BIG FRIDAY LIMITED

Register to unlock more data on OkredoRegister

BIG FRIDAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04614671

Incorporation date

11/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O BIG FRIDAY LTD, 15 Curzon Drive, Church Crookham, Fleet, Hampshire GU52 6JLCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2002)
dot icon10/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon05/11/2024
Micro company accounts made up to 2023-12-31
dot icon08/02/2024
Micro company accounts made up to 2022-12-31
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon06/12/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon06/04/2023
Secretary's details changed for Kathryn Ruth Czuczman on 2023-04-06
dot icon06/04/2023
Director's details changed for Miss Kathryn Ruth Czuczman on 2023-04-06
dot icon06/04/2023
Confirmation statement made on 2022-12-11 with no updates
dot icon28/10/2022
Micro company accounts made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/04/2021
Compulsory strike-off action has been discontinued
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon08/04/2021
Micro company accounts made up to 2019-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon06/02/2020
Micro company accounts made up to 2018-12-31
dot icon24/12/2019
Compulsory strike-off action has been discontinued
dot icon21/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon23/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon29/10/2018
Micro company accounts made up to 2017-12-31
dot icon30/12/2017
Micro company accounts made up to 2016-12-31
dot icon23/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon16/12/2017
Compulsory strike-off action has been discontinued
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon17/01/2017
Total exemption small company accounts made up to 2015-12-31
dot icon20/12/2016
Compulsory strike-off action has been discontinued
dot icon19/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon13/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/03/2015
Total exemption small company accounts made up to 2013-12-31
dot icon02/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon31/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon28/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/02/2012
Total exemption small company accounts made up to 2010-12-31
dot icon02/02/2012
Director's details changed for Kathryn Ruth Czuczman on 2012-02-02
dot icon04/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon04/01/2012
Secretary's details changed for Kathryn Ruth Czuczman on 2012-01-04
dot icon04/01/2012
Registered office address changed from 5 Highlever Road London Greater London W10 6PP United Kingdom on 2012-01-04
dot icon25/07/2011
Termination of appointment of Rhona Gardiner as a director
dot icon25/07/2011
Registered office address changed from 10 the Edge, 29 Edgcumbe Avenue Newquay Cornwall TR7 2NL on 2011-07-25
dot icon23/02/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon14/01/2011
Full accounts made up to 2009-12-31
dot icon01/02/2010
Total exemption full accounts made up to 2008-12-31
dot icon29/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon29/12/2009
Director's details changed for Rhona Carrick Gardiner on 2009-12-28
dot icon29/12/2009
Director's details changed for Kathryn Ruth Czuczman on 2009-12-28
dot icon09/01/2009
Return made up to 11/12/08; full list of members
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon31/12/2007
Return made up to 11/12/07; full list of members
dot icon08/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 11/12/06; full list of members
dot icon08/01/2007
Location of debenture register
dot icon08/01/2007
Location of register of members
dot icon08/01/2007
Registered office changed on 08/01/07 from: 10 the edge, 29 edgcombe avenue newquay cornwall TR7 2NL
dot icon31/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/01/2006
Return made up to 11/12/05; full list of members
dot icon06/01/2006
Director's particulars changed
dot icon06/01/2006
Location of debenture register
dot icon06/01/2006
Location of register of members
dot icon06/01/2006
Registered office changed on 06/01/06 from: 10 the edge 29 edgcombe avenue newquay cornwall TR7 2NI
dot icon24/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/01/2005
Return made up to 11/12/04; full list of members
dot icon27/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon24/01/2004
Return made up to 11/12/03; full list of members
dot icon26/03/2003
Certificate of change of name
dot icon28/02/2003
New director appointed
dot icon28/02/2003
New secretary appointed;new director appointed
dot icon18/12/2002
Secretary resigned
dot icon18/12/2002
Director resigned
dot icon11/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
177.68K
-
0.00
-
-
2022
1
204.45K
-
0.00
-
-
2022
1
204.45K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

204.45K £Ascended15.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Czuczman, Kathryn Ruth
Secretary
11/12/2002 - Present
-
Czuczman, Kathryn Ruth
Director
11/12/2002 - Present
-

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+
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 FRIDAY LIMITED

BIG FRIDAY LIMITED is an(a) Active company incorporated on 11/12/2002 with the registered office located at C/O BIG FRIDAY LTD, 15 Curzon Drive, Church Crookham, Fleet, Hampshire GU52 6JL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG FRIDAY LIMITED?

toggle

BIG FRIDAY LIMITED is currently Active. It was registered on 11/12/2002 .

Where is BIG FRIDAY LIMITED located?

toggle

BIG FRIDAY LIMITED is registered at C/O BIG FRIDAY LTD, 15 Curzon Drive, Church Crookham, Fleet, Hampshire GU52 6JL.

What does BIG FRIDAY LIMITED do?

toggle

BIG FRIDAY LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

How many employees does BIG FRIDAY LIMITED have?

toggle

BIG FRIDAY LIMITED had 1 employees in 2022.

What is the latest filing for BIG FRIDAY LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-06 with no updates.