BIG TIFF LIMITED

Register to unlock more data on OkredoRegister

BIG TIFF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06076303

Incorporation date

31/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Gate Cottage Ferry Lane, Medmenham, Marlow SL7 2EZCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2007)
dot icon09/12/2025
Confirmation statement made on 2025-11-08 with updates
dot icon03/12/2025
Change of details for Mr Jack Stephen Baxter as a person with significant control on 2025-11-08
dot icon20/11/2025
Director's details changed for Mr Jack Stephen Baxter on 2025-11-08
dot icon21/08/2025
Micro company accounts made up to 2025-02-28
dot icon08/07/2025
Director's details changed for Mrs Joanne Baxter on 2025-07-08
dot icon08/07/2025
Secretary's details changed for Mrs Joanne Baxter on 2025-07-08
dot icon08/07/2025
Change of details for Mrs Joanne Baxter as a person with significant control on 2025-07-08
dot icon04/12/2024
Confirmation statement made on 2024-11-08 with updates
dot icon27/11/2024
Micro company accounts made up to 2024-02-29
dot icon05/12/2023
Confirmation statement made on 2023-11-08 with updates
dot icon08/08/2023
Micro company accounts made up to 2023-02-28
dot icon23/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon11/11/2022
Director's details changed for Mr Jack Stephen Baxter on 2022-11-08
dot icon11/11/2022
Change of details for Mr Jack Stephen Baxter as a person with significant control on 2022-11-08
dot icon04/08/2022
Micro company accounts made up to 2022-02-28
dot icon22/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon11/11/2021
Micro company accounts made up to 2021-02-28
dot icon20/11/2020
Confirmation statement made on 2020-11-08 with updates
dot icon23/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon21/07/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon21/07/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon14/11/2019
Change of details for Mr Jack Stephen Baxter as a person with significant control on 2019-11-08
dot icon14/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon14/11/2019
Director's details changed for Mr Jack Stephen Baxter on 2019-11-08
dot icon26/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon30/01/2019
Registered office address changed from The Clock House Station Approach Marlow Buckinghamshire SL7 1NT to Gate Cottage Ferry Lane Medmenham Marlow SL7 2EZ on 2019-01-30
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon08/11/2018
Notification of Philip Marcus Leo Baxter as a person with significant control on 2018-11-01
dot icon08/11/2018
Notification of Jack Stephen Baxter as a person with significant control on 2018-11-01
dot icon08/11/2018
Statement of capital following an allotment of shares on 2018-11-01
dot icon07/11/2018
Appointment of Mr Philip Marcus Leo Baxter as a director on 2018-11-01
dot icon07/11/2018
Appointment of Mr Jack Stephen Baxter as a director on 2018-11-01
dot icon07/11/2018
Termination of appointment of Steve Philip Baxter as a director on 2018-09-28
dot icon07/11/2018
Cessation of Steve Philip Baxter as a person with significant control on 2018-09-28
dot icon21/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon29/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon01/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon01/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/07/2015
Registration of charge 060763030001, created on 2015-07-16
dot icon02/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon31/01/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon22/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon09/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon09/03/2011
Director's details changed for Stephen Philip Baxter on 2011-01-31
dot icon09/03/2011
Registered office address changed from C/O Vantis 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 2011-03-09
dot icon09/03/2011
Director's details changed for Joanne Baxter on 2011-01-31
dot icon01/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon17/03/2010
Amended accounts made up to 2009-02-28
dot icon11/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon30/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon10/03/2009
Return made up to 31/01/09; full list of members
dot icon18/02/2009
Total exemption small company accounts made up to 2008-02-29
dot icon30/07/2008
Registered office changed on 30/07/2008 from james house mere park dedmere road marlow buckinghamshire SL7 1FJ
dot icon08/02/2008
Return made up to 31/01/08; full list of members
dot icon02/08/2007
Accounting reference date extended from 31/01/08 to 28/02/08
dot icon06/03/2007
Ad 31/01/07--------- £ si 99@1=99 £ ic 1/100
dot icon22/02/2007
Registered office changed on 22/02/07 from: 4 park road, moseley birmingham west midlands B13 8AB
dot icon22/02/2007
New secretary appointed;new director appointed
dot icon22/02/2007
New director appointed
dot icon12/02/2007
Secretary resigned
dot icon12/02/2007
Director resigned
dot icon31/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
259.69K
-
0.00
-
-
2022
3
203.64K
-
0.00
-
-
2023
3
136.76K
-
0.00
-
-
2023
3
136.76K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

136.76K £Descended-32.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CREDITREFORM (SECRETARIES) LIMITED
Nominee Secretary
31/01/2007 - 12/02/2007
318
CREDITREFORM (DIRECTORS) LIMITED
Nominee Director
31/01/2007 - 12/02/2007
258
Baxter, Steve Philip
Director
12/02/2007 - 28/09/2018
1
Baxter, Jack Stephen
Director
01/11/2018 - Present
-
Baxter, Philip Marcus Leo
Director
01/11/2018 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BIG TIFF LIMITED

BIG TIFF LIMITED is an(a) Active company incorporated on 31/01/2007 with the registered office located at Gate Cottage Ferry Lane, Medmenham, Marlow SL7 2EZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG TIFF LIMITED?

toggle

BIG TIFF LIMITED is currently Active. It was registered on 31/01/2007 .

Where is BIG TIFF LIMITED located?

toggle

BIG TIFF LIMITED is registered at Gate Cottage Ferry Lane, Medmenham, Marlow SL7 2EZ.

What does BIG TIFF LIMITED do?

toggle

BIG TIFF LIMITED operates in the Portrait photographic activities (74.20/1 - SIC 2007) sector.

How many employees does BIG TIFF LIMITED have?

toggle

BIG TIFF LIMITED had 3 employees in 2023.

What is the latest filing for BIG TIFF LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-11-08 with updates.