BIG SKY INVESTMENTS LTD

Register to unlock more data on OkredoRegister

BIG SKY INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04522008

Incorporation date

29/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk NR7 0LBCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2002)
dot icon17/04/2026
Satisfaction of charge 045220080001 in full
dot icon08/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon03/09/2025
Confirmation statement made on 2025-08-29 with updates
dot icon16/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon31/03/2025
Change of details for Mr Philip Colchester as a person with significant control on 2025-03-26
dot icon28/03/2025
Notification of Judith Margaret Colchester as a person with significant control on 2025-03-26
dot icon12/09/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon10/09/2024
Change of details for Mr Philip Colchester as a person with significant control on 2024-08-29
dot icon09/09/2024
Director's details changed for Mr Philip Ernest Colchester on 2024-08-29
dot icon25/07/2024
Resolutions
dot icon29/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon20/09/2023
Change of details for Mr Philip Colchester as a person with significant control on 2023-08-18
dot icon20/09/2023
Confirmation statement made on 2023-08-29 with updates
dot icon19/09/2023
Statement of capital following an allotment of shares on 2023-08-16
dot icon19/09/2023
Statement of capital following an allotment of shares on 2023-08-18
dot icon18/09/2023
Particulars of variation of rights attached to shares
dot icon14/09/2023
Memorandum and Articles of Association
dot icon14/09/2023
Resolutions
dot icon25/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon31/08/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon09/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon03/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon11/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon17/01/2020
Registration of charge 045220080001, created on 2020-01-09
dot icon20/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon09/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon02/04/2019
Director's details changed for Mrs Kimberley Colchester on 2019-04-01
dot icon02/04/2019
Change of details for a person with significant control
dot icon02/04/2019
Secretary's details changed for Judith Margaret Colchester on 2019-04-01
dot icon02/04/2019
Director's details changed
dot icon02/04/2019
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 2019-04-02
dot icon01/04/2019
Director's details changed for Mrs Kimberley Noble on 2019-04-01
dot icon01/04/2019
Director's details changed for Mrs Emma Bailey on 2019-04-01
dot icon01/04/2019
Director's details changed for Mr Philip Ernest Colchester on 2019-04-01
dot icon10/09/2018
Confirmation statement made on 2018-08-29 with updates
dot icon06/09/2018
Change of details for Mr Philip Colchester as a person with significant control on 2016-04-07
dot icon31/08/2018
Cessation of Philip Ernest Colchester as a person with significant control on 2018-04-07
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon28/11/2017
Appointment of Mrs Emma Bailey as a director on 2017-11-24
dot icon27/11/2017
Appointment of Mrs Kimberley Noble as a director on 2017-11-24
dot icon11/09/2017
Confirmation statement made on 2017-08-29 with updates
dot icon05/07/2017
Notification of Philip Ernest Colchester as a person with significant control on 2016-04-06
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon28/04/2017
Resolutions
dot icon08/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon04/04/2016
Registered office address changed from 2 Haverscroft Industrial Estate New Road Attleborough Norfolk NR17 1YE to 71-75 Shelton Street London WC2H 9JQ on 2016-04-04
dot icon04/04/2016
Director's details changed for Mr Philip Ernest Colchester on 2016-04-04
dot icon04/04/2016
Secretary's details changed for Judith Margaret Colchester on 2016-04-04
dot icon21/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon29/09/2011
Accounts for a dormant company made up to 2011-08-31
dot icon29/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon09/06/2011
Accounts for a dormant company made up to 2010-08-31
dot icon28/10/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon25/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon15/09/2009
Return made up to 29/08/09; full list of members
dot icon30/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon09/09/2008
Return made up to 29/08/08; full list of members
dot icon30/04/2008
Accounts for a dormant company made up to 2007-08-31
dot icon23/10/2007
Return made up to 29/08/07; full list of members
dot icon04/05/2007
Accounts for a dormant company made up to 2006-08-31
dot icon07/09/2006
Return made up to 29/08/06; full list of members
dot icon17/05/2006
Return made up to 29/08/05; full list of members
dot icon17/05/2006
Accounts for a dormant company made up to 2005-08-31
dot icon15/08/2005
Accounts for a dormant company made up to 2004-08-31
dot icon03/09/2004
Return made up to 29/08/04; full list of members
dot icon15/03/2004
Resolutions
dot icon15/03/2004
Accounts for a dormant company made up to 2003-08-31
dot icon30/09/2003
Return made up to 29/08/03; full list of members
dot icon02/12/2002
Registered office changed on 02/12/02 from: breckland print solutions LTD heverscroft ind estate new rd, attleborough norfolk NR17 1YE
dot icon13/11/2002
New secretary appointed
dot icon13/11/2002
New director appointed
dot icon08/11/2002
Certificate of change of name
dot icon05/11/2002
Registered office changed on 05/11/02 from: 39A leicester road salford manchester M7 4AS
dot icon04/11/2002
Secretary resigned
dot icon04/11/2002
Director resigned
dot icon29/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£623,586.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
345.98K
-
0.00
623.59K
-
2022
3
345.98K
-
0.00
623.59K
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

345.98K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

623.59K £Ascended- *

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
Bailey, Emma
Director
24/11/2017 - Present
2
FORM 10 DIRECTORS FD LTD
Nominee Director
28/08/2002 - 03/11/2002
41295
Colchester, Philip Ernest
Director
05/11/2002 - Present
3
Form 10 Secretaries Fd Ltd
Nominee Secretary
28/08/2002 - 03/11/2002
4791
Colchester, Judith Margaret
Secretary
04/11/2002 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BIG SKY INVESTMENTS LTD

BIG SKY INVESTMENTS LTD is an(a) Active company incorporated on 29/08/2002 with the registered office located at Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk NR7 0LB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG SKY INVESTMENTS LTD?

toggle

BIG SKY INVESTMENTS LTD is currently Active. It was registered on 29/08/2002 .

Where is BIG SKY INVESTMENTS LTD located?

toggle

BIG SKY INVESTMENTS LTD is registered at Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk NR7 0LB.

What does BIG SKY INVESTMENTS LTD do?

toggle

BIG SKY INVESTMENTS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BIG SKY INVESTMENTS LTD have?

toggle

BIG SKY INVESTMENTS LTD had 3 employees in 2022.

What is the latest filing for BIG SKY INVESTMENTS LTD?

toggle

The latest filing was on 17/04/2026: Satisfaction of charge 045220080001 in full.