BIG BUTTON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BIG BUTTON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10683856

Incorporation date

22/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Griffin House, 18-19 Ludgate Hill, Birmingham, West Midlands B3 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2017)
dot icon24/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon11/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon21/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon18/11/2024
Registered office address changed from Studio 9 50-54 st Paul's Square Birmingham West Midlands B3 1QS England to Ground Floor Griffin House 18-19 Ludgate Hill Birmingham West Midlands B3 1DW on 2024-11-18
dot icon18/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon27/06/2024
Director's details changed for Mr Mark Burgess on 2024-06-27
dot icon27/06/2024
Change of details for Mr Mark Burgess as a person with significant control on 2024-06-27
dot icon27/06/2024
Director's details changed for Mrs Penelope Lee Burgess on 2024-06-27
dot icon08/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon10/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon22/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-07-31
dot icon30/05/2022
Appointment of Mrs Penelope Lee Burgess as a director on 2021-08-01
dot icon30/05/2022
Appointment of Mrs Sarah Louise Mcnamara as a director on 2021-08-01
dot icon23/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon20/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon08/04/2021
Confirmation statement made on 2021-03-21 with updates
dot icon04/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon02/02/2021
Resolutions
dot icon02/02/2021
Memorandum and Articles of Association
dot icon02/02/2021
Resolutions
dot icon12/10/2020
Director's details changed for Mr Andrew James Mcnamara on 2020-10-12
dot icon09/10/2020
Change of details for Mr Andrew James Mcnamara as a person with significant control on 2020-10-08
dot icon27/04/2020
Confirmation statement made on 2020-03-21 with updates
dot icon10/01/2020
Purchase of own shares.
dot icon20/12/2019
Cancellation of shares. Statement of capital on 2019-12-13
dot icon18/12/2019
Resolutions
dot icon17/12/2019
Termination of appointment of Alan James Morgan as a director on 2018-12-13
dot icon03/12/2019
Registered office address changed from Studio 11 50-54 st Paul's Square Birmingham West Midlands B3 1QS England to Studio 9 50-54 st Paul's Square Birmingham West Midlands B3 1QS on 2019-12-03
dot icon25/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon22/08/2019
Particulars of variation of rights attached to shares
dot icon22/08/2019
Change of share class name or designation
dot icon21/08/2019
Resolutions
dot icon12/08/2019
Particulars of variation of rights attached to shares
dot icon12/08/2019
Change of share class name or designation
dot icon08/08/2019
Statement of capital on 2019-08-08
dot icon08/08/2019
Resolutions
dot icon05/08/2019
Statement by Directors
dot icon05/08/2019
Solvency Statement dated 01/08/19
dot icon05/08/2019
Resolutions
dot icon29/04/2019
Purchase of own shares.
dot icon29/04/2019
Purchase of own shares.
dot icon29/04/2019
Purchase of own shares.
dot icon09/04/2019
Cancellation of shares. Statement of capital on 2019-04-01
dot icon09/04/2019
Resolutions
dot icon09/04/2019
Cancellation of shares. Statement of capital on 2019-04-01
dot icon09/04/2019
Resolutions
dot icon09/04/2019
Cancellation of shares. Statement of capital on 2019-04-01
dot icon09/04/2019
Resolutions
dot icon01/04/2019
Statement by Directors
dot icon01/04/2019
Statement of capital on 2019-04-01
dot icon01/04/2019
Solvency Statement dated 29/03/19
dot icon01/04/2019
Resolutions
dot icon22/03/2019
Appointment of Mr Alan James Morgan as a director on 2018-11-20
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon25/04/2018
Change of details for Mr Andrew James Mcnamara as a person with significant control on 2018-03-28
dot icon24/04/2018
Notification of Mark Burgess as a person with significant control on 2018-03-21
dot icon24/04/2018
Notification of Andrew James Mcnamara as a person with significant control on 2017-07-31
dot icon24/04/2018
Cessation of Andrew James Mcnamara as a person with significant control on 2018-03-21
dot icon28/03/2018
Cessation of Oakley Secretarial Services Limited as a person with significant control on 2017-07-31
dot icon21/03/2018
Change of details for Mr Mark Burgess as a person with significant control on 2017-10-02
dot icon21/03/2018
Notification of Mark Burgess as a person with significant control on 2017-10-02
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon19/01/2018
Change of share class name or designation
dot icon18/01/2018
Resolutions
dot icon06/11/2017
Memorandum and Articles of Association
dot icon01/11/2017
Current accounting period extended from 2018-03-31 to 2018-07-31
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-10-02
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-10-02
dot icon08/06/2017
Memorandum and Articles of Association
dot icon05/04/2017
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Studio 11 50-54 st Paul's Square Birmingham West Midlands B3 1QS on 2017-04-05
dot icon22/03/2017
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
31/07/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
167.74K
-
0.00
2.94K
-
2022
4
84.51K
-
0.00
4.13K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgess, Mark
Director
22/03/2017 - Present
7
Burgess, Penelope Lee
Director
01/08/2021 - Present
3
Morgan, Alan James
Director
20/11/2018 - 13/12/2018
5
Mcnamara, Andrew James
Director
22/03/2017 - Present
8
Mcnamara, Sarah Louise
Director
01/08/2021 - Present
1

Persons with Significant Control

4
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 BUTTON HOLDINGS LIMITED

BIG BUTTON HOLDINGS LIMITED is an(a) Active company incorporated on 22/03/2017 with the registered office located at Ground Floor Griffin House, 18-19 Ludgate Hill, Birmingham, West Midlands B3 1DW. 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 BIG BUTTON HOLDINGS LIMITED?

toggle

BIG BUTTON HOLDINGS LIMITED is currently Active. It was registered on 22/03/2017 .

Where is BIG BUTTON HOLDINGS LIMITED located?

toggle

BIG BUTTON HOLDINGS LIMITED is registered at Ground Floor Griffin House, 18-19 Ludgate Hill, Birmingham, West Midlands B3 1DW.

What does BIG BUTTON HOLDINGS LIMITED do?

toggle

BIG BUTTON HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BIG BUTTON HOLDINGS LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-21 with no updates.