOL, BS3 2BJ,
|
Company Registration Number
06055984
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
BIGG LIMITED | ||||||
Legal Registered Office | ||||||
PREMIER HOUSE 127 DUCKMOOR ROAD BRISTOL BS3 2BJ Other companies in BS1 | ||||||
Previous Names | ||||||
|
Company Number | 06055984 | |
---|---|---|
Company ID Number | 06055984 | |
Date formed | 2007-01-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 03/04/2016 | |
Return next due | 01/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB902333466 |
Last Datalog update: | 2024-05-05 14:58:56 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BIGG BITES | MAXWELL ROAD Singapore 069115 | Dissolved | Company formed on the 2008-09-12 | |
BIGG (BROTHERS IN GOD TO GAIN) LLC | 9517 Jose Elbert Rd Seffner FL 33584 | Active | Company formed on the 2009-10-19 | |
BIGG (ERP) PTY. LTD. | Active | Company formed on the 1996-05-14 | ||
BIGG & SONS E.S.O.P. PTY. LTD. | Active | Company formed on the 1994-04-27 | ||
BIGG & SONS PTY. LIMITED | SA 5461 | External administration (in receivership/liquidation | Company formed on the 1962-06-27 | |
BIGG & SONS SUPERANNUATION PTY LTD | Dissolved | Company formed on the 2012-07-03 | ||
BIGG & SONI BUSINESS MANAGEMENT PTY LTD | Active | Company formed on the 2020-07-27 | ||
BIGG 5 EVENTS AND ENTERTAINMENT PRIVATE LIMITED | B-902 PRAMUKH HEIGHTS OFF VEERA DESAI RD OPP BILAL MASGID BEHIND COUNTRY CLUB ANDHERI WEST MUMBAI Maharashtra 400053 | ACTIVE | Company formed on the 2014-07-17 | |
BIGG 6 TRUCKING LLC | PO BOX 6661 FORT WORTH TX 76115 | Active | Company formed on the 2009-02-06 | |
BIGG 7 MOVERS, LLC | 5575 S. SEMORAN BLVD ORLANDO FL 32822 | Inactive | Company formed on the 2017-08-09 | |
BIGG A + COMPUTER SERVICES LLC | 2733 SPARROW HILL DR - COLUMBUS OH 43219 | Active | Company formed on the 2011-05-13 | |
BIGG A BED, LLC | 17 G W Tatro Dr Jeffersonville VT 05464 | Active | Company formed on the 2019-06-19 | |
BIGG A ENTERTAINMENT MUSIC GROUP, LLC | 2130 W CRESCENT AVE #2143 ANAHEIM CA 92801 | ACTIVE | Company formed on the 2013-09-09 | |
BIGG A SUPERSTORE LLC. | 6668 SE 72ND AVE PORTLAND OR 97206 | Active | Company formed on the 2021-08-30 | |
BIGG ABE ENT, LLLC | 21001 Pines Blvd Pembroke Pines FL 33029 | Active | Company formed on the 2016-12-15 | |
BIGG AEROBATIC'S PTY LTD | NSW 2289 | Active | Company formed on the 2009-06-02 | |
BIGG AGUA, LLC | 150 S HAVANA ST AURORA CO 80012 | Administratively Dissolved | Company formed on the 1994-10-19 | |
BIGG AIRR L.L.C | South Dakota | Unknown | ||
BIGG AL'S TRANSPORTATION INC. | 1805 N CARSON STREET SUITE S CARSON CITY NV 89701 | Permanently Revoked | Company formed on the 2005-12-21 | |
BIGG ALS TRANSPORTATION INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHARLOTTE VICTORIA HUNT |
||
ANDREW JAMES BIRT |
||
JOHN STEPHEN GEATER |
||
CHARLOTTE VICTORIA HUNT |
||
BEN NEVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART LEE POLLINGTON |
Director | ||
JOHN PETER BIGWOOD |
Company Secretary | ||
JOHN PETER BIGWOOD |
Director | ||
DUNCAN WILLIAM PARRY |
Director | ||
STEPHEN ANDREW HARRIS |
Director | ||
PHILIP JOHN CHEEK |
Director | ||
DAVID GIDEON FRANK AURELE XAVIER SOSKIN |
Director | ||
SIMON CARPENTER |
Director | ||
ANDREW JAMES BIRT |
Company Secretary | ||
CHRISTOPHER WINSTON SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GEATER LTD | Director | 2017-05-03 | CURRENT | 2017-05-03 | Active | |
WILLOW LETTING AGENTS LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Active | |
BIGG MEDIA LIMITED | Director | 2010-04-27 | CURRENT | 2010-04-27 | Active - Proposal to Strike off | |
PURRPOTS LTD | Director | 2017-11-09 | CURRENT | 2017-11-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
PSC04 | Change of details for Mr John Stephen Geater as a person with significant control on 2022-01-11 | |
PSC02 | Notification of Geater Limited as a person with significant control on 2022-01-11 | |
PSC07 | CESSATION OF NET VENTURES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr John Stephen Geater as a person with significant control on 2022-01-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/22, WITH UPDATES | |
PSC05 | Change of details for Net Ventures Limited as a person with significant control on 2022-01-11 | |
PSC02 | Notification of Geater Limited as a person with significant control on 2022-01-11 | |
APPOINTMENT TERMINATED, DIRECTOR BENJAMIN NEVE | ||
APPOINTMENT TERMINATED, DIRECTOR BENJAMIN NEVE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN NEVE | |
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Charlotte Victoria Hunt on 2021-05-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE VICTORIA HUNT | |
SH06 | Cancellation of shares. Statement of capital on 2021-05-12 GBP 569.9997 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2021-03-01 GBP 570.0297 | |
SH03 | Purchase of own shares | |
PSC07 | CESSATION OF ADREW BIRT AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES | |
PSC02 | Notification of Net Ventures Limited as a person with significant control on 2021-03-01 | |
PSC07 | CESSATION OF BEN NEVE AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr John Stephen Geater as a person with significant control on 2020-01-01 | |
CH01 | Director's details changed for Miss Charlotte Victoria Hunt on 2020-11-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PRYKE | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/20 FROM Premier House Duckmoor Road Bristol BS3 2BJ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Ben Neve on 2019-07-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS PRYKE | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/11/17 STATEMENT OF CAPITAL;GBP 590.1018 | |
SH01 | 30/05/17 STATEMENT OF CAPITAL GBP 590.1018 | |
CH01 | Director's details changed for Miss Charlotte Victoria Hunt on 2016-07-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS CHARLOTTE VICTORIA HUNT on 2017-09-01 | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 588.2751 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART LEE POLLINGTON | |
SH01 | 01/07/16 STATEMENT OF CAPITAL GBP 588.2751 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | 01/07/2016 | |
RES10 | Resolutions passed:
| |
RES15 | CHANGE OF NAME 02/11/2016 | |
CERTNM | Company name changed smart traffic LTD\certificate issued on 03/11/16 | |
AA01 | Previous accounting period extended from 31/03/16 TO 30/06/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/16 FROM Smart Traffic Regus Broad Quay House Bristol BS1 4DJ | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR JOHN STEPHEN GEATER | |
SH01 | 01/07/16 STATEMENT OF CAPITAL GBP 588.2351 | |
AR01 | 03/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS CHARLOTTE VICTORIA HUNT | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Miss Charlotte Victoria Hunt as company secretary on 2015-04-01 | |
TM02 | Termination of appointment of John Peter Bigwood on 2015-03-31 | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 399.9999 | |
AR01 | 03/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/2015 FROM TEN VICTORIA STREET BRISTOL BS1 6BN | |
AP01 | DIRECTOR APPOINTED MR STUART LEE POLLINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BIGWOOD | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN PARRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP CHEEK | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ANDREW HARRIS | |
AP01 | DIRECTOR APPOINTED MR JOHN PETER BIGWOOD | |
AP01 | DIRECTOR APPOINTED MR DUNCAN WILLIAM PARRY | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 399.9999 | |
AR01 | 03/04/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SOSKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CARPENTER | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN NEVE / 14/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BIRT / 21/08/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 14/06/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOHN CHEEK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BIRT / 01/06/2012 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 11/06/12 STATEMENT OF CAPITAL GBP 399.99 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 03/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID SOSKIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW BIRT | |
AP03 | SECRETARY APPOINTED MR JOHN PETER BIGWOOD | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 33 VICTORIA STREET BRISTOL AVON BS1 6AS ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH | |
RES15 | CHANGE OF NAME 29/02/2012 | |
CERTNM | COMPANY NAME CHANGED SMART DIGITAL ONLINE LTD CERTIFICATE ISSUED ON 29/02/12 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER WINSTON SMITH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CARPENTER / 01/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BIRT / 01/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN NEVE / 01/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BIRT / 01/07/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BIRT / 01/07/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 23/03/2011 | |
AR01 | 03/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN NEVE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BIRT / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES BIRT / 01/10/2009 | |
SH01 | 30/03/09 STATEMENT OF CAPITAL GBP 84000 | |
SH01 | 17/03/08 STATEMENT OF CAPITAL GBP 528000 | |
SH01 | 02/08/07 STATEMENT OF CAPITAL GBP 3964000 | |
122 | S-DIV | |
MISC | FORM 123 | |
RES04 | NC INC ALREADY ADJUSTED 23/03/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AP01 | DIRECTOR APPOINTED MR SIMON CARPENTER | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2010 FROM UNIT 9A GREAT WESTERN RAILWAY YARD, ST AGNES TRURO CORNWALL TR5 0PD | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BIRT / 01/01/2010 | |
RES15 | CHANGE OF NAME 02/11/2009 | |
CERTNM | COMPANY NAME CHANGED SMART TRAFFIC LTD CERTIFICATE ISSUED ON 04/11/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 28/10/2009 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
123 | GBP NC 400/4000 30/03/09 | |
363a | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/01/2008 TO 31/03/2008 | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
|
|
|
|
|
|
|
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 BIGG LIMITED
BIGG LIMITED owns 6 domain names.
smart-traffic.co.uk smart-click-online.co.uk smart-content-online.co.uk smart-mail-online.co.uk smart-site-online.co.uk smart-social-online.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Hounslow Council | |
|
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.
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. |