BIG TECHNOLOGIES PLC

Register to unlock more data on OkredoRegister

BIG TECHNOLOGIES PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10791781

Incorporation date

26/05/2017

Size

Group

Contacts

Registered address

Registered address

Talbot House, 17 Church Street, Rickmansworth WD3 1DECopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2017)
dot icon23/04/2026
Replacement filing of SH01 - 11/08/25 Statement of Capital gbp 3009443.13
dot icon03/03/2026
Statement of capital following an allotment of shares on 2025-08-11
dot icon10/02/2026
Appointment of Simon John Thomson as a director on 2026-02-03
dot icon11/11/2025
Appointment of Mr James Graham Matheson as a director on 2025-10-16
dot icon11/11/2025
Appointment of One Advisory Limited as a secretary on 2025-11-04
dot icon11/11/2025
Termination of appointment of Michael Stratford Johns as a secretary on 2025-11-04
dot icon08/10/2025
Termination of appointment of Alexander Manuel Philip Martin Brennan as a director on 2025-10-03
dot icon07/08/2025
Termination of appointment of Charles Lewinton as a director on 2025-08-05
dot icon07/08/2025
Appointment of Sangita Vadilal Manilal Shah as a director on 2025-07-28
dot icon16/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon06/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon08/05/2025
Termination of appointment of Daren John Morris as a director on 2025-05-08
dot icon08/05/2025
Appointment of Mr Michael Stratford Johns as a director on 2025-05-08
dot icon14/04/2025
Director's details changed for Mr Alexander Manuel Philip Martin Brennan on 2025-03-31
dot icon08/04/2025
Appointment of Mr Michael Stratford Johns as a secretary on 2025-04-07
dot icon07/04/2025
Appointment of Mr Ian Roy Johnson as a director on 2025-04-07
dot icon07/04/2025
Termination of appointment of Daren John Morris as a secretary on 2025-04-07
dot icon31/03/2025
Termination of appointment of Sara Elizabeth Murray as a director on 2025-03-31
dot icon04/09/2024
Statement of capital following an allotment of shares on 2024-08-08
dot icon23/07/2024
Termination of appointment of Simon Jeremy Collins as a director on 2024-07-19
dot icon11/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-05-25 with updates
dot icon03/06/2024
Resolutions
dot icon10/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon31/05/2023
Resolutions
dot icon31/05/2023
Confirmation statement made on 2023-05-25 with updates
dot icon10/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon09/06/2022
Resolutions
dot icon07/06/2022
Confirmation statement made on 2022-05-25 with updates
dot icon01/06/2022
Resolutions
dot icon15/02/2022
Appointment of Mr Alexander Brennan as a director on 2022-02-01
dot icon08/11/2021
Register inspection address has been changed to Link Group, Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL
dot icon08/11/2021
Register(s) moved to registered inspection location Link Group, Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL
dot icon09/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon03/09/2021
Memorandum and Articles of Association
dot icon03/09/2021
Resolutions
dot icon31/08/2021
Change of details for Ms Sara Elizabeth Murray as a person with significant control on 2018-07-16
dot icon26/08/2021
Statement of capital following an allotment of shares on 2021-07-28
dot icon08/07/2021
Balance Sheet
dot icon08/07/2021
Resolutions
dot icon08/07/2021
Auditor's report
dot icon08/07/2021
Certificate of re-registration from Private to Public Limited Company
dot icon08/07/2021
Re-registration of Memorandum and Articles
dot icon08/07/2021
Re-registration from a private company to a public company including appointment of secretary(s)
dot icon08/07/2021
Auditor's statement
dot icon01/07/2021
Appointment of Ms Camilla Macun as a director on 2021-06-30
dot icon30/06/2021
Appointment of Mr Daren John Morris as a director on 2021-06-30
dot icon30/06/2021
Change of details for Miss Sara Elizabeth Murray as a person with significant control on 2018-05-25
dot icon14/06/2021
Statement of capital following an allotment of shares on 2019-07-29
dot icon25/05/2021
Confirmation statement made on 2021-05-25 with updates
dot icon25/05/2021
Statement of capital following an allotment of shares on 2021-05-24
dot icon18/05/2021
Appointment of Simon Jeremy Collins as a director on 2021-05-04
dot icon27/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon05/06/2020
Confirmation statement made on 2020-05-25 with updates
dot icon24/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2019
Previous accounting period shortened from 2019-05-31 to 2018-12-31
dot icon08/06/2019
Confirmation statement made on 2019-05-25 with updates
dot icon06/03/2019
Micro company accounts made up to 2018-05-31
dot icon17/07/2018
Registered office address changed from , 52 Warwick Square, London, SW1V 2AJ, United Kingdom to Talbot House 17 Church Street Rickmansworth WD3 1DE on 2018-07-17
dot icon17/07/2018
Change of details for Ms Sara Elizabeth Murray as a person with significant control on 2018-07-16
dot icon17/07/2018
Statement of capital following an allotment of shares on 2018-07-16
dot icon12/07/2018
Resolutions
dot icon01/06/2018
Confirmation statement made on 2018-05-25 with updates
dot icon01/06/2018
Statement of capital following an allotment of shares on 2018-05-21
dot icon24/04/2018
Statement of capital following an allotment of shares on 2018-03-20
dot icon19/03/2018
Statement of capital following an allotment of shares on 2018-03-16
dot icon26/05/2017
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
25/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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
Johnson, Ian Roy
Director
07/04/2025 - Present
22
Matheson, James Graham
Director
16/10/2025 - Present
2
ONE ADVISORY LIMITED
Corporate Secretary
04/11/2025 - Present
101
Collins, Simon Jeremy
Director
04/05/2021 - 19/07/2024
56
Shah, Sangita Vadilal Manilal
Director
28/07/2025 - Present
18

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

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

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BIG TECHNOLOGIES PLC

BIG TECHNOLOGIES PLC is an(a) Active company incorporated on 26/05/2017 with the registered office located at Talbot House, 17 Church Street, Rickmansworth WD3 1DE. There are currently 7 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 TECHNOLOGIES PLC?

toggle

BIG TECHNOLOGIES PLC is currently Active. It was registered on 26/05/2017 .

Where is BIG TECHNOLOGIES PLC located?

toggle

BIG TECHNOLOGIES PLC is registered at Talbot House, 17 Church Street, Rickmansworth WD3 1DE.

What does BIG TECHNOLOGIES PLC do?

toggle

BIG TECHNOLOGIES PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BIG TECHNOLOGIES PLC?

toggle

The latest filing was on 23/04/2026: Replacement filing of SH01 - 11/08/25 Statement of Capital gbp 3009443.13.