BIG ACTIVE DESIGN LTD

Register to unlock more data on OkredoRegister

BIG ACTIVE DESIGN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07559040

Incorporation date

10/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

70-78 Studio D, York Central, 70-78 York Way, London N1 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2011)
dot icon04/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon07/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/09/2025
Registered office address changed from Victoria House Victoria Mount Prenton CH43 5th England to 70-78 Studio D, York Central 70-78 York Way London N1 9AG on 2025-09-04
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/03/2024
Notification of Gerrard O'connell as a person with significant control on 2017-03-10
dot icon05/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/07/2023
Appointment of Mr Andrew David Brown as a secretary on 2023-07-04
dot icon04/07/2023
Registered office address changed from 167 Southborough Lane Bromley BR2 8AP to Victoria House Victoria Mount Prenton CH43 5th on 2023-07-04
dot icon04/07/2023
Termination of appointment of Angela Mead as a secretary on 2023-07-04
dot icon04/05/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon22/11/2022
Micro company accounts made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon11/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon02/10/2018
Micro company accounts made up to 2018-03-31
dot icon10/05/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon27/10/2017
Micro company accounts made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon06/04/2016
Director's details changed for Mr Gerard O'connell on 2016-03-01
dot icon04/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon19/03/2015
Appointment of Ms Angela Mead as a secretary on 2014-08-29
dot icon19/03/2015
Termination of appointment of David William Warwick Hitchcock as a secretary on 2014-08-29
dot icon27/11/2014
Statement of capital following an allotment of shares on 2014-08-29
dot icon03/10/2014
Registered office address changed from 44a Floral Street London WC2E 9DA to 167 Southborough Lane Bromley BR2 8AP on 2014-10-03
dot icon18/09/2014
Statement of capital following an allotment of shares on 2014-08-29
dot icon20/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/08/2014
Termination of appointment of Richard Michael James Newton as a director on 2014-08-11
dot icon21/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/06/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon24/06/2013
Director's details changed for Mr Matthew Richard Maitland on 2012-06-01
dot icon30/04/2013
Registered office address changed from 8 the Glasshouse 49a Goldhawk Road London W12 8QP United Kingdom on 2013-04-30
dot icon02/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon27/07/2011
Appointment of Mr Richard Michael James Newton as a director
dot icon10/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£68,974.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
58.48K
-
0.00
-
-
2022
2
49.09K
-
0.00
-
-
2023
2
46.26K
-
0.00
68.97K
-
2023
2
46.26K
-
0.00
68.97K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

46.26K £Descended-5.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

68.97K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'connell, Gerard
Director
10/03/2011 - Present
8
Maitland, Matthew Richard
Director
10/03/2011 - Present
3
Newton, Richard Michael James
Director
01/04/2011 - 11/08/2014
6
Mead, Angela
Secretary
29/08/2014 - 04/07/2023
-
Brown, Andrew David
Secretary
04/07/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIG ACTIVE DESIGN LTD

BIG ACTIVE DESIGN LTD is an(a) Active company incorporated on 10/03/2011 with the registered office located at 70-78 Studio D, York Central, 70-78 York Way, London N1 9AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG ACTIVE DESIGN LTD?

toggle

BIG ACTIVE DESIGN LTD is currently Active. It was registered on 10/03/2011 .

Where is BIG ACTIVE DESIGN LTD located?

toggle

BIG ACTIVE DESIGN LTD is registered at 70-78 Studio D, York Central, 70-78 York Way, London N1 9AG.

What does BIG ACTIVE DESIGN LTD do?

toggle

BIG ACTIVE DESIGN LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does BIG ACTIVE DESIGN LTD have?

toggle

BIG ACTIVE DESIGN LTD had 2 employees in 2023.

What is the latest filing for BIG ACTIVE DESIGN LTD?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-04 with no updates.