BIG (B2B RESEARCH GROUP) LIMITED

Register to unlock more data on OkredoRegister

BIG (B2B RESEARCH GROUP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04209383

Incorporation date

01/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

C/O THURSTON WATTS & COMPANY, Omnibus Business Centre, 39-41 North Road, London N7 9DPCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2001)
dot icon10/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon24/09/2024
First Gazette notice for voluntary strike-off
dot icon16/09/2024
Application to strike the company off the register
dot icon28/08/2024
Micro company accounts made up to 2024-06-30
dot icon01/08/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon10/05/2024
Termination of appointment of Amy Kate Middleton as a director on 2024-03-15
dot icon10/05/2024
Termination of appointment of John Richard Temple as a director on 2024-03-15
dot icon10/05/2024
Termination of appointment of Damon Christopher Thomas as a director on 2024-03-15
dot icon10/05/2024
Termination of appointment of Jordan Wood as a director on 2024-03-15
dot icon10/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon25/07/2023
Micro company accounts made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon08/06/2022
Micro company accounts made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon22/03/2022
Termination of appointment of Emily Dickinson as a director on 2021-11-30
dot icon21/03/2022
Appointment of Mr Jordan Wood as a director on 2021-11-30
dot icon15/10/2021
Micro company accounts made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon07/01/2021
Micro company accounts made up to 2019-12-31
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon27/04/2020
Termination of appointment of Claire Louise Labrum as a director on 2020-04-27
dot icon27/04/2020
Director's details changed for Jonathan Barrie Wood on 2020-04-27
dot icon25/07/2019
Micro company accounts made up to 2018-12-31
dot icon15/07/2019
Appointment of Dr Emily Dickinson as a director on 2019-07-02
dot icon12/07/2019
Appointment of Mr John Richard Temple as a director on 2019-07-02
dot icon04/07/2019
Termination of appointment of Michael Anthony Joseph as a director on 2019-07-02
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon12/04/2019
Termination of appointment of Sarah Fennelly as a director on 2019-04-12
dot icon18/09/2018
Appointment of Miss Sarah Fennelly as a director on 2018-09-05
dot icon18/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/09/2018
Termination of appointment of Lucy Katharine Reed as a director on 2018-09-05
dot icon10/09/2018
Termination of appointment of Vikki Mitchell as a director on 2018-09-05
dot icon10/09/2018
Termination of appointment of Benjamin James Hogg as a director on 2018-09-05
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon16/02/2018
Termination of appointment of Helen Wanford as a director on 2017-09-06
dot icon15/09/2017
Micro company accounts made up to 2016-12-31
dot icon25/05/2017
Director's details changed for Mr Trevor Wilkinson on 2017-05-25
dot icon10/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon09/05/2017
Director's details changed for Jonathan Barrie Wood on 2017-04-25
dot icon09/05/2017
Director's details changed for Mr Trevor Wilkinson on 2017-04-25
dot icon09/05/2017
Director's details changed for Helen Wanford on 2017-04-25
dot icon09/05/2017
Director's details changed for Damon Christopher Thomas on 2017-04-25
dot icon09/05/2017
Director's details changed for Mrs Lucy Katharine Reed on 2017-04-25
dot icon09/05/2017
Director's details changed for Ms Virginia Eileen Monk on 2017-04-25
dot icon09/05/2017
Director's details changed for Vikki Mitchell on 2017-04-24
dot icon09/05/2017
Director's details changed for Mrs Amy Kate Middleton on 2017-04-25
dot icon09/05/2017
Director's details changed for Ms Claire Louise Labrum on 2017-04-25
dot icon09/05/2017
Director's details changed for Mr Michael Anthony Joseph on 2017-04-24
dot icon09/05/2017
Director's details changed for Benjamin James Hogg on 2017-04-25
dot icon09/05/2017
Secretary's details changed for Jonathan Barrie Wood on 2017-04-25
dot icon09/06/2016
Termination of appointment of Sonya Rose Graneek as a director on 2016-06-07
dot icon09/06/2016
Termination of appointment of Alison Pugh as a director on 2016-06-07
dot icon09/06/2016
Appointment of Ms Virginia Eileen Monk as a director on 2016-06-08
dot icon08/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon03/05/2016
Annual return made up to 2016-05-01 no member list
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/05/2015
Annual return made up to 2015-05-01 no member list
dot icon11/05/2015
Registered office address changed from C/O Thurston Watts & Company Omnibus Business Centre 39/41 North Road London N7 9DP to C/O C/O Thurston Watts & Company Omnibus Business Centre 39-41 North Road London N7 9DP on 2015-05-11
dot icon17/03/2015
Appointment of Mrs Lucy Katharine Reed as a director on 2014-06-03
dot icon17/03/2015
Appointment of Mr Michael Anthony Joseph as a director on 2014-06-03
dot icon17/03/2015
Appointment of Mrs Amy Kate Middleton as a director on 2014-06-03
dot icon17/03/2015
Termination of appointment of Thomas Harold Smart as a director on 2014-06-03
dot icon17/03/2015
Termination of appointment of Sarah Penny as a director on 2014-06-03
dot icon17/03/2015
Termination of appointment of Charles Corbett Jennings as a director on 2014-06-03
dot icon20/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/05/2014
Annual return made up to 2014-05-01 no member list
dot icon22/05/2013
Annual return made up to 2013-05-01 no member list
dot icon22/05/2013
Registered office address changed from C/O Thurston Watts & Company Omnibus Business Centre 39/41 North Road London N7 9DP United Kingdom on 2013-05-22
dot icon22/05/2013
Appointment of Ms Claire Louise Labrum as a director
dot icon03/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/03/2013
Director's details changed for Joanathan Barrie Wood on 2013-03-19
dot icon19/03/2013
Secretary's details changed for Joanathan Barrie Wood on 2013-03-19
dot icon27/02/2013
Registered office address changed from C/O C/O Thurston Watts & Company Omnibus Business Centre 39/41 North Road London N7 9DP United Kingdom on 2013-02-27
dot icon20/09/2012
Registered office address changed from C/O Strictly Financial 116 the Chandlery 50 Westminster Bridge Road London SE1 7QY on 2012-09-20
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/06/2012
Annual return made up to 2012-05-01 no member list
dot icon01/06/2012
Director's details changed for Vikki James on 2012-05-18
dot icon20/03/2012
Appointment of Mr Charles Corbett Jennings as a director
dot icon05/03/2012
Termination of appointment of Pravin Shekar as a director
dot icon04/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/05/2011
Annual return made up to 2011-05-01 no member list
dot icon02/06/2010
Annual return made up to 2010-05-01 no member list
dot icon01/06/2010
Director's details changed for Benjamin James Hogg on 2010-04-30
dot icon01/06/2010
Director's details changed for Joanathan Barrie Wood on 2010-04-30
dot icon01/06/2010
Director's details changed for Pravin Shekar on 2010-04-30
dot icon01/06/2010
Director's details changed for Thomas Harold Smart on 2010-04-30
dot icon01/06/2010
Director's details changed for Vikki James on 2010-04-30
dot icon01/06/2010
Director's details changed for Damon Christopher Thomas on 2010-04-30
dot icon01/06/2010
Termination of appointment of Jonathan Wood as a director
dot icon01/06/2010
Director's details changed for Helen Wanford on 2010-04-30
dot icon01/06/2010
Director's details changed for Sarah Penny on 2010-04-30
dot icon01/06/2010
Director's details changed for Alison Pugh on 2010-04-30
dot icon24/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon20/07/2009
Annual return made up to 01/05/09
dot icon14/07/2009
Director appointed vikki james
dot icon14/07/2009
Director appointed thomas harold smart
dot icon14/07/2009
Director appointed sarah penny
dot icon14/07/2009
Director appointed pravin shekar
dot icon04/07/2009
Director appointed jonathan barrie wood
dot icon04/07/2009
Director appointed alison pugh
dot icon03/07/2009
Director and secretary appointed joanathan barrie wood
dot icon03/07/2009
Director appointed benjamin james hogg
dot icon03/07/2009
Appointment terminated director and secretary nicholas thomas
dot icon03/07/2009
Appointment terminated director gailynn nicks
dot icon03/07/2009
Appointment terminated director claire labrum
dot icon03/07/2009
Director's change of particulars / helen wanford / 24/06/2009
dot icon08/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/06/2008
Annual return made up to 01/05/08
dot icon07/02/2008
Total exemption full accounts made up to 2006-12-31
dot icon29/11/2007
Registered office changed on 29/11/07 from: the chandlery 50 westminster bridge road london SE1 7QY
dot icon27/09/2007
Registered office changed on 27/09/07 from: 4 the old yard rectory lane brasted westerham kent TN16 1JP
dot icon14/06/2007
Annual return made up to 01/05/07
dot icon12/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/05/2006
Annual return made up to 01/05/06
dot icon30/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon09/06/2005
New director appointed
dot icon19/05/2005
Annual return made up to 01/05/05
dot icon15/06/2004
New director appointed
dot icon15/06/2004
Annual return made up to 01/05/04
dot icon24/05/2004
New director appointed
dot icon18/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/07/2003
Director resigned
dot icon13/07/2003
Director resigned
dot icon13/07/2003
Annual return made up to 01/05/03
dot icon07/01/2003
Director resigned
dot icon08/12/2002
Registered office changed on 08/12/02 from: c/o thurston watts & co 39-41 north road london N7 9DP
dot icon04/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/07/2002
Annual return made up to 01/05/02
dot icon11/02/2002
New director appointed
dot icon11/02/2002
New director appointed
dot icon11/02/2002
New director appointed
dot icon19/11/2001
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon20/09/2001
New director appointed
dot icon20/09/2001
New director appointed
dot icon20/09/2001
New director appointed
dot icon01/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/05/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joseph, Michael Anthony
Director
03/06/2014 - 02/07/2019
1
Thomas, Damon Christopher
Director
02/05/2003 - 15/03/2024
-
Wood, Jordan
Director
30/11/2021 - 15/03/2024
-
Temple, John Richard
Director
02/07/2019 - 15/03/2024
7
Middleton, Amy Kate
Director
03/06/2014 - 15/03/2024
4

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG (B2B RESEARCH GROUP) LIMITED

BIG (B2B RESEARCH GROUP) LIMITED is an(a) Dissolved company incorporated on 01/05/2001 with the registered office located at C/O THURSTON WATTS & COMPANY, Omnibus Business Centre, 39-41 North Road, London N7 9DP. There is currently no 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 BIG (B2B RESEARCH GROUP) LIMITED?

toggle

BIG (B2B RESEARCH GROUP) LIMITED is currently Dissolved. It was registered on 01/05/2001 and dissolved on 10/12/2024.

Where is BIG (B2B RESEARCH GROUP) LIMITED located?

toggle

BIG (B2B RESEARCH GROUP) LIMITED is registered at C/O THURSTON WATTS & COMPANY, Omnibus Business Centre, 39-41 North Road, London N7 9DP.

What does BIG (B2B RESEARCH GROUP) LIMITED do?

toggle

BIG (B2B RESEARCH GROUP) LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BIG (B2B RESEARCH GROUP) LIMITED?

toggle

The latest filing was on 10/12/2024: Final Gazette dissolved via voluntary strike-off.