BIG SKY PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

BIG SKY PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05027528

Incorporation date

27/01/2004

Size

Small

Contacts

Registered address

Registered address

29-31 Brewery Road, London N7 9QHCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2004)
dot icon24/03/2026
Confirmation statement made on 2026-01-27 with updates
dot icon24/12/2025
Accounts for a small company made up to 2024-12-31
dot icon14/02/2025
Confirmation statement made on 2025-01-27 with updates
dot icon06/12/2024
Current accounting period shortened from 2025-01-31 to 2024-12-31
dot icon16/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon29/05/2024
Director's details changed for Mr Roger Thomas Cummings on 2024-05-29
dot icon27/05/2024
Director's details changed for Ms Lisa Gorman on 2024-04-03
dot icon27/05/2024
Change of details for Olgfc Limited as a person with significant control on 2024-04-27
dot icon14/03/2024
Change of share class name or designation
dot icon13/03/2024
Memorandum and Articles of Association
dot icon13/03/2024
Resolutions
dot icon12/03/2024
Registered office address changed from Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB England to 29-31 Brewery Road London N7 9QH on 2024-03-12
dot icon11/03/2024
Previous accounting period extended from 2023-12-30 to 2024-01-31
dot icon11/03/2024
Director's details changed for Mr Roger Thomas Cummings on 2024-03-09
dot icon11/03/2024
Director's details changed for Mr Roger Thomas Cummings on 2024-03-09
dot icon23/02/2024
Termination of appointment of Matteo Caraccia as a director on 2024-02-19
dot icon23/02/2024
Notification of Olgfc Limited as a person with significant control on 2024-02-19
dot icon23/02/2024
Director's details changed for Matteo Caraccia on 2024-02-12
dot icon22/02/2024
Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB on 2024-02-22
dot icon22/02/2024
Cessation of Matteo Caraccia as a person with significant control on 2024-02-19
dot icon22/02/2024
Termination of appointment of Norbert Friedrich Schoerner as a director on 2024-02-19
dot icon22/02/2024
Appointment of Ms Lisa Gorman as a director on 2024-02-19
dot icon22/02/2024
Registration of charge 050275280006, created on 2024-02-19
dot icon09/02/2024
Change of details for Mr Matteo Caraccia as a person with significant control on 2022-01-14
dot icon30/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon11/01/2024
Accounts for a medium company made up to 2022-12-31
dot icon06/12/2023
Satisfaction of charge 1 in full
dot icon06/12/2023
Satisfaction of charge 5 in full
dot icon06/07/2023
Full accounts made up to 2021-12-31
dot icon25/05/2023
Compulsory strike-off action has been discontinued
dot icon23/05/2023
First Gazette notice for compulsory strike-off
dot icon13/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon21/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon08/02/2022
Confirmation statement made on 2022-01-27 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon09/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/02/2020
Termination of appointment of Howard Morris Mitchell as a director on 2020-02-26
dot icon11/02/2020
Confirmation statement made on 2020-01-27 with updates
dot icon11/12/2019
Resolutions
dot icon11/12/2019
Resolutions
dot icon10/12/2019
Change of share class name or designation
dot icon31/07/2019
Appointment of Mr Roger Thomas Cummings as a director on 2019-07-31
dot icon01/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/02/2019
Confirmation statement made on 2019-01-27 with updates
dot icon19/11/2018
Change of share class name or designation
dot icon13/11/2018
Change of details for Mr Matteo Caraccia as a person with significant control on 2018-11-13
dot icon13/11/2018
Registered office address changed from PO Box 1295 20 Station Road Gerrards Cross SL9 8EL England to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 2018-11-13
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon29/01/2018
Confirmation statement made on 2018-01-27 with updates
dot icon24/01/2018
Director's details changed for Mr. Norbert Friedrich Schoerner on 2018-01-24
dot icon24/01/2018
Director's details changed for Mr Howard Morris Mitchell on 2018-01-24
dot icon24/01/2018
Director's details changed for Matteo Caraccia on 2018-01-24
dot icon22/01/2018
Registered office address changed from PO Box 129 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England to PO Box 1295 20 Station Road Gerrards Cross SL9 8EL on 2018-01-22
dot icon22/01/2018
Registered office address changed from P B Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to PO Box 129 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 2018-01-22
dot icon17/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/03/2017
Confirmation statement made on 2017-01-27 with updates
dot icon22/02/2017
Second filing of the annual return made up to 2016-01-27
dot icon10/02/2017
Termination of appointment of Nunn Hayward Associates Limited as a secretary on 2013-08-20
dot icon10/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon20/01/2015
Change of share class name or designation
dot icon20/01/2015
Resolutions
dot icon20/01/2015
Resolutions
dot icon29/12/2014
Statement by Directors
dot icon29/12/2014
Statement of capital on 2014-12-29
dot icon29/12/2014
Solvency Statement dated 23/12/14
dot icon29/12/2014
Resolutions
dot icon06/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon04/02/2014
Resolutions
dot icon28/10/2013
Change of share class name or designation
dot icon14/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/06/2013
Compulsory strike-off action has been discontinued
dot icon29/05/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon28/05/2013
First Gazette notice for compulsory strike-off
dot icon19/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon04/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/06/2011
Termination of appointment of Gergory Baker as a director
dot icon17/03/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon26/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon30/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/11/2010
Appointment of Nunn Hayward Associates Limited as a secretary
dot icon15/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/03/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon12/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon14/07/2009
Ad 14/05/09\gbp si 50000@1=50000\gbp ic 463/50463\
dot icon03/02/2009
Appointment terminated director benjamin mcdade
dot icon03/02/2009
Appointment terminated secretary anthony leyland
dot icon28/01/2009
Return made up to 27/01/09; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/05/2008
Director appointed gergory john baker
dot icon13/05/2008
Appointment terminated director anthony leyland
dot icon09/04/2008
Return made up to 27/01/08; full list of members
dot icon08/04/2008
Registered office changed on 08/04/2008 from po box 1295 20 station road gerrards cross buckinghamshire SL9 8EL
dot icon08/04/2008
Location of register of members
dot icon08/04/2008
Location of debenture register
dot icon07/04/2008
Director's change of particulars / howard mitchell / 07/04/2008
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/01/2008
Ad 18/07/07--------- £ si 320@1=320 £ ic 143/463
dot icon13/06/2007
Registered office changed on 13/06/07 from: 2ND floor, saxon house heritage gate friary street derby DE1 1NL
dot icon18/05/2007
Return made up to 27/01/07; full list of members
dot icon18/05/2007
Return made up to 27/01/06; full list of members; amend
dot icon08/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/04/2007
New director appointed
dot icon15/04/2007
New director appointed
dot icon31/03/2006
Return made up to 27/01/06; full list of members
dot icon13/03/2006
Ad 06/05/05--------- £ si 29@1=29 £ ic 71/100
dot icon13/03/2006
Particulars of contract relating to shares
dot icon13/03/2006
Resolutions
dot icon13/03/2006
Ad 06/05/05--------- £ si 70@1=70 £ ic 1/71
dot icon13/03/2006
Ad 06/05/05--------- £ si 6@1=6 £ ic 137/143
dot icon13/03/2006
£ nc 100000/101000 06/05/05
dot icon13/03/2006
Ad 06/05/05--------- £ si 37@1=37 £ ic 100/137
dot icon07/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/07/2005
Particulars of mortgage/charge
dot icon25/06/2005
Secretary resigned
dot icon25/06/2005
New secretary appointed
dot icon03/06/2005
Director's particulars changed
dot icon01/06/2005
Return made up to 27/01/05; full list of members
dot icon12/05/2005
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon05/01/2005
Particulars of mortgage/charge
dot icon14/04/2004
Director resigned
dot icon14/04/2004
New director appointed
dot icon19/02/2004
Location of register of members (non legible)
dot icon19/02/2004
New director appointed
dot icon19/02/2004
New director appointed
dot icon19/02/2004
New director appointed
dot icon19/02/2004
New secretary appointed
dot icon27/01/2004
Secretary resigned
dot icon27/01/2004
Director resigned
dot icon27/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gorman, Lisa
Director
19/02/2024 - Present
20
Matteo Caraccia
Director
23/03/2004 - 19/02/2024
1
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
27/01/2004 - 27/01/2004
5431
INCORPORATE DIRECTORS LIMITED
Nominee Director
27/01/2004 - 27/01/2004
3147
Mitchell, Howard Morris
Director
15/02/2007 - 26/02/2020
6

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+
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 SKY PARTNERSHIP LIMITED

BIG SKY PARTNERSHIP LIMITED is an(a) Active company incorporated on 27/01/2004 with the registered office located at 29-31 Brewery Road, London N7 9QH. 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 SKY PARTNERSHIP LIMITED?

toggle

BIG SKY PARTNERSHIP LIMITED is currently Active. It was registered on 27/01/2004 .

Where is BIG SKY PARTNERSHIP LIMITED located?

toggle

BIG SKY PARTNERSHIP LIMITED is registered at 29-31 Brewery Road, London N7 9QH.

What does BIG SKY PARTNERSHIP LIMITED do?

toggle

BIG SKY PARTNERSHIP LIMITED operates in the Photographic activities not elsewhere classified (74.20/9 - SIC 2007) sector.

What is the latest filing for BIG SKY PARTNERSHIP LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-01-27 with updates.