BIG MAN VENTURES LTD

Register to unlock more data on OkredoRegister

BIG MAN VENTURES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07516130

Incorporation date

03/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Church Road, London SE19 2ETCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2011)
dot icon13/03/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon03/02/2026
Director's details changed for Mr Shane Van Der Straaten on 2026-02-03
dot icon03/02/2026
Change of details for Mr. Shane Stewart Van Der Straaten as a person with significant control on 2026-02-03
dot icon10/07/2025
Total exemption full accounts made up to 2025-02-28
dot icon05/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon13/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon09/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon30/03/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon15/02/2022
Change of details for Mr. Shane Stewart Van Der Straaten as a person with significant control on 2022-02-15
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon22/04/2021
Confirmation statement made on 2021-02-03 with updates
dot icon08/03/2021
Director's details changed for Mr Shane Van Der Straaten on 2021-02-23
dot icon08/03/2021
Change of details for Mr. Shane Stewart Van Der Straaten as a person with significant control on 2021-02-23
dot icon23/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon29/08/2020
Termination of appointment of Allison Abigail Bailey as a director on 2020-08-27
dot icon29/08/2020
Cessation of Allison Abigail Bailey as a person with significant control on 2020-08-28
dot icon10/03/2020
Total exemption full accounts made up to 2019-02-28
dot icon18/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon18/02/2020
Director's details changed for Mr Shane Van Der Straaten on 2020-02-18
dot icon18/02/2020
Director's details changed for Ms Allison Abigail Bailey on 2020-02-18
dot icon18/02/2020
Change of details for Mr. Shane Stewart Van Der Straaten as a person with significant control on 2020-02-18
dot icon18/02/2020
Change of details for Ms Allison Abigail Bailey as a person with significant control on 2020-02-18
dot icon27/11/2019
Previous accounting period shortened from 2019-02-27 to 2019-02-26
dot icon18/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/03/2018
Confirmation statement made on 2018-02-03 with updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-02-28
dot icon12/01/2018
Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR to 40 Church Road London SE19 2ET on 2018-01-12
dot icon24/11/2017
Previous accounting period shortened from 2017-02-28 to 2017-02-27
dot icon15/03/2017
Confirmation statement made on 2017-02-03 with updates
dot icon01/12/2016
Micro company accounts made up to 2016-02-29
dot icon07/04/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon07/04/2016
Appointment of Ms. Allison Abigail Bailey as a director on 2016-02-01
dot icon27/11/2015
Micro company accounts made up to 2015-02-28
dot icon28/04/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon22/02/2015
Total exemption small company accounts made up to 2014-02-28
dot icon27/03/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon22/05/2013
Total exemption full accounts made up to 2013-02-28
dot icon08/04/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon08/04/2013
Director's details changed for Mr Shane Van Der Straaten on 2012-03-24
dot icon08/04/2013
Secretary's details changed for Mr Shane Van Der Straaten on 2012-03-23
dot icon18/08/2012
Total exemption small company accounts made up to 2012-02-29
dot icon05/03/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon03/02/2011
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
26/02/2026
dot iconNext due on
26/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
856.00
-
0.00
5.40K
-
2022
1
677.00
-
0.00
436.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Shane Van Der Straaten
Director
03/02/2011 - Present
2
Ms Allison Abigail Bailey
Director
01/02/2016 - 27/08/2020
-
Van Der Straaten, Shane
Secretary
03/02/2011 - Present
-

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

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 MAN VENTURES LTD

BIG MAN VENTURES LTD is an(a) Active company incorporated on 03/02/2011 with the registered office located at 40 Church Road, London SE19 2ET. There are currently 2 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 MAN VENTURES LTD?

toggle

BIG MAN VENTURES LTD is currently Active. It was registered on 03/02/2011 .

Where is BIG MAN VENTURES LTD located?

toggle

BIG MAN VENTURES LTD is registered at 40 Church Road, London SE19 2ET.

What does BIG MAN VENTURES LTD do?

toggle

BIG MAN VENTURES LTD operates in the Fitness facilities (93.13 - SIC 2007) sector.

What is the latest filing for BIG MAN VENTURES LTD?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-02-03 with no updates.