BIG SOFA TECHNOLOGIES GROUP LTD

Register to unlock more data on OkredoRegister

BIG SOFA TECHNOLOGIES GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07847321

Incorporation date

14/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex UB8 1JTCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2011)
dot icon12/07/2025
Final Gazette dissolved following liquidation
dot icon12/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon29/02/2024
Statement of affairs
dot icon29/02/2024
Resolutions
dot icon29/02/2024
Appointment of a voluntary liquidator
dot icon29/02/2024
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT on 2024-02-29
dot icon16/01/2024
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon13/03/2023
Statement of capital following an allotment of shares on 2023-02-02
dot icon08/03/2023
Confirmation statement made on 2023-01-08 with updates
dot icon22/11/2022
Termination of appointment of Matthew James Lynch as a director on 2022-10-31
dot icon21/11/2022
Statement of capital following an allotment of shares on 2022-09-26
dot icon18/11/2022
Sub-division of shares on 2022-08-23
dot icon17/11/2022
Change of share class name or designation
dot icon21/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/10/2022
Memorandum and Articles of Association
dot icon06/10/2022
Resolutions
dot icon08/03/2022
Statement of capital following an allotment of shares on 2022-03-08
dot icon21/01/2022
Confirmation statement made on 2022-01-08 with updates
dot icon24/11/2021
Second filing of a statement of capital following an allotment of shares on 2021-11-03
dot icon24/11/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-09
dot icon24/11/2021
Second filing of a statement of capital following an allotment of shares on 2021-02-04
dot icon22/11/2021
Statement of capital following an allotment of shares on 2021-11-03
dot icon04/10/2021
Appointment of Mr Sam Curtis as a director on 2021-10-01
dot icon03/08/2021
Appointment of Mr Andrew Scott Briggs as a director on 2021-08-01
dot icon16/04/2021
Full accounts made up to 2020-12-31
dot icon15/03/2021
Statement of capital following an allotment of shares on 2021-03-09
dot icon25/02/2021
Statement of capital following an allotment of shares on 2021-02-04
dot icon28/01/2021
Confirmation statement made on 2021-01-08 with updates
dot icon14/12/2020
Re-registration of Memorandum and Articles
dot icon14/12/2020
Certificate of re-registration from Public Limited Company to Private
dot icon14/12/2020
Re-registration from a public company to a private limited company
dot icon14/12/2020
Resolutions
dot icon11/12/2020
Termination of appointment of Joseph Paul Maccarthy as a secretary on 2020-12-11
dot icon23/11/2020
Memorandum and Articles of Association
dot icon23/11/2020
Resolutions
dot icon02/11/2020
Termination of appointment of Joseph Paul Maccarthy as a director on 2020-10-31
dot icon21/10/2020
Resolutions
dot icon15/10/2020
Statement of capital following an allotment of shares on 2020-10-09
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon15/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon15/01/2020
Register(s) moved to registered inspection location C/O Bpe Solicitors Llp, 1st Floor, St James' House St James' Square Cheltenham Gloucestershire GL50 3PR
dot icon15/01/2020
Register inspection address has been changed to C/O Bpe Solicitors Llp, 1st Floor, St James' House St James' Square Cheltenham Gloucestershire GL50 3PR
dot icon02/10/2019
Statement of capital following an allotment of shares on 2019-10-02
dot icon23/04/2019
Resolutions
dot icon23/04/2019
Resolutions
dot icon08/04/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon03/04/2019
Termination of appointment of Simon Lance Lidington as a director on 2019-04-01
dot icon15/03/2019
Group of companies' accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon07/01/2019
Confirmation statement made on 2018-11-14 with updates
dot icon29/10/2018
Resolutions
dot icon23/10/2018
Statement of capital following an allotment of shares on 2018-10-19
dot icon16/10/2018
Statement of capital following an allotment of shares on 2018-10-15
dot icon10/10/2018
Termination of appointment of Paul Francis Clark as a director on 2018-10-10
dot icon04/10/2018
Termination of appointment of Laurence Stoclet as a director on 2018-09-21
dot icon04/10/2018
Appointment of Mr John Roger Haworth as a director on 2018-09-26
dot icon04/10/2018
Appointment of Christina Cochrane Fuller as a director on 2018-10-01
dot icon17/09/2018
Notification of a person with significant control statement
dot icon17/09/2018
Cessation of Arthur Leonard Robert Morton as a person with significant control on 2016-12-19
dot icon13/09/2018
Director's details changed for Mr Matthew James Lynch on 2018-09-10
dot icon13/09/2018
Director's details changed for Mr Simon Lance Lidington on 2018-09-10
dot icon13/09/2018
Director's details changed for Mr Nicholas Mustoe on 2018-09-10
dot icon13/09/2018
Director's details changed for Ms Laurence Stoclet on 2018-09-10
dot icon13/09/2018
Director's details changed for Mr Steven Neil Metcalfe on 2018-09-10
dot icon13/09/2018
Director's details changed for Mr Paul Francis Clark on 2018-09-10
dot icon13/09/2018
Director's details changed for Mr Simon Lance Lidington on 2018-09-10
dot icon13/09/2018
Secretary's details changed for Mr Joseph Paul Maccarthy on 2018-09-10
dot icon13/09/2018
Director's details changed for Mr Joseph Paul Maccarthy on 2018-09-10
dot icon13/09/2018
Director's details changed for Mr Joseph Paul Maccarthy on 2018-09-10
dot icon18/07/2018
Resolutions
dot icon12/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon08/06/2018
Statement of capital following an allotment of shares on 2018-06-06
dot icon05/06/2018
Termination of appointment of Adam Reynolds as a director on 2018-06-01
dot icon15/03/2018
Statement of capital following an allotment of shares on 2018-03-09
dot icon15/03/2018
Appointment of Ms Laurence Stoclet as a director on 2018-03-09
dot icon31/01/2018
Second filing of Confirmation Statement dated 14/11/2017
dot icon11/01/2018
Confirmation statement made on 2017-11-14 with updates
dot icon05/01/2018
Statement of capital following an allotment of shares on 2018-01-04
dot icon05/12/2017
Statement of capital following an allotment of shares on 2017-09-11
dot icon05/10/2017
Resolutions
dot icon10/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon19/06/2017
Resolutions
dot icon12/06/2017
Auditor's resignation
dot icon25/05/2017
Auditor's resignation
dot icon25/05/2017
Auditor's resignation
dot icon11/01/2017
Consolidation of shares on 2016-12-16
dot icon10/01/2017
Statement of capital following an allotment of shares on 2016-12-16
dot icon19/12/2016
Appointment of Mr Nicholas Mustoe as a director on 2016-12-19
dot icon19/12/2016
Statement of capital following an allotment of shares on 2016-12-16
dot icon19/12/2016
Appointment of Mr Paul Francis Clark as a director on 2016-12-19
dot icon19/12/2016
Appointment of Mr Joseph Paul Maccarthy as a director on 2016-12-19
dot icon19/12/2016
Appointment of Mr Joseph Paul Maccarthy as a secretary on 2016-12-19
dot icon19/12/2016
Appointment of Mr Steven Neil Metcalfe as a director on 2016-12-19
dot icon19/12/2016
Appointment of Mr Matthew James Lynch as a director on 2016-12-19
dot icon19/12/2016
Appointment of Mr Simon Lance Lidington as a director on 2016-12-19
dot icon19/12/2016
Termination of appointment of Stephen Bourne as a secretary on 2016-12-19
dot icon19/12/2016
Termination of appointment of Stephen Bourne as a director on 2016-12-19
dot icon16/12/2016
Certificate of change of name
dot icon16/12/2016
Change of name notice
dot icon28/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon28/06/2016
Full accounts made up to 2015-12-31
dot icon13/02/2016
Compulsory strike-off action has been discontinued
dot icon10/02/2016
Annual return made up to 2015-11-14 with full list of shareholders
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon28/09/2015
Current accounting period extended from 2015-11-30 to 2015-12-31
dot icon22/07/2015
Registered office address changed from 80 Coleman Street London EC2R 5BJ to Finsgate 5-7 Cranwood Street London EC1V 9EE on 2015-07-22
dot icon06/06/2015
Full accounts made up to 2014-11-30
dot icon22/01/2015
Annual return made up to 2014-11-14
dot icon30/04/2014
Full accounts made up to 2013-11-30
dot icon21/01/2014
Registered office address changed from 54 Welbeck Street London W1G 9XS on 2014-01-21
dot icon21/01/2014
Annual return made up to 2013-11-14. List of shareholders has changed
dot icon18/05/2013
Compulsory strike-off action has been discontinued
dot icon17/05/2013
Registered office address changed from 14 Kinnerton Place South London SW1X 8EH England on 2013-05-17
dot icon17/05/2013
Annual return made up to 2012-11-14 with full list of shareholders
dot icon16/05/2013
Full accounts made up to 2012-11-30
dot icon12/03/2013
First Gazette notice for compulsory strike-off
dot icon06/02/2012
Statement of capital on 2012-01-31
dot icon06/02/2012
Statement of capital following an allotment of shares on 2012-01-31
dot icon06/02/2012
Resolutions
dot icon25/11/2011
Resolutions
dot icon25/11/2011
Resolutions
dot icon25/11/2011
Resolutions
dot icon25/11/2011
Statement of capital following an allotment of shares on 2011-11-22
dot icon25/11/2011
Statement of capital following an allotment of shares on 2011-11-22
dot icon25/11/2011
Statement of capital following an allotment of shares on 2011-11-14
dot icon25/11/2011
Commence business and borrow
dot icon25/11/2011
Trading certificate for a public company
dot icon14/11/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
08/01/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Metcalfe, Steven Neil
Director
19/12/2016 - Present
21
Clark, Paul Francis
Director
19/12/2016 - 10/10/2018
11
Mustoe, Nicholas
Director
19/12/2016 - Present
18
Maccarthy, Joseph Paul
Director
19/12/2016 - 31/10/2020
34
Fuller, Christina Cochrane
Director
01/10/2018 - Present
8

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

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About BIG SOFA TECHNOLOGIES GROUP LTD

BIG SOFA TECHNOLOGIES GROUP LTD is an(a) Dissolved company incorporated on 14/11/2011 with the registered office located at 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex UB8 1JT. There are currently 6 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 SOFA TECHNOLOGIES GROUP LTD?

toggle

BIG SOFA TECHNOLOGIES GROUP LTD is currently Dissolved. It was registered on 14/11/2011 and dissolved on 12/07/2025.

Where is BIG SOFA TECHNOLOGIES GROUP LTD located?

toggle

BIG SOFA TECHNOLOGIES GROUP LTD is registered at 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex UB8 1JT.

What does BIG SOFA TECHNOLOGIES GROUP LTD do?

toggle

BIG SOFA TECHNOLOGIES GROUP LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BIG SOFA TECHNOLOGIES GROUP LTD?

toggle

The latest filing was on 12/07/2025: Final Gazette dissolved following liquidation.