BIG TREE BUSINESS SOLUTIONS LTD

Register to unlock more data on OkredoRegister

BIG TREE BUSINESS SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09527754

Incorporation date

07/04/2015

Size

Micro Entity

Contacts

Registered address

Registered address

The Barn, Musgrave Farm, Horningsea Road,, Fen Ditton,, Cambridge, CB5 8SZCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2015)
dot icon30/04/2026
Micro company accounts made up to 2025-04-30
dot icon12/05/2025
Purchase of own shares.
dot icon07/05/2025
Cancellation of shares. Statement of capital on 2025-01-31
dot icon02/05/2025
Cessation of Billy Simmons as a person with significant control on 2025-01-31
dot icon02/05/2025
Confirmation statement made on 2025-04-29 with updates
dot icon30/04/2025
Micro company accounts made up to 2024-04-30
dot icon14/06/2024
Registered office address changed from Musgrave Farm Horningsea Road Fen Ditton Cambridge CB5 8SZ England to The Barn, Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, CB5 8SZ on 2024-06-14
dot icon06/06/2024
Purchase of own shares.
dot icon07/05/2024
Confirmation statement made on 2024-04-29 with updates
dot icon02/05/2024
Cancellation of shares. Statement of capital on 2024-04-19
dot icon30/04/2024
Termination of appointment of Jane Carlton as a director on 2024-04-29
dot icon30/04/2024
Termination of appointment of Andrew Paul Gibbins as a director on 2024-04-29
dot icon30/04/2024
Notification of Andrew Paul Gibbins as a person with significant control on 2024-04-29
dot icon30/04/2024
Cessation of Daniel Overton as a person with significant control on 2024-04-29
dot icon29/04/2024
Termination of appointment of Charlie Roe as a director on 2024-04-29
dot icon29/04/2024
Termination of appointment of Christopher John James Lock as a director on 2024-04-29
dot icon29/04/2024
Termination of appointment of Perry Kelf as a director on 2024-04-29
dot icon29/04/2024
Termination of appointment of Billy Simmons as a director on 2024-04-29
dot icon29/04/2024
Termination of appointment of William James Wade as a director on 2024-04-29
dot icon29/04/2024
Cessation of Stephen Sparrow as a person with significant control on 2024-04-29
dot icon29/04/2024
Termination of appointment of Oliver Rowe as a director on 2024-04-29
dot icon29/04/2024
Cessation of Mark Richard Russell as a person with significant control on 2024-04-29
dot icon29/04/2024
Cessation of William James Wade as a person with significant control on 2024-04-29
dot icon29/04/2024
Cessation of Oliver Rowe as a person with significant control on 2024-04-29
dot icon29/04/2024
Cessation of Perry Kelf as a person with significant control on 2024-04-29
dot icon29/04/2024
Cessation of Emma Christine Hazel Howard as a person with significant control on 2024-04-29
dot icon29/04/2024
Cessation of Andrew Paul Gibbins as a person with significant control on 2024-04-29
dot icon26/04/2024
Termination of appointment of Stephen Sparrow as a director on 2023-08-11
dot icon25/03/2024
Director's details changed for Mr Christopher James Ellis on 2024-03-25
dot icon25/03/2024
Change of details for Mr Christopher James Ellis as a person with significant control on 2024-03-25
dot icon22/03/2024
Registered office address changed from 2 Trust Court Histon Cambridge CB24 9PW England to Musgrave Farm Horningsea Road Fen Ditton Cambridge CB5 8SZ on 2024-03-22
dot icon13/03/2024
Termination of appointment of Mark Richard Russell as a director on 2023-12-22
dot icon03/01/2024
Micro company accounts made up to 2023-04-30
dot icon29/08/2023
Confirmation statement made on 2023-08-29 with updates
dot icon22/08/2023
Cancellation of shares. Statement of capital on 2022-10-21
dot icon18/08/2023
Return purchase own shares
dot icon15/08/2023
Cessation of Tom Fisher as a person with significant control on 2022-10-21
dot icon15/08/2023
08/08/23 Statement of Capital gbp 14
dot icon09/08/2023
Termination of appointment of Tom Fisher as a director on 2022-10-21
dot icon05/01/2023
Micro company accounts made up to 2022-04-30
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with updates
dot icon08/08/2022
Notification of Tom Fisher as a person with significant control on 2021-10-31
dot icon08/08/2022
Cessation of Brett Jordan Manning as a person with significant control on 2022-07-29
dot icon08/08/2022
Notification of Charlie Roe as a person with significant control on 2022-07-29
dot icon30/07/2022
Appointment of Mr Daniel Scott Overton as a secretary on 2022-07-17
dot icon30/07/2022
Termination of appointment of Emma Christine Hazel Howard as a director on 2022-07-17
dot icon30/07/2022
Appointment of Mr Tom Fisher as a director on 2022-07-17
dot icon30/07/2022
Notification of Daniel Overton as a person with significant control on 2022-07-17
dot icon30/07/2022
Statement of capital following an allotment of shares on 2021-10-01
dot icon30/07/2022
Appointment of Mr Charlie Roe as a director on 2022-07-17
dot icon30/07/2022
Termination of appointment of Brett Jordan Manning as a director on 2022-07-30
dot icon05/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon20/01/2022
Micro company accounts made up to 2021-04-30
dot icon05/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon01/07/2021
Statement of capital following an allotment of shares on 2021-07-01
dot icon01/07/2021
Appointment of Mr Oliver Rowe as a director on 2021-07-01
dot icon01/07/2021
Notification of Perry Kelf as a person with significant control on 2021-07-01
dot icon01/07/2021
Appointment of Mr Perry Kelf as a director on 2021-07-01
dot icon01/07/2021
Notification of Oliver Rowe as a person with significant control on 2021-07-01
dot icon25/01/2021
Micro company accounts made up to 2020-04-30
dot icon09/09/2020
Purchase of own shares.
dot icon08/09/2020
Cancellation of shares. Statement of capital on 2020-06-30
dot icon24/08/2020
Termination of appointment of Luke James Perry as a director on 2020-06-30
dot icon24/08/2020
Confirmation statement made on 2020-06-30 with updates
dot icon24/08/2020
Change of details for Mr Christopher James Ellis as a person with significant control on 2020-06-30
dot icon24/08/2020
Cessation of Luke James Perry as a person with significant control on 2020-06-30
dot icon12/08/2020
Purchase of own shares.
dot icon09/07/2020
Cancellation of shares. Statement of capital on 2020-06-29
dot icon29/06/2020
Termination of appointment of Glenn Daniel Savill as a director on 2020-06-29
dot icon29/06/2020
Cessation of Glenn Daniel Savill as a person with significant control on 2020-06-29
dot icon29/06/2020
Termination of appointment of Kevin Mileham as a director on 2020-06-29
dot icon29/06/2020
Cessation of Kevin Mileham as a person with significant control on 2020-06-29
dot icon03/06/2020
Notification of Billy Simmons as a person with significant control on 2020-03-01
dot icon03/06/2020
Appointment of Mr Billy Simmons as a director on 2020-03-01
dot icon03/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon03/06/2020
Statement of capital following an allotment of shares on 2020-03-01
dot icon25/11/2019
Micro company accounts made up to 2019-04-30
dot icon11/06/2019
Termination of appointment of Scott Herd as a director on 2019-05-31
dot icon11/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon11/06/2019
Notification of Jane Carlton as a person with significant control on 2019-05-31
dot icon11/06/2019
Appointment of Ms Jane Carlton as a director on 2019-05-31
dot icon11/06/2019
Cessation of Scott Herd as a person with significant control on 2019-05-31
dot icon17/04/2019
Confirmation statement made on 2019-01-01 with updates
dot icon17/04/2019
Appointment of Mr Scott Herd as a director on 2019-01-01
dot icon17/04/2019
Notification of Scott Herd as a person with significant control on 2019-01-01
dot icon02/01/2019
Micro company accounts made up to 2018-04-30
dot icon12/11/2018
Change of details for Mr Christopher John James Lock as a person with significant control on 2018-11-12
dot icon12/11/2018
Director's details changed for Mr Christopher John James Lock on 2018-11-12
dot icon17/10/2018
Cancellation of shares. Statement of capital on 2018-09-30
dot icon17/10/2018
Purchase of own shares.
dot icon08/10/2018
Termination of appointment of Sophie Hannah Towler as a director on 2018-09-30
dot icon08/10/2018
Termination of appointment of Luke Aaron Jackson as a director on 2018-09-30
dot icon08/10/2018
Cessation of Sophie Hannah Towler as a person with significant control on 2018-09-30
dot icon08/10/2018
Cessation of Luke Aaron Jackson as a person with significant control on 2018-09-30
dot icon20/06/2018
Confirmation statement made on 2018-06-16 with updates
dot icon20/06/2018
Notification of Emma Christine Hazel Howard as a person with significant control on 2018-04-05
dot icon20/06/2018
Cessation of Emma Louise Way as a person with significant control on 2018-04-05
dot icon20/06/2018
Appointment of Miss Emma Christine Hazel Howard as a director on 2018-04-05
dot icon20/06/2018
Termination of appointment of Emma Louise Way as a director on 2018-04-05
dot icon16/01/2018
Micro company accounts made up to 2017-04-30
dot icon16/01/2018
Registered office address changed from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to 2 Trust Court Histon Cambridge CB24 9PW on 2018-01-16
dot icon18/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon16/06/2017
Termination of appointment of Daniel Scott Overton as a director on 2017-05-31
dot icon21/04/2017
Statement of capital following an allotment of shares on 2017-04-01
dot icon20/04/2017
Appointment of Miss Sophie Hannah Towler as a director on 2017-04-01
dot icon20/04/2017
Appointment of Mr Luke Aaron Jackson as a director on 2017-04-01
dot icon20/04/2017
Appointment of Miss Emma Louise Way as a director on 2017-04-01
dot icon20/04/2017
Appointment of Mr Brett Jordan Manning as a director on 2017-04-01
dot icon03/01/2017
Micro company accounts made up to 2016-04-30
dot icon30/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon19/04/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon19/04/2016
Appointment of Mr Kevin Mileham as a director on 2016-03-01
dot icon19/04/2016
Appointment of Mr William James Wade as a director on 2016-03-01
dot icon19/04/2016
Appointment of Mr Christopher John James Lock as a director on 2016-03-01
dot icon19/04/2016
Director's details changed for Mr Christopher James Ellis on 2016-03-01
dot icon19/04/2016
Appointment of Mr Christopher James Ellis as a director on 2016-03-01
dot icon27/01/2016
Director's details changed for Mr Daniel Scott Overton on 2016-01-27
dot icon27/01/2016
Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2016-01-27
dot icon20/08/2015
Appointment of Mr Mark Richard Russell as a director on 2015-06-01
dot icon20/08/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon20/08/2015
Appointment of Mr Stephen Sparrow as a director on 2015-06-01
dot icon20/08/2015
Appointment of Mr Glenn Daniel Savill as a director on 2015-06-01
dot icon20/08/2015
Appointment of Mr Andrew Paul Gibbins as a director on 2015-06-01
dot icon20/08/2015
Appointment of Mr Luke James Perry as a director on 2015-06-01
dot icon20/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon12/06/2015
Termination of appointment of O.F.F. Shire Management Ltd as a director on 2015-04-07
dot icon12/06/2015
Appointment of Mr Daniel Scott Overton as a director on 2015-04-07
dot icon12/06/2015
Termination of appointment of Brett Manning as a director on 2015-04-07
dot icon12/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon07/04/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
508.00
-
0.00
-
-
2022
12
377.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manning, Brett
Director
07/04/2015 - 07/04/2015
45
Mr Charlie Roe
Director
17/07/2022 - 29/04/2024
-
Mr Tom Fisher
Director
17/07/2022 - 21/10/2022
-
O.F.F. SHIRE MANAGEMENT LTD
Corporate Director
07/04/2015 - 07/04/2015
105
Miss Sophie Hannah Towler
Director
01/04/2017 - 30/09/2018
2

Persons with Significant Control

36
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 TREE BUSINESS SOLUTIONS LTD

BIG TREE BUSINESS SOLUTIONS LTD is an(a) Active company incorporated on 07/04/2015 with the registered office located at The Barn, Musgrave Farm, Horningsea Road,, Fen Ditton,, Cambridge, CB5 8SZ. There are currently 2 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 TREE BUSINESS SOLUTIONS LTD?

toggle

BIG TREE BUSINESS SOLUTIONS LTD is currently Active. It was registered on 07/04/2015 .

Where is BIG TREE BUSINESS SOLUTIONS LTD located?

toggle

BIG TREE BUSINESS SOLUTIONS LTD is registered at The Barn, Musgrave Farm, Horningsea Road,, Fen Ditton,, Cambridge, CB5 8SZ.

What does BIG TREE BUSINESS SOLUTIONS LTD do?

toggle

BIG TREE BUSINESS SOLUTIONS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BIG TREE BUSINESS SOLUTIONS LTD?

toggle

The latest filing was on 30/04/2026: Micro company accounts made up to 2025-04-30.