BIFF BANG POW LIMITED

Register to unlock more data on OkredoRegister

BIFF BANG POW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06605877

Incorporation date

29/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Boston House Grove Business Park, Downsview Road, Wantage, Oxfordshire OX12 9FFCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2008)
dot icon26/01/2026
Micro company accounts made up to 2025-10-31
dot icon20/01/2026
Registered office address changed from Corner Oak 1 Homer Road Solihull B91 3QG England to Boston House Grove Business Park Downsview Road Wantage Oxfordshire OX12 9FF on 2026-01-20
dot icon20/12/2025
Confirmation statement made on 2025-12-17 with updates
dot icon18/11/2025
Change of share class name or designation
dot icon18/11/2025
Termination of appointment of Nigel Guy Spawton as a director on 2025-11-15
dot icon03/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon08/02/2025
Micro company accounts made up to 2024-10-31
dot icon29/01/2025
Appointment of Mr David Burke as a secretary on 2025-01-28
dot icon28/01/2025
Termination of appointment of Denise Fage as a secretary on 2025-01-28
dot icon11/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-10-31
dot icon02/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon01/06/2023
Confirmation statement made on 2023-05-29 with updates
dot icon02/05/2023
Micro company accounts made up to 2022-10-31
dot icon19/01/2023
Purchase of own shares.
dot icon19/01/2023
Cancellation of shares. Statement of capital on 2022-10-25
dot icon27/07/2022
Micro company accounts made up to 2021-10-31
dot icon31/05/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon02/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon14/12/2020
Micro company accounts made up to 2020-10-31
dot icon09/11/2020
Previous accounting period shortened from 2020-11-30 to 2020-10-31
dot icon07/08/2020
Registered office address changed from 67 D (Iii) Milton Park Abingdon Oxon OX14 4RX to Corner Oak 1 Homer Road Solihull B91 3QG on 2020-08-07
dot icon11/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon09/06/2020
Micro company accounts made up to 2019-11-30
dot icon21/01/2020
Termination of appointment of William Arslett as a director on 2020-01-10
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon10/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon04/04/2019
Termination of appointment of Matt Halliday as a secretary on 2019-03-29
dot icon19/02/2019
Previous accounting period extended from 2018-05-31 to 2018-11-30
dot icon25/07/2018
Appointment of Miss Samantha Carol Lewis as a director on 2018-07-21
dot icon20/07/2018
Appointment of Mr William Arslett as a director on 2018-07-20
dot icon02/07/2018
Appointment of Mr James Norton Heathcote as a director on 2018-07-01
dot icon30/05/2018
Confirmation statement made on 2018-05-29 with updates
dot icon09/02/2018
Micro company accounts made up to 2017-05-31
dot icon29/06/2017
Director's details changed for Mr Nigel Guy Spawton on 2017-06-29
dot icon30/05/2017
Confirmation statement made on 2017-05-29 with updates
dot icon06/04/2017
Appointment of Mr Matt Halliday as a secretary on 2017-02-28
dot icon06/04/2017
Termination of appointment of Matt Halliday as a director on 2017-03-01
dot icon30/03/2017
Cancellation of shares. Statement of capital on 2017-03-01
dot icon30/03/2017
Resolutions
dot icon30/03/2017
Purchase of own shares.
dot icon01/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon01/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon01/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon10/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon15/04/2014
Statement of company's objects
dot icon15/04/2014
Particulars of variation of rights attached to shares
dot icon15/04/2014
Change of share class name or designation
dot icon15/04/2014
Resolutions
dot icon15/04/2014
Statement by directors
dot icon15/04/2014
Statement of capital on 2014-04-15
dot icon15/04/2014
Solvency statement dated 20/03/14
dot icon15/04/2014
Resolutions
dot icon14/04/2014
Director's details changed for Mr Matt Halliday on 2014-04-14
dot icon18/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon29/05/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon04/04/2013
Second filing of SH01 previously delivered to Companies House
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon05/11/2012
Termination of appointment of Brian Heathcote as a director
dot icon31/10/2012
Appointment of Mr Brian Sydney Heathcote as a director
dot icon18/06/2012
Secretary's details changed for Ms Denise Fage on 2012-05-20
dot icon15/06/2012
Director's details changed for Mr David Burke on 2012-05-20
dot icon15/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon13/03/2012
Appointment of Mr Matt Halliday as a director
dot icon13/03/2012
Termination of appointment of Matt Halliday as a director
dot icon07/03/2012
Statement of capital following an allotment of shares on 2011-12-21
dot icon07/03/2012
Appointment of Mr Matt Halliday as a director
dot icon07/03/2012
Appointment of Mr Nigel Guy Spawton as a director
dot icon22/02/2012
Director's details changed
dot icon06/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon16/11/2011
Registered office address changed from Corner Cottage the Green Fernham Faringdon Oxfordshire SN7 7NT England on 2011-11-16
dot icon06/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon18/03/2011
Accounts for a dormant company made up to 2010-05-31
dot icon04/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon03/06/2010
Director's details changed for Mr David Burke on 2009-10-02
dot icon25/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon10/08/2009
Return made up to 29/05/09; full list of members
dot icon16/07/2009
Secretary's change of particulars / denise fage / 16/07/2009
dot icon16/07/2009
Location of register of members
dot icon16/07/2009
Location of debenture register
dot icon16/07/2009
Registered office changed on 16/07/2009 from corner cottage the green fernham faringdon oxon SN7 7NT uk
dot icon16/07/2009
Director's change of particulars / david burke / 16/07/2009
dot icon16/07/2009
Registered office changed on 16/07/2009 from 73 percy street oxford oxfordshire OX4 3AD england
dot icon29/05/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
53.57K
-
0.00
-
-
2022
8
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spawton, Nigel Guy
Director
21/12/2011 - 15/11/2025
4
Heathcote, James Norton
Director
01/07/2018 - Present
-
Lewis, Samantha Carol
Director
21/07/2018 - Present
-
Fage, Denise
Secretary
29/05/2008 - 28/01/2025
-
Burke, David
Director
29/05/2008 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIFF BANG POW LIMITED

BIFF BANG POW LIMITED is an(a) Active company incorporated on 29/05/2008 with the registered office located at Boston House Grove Business Park, Downsview Road, Wantage, Oxfordshire OX12 9FF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIFF BANG POW LIMITED?

toggle

BIFF BANG POW LIMITED is currently Active. It was registered on 29/05/2008 .

Where is BIFF BANG POW LIMITED located?

toggle

BIFF BANG POW LIMITED is registered at Boston House Grove Business Park, Downsview Road, Wantage, Oxfordshire OX12 9FF.

What does BIFF BANG POW LIMITED do?

toggle

BIFF BANG POW LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BIFF BANG POW LIMITED?

toggle

The latest filing was on 26/01/2026: Micro company accounts made up to 2025-10-31.