BIG SKY VENTURES LTD

Register to unlock more data on OkredoRegister

BIG SKY VENTURES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09325961

Incorporation date

25/11/2014

Size

Group

Contacts

Registered address

Registered address

The Horizon Centre, Peachman Way,, Broadland Business Park, Norwich NR7 0WFCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2014)
dot icon19/02/2026
Termination of appointment of Trevor Ian Holden as a director on 2026-02-19
dot icon13/02/2026
Appointment of Mr Philip John Payton Nell as a director on 2026-02-01
dot icon06/02/2026
Appointment of Mr Adam Channing Ronaldson as a director on 2026-02-01
dot icon23/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon12/12/2025
Change of details for South Norfolk Council as a person with significant control on 2023-05-30
dot icon09/12/2025
Termination of appointment of Kathryn Cross as a director on 2025-12-05
dot icon09/12/2025
Termination of appointment of Terence Graham Laidlaw as a director on 2025-12-05
dot icon26/11/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon03/02/2025
Registered office address changed from Horizon Business Centre Broadland Business Park Norwich NR7 0WF England to The Horizon Centre, Peachman Way, Broadland Business Park Norwich NR7 0WF on 2025-02-03
dot icon23/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon14/11/2024
Appointment of Mrs Andrea Finegan as a director on 2024-11-12
dot icon30/07/2024
Appointment of Mr Terence Graham Laidlaw as a director on 2024-07-22
dot icon25/07/2024
Registered office address changed from Trumpeter House Cygnet Court Long Stratton Norwich NR15 2XE England to Horizon Business Centre Broadland Business Park Norwich NR7 0WF on 2024-07-25
dot icon25/07/2024
Termination of appointment of Richard James Elliott as a director on 2024-07-22
dot icon15/01/2024
Appointment of Mrs Kathryn Cross as a director on 2024-01-10
dot icon05/01/2024
Cessation of John Charles Fuller as a person with significant control on 2024-01-03
dot icon20/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon28/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon05/06/2023
Termination of appointment of Kay Frances Mason Billig as a director on 2023-05-23
dot icon16/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon13/12/2022
Memorandum and Articles of Association
dot icon13/12/2022
Resolutions
dot icon30/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon28/09/2022
Registered office address changed from South Norfolk House Cygnet Court Long Stratton Norwich NR15 2XE England to Trumpeter House Cygnet Court Long Stratton Norwich NR15 2XE on 2022-09-28
dot icon20/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon03/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon20/05/2021
Appointment of Mr Richard James Elliott as a director on 2021-05-14
dot icon20/05/2021
Termination of appointment of Alison Mary Thomas as a director on 2021-05-14
dot icon23/02/2021
Group of companies' accounts made up to 2020-03-31
dot icon08/02/2021
Appointment of Mrs Kay Frances Mason Billig as a director on 2021-02-08
dot icon05/02/2021
Appointment of Mrs Alison Mary Thomas as a director on 2021-02-05
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon09/11/2020
Termination of appointment of Sandra Caroline Dinneen as a director on 2020-11-06
dot icon03/03/2020
Memorandum and Articles of Association
dot icon20/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon06/12/2019
Confirmation statement made on 2019-11-25 with updates
dot icon03/06/2019
Appointment of Mrs Sandra Caroline Dinneen as a director on 2019-05-23
dot icon08/04/2019
Termination of appointment of Sandra Caroline Dinneen as a director on 2019-04-07
dot icon24/03/2019
Appointment of Mr Trevor Ian Holden as a director on 2019-03-18
dot icon09/03/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon02/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon06/12/2018
Confirmation statement made on 2018-11-25 with updates
dot icon09/10/2018
Termination of appointment of Stuart Michael Bizley as a director on 2018-10-08
dot icon09/07/2018
Statement of capital following an allotment of shares on 2018-07-05
dot icon09/07/2018
Statement of capital following an allotment of shares on 2018-05-23
dot icon26/06/2018
Second filing of a statement of capital following an allotment of shares on 2017-12-12
dot icon12/02/2018
Statement of capital following an allotment of shares on 2018-02-08
dot icon21/12/2017
Statement of capital following an allotment of shares on 2017-12-12
dot icon06/12/2017
Confirmation statement made on 2017-11-25 with updates
dot icon09/11/2017
Statement of capital following an allotment of shares on 2017-11-07
dot icon06/10/2017
Statement of capital following an allotment of shares on 2017-09-26
dot icon23/08/2017
Statement of capital following an allotment of shares on 2017-07-21
dot icon15/08/2017
Micro company accounts made up to 2017-03-31
dot icon22/02/2017
Appointment of Miss Julie Ann Brown as a secretary on 2017-02-21
dot icon21/02/2017
Termination of appointment of Leah Ann Mickleborough as a secretary on 2017-02-21
dot icon02/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon01/11/2016
Statement of capital following an allotment of shares on 2016-11-01
dot icon23/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Registered office address changed from South Norfolk House Swan Lane Long Stratton Norwich Norfolk NR15 2XE to South Norfolk House Cygnet Court Long Stratton Norwich NR15 2XE on 2016-04-12
dot icon17/03/2016
Appointment of Mr Stuart Michael Bizley as a director on 2016-03-09
dot icon17/03/2016
Termination of appointment of Deborah Elaine Lorimer as a secretary on 2016-03-09
dot icon14/03/2016
Appointment of Mrs Leah Ann Mickleborough as a secretary on 2016-03-09
dot icon22/12/2015
Statement of capital following an allotment of shares on 2015-12-22
dot icon25/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon09/11/2015
Statement of capital following an allotment of shares on 2015-10-29
dot icon29/06/2015
Statement of capital following an allotment of shares on 2015-06-25
dot icon25/06/2015
Appointment of Mrs Deborah Elaine Lorimer as a secretary on 2015-06-24
dot icon25/06/2015
Current accounting period extended from 2015-11-30 to 2016-03-31
dot icon25/11/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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
-
-
0.00
1.86K
-
2022
0
-
-
0.00
704.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bizley, Stuart Michael
Director
09/03/2016 - 08/10/2018
37
Ronaldson, Adam Channing
Director
01/02/2026 - Present
8
Mason Billig, Kay Frances
Director
08/02/2021 - 23/05/2023
7
Dinneen, Sandra Caroline
Director
25/11/2014 - 07/04/2019
19
Dinneen, Sandra Caroline
Director
23/05/2019 - 06/11/2020
19

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 VENTURES LTD

BIG SKY VENTURES LTD is an(a) Active company incorporated on 25/11/2014 with the registered office located at The Horizon Centre, Peachman Way,, Broadland Business Park, Norwich NR7 0WF. There are currently 4 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 VENTURES LTD?

toggle

BIG SKY VENTURES LTD is currently Active. It was registered on 25/11/2014 .

Where is BIG SKY VENTURES LTD located?

toggle

BIG SKY VENTURES LTD is registered at The Horizon Centre, Peachman Way,, Broadland Business Park, Norwich NR7 0WF.

What does BIG SKY VENTURES LTD do?

toggle

BIG SKY VENTURES LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BIG SKY VENTURES LTD?

toggle

The latest filing was on 19/02/2026: Termination of appointment of Trevor Ian Holden as a director on 2026-02-19.