BIG STAR BUSINESS MANAGEMENT LTD

Register to unlock more data on OkredoRegister

BIG STAR BUSINESS MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10097198

Incorporation date

01/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

303 The Pill Box 115 Coventry Road, London E2 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2016)
dot icon17/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon20/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/09/2024
Notification of Julia Houghton as a person with significant control on 2024-05-01
dot icon17/04/2024
Confirmation statement made on 2024-04-06 with updates
dot icon29/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon21/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/04/2020
Confirmation statement made on 2020-04-06 with updates
dot icon02/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon12/03/2019
Total exemption full accounts made up to 2017-12-31
dot icon21/12/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon14/11/2018
Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GG England to 303 the Pill Box 115 Coventry Road London E2 6GH on 2018-11-14
dot icon21/08/2018
Resolutions
dot icon28/07/2018
Director's details changed for Mrs Julia Houghton on 2018-07-20
dot icon06/07/2018
Statement of capital following an allotment of shares on 2017-11-30
dot icon22/06/2018
Statement of capital following an allotment of shares on 2018-05-23
dot icon06/04/2018
Registered office address changed from G08 the Pill Box 115 Coventry Road London E2 6GG England to 303 the Pill Box 115 Coventry Road London E2 6GG on 2018-04-06
dot icon03/04/2018
Appointment of Mr Paul Christopher Neame Tracey as a director on 2018-04-01
dot icon21/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon28/02/2018
Registration of charge 100971980001, created on 2018-02-27
dot icon26/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/09/2017
Previous accounting period shortened from 2017-04-30 to 2017-03-31
dot icon29/08/2017
Current accounting period shortened from 2018-04-30 to 2018-03-31
dot icon08/08/2017
Registered office address changed from The Blomfield Rooms Fulham Palace Bishops Avenue London SW6 6EA England to G08 the Pill Box 115 Coventry Road London E2 6GG on 2017-08-08
dot icon04/08/2017
Appointment of Mrs Julia Houghton as a director on 2017-08-01
dot icon01/08/2017
Director's details changed for Mr Nicholas David Lawrence on 2017-08-01
dot icon16/05/2017
Termination of appointment of Paul Christopher Neame Tracey as a director on 2017-04-20
dot icon12/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon12/05/2017
Termination of appointment of Paul Christopher Neame Tracey as a director on 2017-04-20
dot icon25/03/2017
Registered office address changed from 44 Disraeli Road London SW15 2DS United Kingdom to The Blomfield Rooms Fulham Palace Bishops Avenue London SW6 6EA on 2017-03-25
dot icon01/04/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

21
2022
change arrow icon+35.92 % *

* during past year

Cash in Bank

£88,227.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
27.78K
-
0.00
64.91K
-
2022
21
37.48K
-
0.00
88.23K
-
2022
21
37.48K
-
0.00
88.23K
-

Employees

2022

Employees

21 Ascended24 % *

Net Assets(GBP)

37.48K £Ascended34.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

88.23K £Ascended35.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawrence, Nicholas David
Director
01/04/2016 - Present
60
Tracey, Paul Christopher Neame
Director
01/04/2018 - Present
20
Tracey, Paul Christopher Neame
Director
31/03/2016 - 19/04/2017
20
Wood, Edward Orlando Charles, The Hon
Director
01/04/2016 - Present
21
Mrs Julia Houghton
Director
01/08/2017 - Present
6

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

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 STAR BUSINESS MANAGEMENT LTD

BIG STAR BUSINESS MANAGEMENT LTD is an(a) Active company incorporated on 01/04/2016 with the registered office located at 303 The Pill Box 115 Coventry Road, London E2 6GH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG STAR BUSINESS MANAGEMENT LTD?

toggle

BIG STAR BUSINESS MANAGEMENT LTD is currently Active. It was registered on 01/04/2016 .

Where is BIG STAR BUSINESS MANAGEMENT LTD located?

toggle

BIG STAR BUSINESS MANAGEMENT LTD is registered at 303 The Pill Box 115 Coventry Road, London E2 6GH.

What does BIG STAR BUSINESS MANAGEMENT LTD do?

toggle

BIG STAR BUSINESS MANAGEMENT LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does BIG STAR BUSINESS MANAGEMENT LTD have?

toggle

BIG STAR BUSINESS MANAGEMENT LTD had 21 employees in 2022.

What is the latest filing for BIG STAR BUSINESS MANAGEMENT LTD?

toggle

The latest filing was on 17/10/2025: Total exemption full accounts made up to 2024-12-31.