BIGFOOT ARTS EDUCATION (UK) LTD

Register to unlock more data on OkredoRegister

BIGFOOT ARTS EDUCATION (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06680768

Incorporation date

26/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-2 Basford House Derby Road, Heanor DE75 7QLCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2008)
dot icon04/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon01/10/2024
Registered office address changed from Studio 1 305a Goldhawk Road London W12 8EU to 1-2 Basford House Derby Road Heanor DE75 7QL on 2024-10-01
dot icon01/10/2024
Director's details changed for Mr Karl Anthony Wozny on 2024-10-01
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon26/09/2022
Confirmation statement made on 2022-09-23 with updates
dot icon21/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/10/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2020
Compulsory strike-off action has been discontinued
dot icon15/12/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon05/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/10/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/08/2017
Confirmation statement made on 2017-08-26 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/11/2016
Confirmation statement made on 2016-08-26 with updates
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon18/06/2015
Appointment of Lauren Senatore as a director on 2015-05-01
dot icon10/12/2014
Amended total exemption small company accounts made up to 2013-03-31
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/12/2013
Registered office address changed from 50 North Eyot Gardens London W6 9NL United Kingdom on 2013-12-06
dot icon28/08/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/12/2012
Termination of appointment of Elizabeth Gould as a director
dot icon10/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon10/09/2012
Director's details changed for Elizabeth Ann Gould on 2012-01-01
dot icon12/03/2012
Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 2012-03-12
dot icon23/09/2011
Annual return made up to 2011-08-26
dot icon15/09/2011
Appointment of Mr Karl Anthony Wozny as a director
dot icon14/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/10/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon03/11/2009
Annual return made up to 2009-08-26 with full list of shareholders
dot icon10/08/2009
Registered office changed on 10/08/2009 from 89 burntwood lane earlsfield london SW170AJ united kingdom
dot icon10/08/2009
Accounting reference date shortened from 31/08/2009 to 31/03/2009
dot icon22/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon12/12/2008
Director appointed elizabeth gould
dot icon01/12/2008
Memorandum and Articles of Association
dot icon26/11/2008
Appointment terminated director karl wozny
dot icon20/11/2008
Certificate of change of name
dot icon26/08/2008
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
31/03/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
179.00
-
0.00
7.85K
-
2022
0
6.88K
-
0.00
34.61K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wozny, Karl Anthony
Director
26/08/2008 - 15/11/2008
15
Wozny, Karl Anthony
Director
01/04/2011 - Present
15
Gould, Elizabeth Ann
Director
11/11/2008 - 13/12/2012
1
Senatore, Lauren
Director
01/05/2015 - Present
-

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 BIGFOOT ARTS EDUCATION (UK) LTD

BIGFOOT ARTS EDUCATION (UK) LTD is an(a) Active company incorporated on 26/08/2008 with the registered office located at 1-2 Basford House Derby Road, Heanor DE75 7QL. There are currently 2 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 BIGFOOT ARTS EDUCATION (UK) LTD?

toggle

BIGFOOT ARTS EDUCATION (UK) LTD is currently Active. It was registered on 26/08/2008 .

Where is BIGFOOT ARTS EDUCATION (UK) LTD located?

toggle

BIGFOOT ARTS EDUCATION (UK) LTD is registered at 1-2 Basford House Derby Road, Heanor DE75 7QL.

What does BIGFOOT ARTS EDUCATION (UK) LTD do?

toggle

BIGFOOT ARTS EDUCATION (UK) LTD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for BIGFOOT ARTS EDUCATION (UK) LTD?

toggle

The latest filing was on 04/10/2025: Confirmation statement made on 2025-09-23 with no updates.