BIG PLAN LTD

Register to unlock more data on OkredoRegister

BIG PLAN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07165584

Incorporation date

23/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Greenacres Kenward Trust, Kenward Road, Yalding, Kent ME18 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2010)
dot icon25/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon24/02/2026
Director's details changed for Mrs Penny Williams on 2010-02-23
dot icon18/02/2026
Director's details changed for Mrs Penny Williams on 2026-02-01
dot icon09/02/2026
Address of person with significant control Mrs Penelope Jane Williams changed to 07165584 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-09
dot icon14/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon17/10/2023
Registered office address changed from Canada House - Dsb Acc St. Leonards Road Allington Maidstone ME16 0LS England to Greenacres Kenward Trust Kenward Road Yalding Kent ME18 6AH on 2023-10-17
dot icon01/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon05/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/02/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon21/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/04/2019
Registered office address changed from Maidstone Stuidios Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ to Canada House - Dsb Acc St. Leonards Road Allington Maidstone ME16 0LS on 2019-04-23
dot icon26/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon07/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon01/04/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon27/09/2017
Micro company accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon17/03/2014
Registered office address changed from Maidstone Studios New Cut Road Maidstone Kent ME13 5NZ United Kingdom on 2014-03-17
dot icon17/03/2014
Director's details changed for Mrs Penny Williams on 2014-03-17
dot icon12/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/08/2012
Termination of appointment of Colin North as a director
dot icon19/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon18/10/2011
Termination of appointment of Louis Hurst as a director
dot icon05/10/2011
Registered office address changed from Unit 8, City Business Park Marshwood Close Canterbury Kent CT1 1DX England on 2011-10-05
dot icon10/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon17/03/2011
Current accounting period extended from 2011-02-28 to 2011-03-31
dot icon21/02/2011
Appointment of Mr Colin North as a director
dot icon07/01/2011
Statement of capital following an allotment of shares on 2010-12-09
dot icon31/12/2010
Certificate of change of name
dot icon31/12/2010
Change of name notice
dot icon23/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-84.02 % *

* during past year

Cash in Bank

£2,749.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
272.00
-
0.00
62.64K
-
2022
1
812.00
-
0.00
17.21K
-
2023
1
1.71K
-
0.00
2.75K
-
2023
1
1.71K
-
0.00
2.75K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.71K £Ascended110.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.75K £Descended-84.02 % *

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
North, Colin
Director
01/01/2011 - 30/06/2012
6
Hurst, Louis
Director
23/02/2010 - 30/09/2011
39
Williams, Penny
Director
23/02/2010 - Present
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIG PLAN LTD

BIG PLAN LTD is an(a) Active company incorporated on 23/02/2010 with the registered office located at Greenacres Kenward Trust, Kenward Road, Yalding, Kent ME18 6AH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG PLAN LTD?

toggle

BIG PLAN LTD is currently Active. It was registered on 23/02/2010 .

Where is BIG PLAN LTD located?

toggle

BIG PLAN LTD is registered at Greenacres Kenward Trust, Kenward Road, Yalding, Kent ME18 6AH.

What does BIG PLAN LTD do?

toggle

BIG PLAN LTD operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

How many employees does BIG PLAN LTD have?

toggle

BIG PLAN LTD had 1 employees in 2023.

What is the latest filing for BIG PLAN LTD?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-23 with no updates.