BIG BUS TOURS LIMITED

Register to unlock more data on OkredoRegister

BIG BUS TOURS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07524891

Incorporation date

10/02/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

110 Buckingham Palace Road, London SW1W 9SACopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2011)
dot icon16/03/2026
Termination of appointment of Philip Nathan Boggon as a director on 2026-03-16
dot icon27/02/2026
Confirmation statement made on 2026-02-10 with updates
dot icon26/02/2026
Appointment of Paul Herbert Stoneham as a director on 2026-01-28
dot icon22/12/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon22/12/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon22/12/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon22/12/2025
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon29/10/2025
Registration of charge 075248910030, created on 2025-10-17
dot icon28/09/2025
Registration of charge 075248910029, created on 2025-09-19
dot icon17/09/2025
Statement of capital following an allotment of shares on 2025-09-15
dot icon12/08/2025
Registration of charge 075248910028, created on 2025-08-04
dot icon12/05/2025
Memorandum and Articles of Association
dot icon12/05/2025
Resolutions
dot icon12/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon03/01/2025
Memorandum and Articles of Association
dot icon27/12/2024
Resolutions
dot icon23/12/2024
Change of share class name or designation
dot icon19/12/2024
Statement of capital following an allotment of shares on 2024-12-06
dot icon01/11/2024
Full accounts made up to 2024-04-30
dot icon31/08/2024
Registration of charge 075248910022, created on 2024-08-30
dot icon31/08/2024
Registration of charge 075248910023, created on 2024-08-30
dot icon31/08/2024
Registration of charge 075248910024, created on 2024-08-30
dot icon31/08/2024
Registration of charge 075248910025, created on 2024-08-30
dot icon31/08/2024
Registration of charge 075248910026, created on 2024-08-30
dot icon31/08/2024
Registration of charge 075248910027, created on 2024-08-30
dot icon25/06/2024
Statement of capital following an allotment of shares on 2024-06-04
dot icon25/06/2024
Satisfaction of charge 075248910002 in full
dot icon25/06/2024
Satisfaction of charge 075248910003 in full
dot icon25/06/2024
Satisfaction of charge 075248910004 in full
dot icon25/06/2024
Satisfaction of charge 075248910005 in full
dot icon25/06/2024
Satisfaction of charge 075248910006 in full
dot icon25/06/2024
Satisfaction of charge 075248910007 in full
dot icon25/06/2024
Satisfaction of charge 075248910008 in full
dot icon25/06/2024
Satisfaction of charge 075248910009 in full
dot icon25/06/2024
Satisfaction of charge 075248910010 in full
dot icon25/06/2024
Satisfaction of charge 075248910011 in full
dot icon25/06/2024
Satisfaction of charge 075248910012 in full
dot icon25/06/2024
Satisfaction of charge 075248910013 in full
dot icon25/06/2024
Satisfaction of charge 075248910016 in full
dot icon25/06/2024
Satisfaction of charge 075248910014 in full
dot icon25/06/2024
Satisfaction of charge 075248910015 in full
dot icon25/06/2024
Satisfaction of charge 075248910017 in full
dot icon25/06/2024
Satisfaction of charge 075248910018 in full
dot icon25/06/2024
Satisfaction of charge 075248910019 in full
dot icon25/06/2024
Satisfaction of charge 075248910020 in full
dot icon25/06/2024
Satisfaction of charge 075248910021 in full
dot icon12/06/2024
Resolutions
dot icon12/06/2024
Memorandum and Articles of Association
dot icon15/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon27/11/2023
Full accounts made up to 2023-04-30
dot icon18/07/2023
Registration of charge 075248910016, created on 2023-07-13
dot icon18/07/2023
Registration of charge 075248910017, created on 2023-07-13
dot icon18/07/2023
Registration of charge 075248910018, created on 2023-07-13
dot icon18/07/2023
Registration of charge 075248910019, created on 2023-07-13
dot icon18/07/2023
Registration of charge 075248910020, created on 2023-07-13
dot icon18/07/2023
Registration of charge 075248910021, created on 2023-07-13
dot icon28/04/2023
Registration of charge 075248910015, created on 2023-04-28
dot icon17/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon31/08/2022
Full accounts made up to 2022-04-30
dot icon15/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon08/02/2022
Appointment of Mr Benedict James Smith as a director on 2022-02-01
dot icon08/02/2022
Appointment of Mr Philip Nathan Boggon as a director on 2022-02-01
dot icon08/02/2022
Termination of appointment of Sean Ernest Wilkins as a director on 2022-01-31
dot icon28/01/2022
Full accounts made up to 2021-04-30
dot icon24/02/2021
Full accounts made up to 2020-04-30
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon15/12/2020
Registration of charge 075248910014, created on 2020-12-14
dot icon21/04/2020
Registration of charge 075248910013, created on 2020-04-17
dot icon19/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon03/02/2020
Full accounts made up to 2019-04-30
dot icon14/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon13/12/2018
Registration of charge 075248910012, created on 2018-12-05
dot icon11/12/2018
Registration of charge 075248910009, created on 2018-12-05
dot icon11/12/2018
Registration of charge 075248910010, created on 2018-12-05
dot icon11/12/2018
Registration of charge 075248910011, created on 2018-12-05
dot icon29/10/2018
Full accounts made up to 2018-04-30
dot icon12/10/2018
Registration of charge 075248910008, created on 2018-10-10
dot icon13/09/2018
Statement of capital following an allotment of shares on 2018-08-31
dot icon05/09/2018
Statement of capital following an allotment of shares on 2018-07-26
dot icon04/09/2018
Registration of charge 075248910007, created on 2018-08-31
dot icon20/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon08/12/2017
Registration of charge 075248910006, created on 2017-12-07
dot icon04/09/2017
Full accounts made up to 2017-04-30
dot icon21/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon20/02/2017
Director's details changed for Mr Patrick William Mark Waterman on 2013-03-27
dot icon09/02/2017
Full accounts made up to 2016-04-30
dot icon01/02/2017
Appointment of Mr Sean Wilkins as a director on 2016-11-28
dot icon01/02/2017
Termination of appointment of Christopher John Preston as a director on 2016-07-13
dot icon08/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon12/02/2016
Auditor's resignation
dot icon10/02/2016
Group of companies' accounts made up to 2015-04-30
dot icon05/02/2016
Auditor's resignation
dot icon05/02/2016
Resignation of an auditor
dot icon17/07/2015
Appointment of Mr Christopher John Preston as a director on 2015-03-19
dot icon05/05/2015
Termination of appointment of Ghaith El Yafi as a director on 2015-03-18
dot icon05/05/2015
Termination of appointment of Daniel Taylor as a director on 2015-03-18
dot icon05/05/2015
Termination of appointment of Eleanor Mary Maybury as a director on 2015-03-18
dot icon05/05/2015
Termination of appointment of Richard Patrick Maybury as a director on 2015-03-18
dot icon05/05/2015
Termination of appointment of Desmond John Maybury as a director on 2015-03-18
dot icon05/05/2015
Termination of appointment of Ghazi Katabi as a director on 2015-03-18
dot icon05/05/2015
Termination of appointment of Racha Katabi as a director on 2015-03-18
dot icon05/05/2015
Termination of appointment of Michael Forde as a director on 2015-03-18
dot icon05/05/2015
Termination of appointment of Ghias El Yafi as a director on 2015-03-18
dot icon05/05/2015
Termination of appointment of Ghaith El Yafi as a director on 2015-03-18
dot icon05/05/2015
Termination of appointment of Abdallah El Yafi as a director on 2015-03-18
dot icon05/05/2015
Termination of appointment of Aref El Yafi as a director on 2015-03-18
dot icon05/05/2015
Termination of appointment of Mariam El Azm as a director on 2015-03-18
dot icon05/05/2015
Termination of appointment of Saeed Abdul Jaleel Al Fahim as a director on 2015-03-18
dot icon05/05/2015
Termination of appointment of Ahmed Abdul Jalil Al Fahim as a director on 2015-03-18
dot icon24/04/2015
Registration of charge 075248910003, created on 2015-04-22
dot icon24/04/2015
Registration of charge 075248910004, created on 2015-04-22
dot icon24/04/2015
Registration of charge 075248910005, created on 2015-04-22
dot icon30/03/2015
Resolutions
dot icon25/03/2015
Satisfaction of charge 075248910001 in full
dot icon21/03/2015
Registration of charge 075248910002, created on 2015-03-19
dot icon09/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon13/02/2015
Group of companies' accounts made up to 2014-04-30
dot icon27/01/2015
Termination of appointment of Christopher Preston as a director on 2014-04-01
dot icon10/09/2014
Appointment of Mr Daniel Taylor as a director on 2014-06-12
dot icon10/09/2014
Termination of appointment of Michael Clifford as a director on 2014-06-12
dot icon03/04/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon03/04/2014
Termination of appointment of Moaz El Mouayad El Azem as a director
dot icon04/02/2014
Group of companies' accounts made up to 2013-04-30
dot icon23/08/2013
Termination of appointment of Abdallah El Azm as a director
dot icon08/07/2013
Registration of charge 075248910001
dot icon10/06/2013
Appointment of Ms Racha Katabi as a director
dot icon10/06/2013
Appointment of Mr Ahmed Abdul Jalil Al Fahim as a director
dot icon10/06/2013
Appointment of Mr Michael Forde as a director
dot icon10/06/2013
Appointment of Mr Michael Clifford as a director
dot icon10/06/2013
Appointment of Mr Saeed Abdul Jaleel Al Fahim as a director
dot icon10/06/2013
Appointment of Ms Mariam El Azm as a director
dot icon10/06/2013
Appointment of Mr Abdallah El Yafi as a director
dot icon10/06/2013
Termination of appointment of Rashed Al Fahim as a director
dot icon27/03/2013
Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS United Kingdom on 2013-03-27
dot icon08/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon14/11/2012
Group of companies' accounts made up to 2012-04-30
dot icon29/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon15/02/2012
Statement of capital following an allotment of shares on 2011-09-13
dot icon15/02/2012
Statement of capital following an allotment of shares on 2011-09-13
dot icon01/07/2011
Appointment of Rashed Al Fahim as a director
dot icon01/07/2011
Appointment of Mr Christopher Preston as a director
dot icon01/07/2011
Appointment of Moaz El Mouayad El Azem as a director
dot icon01/07/2011
Appointment of Aref El Yafi as a director
dot icon01/07/2011
Appointment of Abdallah El Azm as a director
dot icon01/07/2011
Appointment of Mr Desmond John Maybury as a director
dot icon01/07/2011
Appointment of Ghazi Katabi as a director
dot icon01/07/2011
Appointment of Eleanor Mary Maybury as a director
dot icon01/07/2011
Appointment of Ghaith El Yafi as a director
dot icon30/06/2011
Appointment of Ghias El Yafi as a director
dot icon30/06/2011
Appointment of Mr Richard Patrick Maybury as a director
dot icon08/04/2011
Statement of capital following an allotment of shares on 2011-04-07
dot icon14/02/2011
Current accounting period extended from 2012-02-28 to 2012-04-30
dot icon10/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Benedict James
Director
01/02/2022 - Present
143
Wilkins, Sean Ernest
Director
28/11/2016 - 31/01/2022
39
El Azm, Abdallah
Director
01/05/2011 - 02/08/2013
3
Preston, Christopher John
Director
19/03/2015 - 13/07/2016
10
Taylor, Daniel
Director
12/06/2014 - 18/03/2015
-

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 BIG BUS TOURS LIMITED

BIG BUS TOURS LIMITED is an(a) Active company incorporated on 10/02/2011 with the registered office located at 110 Buckingham Palace Road, London SW1W 9SA. There are currently 3 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 BUS TOURS LIMITED?

toggle

BIG BUS TOURS LIMITED is currently Active. It was registered on 10/02/2011 .

Where is BIG BUS TOURS LIMITED located?

toggle

BIG BUS TOURS LIMITED is registered at 110 Buckingham Palace Road, London SW1W 9SA.

What does BIG BUS TOURS LIMITED do?

toggle

BIG BUS TOURS LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for BIG BUS TOURS LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Philip Nathan Boggon as a director on 2026-03-16.