BIGBLU SERVICES LIMITED

Register to unlock more data on OkredoRegister

BIGBLU SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10201939

Incorporation date

26/05/2016

Size

Full

Contacts

Registered address

Registered address

60 Gracechurch Street, London EC3V 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2016)
dot icon14/03/2025
Compulsory strike-off action has been suspended
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon20/12/2024
Termination of appointment of Jonathan Eldon Robinson as a director on 2024-11-30
dot icon09/12/2024
Director's details changed for Mr Andrew Roy Walwyn on 2023-10-31
dot icon19/07/2024
Appointment of Mr Frederick Danneau as a director on 2024-07-04
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon30/11/2023
Full accounts made up to 2022-11-30
dot icon28/11/2023
Registration of charge 102019390003, created on 2023-11-27
dot icon21/11/2023
Change of details for Bigblu Services Holding Ltd as a person with significant control on 2023-07-27
dot icon27/07/2023
Registered office address changed from Broadband House 108 Churchill Road Bicester Oxfordshire OX26 4XD United Kingdom to 60 Gracechurch Street London EC3V 0HR on 2023-07-27
dot icon10/07/2023
Full accounts made up to 2021-11-30
dot icon16/06/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon04/08/2022
Auditor's resignation
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon27/05/2022
Full accounts made up to 2020-11-30
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon27/01/2022
Appointment of Mr Jonathan Eldon Robinson as a director on 2021-12-06
dot icon27/01/2022
Termination of appointment of Mark Anderson as a director on 2021-12-06
dot icon27/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon14/10/2020
Termination of appointment of Frank Vincent Waters as a director on 2020-09-30
dot icon14/10/2020
Appointment of Mr Mark Anderson as a director on 2020-09-30
dot icon14/10/2020
-
dot icon14/10/2020
Satisfaction of charge 102019390002 in full
dot icon14/10/2020
Rectified TM01 was removed from the public register on 03/12/2020 as it was invalid or ineffective.
dot icon09/10/2020
Full accounts made up to 2019-11-30
dot icon07/07/2020
Satisfaction of charge 102019390001 in full
dot icon26/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon06/05/2020
Director's details changed for Mr Frank Vincent Waters on 2020-04-29
dot icon06/01/2020
Resolutions
dot icon27/12/2019
Registration of charge 102019390002, created on 2019-12-15
dot icon11/11/2019
Director's details changed for Mr Andrew Roy Walwyn on 2019-11-06
dot icon06/09/2019
Full accounts made up to 2018-11-30
dot icon30/07/2019
Confirmation statement made on 2019-05-25 with updates
dot icon26/10/2018
Change of details for Avonline Satellite Services Holdings Limited as a person with significant control on 2018-08-31
dot icon26/10/2018
Notification of Avonline Satellite Services Holdings Limited as a person with significant control on 2017-05-25
dot icon18/09/2018
Registered office address changed from Satellite House 108 Churchill Road Bicester Oxfordshire OX26 4XD United Kingdom to Broadband House 108 Churchill Road Bicester Oxfordshire OX26 4XD on 2018-09-18
dot icon31/08/2018
Resolutions
dot icon31/08/2018
Change of name notice
dot icon30/08/2018
Full accounts made up to 2017-11-30
dot icon28/06/2018
Confirmation statement made on 2018-05-25 with updates
dot icon22/09/2017
Full accounts made up to 2016-11-30
dot icon05/09/2017
Confirmation statement made on 2017-05-25 with updates
dot icon05/09/2017
Previous accounting period shortened from 2017-06-30 to 2016-11-30
dot icon08/03/2017
Registration of charge 102019390001, created on 2017-03-01
dot icon05/08/2016
Registered office address changed from 42 Ashton Vale Road Bristol BS3 2AX United Kingdom to Satellite House 108 Churchill Road Bicester Oxfordshire OX26 4XD on 2016-08-05
dot icon05/08/2016
Termination of appointment of Mark David Wynn as a director on 2016-07-26
dot icon05/08/2016
Termination of appointment of Helen Drew as a director on 2016-07-26
dot icon05/08/2016
Appointment of Mr Frank Waters as a director on 2016-07-26
dot icon05/08/2016
Appointment of Mr Andrew Roy Walwyn as a director on 2016-07-26
dot icon09/06/2016
Statement of capital following an allotment of shares on 2016-05-31
dot icon03/06/2016
Current accounting period extended from 2017-05-31 to 2017-06-30
dot icon26/05/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£82,000.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
17/05/2025
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.93M
-
979.00K
82.00K
-
2021
0
2.93M
-
979.00K
82.00K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.93M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

979.00K £Ascended- *

Cash in Bank(GBP)

82.00K £Ascended- *

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
Estate Of Mark David Wynn
Director
26/05/2016 - 26/07/2016
7
Waters, Frank Vincent
Director
26/07/2016 - 30/09/2020
32
Walwyn, Andrew Roy
Director
26/07/2016 - Present
22
Drew, Helen
Director
26/05/2016 - 26/07/2016
2
Robinson, Jonathan Eldon
Director
06/12/2021 - 30/11/2024
4

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

177
CONTRACT SERVICES NEXT DOORS.COM LIMITEDUnit 3 Birchwood Trade Estate, London Road, Swanley, Kent BR8 7QD
Active

Category:

Manufacture of doors and windows of metal

Comp. code:

08454015

Reg. date:

20/03/2013

Turnover:

-

No. of employees:

-
GREATPLAN LIMITEDInternational House, 142 Cromwell Road, London SW7 4EF
Active

Category:

Manufacture of electronic components

Comp. code:

05313739

Reg. date:

15/12/2004

Turnover:

-

No. of employees:

-
CITY LINE ELEVATORS LTD28 Fairlight Cross, Longfield, Kent DA3 7JD
Active

Category:

Repair of machinery

Comp. code:

11454933

Reg. date:

09/07/2018

Turnover:

-

No. of employees:

2
BOLTON BG UK LIMITED5th Floor 10 Brook Street, Mayfair, London W1S 1BG
Active

Category:

Other manufacturing n.e.c.

Comp. code:

14034335

Reg. date:

07/04/2022

Turnover:

-

No. of employees:

-
BP MOTOR BODYBUILDERS AND ENGINEERS LIMITEDChosen View Road, Chosen View Road, Cheltenham, Gloucestershire GL51 9LT
Active

Category:

Repair and maintenance of other transport equipment n.e.c.

Comp. code:

07283663

Reg. date:

14/06/2010

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIGBLU SERVICES LIMITED

BIGBLU SERVICES LIMITED is an(a) Active company incorporated on 26/05/2016 with the registered office located at 60 Gracechurch Street, London EC3V 0HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIGBLU SERVICES LIMITED?

toggle

BIGBLU SERVICES LIMITED is currently Active. It was registered on 26/05/2016 .

Where is BIGBLU SERVICES LIMITED located?

toggle

BIGBLU SERVICES LIMITED is registered at 60 Gracechurch Street, London EC3V 0HR.

What does BIGBLU SERVICES LIMITED do?

toggle

BIGBLU SERVICES LIMITED operates in the Satellite telecommunications activities (61.30 - SIC 2007) sector.

What is the latest filing for BIGBLU SERVICES LIMITED?

toggle

The latest filing was on 14/03/2025: Compulsory strike-off action has been suspended.