BIG KIDNEYS LIMITED

Register to unlock more data on OkredoRegister

BIG KIDNEYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04398397

Incorporation date

19/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Greenhythe Standalone Warren, Haynes, Bedford MK45 3QGCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2002)
dot icon01/04/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/04/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/04/2021
Micro company accounts made up to 2020-03-31
dot icon22/04/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon01/04/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon29/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-19 with updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/04/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/11/2017
Director's details changed for Ms Jill Pearson on 2017-11-14
dot icon14/11/2017
Director's details changed for Karen Rae Oellermann on 2017-11-14
dot icon14/11/2017
Registered office address changed from 21 Kingswear Drive Broughton Buckinghamshire MK10 9NZ to Greenhythe Standalone Warren Haynes Bedford MK45 3QG on 2017-11-14
dot icon30/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon31/12/2016
Micro company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon31/03/2016
Appointment of Ms Jill Pearson as a secretary on 2016-03-01
dot icon31/03/2016
Termination of appointment of Karen Rae Oellermann as a secretary on 2016-03-01
dot icon31/12/2015
Micro company accounts made up to 2015-03-31
dot icon21/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon26/12/2014
Micro company accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon26/04/2010
Director's details changed for Jill Pearson on 2010-03-19
dot icon26/04/2010
Director's details changed for Karen Rae Oellermann on 2010-03-19
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/03/2009
Return made up to 19/03/09; full list of members
dot icon17/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/03/2009
Registered office changed on 12/03/2009 from 21 kingswear drive broughton milton keynes MK10 9NZ united kingdom
dot icon12/03/2009
Compulsory strike-off action has been discontinued
dot icon11/03/2009
Return made up to 19/03/08; full list of members
dot icon11/03/2009
Director's change of particulars / jill pearson / 07/03/2008
dot icon11/03/2009
Location of register of members
dot icon11/03/2009
Location of debenture register
dot icon11/03/2009
Director and secretary's change of particulars / karen oellermann / 07/03/2008
dot icon11/03/2009
Registered office changed on 11/03/2009 from 26 king street dunstable bedfordshire LU5 4BJ
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon13/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/05/2007
Director resigned
dot icon08/05/2007
New secretary appointed
dot icon08/05/2007
New director appointed
dot icon08/05/2007
Secretary resigned
dot icon17/04/2007
Return made up to 19/03/07; full list of members
dot icon17/04/2007
Location of debenture register
dot icon17/04/2007
Location of register of members
dot icon17/04/2007
Registered office changed on 17/04/07 from: merriott 7 wroot road finningley doncaster south yorkshire DN9 3DN
dot icon17/04/2007
Director's particulars changed
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/09/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/04/2006
Return made up to 19/03/06; full list of members
dot icon18/04/2005
Return made up to 19/03/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/07/2004
Total exemption full accounts made up to 2003-03-31
dot icon23/06/2004
Secretary's particulars changed;director's particulars changed
dot icon23/06/2004
Director's particulars changed
dot icon23/06/2004
Return made up to 19/03/04; full list of members
dot icon25/01/2004
Registered office changed on 25/01/04 from: 34 wickhams wharf ware hertfordshire SG12 9PT
dot icon06/04/2003
Return made up to 19/03/03; full list of members
dot icon19/03/2002
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
31/03/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
88.00
-
0.00
-
-
2022
1
5.29K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Jill
Director
19/03/2002 - Present
1
Pearson, Jill
Secretary
01/03/2016 - Present
-
Oellermann, Karen Rae
Director
30/04/2006 - Present
-
Oellermann, Karen Rae
Secretary
30/04/2006 - 01/03/2016
-
Valentine-Hill, Suzanne Sarah
Secretary
19/03/2002 - 30/04/2006
-

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 KIDNEYS LIMITED

BIG KIDNEYS LIMITED is an(a) Active company incorporated on 19/03/2002 with the registered office located at Greenhythe Standalone Warren, Haynes, Bedford MK45 3QG. 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 KIDNEYS LIMITED?

toggle

BIG KIDNEYS LIMITED is currently Active. It was registered on 19/03/2002 .

Where is BIG KIDNEYS LIMITED located?

toggle

BIG KIDNEYS LIMITED is registered at Greenhythe Standalone Warren, Haynes, Bedford MK45 3QG.

What does BIG KIDNEYS LIMITED do?

toggle

BIG KIDNEYS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BIG KIDNEYS LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-19 with no updates.