BIG INSURANCE LTD

Register to unlock more data on OkredoRegister

BIG INSURANCE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03724534

Incorporation date

26/02/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NECopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1999)
dot icon02/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon28/10/2025
Termination of appointment of Jason Hicks as a director on 2025-09-30
dot icon04/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon16/09/2025
First Gazette notice for voluntary strike-off
dot icon09/09/2025
Application to strike the company off the register
dot icon27/02/2025
Confirmation statement made on 2025-02-26 with updates
dot icon29/01/2025
Resolutions
dot icon29/01/2025
Solvency Statement dated 29/01/25
dot icon29/01/2025
Statement by Directors
dot icon29/01/2025
Statement of capital on 2025-01-29
dot icon19/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon19/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon19/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon19/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/08/2024
Cessation of Alan & Thomas Holding Company Limited as a person with significant control on 2024-07-29
dot icon05/08/2024
Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 2024-07-29
dot icon05/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon12/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon02/02/2023
Appointment of Jonathan James Muncer as a director on 2023-01-30
dot icon18/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon18/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon18/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon18/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon09/01/2023
Termination of appointment of Julian Clive Boughton as a director on 2023-01-09
dot icon03/01/2023
Termination of appointment of Stewart Andrew King as a director on 2023-01-01
dot icon30/08/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon04/03/2022
Confirmation statement made on 2022-02-26 with updates
dot icon25/01/2022
Appointment of Stewart King as a director on 2022-01-25
dot icon20/01/2022
Resolutions
dot icon20/01/2022
Statement of company's objects
dot icon20/01/2022
Memorandum and Articles of Association
dot icon10/01/2022
Notification of Alan & Thomas Holding Company Limited as a person with significant control on 2021-12-16
dot icon10/01/2022
Cessation of Paul Hicks as a person with significant control on 2021-12-16
dot icon10/01/2022
Cessation of Jason Hicks as a person with significant control on 2021-12-16
dot icon10/01/2022
Appointment of Julian Boughton as a director on 2021-12-16
dot icon10/01/2022
Appointment of Andrew Stewart Hunter as a secretary on 2021-12-16
dot icon10/01/2022
Termination of appointment of Stuart Bulman as a director on 2021-12-16
dot icon10/01/2022
Registered office address changed from Suite 7 Wessex House St Leonards Road Bournemouth Dorset BH8 8QS England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 2022-01-10
dot icon10/01/2022
Termination of appointment of Timothy John Kinloch as a director on 2021-12-16
dot icon10/01/2022
Termination of appointment of Jason Hicks as a secretary on 2021-12-16
dot icon16/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/10/2020
Notification of Paul Hicks as a person with significant control on 2020-10-16
dot icon16/10/2020
Cessation of Louise Kinloch as a person with significant control on 2020-10-16
dot icon03/09/2020
Termination of appointment of Paul Hicks as a director on 2020-06-01
dot icon01/04/2020
Change of details for Mrs Louise Kinloch as a person with significant control on 2020-04-01
dot icon01/04/2020
Change of details for Mr Jason Hicks as a person with significant control on 2020-04-01
dot icon01/04/2020
Director's details changed for Mr Stuart Bulman on 2020-04-01
dot icon01/04/2020
Director's details changed for Mr Timothy John Kinloch on 2020-04-01
dot icon01/04/2020
Secretary's details changed for Mr Jason Hicks on 2020-04-01
dot icon01/04/2020
Director's details changed for Mr Paul Hicks on 2020-04-01
dot icon01/04/2020
Director's details changed for Mr Jason Hicks on 2020-04-01
dot icon26/03/2020
Registered office address changed from Arrowsmith Court, Station Approach, Broadstone Dorset BH18 8AT to Suite 7 Wessex House St Leonards Road Bournemouth Dorset BH8 8QS on 2020-03-26
dot icon02/03/2020
Confirmation statement made on 2020-02-26 with updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/03/2019
Confirmation statement made on 2019-02-26 with updates
dot icon06/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-02-26 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/03/2017
Statement of capital following an allotment of shares on 2017-03-21
dot icon21/03/2017
Statement of capital following an allotment of shares on 2017-03-21
dot icon06/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon29/02/2016
Secretary's details changed for Mr Jason Hicks on 2016-02-12
dot icon29/02/2016
Director's details changed for Jason Hicks on 2016-02-12
dot icon07/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon16/03/2015
Director's details changed for Mr Stuart Bulman on 2014-10-13
dot icon16/03/2015
Director's details changed for Mr Timothy John Kinloch on 2014-10-13
dot icon13/10/2014
Appointment of Mr Stuart Bulman as a director on 2014-10-09
dot icon13/10/2014
Appointment of Mr Timothy John Kinloch as a director on 2014-10-09
dot icon23/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon06/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon17/12/2012
Purchase of own shares.
dot icon16/11/2012
Cancellation of shares. Statement of capital on 2012-11-16
dot icon13/11/2012
Appointment of Mr Jason Hicks as a secretary
dot icon13/11/2012
Termination of appointment of Iris Hicks as a secretary
dot icon13/11/2012
Termination of appointment of Malcolm Hicks as a director
dot icon08/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/06/2012
Certificate of change of name
dot icon14/06/2012
Change of name with request to seek comments from relevant body
dot icon14/06/2012
Change of name notice
dot icon09/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon09/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon06/09/2010
Purchase of own shares.
dot icon24/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/07/2010
Statement of capital following an allotment of shares on 2010-06-08
dot icon08/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon08/03/2010
Director's details changed for Paul Hicks on 2009-11-01
dot icon08/03/2010
Director's details changed for Paul Hicks on 2009-11-01
dot icon08/03/2010
Director's details changed for Malcolm Edwin Hicks on 2009-11-01
dot icon08/03/2010
Director's details changed for Jason Hicks on 2009-11-01
dot icon27/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/02/2009
Return made up to 26/02/09; full list of members
dot icon27/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon01/03/2008
Return made up to 26/02/08; full list of members
dot icon28/02/2008
Secretary's change of particulars / iris hicks / 03/09/2007
dot icon28/02/2008
Director's change of particulars / malcolm hicks / 03/09/2007
dot icon01/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon12/03/2007
Return made up to 26/02/07; full list of members
dot icon28/02/2007
Registered office changed on 28/02/07 from: arrowsmith court, station approach, broadstone dorset BH18 8AT
dot icon28/02/2007
Registered office changed on 28/02/07 from: 612-616 wimbourne road bournemouth dorset BH9 2NE
dot icon15/01/2007
Registered office changed on 15/01/07 from: arrowsmith court, station approach, broadstone dorset BH18 8AT
dot icon01/12/2006
Amended full accounts made up to 2006-03-31
dot icon02/08/2006
Full accounts made up to 2006-03-31
dot icon10/03/2006
Director resigned
dot icon27/02/2006
Return made up to 26/02/06; full list of members
dot icon25/08/2005
Full accounts made up to 2005-03-31
dot icon14/07/2005
Ad 15/03/05--------- £ si 8@1=8 £ ic 132000/132008
dot icon14/07/2005
Nc inc already adjusted 15/03/05
dot icon14/07/2005
Resolutions
dot icon14/07/2005
Resolutions
dot icon21/06/2005
Nc inc already adjusted 15/03/05
dot icon22/04/2005
Registered office changed on 22/04/05 from: 372 charminster road bournemouth BH8 9RX
dot icon28/02/2005
Return made up to 26/02/05; full list of members
dot icon03/09/2004
Full accounts made up to 2004-03-31
dot icon22/03/2004
Return made up to 26/02/04; change of members
dot icon10/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon14/03/2003
Return made up to 26/02/03; full list of members
dot icon09/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon13/03/2002
Return made up to 26/02/02; full list of members
dot icon07/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon14/03/2001
Return made up to 26/02/01; full list of members
dot icon28/01/2001
Nc inc already adjusted 21/12/00
dot icon28/01/2001
Resolutions
dot icon22/01/2001
New director appointed
dot icon20/10/2000
Full accounts made up to 2000-03-31
dot icon04/08/2000
Secretary resigned
dot icon08/03/2000
Return made up to 26/02/00; full list of members
dot icon05/01/2000
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon07/04/1999
Certificate of change of name
dot icon26/02/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

14
2021
change arrow icon0 % *

* during past year

Cash in Bank

£606,703.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
651.27K
-
0.00
606.70K
-
2021
14
651.27K
-
0.00
606.70K
-

Employees

2021

Employees

14 Ascended- *

Net Assets(GBP)

651.27K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

606.70K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hicks, Jason
Director
26/02/1999 - 30/09/2025
6
Hicks, Paul
Director
26/02/1999 - 01/06/2020
14
Hunter, Andrew Stewart
Secretary
16/12/2021 - Present
-
Hicks, Iris Gladys May
Secretary
26/02/1999 - 01/11/2012
-
Thomas, Howard
Nominee Secretary
26/02/1999 - 26/02/1999
3117

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About BIG INSURANCE LTD

BIG INSURANCE LTD is an(a) Dissolved company incorporated on 26/02/1999 with the registered office located at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG INSURANCE LTD?

toggle

BIG INSURANCE LTD is currently Dissolved. It was registered on 26/02/1999 and dissolved on 02/12/2025.

Where is BIG INSURANCE LTD located?

toggle

BIG INSURANCE LTD is registered at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE.

What does BIG INSURANCE LTD do?

toggle

BIG INSURANCE LTD operates in the Non-life insurance (65.12 - SIC 2007) sector.

How many employees does BIG INSURANCE LTD have?

toggle

BIG INSURANCE LTD had 14 employees in 2021.

What is the latest filing for BIG INSURANCE LTD?

toggle

The latest filing was on 02/12/2025: Final Gazette dissolved via voluntary strike-off.