BIGDISK LIMITED

Register to unlock more data on OkredoRegister

BIGDISK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02995751

Incorporation date

28/11/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

4 King Square, Bridgwater, Somerset TA6 3YFCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1994)
dot icon19/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon04/07/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon11/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon03/07/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon10/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon28/11/2023
Notification of Barbara Elizabeth Brighton as a person with significant control on 2022-12-08
dot icon28/11/2023
Change of details for Mr Mark Edward Jonathan Brighton as a person with significant control on 2022-12-08
dot icon25/04/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon10/01/2023
Director's details changed for Mr Mark Edward Jonathan Brighton on 2022-12-08
dot icon10/01/2023
Change of details for Mr Mark Edward Jonathan Brighton as a person with significant control on 2022-12-08
dot icon09/01/2023
Registered office address changed from 4 King Square Bridgwater TA6 3YF England to 4 King Square Bridgwater Somerset TA6 3YF on 2023-01-09
dot icon10/12/2022
Termination of appointment of Barbara Elizabeth Brighton as a secretary on 2022-12-09
dot icon10/12/2022
Appointment of Mrs Barbara Elizabeth Brighton as a director on 2022-12-10
dot icon10/12/2022
Registered office address changed from 48 Hamp Green Rise Bridgwater Somerset TA6 6AY to 4 King Square Bridgwater TA6 3YF on 2022-12-10
dot icon10/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon09/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon30/08/2022
Micro company accounts made up to 2022-02-28
dot icon01/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon16/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon29/11/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2020-02-29
dot icon30/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon06/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon13/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon02/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon20/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon13/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon04/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon21/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon21/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon21/12/2013
Director's details changed for Mark Edward Jonathan Brighton on 2013-12-04
dot icon21/12/2013
Secretary's details changed for Mrs Barbara Elizabeth Brighton on 2013-12-04
dot icon21/12/2013
Registered office address changed from 48 Hamp Green Rise Bridgwater Somerset TA6 6AY England on 2013-12-21
dot icon21/12/2013
Registered office address changed from 11 Lords Way Bridgwater Somerset TA6 3SF United Kingdom on 2013-12-21
dot icon23/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2012-02-29
dot icon19/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon26/01/2011
Registered office address changed from Victoria House, 10 Broad Street Abingdon Oxfordshire OX14 3LH on 2011-01-26
dot icon13/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon13/12/2010
Termination of appointment of Joan Brighton as a director
dot icon13/12/2010
Termination of appointment of Geoffrey Brighton as a secretary
dot icon12/12/2010
Appointment of Mrs Barbara Elizabeth Brighton as a secretary
dot icon12/12/2010
Termination of appointment of Geoffrey Brighton as a secretary
dot icon12/12/2010
Termination of appointment of Joan Brighton as a director
dot icon10/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon22/01/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon22/01/2010
Director's details changed for Mark Edward Jonathan Brighton on 2009-10-01
dot icon22/01/2010
Director's details changed for Joan Kathleen Brighton on 2009-10-01
dot icon26/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon22/12/2008
Return made up to 28/11/08; full list of members
dot icon09/06/2008
Total exemption small company accounts made up to 2008-02-29
dot icon28/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon28/11/2007
Return made up to 28/11/07; full list of members
dot icon28/11/2007
Director's particulars changed
dot icon28/11/2007
Director's particulars changed
dot icon28/11/2007
Secretary's particulars changed
dot icon06/02/2007
Return made up to 28/11/06; full list of members
dot icon23/08/2006
Registered office changed on 23/08/06 from: 7 little orchard uphill somerset BS23 4SU
dot icon23/08/2006
Total exemption small company accounts made up to 2006-02-28
dot icon06/01/2006
Return made up to 28/11/05; full list of members
dot icon11/10/2005
Total exemption small company accounts made up to 2005-02-28
dot icon07/01/2005
Return made up to 28/11/04; full list of members
dot icon16/09/2004
Total exemption small company accounts made up to 2004-02-29
dot icon30/12/2003
Return made up to 28/11/03; full list of members
dot icon30/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon15/04/2003
Return made up to 28/11/02; full list of members
dot icon31/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon03/01/2002
Total exemption small company accounts made up to 2001-02-28
dot icon05/12/2001
Return made up to 28/11/01; full list of members
dot icon16/03/2001
Return made up to 28/11/00; full list of members
dot icon16/03/2001
New director appointed
dot icon03/01/2001
Accounts for a small company made up to 2000-02-29
dot icon21/01/2000
Return made up to 28/11/99; full list of members
dot icon23/12/1999
Accounts for a small company made up to 1999-02-28
dot icon30/12/1998
Accounts for a small company made up to 1998-02-28
dot icon30/12/1998
Return made up to 28/11/98; full list of members
dot icon05/01/1998
Accounts for a small company made up to 1997-02-28
dot icon02/12/1997
Return made up to 28/11/97; no change of members
dot icon05/12/1996
Return made up to 28/11/96; no change of members
dot icon11/09/1996
Accounts for a small company made up to 1996-02-29
dot icon15/02/1996
Return made up to 28/11/95; full list of members
dot icon22/01/1995
Ad 18/12/94--------- £ si 10@1=10 £ ic 2/12
dot icon10/01/1995
Memorandum and Articles of Association
dot icon10/01/1995
Resolutions
dot icon08/01/1995
Director resigned;new director appointed
dot icon08/01/1995
Secretary resigned;new secretary appointed
dot icon08/01/1995
Registered office changed on 08/01/95 from: 14 fernbank close chatham kent ME5 9NH
dot icon08/01/1995
Accounting reference date notified as 28/02
dot icon28/11/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£237,998.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
149.69K
-
0.00
168.51K
-
2022
2
152.84K
-
0.00
-
-
2023
2
229.82K
-
0.00
238.00K
-
2023
2
229.82K
-
0.00
238.00K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

229.82K £Ascended50.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

238.00K £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
Buhagiar, Bryan
Nominee Secretary
28/11/1994 - 01/12/1994
126
Buhagiar, Susan
Nominee Director
28/11/1994 - 01/12/1994
471
Mr Mark Edward Jonathan Brighton
Director
01/12/1994 - Present
-
Brighton, Geoffrey Alan
Secretary
01/12/1994 - 05/12/2010
-
Brighton, Joan Kathleen
Director
31/12/1999 - 05/12/2010
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIGDISK LIMITED

BIGDISK LIMITED is an(a) Active company incorporated on 28/11/1994 with the registered office located at 4 King Square, Bridgwater, Somerset TA6 3YF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BIGDISK LIMITED?

toggle

BIGDISK LIMITED is currently Active. It was registered on 28/11/1994 .

Where is BIGDISK LIMITED located?

toggle

BIGDISK LIMITED is registered at 4 King Square, Bridgwater, Somerset TA6 3YF.

What does BIGDISK LIMITED do?

toggle

BIGDISK LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BIGDISK LIMITED have?

toggle

BIGDISK LIMITED had 2 employees in 2023.

What is the latest filing for BIGDISK LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-10 with no updates.