BIG S HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BIG S HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05568248

Incorporation date

20/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

43 Manchester Street, London W1U 7LPCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2005)
dot icon24/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon05/10/2025
Micro company accounts made up to 2025-03-31
dot icon28/12/2024
Micro company accounts made up to 2024-03-31
dot icon22/09/2024
Director's details changed for Mr Nicholas John Breeze on 2023-10-27
dot icon22/09/2024
Change of details for Mr Nicholas John Breeze as a person with significant control on 2023-10-27
dot icon22/09/2024
Director's details changed for Mr Nicholas John Breeze on 2023-10-27
dot icon22/09/2024
Confirmation statement made on 2024-09-20 with updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/10/2023
Confirmation statement made on 2023-09-20 with updates
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-20 with updates
dot icon28/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/11/2021
Director's details changed for Mr Nicholas John Breeze on 2021-11-01
dot icon01/11/2021
Change of details for Mr Nicholas John Breeze as a person with significant control on 2021-11-01
dot icon01/11/2021
Director's details changed for Mr Nicholas John Breeze on 2021-11-01
dot icon04/10/2021
Confirmation statement made on 2021-09-20 with updates
dot icon04/10/2021
Change of details for Mr Nicholas John Breeze as a person with significant control on 2021-09-01
dot icon11/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/11/2020
Confirmation statement made on 2020-09-20 with updates
dot icon03/06/2020
Resolutions
dot icon02/06/2020
Director's details changed for Mr Nicholas John Breeze on 2020-06-02
dot icon02/06/2020
Change of details for Mr Nicholas John Breeze as a person with significant control on 2020-06-01
dot icon02/06/2020
Director's details changed for Mr Nicholas John Breeze on 2020-06-01
dot icon02/06/2020
Termination of appointment of Anthony Joseph Charles Damer as a secretary on 2020-06-02
dot icon29/05/2020
Registered office address changed from 40 Stockwell Street London SE10 8EY United Kingdom to 43 Manchester Street London W1U 7LP on 2020-05-29
dot icon29/05/2020
Registered office address changed from C/O Ian Murray & Co 40 Stockwell Street London SE10 8EY to 40 Stockwell Street London SE10 8EY on 2020-05-29
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/12/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/11/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon31/10/2017
Director's details changed for Mr Nicholas John Breeze on 2017-10-20
dot icon31/10/2017
Change of details for Mr Nicholas John Breeze as a person with significant control on 2017-10-20
dot icon30/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon04/11/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon29/08/2014
Resolutions
dot icon29/08/2014
Statement of capital following an allotment of shares on 2014-07-31
dot icon23/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon21/10/2010
Director's details changed for Nicholas John Breeze on 2009-10-02
dot icon16/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/12/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon01/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon15/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/10/2008
Return made up to 20/09/08; full list of members
dot icon09/09/2008
Director's change of particulars / nicholas breeze / 31/08/2008
dot icon13/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/09/2007
Return made up to 20/09/07; full list of members
dot icon05/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon24/01/2007
Return made up to 20/09/06; full list of members
dot icon01/12/2005
Particulars of mortgage/charge
dot icon04/10/2005
New director appointed
dot icon04/10/2005
New secretary appointed
dot icon04/10/2005
Accounting reference date shortened from 30/09/06 to 31/03/06
dot icon20/09/2005
Secretary resigned
dot icon20/09/2005
Director resigned
dot icon20/09/2005
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/09/2025
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
82.93K
-
0.00
212.51K
-
2022
1
89.92K
-
0.00
-
-
2023
1
3.00K
-
0.00
-
-
2023
1
3.00K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

3.00K £Descended-96.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
20/09/2005 - 20/09/2005
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
20/09/2005 - 20/09/2005
41295
Mr Nicholas John Breeze
Director
20/09/2005 - Present
2
Damer, Anthony Joseph Charles
Secretary
20/09/2005 - 02/06/2020
1

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG S HOLDINGS LIMITED

BIG S HOLDINGS LIMITED is an(a) Dissolved company incorporated on 20/09/2005 with the registered office located at 43 Manchester Street, London W1U 7LP. 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 S HOLDINGS LIMITED?

toggle

BIG S HOLDINGS LIMITED is currently Dissolved. It was registered on 20/09/2005 and dissolved on 24/02/2026.

Where is BIG S HOLDINGS LIMITED located?

toggle

BIG S HOLDINGS LIMITED is registered at 43 Manchester Street, London W1U 7LP.

What does BIG S HOLDINGS LIMITED do?

toggle

BIG S HOLDINGS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BIG S HOLDINGS LIMITED have?

toggle

BIG S HOLDINGS LIMITED had 1 employees in 2023.

What is the latest filing for BIG S HOLDINGS LIMITED?

toggle

The latest filing was on 24/02/2026: Final Gazette dissolved via compulsory strike-off.