BIG SOFA TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

BIG SOFA TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08687045

Incorporation date

12/09/2013

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 12/09/2013)
dot icon09/09/2025
Liquidators' statement of receipts and payments to 2025-07-26
dot icon24/09/2024
Liquidators' statement of receipts and payments to 2024-07-26
dot icon19/08/2023
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT on 2023-08-19
dot icon11/08/2023
Statement of affairs
dot icon11/08/2023
Resolutions
dot icon11/08/2023
Appointment of a voluntary liquidator
dot icon03/11/2022
Termination of appointment of Matthew James Lynch as a director on 2022-10-31
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon14/06/2022
Amended total exemption full accounts made up to 2021-12-31
dot icon19/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/02/2022
Termination of appointment of Christina Cochrane Fuller as a director on 2022-01-01
dot icon04/10/2021
Appointment of Mr Sam Curtis as a director on 2021-10-01
dot icon13/09/2021
Confirmation statement made on 2021-09-12 with updates
dot icon27/04/2021
Change of details for Big Sofa Technologies Group Plc as a person with significant control on 2020-12-14
dot icon29/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/11/2020
Termination of appointment of Joseph Paul Maccarthy as a secretary on 2020-10-31
dot icon02/11/2020
Termination of appointment of Joseph Paul Maccarthy as a director on 2020-10-31
dot icon22/10/2020
Appointment of Mr Matthew James Lynch as a director on 2020-10-20
dot icon22/10/2020
Appointment of Christina Cochrane Fuller as a director on 2020-10-20
dot icon21/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/10/2019
Second filing of Confirmation Statement dated 12/09/2019
dot icon16/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon16/09/2019
Register(s) moved to registered inspection location C/O Bpe Solicitors Llp, 1st Floor, St James's Hous St James' Square Cheltenham Gloucestershire GL50 3PR
dot icon16/09/2019
Register inspection address has been changed to C/O Bpe Solicitors Llp, 1st Floor, St James's Hous St James' Square Cheltenham Gloucestershire GL50 3PR
dot icon13/06/2019
Full accounts made up to 2018-12-31
dot icon15/01/2019
Termination of appointment of Hugh Gavin Reid as a director on 2018-11-30
dot icon15/10/2018
Termination of appointment of Terence Alan James Back as a director on 2018-09-28
dot icon18/09/2018
Cessation of Simon Lance Lidington as a person with significant control on 2016-12-19
dot icon18/09/2018
Notification of Big Sofa Technologies Group Plc as a person with significant control on 2016-12-19
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 Hugh Gavin Reid 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
Confirmation statement made on 2018-09-12 with updates
dot icon03/08/2018
Full accounts made up to 2017-12-31
dot icon15/06/2018
Satisfaction of charge 086870450002 in full
dot icon11/04/2018
Director's details changed for Mr Terence Alan James Back on 2016-12-20
dot icon10/04/2018
Termination of appointment of Steven Michael Aukers as a director on 2018-03-31
dot icon14/11/2017
Termination of appointment of Richard Michael Collins as a director on 2017-11-03
dot icon13/11/2017
Confirmation statement made on 2017-09-12 with updates
dot icon02/08/2017
Full accounts made up to 2016-12-31
dot icon18/05/2017
Termination of appointment of Paul Francis Clark as a director on 2016-12-19
dot icon18/05/2017
Termination of appointment of Matthew James Lynch as a director on 2016-12-19
dot icon18/05/2017
Termination of appointment of Simon Lance Lidington as a director on 2016-12-19
dot icon17/05/2017
Satisfaction of charge 086870450001 in full
dot icon16/01/2017
Resolutions
dot icon29/12/2016
Particulars of variation of rights attached to shares
dot icon29/12/2016
Change of share class name or designation
dot icon29/12/2016
Memorandum and Articles of Association
dot icon22/12/2016
Resolutions
dot icon22/12/2016
Change of name notice
dot icon20/12/2016
Statement of capital following an allotment of shares on 2016-12-16
dot icon20/12/2016
Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to Finsgate 5-7 Cranwood Street London EC1V 9EE on 2016-12-20
dot icon20/12/2016
Termination of appointment of Barry Watson as a director on 2016-12-19
dot icon06/12/2016
Statement of capital following an allotment of shares on 2016-11-29
dot icon16/11/2016
Appointment of Barry Watson as a director on 2016-10-07
dot icon20/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/10/2016
Director's details changed for Simon Lance Lidington on 2016-07-29
dot icon13/10/2016
Appointment of Mr Steven Michael Aukers as a director on 2016-10-06
dot icon12/10/2016
Termination of appointment of Barry Watson as a director on 2016-10-06
dot icon12/10/2016
Appointment of Mr Hugh Gavin Reid as a director on 2016-10-06
dot icon12/10/2016
Appointment of Mr Joseph Paul Maccarthy as a secretary on 2016-10-06
dot icon12/10/2016
Appointment of Mr Richard Michael Collins as a director on 2016-10-06
dot icon12/10/2016
Termination of appointment of Marcus Jemmotte as a director on 2016-10-06
dot icon12/10/2016
Appointment of Mr Joseph Paul Maccarthy as a director on 2016-10-06
dot icon12/10/2016
Termination of appointment of Marcus Jemmotte as a secretary on 2016-10-06
dot icon14/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon05/09/2016
Second filing of a statement of capital following an allotment of shares on 2016-05-25
dot icon27/06/2016
Statement of capital following an allotment of shares on 2016-05-25
dot icon24/06/2016
Statement of capital following an allotment of shares on 2016-05-25
dot icon24/05/2016
Registration of charge 086870450002, created on 2016-05-09
dot icon19/04/2016
Statement of capital following an allotment of shares on 2016-01-08
dot icon19/04/2016
Statement of capital following an allotment of shares on 2016-01-08
dot icon14/04/2016
Second filing of SH01 previously delivered to Companies House
dot icon05/02/2016
Statement of capital following an allotment of shares on 2016-01-08
dot icon05/02/2016
Change of share class name or designation
dot icon05/02/2016
Sub-division of shares on 2016-01-08
dot icon05/02/2016
Resolutions
dot icon06/01/2016
Registration of charge 086870450001, created on 2015-12-18
dot icon17/11/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon16/11/2015
Statement of capital following an allotment of shares on 2015-08-27
dot icon16/11/2015
Sub-division of shares on 2015-08-27
dot icon16/11/2015
Resolutions
dot icon09/11/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon03/11/2015
Statement of capital following an allotment of shares on 2015-08-27
dot icon03/11/2015
Sub-division of shares on 2015-08-27
dot icon03/11/2015
Resolutions
dot icon30/09/2015
Appointment of Barry Watson as a director on 2015-09-28
dot icon30/09/2015
Appointment of Mr Paul Francis Clark as a director on 2015-09-28
dot icon30/09/2015
Appointment of Terence Alan James Back as a director on 2015-09-28
dot icon15/07/2015
Accounts for a dormant company made up to 2014-09-30
dot icon25/11/2014
Statement of capital following an allotment of shares on 2014-11-21
dot icon12/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon04/09/2014
Appointment of Marcus Jemmotte as a director on 2014-08-13
dot icon17/10/2013
Termination of appointment of Cargil Management Services Limited as a secretary
dot icon17/10/2013
Appointment of Simon Lance Lidington as a director
dot icon17/10/2013
Termination of appointment of Philippa Keith as a director
dot icon17/10/2013
Appointment of Marcus Jemmotte as a secretary
dot icon17/10/2013
Appointment of Matthew James Lynch as a director
dot icon12/09/2013
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
12/09/2023
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
dot iconNext due on
30/09/2023
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lidington, Simon Lance
Director
17/10/2013 - 19/12/2016
10
Watson, Barry
Director
07/10/2016 - 19/12/2016
-
Maccarthy, Joseph Paul
Director
06/10/2016 - 31/10/2020
34
Lynch, Matthew James
Director
17/10/2013 - 19/12/2016
4
Lynch, Matthew James
Director
20/10/2020 - 31/10/2022
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG SOFA TECHNOLOGIES LIMITED

BIG SOFA TECHNOLOGIES LIMITED is an(a) Liquidation company incorporated on 12/09/2013 with the registered office located at 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex UB8 1JT. There is currently 1 active director 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 LIMITED?

toggle

BIG SOFA TECHNOLOGIES LIMITED is currently Liquidation. It was registered on 12/09/2013 .

Where is BIG SOFA TECHNOLOGIES LIMITED located?

toggle

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

What does BIG SOFA TECHNOLOGIES LIMITED do?

toggle

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

What is the latest filing for BIG SOFA TECHNOLOGIES LIMITED?

toggle

The latest filing was on 09/09/2025: Liquidators' statement of receipts and payments to 2025-07-26.