BIGCHANGE BIDCO LIMITED

Register to unlock more data on OkredoRegister

BIGCHANGE BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13162465

Incorporation date

27/01/2021

Size

Full

Contacts

Registered address

Registered address

5th Floor Pheonix House, 1 Station Road, Reading RG1 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2021)
dot icon09/02/2026
Secretary's details changed for Ashley Mehlman on 2026-01-26
dot icon09/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon05/02/2026
Director's details changed for Ashley Mehlman on 2026-02-05
dot icon05/02/2026
Secretary's details changed for Ashley Mehlman on 2026-02-05
dot icon31/01/2026
Appointment of Ms Maria De La Guerre as a director on 2025-12-24
dot icon05/01/2026
Full accounts made up to 2024-12-31
dot icon29/10/2025
Appointment of Ashley Mehlman as a secretary on 2025-09-30
dot icon28/10/2025
Termination of appointment of Jonathan Eastgate as a secretary on 2025-09-30
dot icon27/10/2025
Appointment of Ashley Mehlman as a director on 2025-09-30
dot icon27/10/2025
Termination of appointment of Jonathan Eastgate as a director on 2025-09-30
dot icon27/10/2025
Termination of appointment of Gary Specter as a director on 2025-09-30
dot icon21/05/2025
Confirmation statement made on 2025-01-27 with updates
dot icon05/12/2024
Registration of charge 131624650002, created on 2024-11-28
dot icon26/11/2024
Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 5th Floor Pheonix House 1 Station Road Reading RG1 1NB on 2024-11-26
dot icon26/11/2024
Appointment of Mr. Jonathan Eastgate as a secretary on 2024-11-20
dot icon26/11/2024
Termination of appointment of Vistra Cosec Limited as a secretary on 2024-11-07
dot icon01/11/2024
Appointment of Mr. Jonathan Eastgate as a director on 2024-10-25
dot icon01/11/2024
Appointment of Mr. Gary Specter as a director on 2024-10-25
dot icon01/11/2024
Termination of appointment of Christopher Busby as a director on 2024-10-25
dot icon01/11/2024
Termination of appointment of Andrew Loucks as a director on 2024-10-25
dot icon01/11/2024
Termination of appointment of John Dwyer as a director on 2024-10-25
dot icon01/11/2024
Termination of appointment of Richard Shane Warley as a director on 2024-10-25
dot icon30/10/2024
Satisfaction of charge 131624650001 in full
dot icon17/09/2024
Full accounts made up to 2023-12-31
dot icon28/03/2024
Second filing of a statement of capital following an allotment of shares on 2023-11-29
dot icon20/03/2024
Statement of capital following an allotment of shares on 2023-02-03
dot icon30/01/2024
Confirmation statement made on 2024-01-27 with updates
dot icon11/01/2024
Statement of capital following an allotment of shares on 2023-11-29
dot icon23/08/2023
Full accounts made up to 2022-12-31
dot icon02/08/2023
Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2023-08-02
dot icon31/01/2023
Confirmation statement made on 2023-01-27 with updates
dot icon13/01/2023
Statement of capital following an allotment of shares on 2022-10-14
dot icon21/10/2022
Resolutions
dot icon29/04/2022
Full accounts made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2022-01-27 with updates
dot icon06/01/2022
Statement of capital following an allotment of shares on 2021-12-01
dot icon06/01/2022
Statement of capital following an allotment of shares on 2021-12-01
dot icon23/12/2021
Registration of charge 131624650001, created on 2021-12-22
dot icon18/12/2021
Resolutions
dot icon13/12/2021
Current accounting period shortened from 2022-01-31 to 2021-12-31
dot icon17/09/2021
Appointment of Mr John Dwyer as a director on 2021-06-02
dot icon17/09/2021
Appointment of Mr Richard Shane Warley as a director on 2021-06-02
dot icon17/09/2021
Termination of appointment of John Dwyer as a secretary on 2021-06-02
dot icon17/09/2021
Director's details changed for Mr Andrew Loucks on 2021-09-17
dot icon17/09/2021
Director's details changed for Chris Busby on 2021-09-17
dot icon28/07/2021
Appointment of Vistra Cosec Limited as a secretary on 2021-06-02
dot icon21/02/2021
Resolutions
dot icon09/02/2021
Statement of capital following an allotment of shares on 2021-02-03
dot icon27/01/2021
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
34.03M
-
0.00
-
-
2022
4
36.69M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
02/06/2021 - 07/11/2024
1668
Busby, Christopher
Director
27/01/2021 - 25/10/2024
21
Warley, Richard Shane
Director
02/06/2021 - 25/10/2024
11
Dwyer, John
Director
02/06/2021 - 25/10/2024
2
Loucks, Andrew
Director
27/01/2021 - 25/10/2024
18

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 BIGCHANGE BIDCO LIMITED

BIGCHANGE BIDCO LIMITED is an(a) Active company incorporated on 27/01/2021 with the registered office located at 5th Floor Pheonix House, 1 Station Road, Reading RG1 1NB. There are currently 3 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 BIGCHANGE BIDCO LIMITED?

toggle

BIGCHANGE BIDCO LIMITED is currently Active. It was registered on 27/01/2021 .

Where is BIGCHANGE BIDCO LIMITED located?

toggle

BIGCHANGE BIDCO LIMITED is registered at 5th Floor Pheonix House, 1 Station Road, Reading RG1 1NB.

What does BIGCHANGE BIDCO LIMITED do?

toggle

BIGCHANGE BIDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BIGCHANGE BIDCO LIMITED?

toggle

The latest filing was on 09/02/2026: Secretary's details changed for Ashley Mehlman on 2026-01-26.