BIG MOTIVE LTD

Register to unlock more data on OkredoRegister

BIG MOTIVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI051892

Incorporation date

27/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Kelvin, 17-25 College Square East, Belfast BT1 6DECopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2004)
dot icon08/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/12/2025
Director's details changed for Mr Stephen Thomas Shaw on 2025-12-02
dot icon02/12/2025
Confirmation statement made on 2025-12-02 with updates
dot icon04/11/2025
Change of details for Mr Damian Francis Cranney as a person with significant control on 2025-11-04
dot icon04/11/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon27/08/2025
Registered office address changed from Eagle Star House 5-7 Upper Queen Street Belfast BT1 6FB Northern Ireland to The Kelvin 17-25 College Square East Belfast BT1 6DE on 2025-08-27
dot icon19/03/2025
Registration of charge NI0518920002, created on 2025-03-18
dot icon18/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/12/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon30/11/2024
Termination of appointment of Robert Brian Mckimm as a director on 2024-09-27
dot icon02/03/2024
Registered office address changed from Floor 2, the Flatiron Upper Church Lane Belfast BT1 4QL Northern Ireland to Eagle Star House 5-7 Upper Queen Street Belfast BT1 6FB on 2024-03-02
dot icon06/12/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon26/03/2022
Micro company accounts made up to 2021-12-31
dot icon04/03/2022
Appointment of Mr Robert Brian Mckimm as a director on 2021-07-03
dot icon25/10/2021
Confirmation statement made on 2021-10-25 with updates
dot icon03/07/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon19/01/2021
Micro company accounts made up to 2020-12-31
dot icon28/03/2020
Confirmation statement made on 2020-03-28 with updates
dot icon28/03/2020
Director's details changed for Mr Stephen Thomas Shaw on 2020-03-27
dot icon28/03/2020
Director's details changed for Mr Damian Francis Cranney on 2020-03-27
dot icon28/03/2020
Secretary's details changed for Mr Damian Francis Cranney on 2020-03-27
dot icon28/03/2020
Appointment of Rebecca Theresa Walsh as a director on 2020-03-27
dot icon03/01/2020
Micro company accounts made up to 2019-12-31
dot icon07/12/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon16/04/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon04/03/2019
Registered office address changed from 17 Ormeau Avenue Belfast BT2 8HD Northern Ireland to Floor 2, the Flatiron Upper Church Lane Belfast BT1 4QL on 2019-03-04
dot icon05/11/2018
Termination of appointment of Mark Lyle Gordon as a director on 2018-10-31
dot icon27/09/2018
Confirmation statement made on 2018-09-27 with updates
dot icon29/03/2018
Micro company accounts made up to 2017-12-31
dot icon11/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon24/04/2017
Micro company accounts made up to 2016-12-31
dot icon12/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon12/10/2016
Registered office address changed from 3rd Floor 21 Talbot Street Belfast BT1 2LD to 17 Ormeau Avenue Belfast BT2 8HD on 2016-10-12
dot icon22/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/02/2016
Appointment of Mark Lyle Gordon as a director on 2016-01-18
dot icon04/02/2016
Statement of capital following an allotment of shares on 2016-01-18
dot icon04/02/2016
Resolutions
dot icon16/11/2015
Termination of appointment of Alastair John Kerr as a director on 2015-10-31
dot icon13/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon01/10/2015
Change of share class name or designation
dot icon01/10/2015
Resolutions
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Appointment of Mr Alastair John Kerr as a director on 2014-11-01
dot icon05/11/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/07/2013
Resolutions
dot icon04/07/2013
Change of share class name or designation
dot icon04/07/2013
Sub-division of shares on 2013-06-19
dot icon19/04/2013
Certificate of change of name
dot icon04/01/2013
Annual return made up to 2012-09-27 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/11/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon25/05/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon27/10/2010
Director's details changed for Stephen Thomas Shaw on 2010-07-29
dot icon26/10/2010
Director's details changed for Damian Francis Cranney on 2010-09-27
dot icon26/10/2010
Secretary's details changed for Damian Francis Cranney on 2010-09-27
dot icon04/08/2010
Secretary's details changed for Damian Francis Cranney on 2010-01-12
dot icon09/07/2010
Director's details changed for Damian Francis Cranney on 2010-01-12
dot icon26/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/02/2010
Annual return made up to 2009-09-27 with full list of shareholders
dot icon16/02/2010
Previous accounting period extended from 2009-10-31 to 2009-12-31
dot icon03/09/2009
31/10/08 annual accts
dot icon03/11/2008
27/09/08 annual return shuttle
dot icon23/06/2008
31/10/07 annual accts
dot icon05/12/2007
Change in sit reg add
dot icon03/12/2007
Updated mem and arts
dot icon03/12/2007
Resolutions
dot icon03/12/2007
Not re consol/divn of shs
dot icon03/12/2007
Resolutions
dot icon17/10/2007
27/09/07 annual return shuttle
dot icon11/09/2007
31/10/06 annual accts
dot icon06/10/2006
27/09/06 annual return shuttle
dot icon28/09/2006
Updated mem and arts
dot icon07/09/2006
Particulars of a mortgage charge
dot icon27/07/2006
Chng name res fee waived
dot icon27/07/2006
Cert change
dot icon06/07/2006
31/10/05 annual accts
dot icon09/02/2006
Change of ARD
dot icon03/02/2006
Change in sit reg add
dot icon09/12/2005
27/09/05 annual return shuttle
dot icon27/11/2005
Change of dirs/sec
dot icon25/02/2005
Change of dirs/sec
dot icon14/12/2004
Change of dirs/sec
dot icon14/12/2004
Return of allot of shares
dot icon01/10/2004
Change of dirs/sec
dot icon27/09/2004
Pars re dirs/sit reg off
dot icon27/09/2004
Memorandum
dot icon27/09/2004
Articles
dot icon27/09/2004
Decln complnce reg new co
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

18
2022
change arrow icon0 % *

* during past year

Cash in Bank

£98,890.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/12/2026
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
10
123.13K
-
0.00
-
-
2022
18
88.23K
-
0.00
98.89K
-
2022
18
88.23K
-
0.00
98.89K
-

Employees

2022

Employees

18 Ascended80 % *

Net Assets(GBP)

88.23K £Descended-28.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

98.89K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Daryl
Director
25/11/2004 - 01/02/2005
-
Kerr, Alastair John
Director
01/11/2014 - 31/10/2015
5
Mckimm, Robert Brian
Director
03/07/2021 - 27/09/2024
13
Shaw, Stephen Thomas
Director
01/10/2005 - Present
3
Gordon, Mark Lyle
Director
18/01/2016 - 31/10/2018
13

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 MOTIVE LTD

BIG MOTIVE LTD is an(a) Active company incorporated on 27/09/2004 with the registered office located at The Kelvin, 17-25 College Square East, Belfast BT1 6DE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG MOTIVE LTD?

toggle

BIG MOTIVE LTD is currently Active. It was registered on 27/09/2004 .

Where is BIG MOTIVE LTD located?

toggle

BIG MOTIVE LTD is registered at The Kelvin, 17-25 College Square East, Belfast BT1 6DE.

What does BIG MOTIVE LTD do?

toggle

BIG MOTIVE LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BIG MOTIVE LTD have?

toggle

BIG MOTIVE LTD had 18 employees in 2022.

What is the latest filing for BIG MOTIVE LTD?

toggle

The latest filing was on 08/12/2025: Total exemption full accounts made up to 2024-12-31.