BIGBIZ SOLUTIONS LTD

Register to unlock more data on OkredoRegister

BIGBIZ SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07526059

Incorporation date

11/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Craftwork Studios 1-3 Dufferin Street, London EC1Y 8NACopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2011)
dot icon11/02/2025
Final Gazette dissolved following liquidation
dot icon11/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon15/07/2024
Liquidators' statement of receipts and payments to 2024-05-31
dot icon25/04/2024
Confirmation statement made on 2024-04-22 with updates
dot icon30/06/2023
Resolutions
dot icon13/06/2023
Statement of affairs
dot icon13/06/2023
Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2023-06-13
dot icon13/06/2023
Appointment of a voluntary liquidator
dot icon25/04/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon03/04/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03
dot icon27/03/2023
Termination of appointment of Yuliya Borisovna Trefilova as a director on 2023-03-27
dot icon27/03/2023
Appointment of Mr Georgy Yurievitch Trefilov as a director on 2023-03-27
dot icon24/03/2023
Previous accounting period shortened from 2022-03-28 to 2022-03-27
dot icon09/09/2022
Total exemption full accounts made up to 2021-03-31
dot icon16/08/2022
Compulsory strike-off action has been discontinued
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon25/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon14/03/2022
Previous accounting period shortened from 2021-03-29 to 2021-03-28
dot icon17/01/2022
Director's details changed for Miss Yulia Borisovna Trefilova on 2022-01-17
dot icon17/01/2022
Appointment of Miss Yulia Borisovna Trefilova as a director on 2022-01-17
dot icon17/01/2022
Termination of appointment of Yana Toncheva as a director on 2022-01-17
dot icon17/12/2021
Previous accounting period shortened from 2021-03-30 to 2021-03-29
dot icon28/07/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/05/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon22/04/2020
Confirmation statement made on 2020-04-22 with updates
dot icon02/04/2020
Total exemption full accounts made up to 2019-03-31
dot icon29/02/2020
Compulsory strike-off action has been discontinued
dot icon26/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon21/05/2019
Registered office address changed from 10 the Quadrant Richmond TW9 1BP England to 64 New Cavendish Street London W1G 8TB on 2019-05-21
dot icon02/03/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon22/02/2018
Registered office address changed from 6 Cupar Road London SW11 4JW England to 10 the Quadrant Richmond TW9 1BP on 2018-02-22
dot icon05/01/2018
Micro company accounts made up to 2017-03-31
dot icon31/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon23/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon08/02/2017
Registered office address changed from Threshold & Union House 65-69 Shepherds Bush Green London W12 8TX England to 6 Cupar Road London SW11 4JW on 2017-02-08
dot icon31/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon15/06/2016
Resolutions
dot icon22/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/11/2015
Previous accounting period extended from 2015-02-28 to 2015-03-31
dot icon28/09/2015
Registered office address changed from 64 New Cavendish Street London W1G 8TB to Threshold & Union House 65-69 Shepherds Bush Green London W12 8TX on 2015-09-28
dot icon16/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon16/03/2015
Director's details changed for Miss Yana Toncheva on 2015-03-16
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon12/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon06/02/2013
Total exemption small company accounts made up to 2012-02-29
dot icon07/11/2012
Previous accounting period shortened from 2012-02-29 to 2012-02-28
dot icon09/08/2012
Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 2012-08-09
dot icon07/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon21/10/2011
Termination of appointment of Yuliya Trefilova as a director
dot icon08/08/2011
Certificate of change of name
dot icon03/08/2011
Resolutions
dot icon11/05/2011
Appointment of Yana Toncheva as a director
dot icon24/03/2011
Appointment of Yuliya Trefilova as a director
dot icon15/02/2011
Termination of appointment of Barbara Kahan as a director
dot icon11/02/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,163.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
22/04/2025
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
27/03/2022
dot iconNext due on
24/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
1.89M
-
0.00
2.16K
-
2021
11
1.89M
-
0.00
2.16K
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

1.89M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.16K £Ascended- *

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
Kahan, Barbara
Director
11/02/2011 - 11/02/2011
28040
Toncheva, Yana
Director
03/05/2011 - 17/01/2022
5
Trefilova, Yuliya
Director
11/02/2011 - 21/10/2011
5
Trefilov, Georgy Yurievitch
Director
27/03/2023 - Present
23
Trefilova, Yuliya Borisovna
Director
17/01/2022 - 27/03/2023
22

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About BIGBIZ SOLUTIONS LTD

BIGBIZ SOLUTIONS LTD is an(a) Liquidation company incorporated on 11/02/2011 with the registered office located at Craftwork Studios 1-3 Dufferin Street, London EC1Y 8NA. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BIGBIZ SOLUTIONS LTD?

toggle

BIGBIZ SOLUTIONS LTD is currently Liquidation. It was registered on 11/02/2011 .

Where is BIGBIZ SOLUTIONS LTD located?

toggle

BIGBIZ SOLUTIONS LTD is registered at Craftwork Studios 1-3 Dufferin Street, London EC1Y 8NA.

What does BIGBIZ SOLUTIONS LTD do?

toggle

BIGBIZ SOLUTIONS LTD operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

How many employees does BIGBIZ SOLUTIONS LTD have?

toggle

BIGBIZ SOLUTIONS LTD had 11 employees in 2021.

What is the latest filing for BIGBIZ SOLUTIONS LTD?

toggle

The latest filing was on 11/02/2025: Final Gazette dissolved following liquidation.