BIGCHANGE GROUP LIMITED

Register to unlock more data on OkredoRegister

BIGCHANGE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07738776

Incorporation date

12/08/2011

Size

Full

Contacts

Registered address

Registered address

3175 Century Way, Thorpe Park, Leeds LS15 8ZBCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2011)
dot icon09/02/2026
Secretary's details changed for Ashley Mehlman on 2026-01-26
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 icon28/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon28/03/2025
Appointment of Mr Jonathan Eastgate as a secretary on 2024-10-25
dot icon05/12/2024
Registration of charge 077387760003, created on 2024-11-28
dot icon05/12/2024
Registration of charge 077387760004, created on 2024-11-28
dot icon05/12/2024
Registration of charge 077387760005, created on 2024-11-28
dot icon05/12/2024
Registration of charge 077387760006, created on 2024-11-28
dot icon04/11/2024
Appointment of Mr. Gary Specter as a director on 2024-10-25
dot icon01/11/2024
Appointment of Mr. Jonathan Eastgate as a director on 2024-10-25
dot icon01/11/2024
Termination of appointment of Amanda Port 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 Martin Harry Port 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 077387760002 in full
dot icon17/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon12/09/2024
Confirmation statement made on 2024-08-11 with updates
dot icon12/12/2023
Registered office address changed from 3150 Century Way Thorpe Park Leeds LS15 8ZB England to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 2023-12-12
dot icon12/12/2023
Statement of capital following an allotment of shares on 2023-11-29
dot icon02/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon15/08/2023
Confirmation statement made on 2023-08-11 with updates
dot icon04/01/2023
Statement of capital following an allotment of shares on 2022-10-14
dot icon21/10/2022
Resolutions
dot icon11/08/2022
Confirmation statement made on 2022-08-11 with updates
dot icon05/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon04/04/2022
Termination of appointment of Claudia Jane Munn as a director on 2022-04-04
dot icon04/04/2022
Termination of appointment of Claudia Jane Munn as a secretary on 2022-04-04
dot icon24/01/2022
Termination of appointment of Andrew Joseph Scully as a director on 2021-12-31
dot icon07/01/2022
Resolutions
dot icon07/01/2022
Memorandum and Articles of Association
dot icon23/12/2021
Registration of charge 077387760002, created on 2021-12-22
dot icon21/12/2021
Second filing of a statement of capital following an allotment of shares on 2021-12-01
dot icon20/12/2021
Statement of capital on 2021-12-20
dot icon20/12/2021
Statement by Directors
dot icon20/12/2021
Solvency Statement dated 18/12/21
dot icon20/12/2021
Resolutions
dot icon18/12/2021
Resolutions
dot icon14/12/2021
Statement of capital following an allotment of shares on 2021-12-01
dot icon18/10/2021
Director's details changed for Mr Richard Shane Warley on 2021-09-22
dot icon18/10/2021
Appointment of Mrs Claudia Jane Munn as a secretary on 2021-10-18
dot icon18/10/2021
Termination of appointment of Amanda Port as a secretary on 2021-10-18
dot icon18/10/2021
Appointment of Mrs Claudia Jane Munn as a director on 2021-10-18
dot icon25/08/2021
Confirmation statement made on 2021-08-12 with updates
dot icon06/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon12/04/2021
Appointment of Mr Richard Shane Warley as a director on 2021-04-07
dot icon12/04/2021
Appointment of Mr Andrew Loucks as a director on 2021-04-07
dot icon24/03/2021
Termination of appointment of Martin Bernard Lee as a director on 2021-03-10
dot icon24/03/2021
Termination of appointment of Frederic Dupeyron as a director on 2021-03-24
dot icon11/02/2021
Change of details for Bigchange Bidco Limited as a person with significant control on 2021-02-03
dot icon09/02/2021
Notification of Bigchange Bidco Limited as a person with significant control on 2021-02-03
dot icon09/02/2021
Cessation of Martin Harry Port as a person with significant control on 2021-02-03
dot icon09/02/2021
Cessation of Amanda Lorrain Port as a person with significant control on 2021-02-03
dot icon04/02/2021
Sub-division of shares on 2015-09-16
dot icon08/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon25/08/2020
Confirmation statement made on 2020-08-12 with updates
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/08/2019
Confirmation statement made on 2019-08-12 with updates
dot icon18/09/2018
Resolutions
dot icon05/09/2018
Statement by Directors
dot icon05/09/2018
Statement of capital on 2018-09-05
dot icon05/09/2018
Solvency Statement dated 03/09/18
dot icon05/09/2018
Resolutions
dot icon28/08/2018
Registered office address changed from Innovation House Unit 3 Temple Point Bullerthorpe Lane Leeds LS15 9JL England to 3150 Century Way Thorpe Park Leeds LS15 8ZB on 2018-08-28
dot icon28/08/2018
Confirmation statement made on 2018-08-12 with updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon23/08/2017
Confirmation statement made on 2017-08-12 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon09/06/2016
Satisfaction of charge 1 in full
dot icon27/01/2016
Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF to Innovation House Unit 3 Temple Point Bullerthorpe Lane Leeds LS15 9JL on 2016-01-27
dot icon26/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon09/04/2014
Appointment of Mr Frederic Dupeyron as a director
dot icon26/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/03/2014
Appointment of Mr Martin Bernard Lee as a director
dot icon29/01/2014
Statement of capital following an allotment of shares on 2013-10-04
dot icon29/01/2014
Statement of capital following an allotment of shares on 2013-10-04
dot icon29/01/2014
Statement of capital following an allotment of shares on 2013-10-01
dot icon29/01/2014
Statement of capital following an allotment of shares on 2013-09-30
dot icon09/09/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon09/09/2013
Director's details changed for Mr Martin Harry Port on 2013-07-01
dot icon09/09/2013
Secretary's details changed for Mrs Amanda Port on 2013-07-01
dot icon09/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon11/10/2012
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon17/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon01/05/2012
Appointment of Amanda Port as a director
dot icon19/10/2011
Appointment of Mr Andrew Joseph Scully as a director
dot icon12/10/2011
Registered office address changed from 52 Wigton Lane Leeds LS17 8SJ United Kingdom on 2011-10-12
dot icon12/08/2011
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
11/08/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Port, Amanda
Director
01/04/2012 - 25/10/2024
5
Warley, Richard Shane
Director
07/04/2021 - 25/10/2024
11
Loucks, Andrew
Director
07/04/2021 - 25/10/2024
18
Specter, Gary, Mr.
Director
25/10/2024 - 30/09/2025
5
Eastgate, Jonathan, Mr.
Director
25/10/2024 - 30/09/2025
4

Persons with Significant Control

3
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 GROUP LIMITED

BIGCHANGE GROUP LIMITED is an(a) Active company incorporated on 12/08/2011 with the registered office located at 3175 Century Way, Thorpe Park, Leeds LS15 8ZB. 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 GROUP LIMITED?

toggle

BIGCHANGE GROUP LIMITED is currently Active. It was registered on 12/08/2011 .

Where is BIGCHANGE GROUP LIMITED located?

toggle

BIGCHANGE GROUP LIMITED is registered at 3175 Century Way, Thorpe Park, Leeds LS15 8ZB.

What does BIGCHANGE GROUP LIMITED do?

toggle

BIGCHANGE GROUP LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BIGCHANGE GROUP LIMITED?

toggle

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