BIG INDIE LIMITED

Register to unlock more data on OkredoRegister

BIG INDIE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10204927

Incorporation date

28/05/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2016)
dot icon02/03/2026
Resolutions
dot icon25/02/2026
Statement of affairs
dot icon25/02/2026
Appointment of a voluntary liquidator
dot icon25/02/2026
Registered office address changed from Pir at Astech Mill 50 Stratford Road Shipston on Stour Warwickshire CV36 4BA England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2026-02-25
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon06/12/2024
Termination of appointment of Richard Hugh Hannan as a director on 2024-12-01
dot icon02/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/06/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon10/06/2021
Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Pir at Astech Mill 50 Stratford Road Shipston on Stour Warwickshire CV36 4BA on 2021-06-10
dot icon20/04/2021
Cessation of Raymond David Jr Pennington as a person with significant control on 2019-09-20
dot icon29/03/2021
Appointment of Richard Hugh Hannan as a director on 2021-03-29
dot icon17/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon02/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/06/2019
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2019-06-19
dot icon29/05/2019
Confirmation statement made on 2019-05-27 with updates
dot icon01/04/2019
Director's details changed for Jacqueline Kay Scripps on 2016-05-28
dot icon29/11/2018
Resolutions
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/05/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon22/08/2017
Compulsory strike-off action has been discontinued
dot icon21/08/2017
Confirmation statement made on 2017-05-27 with updates
dot icon21/08/2017
Notification of Jacqueline Kay Scripps as a person with significant control on 2016-05-28
dot icon21/08/2017
Notification of Raymond David Jr Pennington as a person with significant control on 2016-05-28
dot icon21/08/2017
Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to 5th Floor 89 New Bond Street London W1S 1DA on 2017-08-21
dot icon15/08/2017
First Gazette notice for compulsory strike-off
dot icon06/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/03/2017
Previous accounting period shortened from 2017-05-31 to 2016-12-31
dot icon28/05/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+83.64 % *

* during past year

Cash in Bank

£35,210.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
893.02K
-
0.00
19.17K
-
2022
2
1.09M
-
0.00
35.21K
-
2022
2
1.09M
-
0.00
35.21K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.09M £Ascended22.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.21K £Ascended83.64 % *

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
Ms Jacqueline Kay Scripps
Director
28/05/2016 - Present
-
Hannan, Richard Hugh
Director
29/03/2021 - 01/12/2024
4

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BIG INDIE LIMITED

BIG INDIE LIMITED is an(a) Liquidation company incorporated on 28/05/2016 with the registered office located at 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG. There is currently 1 active director 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 INDIE LIMITED?

toggle

BIG INDIE LIMITED is currently Liquidation. It was registered on 28/05/2016 .

Where is BIG INDIE LIMITED located?

toggle

BIG INDIE LIMITED is registered at 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG.

What does BIG INDIE LIMITED do?

toggle

BIG INDIE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BIG INDIE LIMITED have?

toggle

BIG INDIE LIMITED had 2 employees in 2022.

What is the latest filing for BIG INDIE LIMITED?

toggle

The latest filing was on 02/03/2026: Resolutions.