BIG WIN PHILANTHROPY

Register to unlock more data on OkredoRegister

BIG WIN PHILANTHROPY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09595920

Incorporation date

18/05/2015

Size

Full

Contacts

Registered address

Registered address

C/O Sedulo London Office 605, Albert House, 256-260 Old Street, London EC1V 9DDCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2015)
dot icon18/02/2026
Termination of appointment of Luisa Dias Diogo as a director on 2026-01-16
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon21/07/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon30/06/2025
Director's details changed for Ms Jamie Anne Cooper on 2025-06-27
dot icon27/06/2025
Director's details changed for Ms Rosine Sori-Coulibaly on 2025-06-27
dot icon27/06/2025
Director's details changed for Mr Mark Richard Dybul on 2025-06-27
dot icon27/06/2025
Director's details changed for Mr Suprotik Basu on 2025-06-27
dot icon27/06/2025
Director's details changed for Mr Lawrence Malick Damian Dechambenoit on 2025-06-27
dot icon27/06/2025
Registered office address changed from C/O Sedulo Office 605, Albert House 256-260 Old Street London EC1V 9DD England to C/O Sedulo London Office 605, Albert House 256-260 Old Street London EC1V 9DD on 2025-06-27
dot icon27/06/2025
Director's details changed for Ms Luisa Dias Diogo on 2025-06-27
dot icon27/06/2025
Director's details changed for Mr Nikolaos Makris on 2025-06-27
dot icon27/06/2025
Director's details changed for Ms Michelle Ann Harrison on 2025-06-27
dot icon27/06/2025
Director's details changed for Mr Dzingai Mutumbuka on 2025-06-27
dot icon26/06/2025
Registered office address changed from 10 Queen Street Place London EC4R 1BE United Kingdom to C/O Sedulo Office 605, Albert House 256-260 Old Street London EC1V 9DD on 2025-06-26
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon28/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon09/04/2024
Appointment of Ms Rosine Sori-Coulibaly as a director on 2022-03-08
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon01/06/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon25/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon17/05/2022
Director's details changed for Mr Lawrence Malick Damian Dechambenoit on 2022-05-12
dot icon31/03/2022
Appointment of Dr Aloysius Uche Ordu as a director on 2022-03-08
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon26/05/2021
Director's details changed for Mr Suprotik Basu on 2021-05-20
dot icon26/05/2021
Director's details changed for Mr Lawrence Malick Damian Dechambenoit on 2021-05-20
dot icon25/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon24/05/2021
Director's details changed for Mr Lawrence Malick Damian Dechambenoit on 2021-05-20
dot icon24/05/2021
Director's details changed for Mr Mark Dybul on 2021-05-20
dot icon24/05/2021
Director's details changed for Mr Suprotik Basu on 2021-05-20
dot icon14/04/2021
Director's details changed for Ms Jamie Anne Cooper on 2020-01-01
dot icon09/04/2021
Change of details for Ms Jamie Anne Cooper as a person with significant control on 2020-01-01
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon21/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon20/05/2020
Director's details changed for Ms Jamie Anne Cooper on 2020-01-01
dot icon19/05/2020
Appointment of Dr Michelle Ann Harrison as a director on 2019-11-01
dot icon19/05/2020
Director's details changed for Mr Dzingai Mutumbuka on 2017-05-19
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon20/05/2019
Termination of appointment of Bwb Secretarial Limited as a secretary on 2019-05-20
dot icon20/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon05/04/2019
Appointment of Ms Luisa Dias Diogo as a director on 2018-10-31
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon07/09/2017
Appointment of Mr Dzingai Mutumbuka as a director on 2017-05-19
dot icon07/09/2017
Appointment of Mr Mark Dybul as a director on 2017-05-19
dot icon12/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon15/06/2016
Annual return made up to 2016-05-18 no member list
dot icon15/06/2016
Appointment of Mr Lawrence Malick Damian Dechambenoit as a director on 2015-11-07
dot icon23/10/2015
Current accounting period shortened from 2016-05-31 to 2015-12-31
dot icon19/05/2015
Director's details changed for Mr Suprotik Basu on 2015-05-18
dot icon18/05/2015
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
18/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Michelle Ann
Director
01/11/2019 - Present
10
BWB SECRETARIAL LIMITED
Corporate Secretary
18/05/2015 - 20/05/2019
8
Makris, Nikolaos
Director
18/05/2015 - Present
6
Cooper, Jamie Anne
Director
18/05/2015 - Present
1
Dybul, Mark Richard
Director
19/05/2017 - Present
1

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

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 WIN PHILANTHROPY

BIG WIN PHILANTHROPY is an(a) Active company incorporated on 18/05/2015 with the registered office located at C/O Sedulo London Office 605, Albert House, 256-260 Old Street, London EC1V 9DD. There are currently 9 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 WIN PHILANTHROPY?

toggle

BIG WIN PHILANTHROPY is currently Active. It was registered on 18/05/2015 .

Where is BIG WIN PHILANTHROPY located?

toggle

BIG WIN PHILANTHROPY is registered at C/O Sedulo London Office 605, Albert House, 256-260 Old Street, London EC1V 9DD.

What does BIG WIN PHILANTHROPY do?

toggle

BIG WIN PHILANTHROPY operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for BIG WIN PHILANTHROPY?

toggle

The latest filing was on 18/02/2026: Termination of appointment of Luisa Dias Diogo as a director on 2026-01-16.