BIGG-IN WORDS LTD

Register to unlock more data on OkredoRegister

BIGG-IN WORDS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06339686

Incorporation date

10/08/2007

Size

Dormant

Contacts

Registered address

Registered address

42 Brookside Avenue, Polegate, East Sussex BN26 6DHCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2007)
dot icon30/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon27/10/2025
Confirmation statement made on 2025-10-03 with updates
dot icon20/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon15/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon01/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon23/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon01/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon04/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon19/05/2022
Director's details changed for Mrs Barbara Janice Holmes on 2022-05-19
dot icon19/05/2022
Secretary's details changed for Mrs Barbara Janice Holmes on 2022-05-19
dot icon19/05/2022
Change of details for Mrs Barbara Janice Holmes as a person with significant control on 2022-05-19
dot icon19/05/2022
Registered office address changed from 68 Sunningvale Avenue Biggin Hill Westerham Kent TN16 3BY to 42 Brookside Avenue Polegate East Sussex BN26 6DH on 2022-05-19
dot icon06/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon17/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon24/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon28/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon28/10/2017
Change of details for Mrs Barbara Janice Holmes as a person with significant control on 2016-10-05
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon10/09/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon21/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon02/09/2009
Return made up to 10/08/09; full list of members
dot icon16/07/2009
Ad 08/07/09\gbp si 5@1=5\gbp ic 2/7\
dot icon16/07/2009
Secretary appointed mrs barbara janice holmes
dot icon16/07/2009
Director appointed mrs barbara janice holmes
dot icon08/07/2009
Appointment terminated director duport director LIMITED
dot icon08/07/2009
Appointment terminated secretary duport secretary LIMITED
dot icon08/07/2009
Registered office changed on 08/07/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
dot icon08/07/2009
Appointment terminated director peter valaitis
dot icon15/09/2008
Director appointed mr peter valaitis
dot icon05/09/2008
Accounts for a dormant company made up to 2008-08-31
dot icon03/09/2008
Return made up to 10/08/08; full list of members
dot icon10/08/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
16.97K
-
0.00
29.00
-
2022
0
17.84K
-
0.00
-
-
2023
0
18.14K
-
0.00
-
-
2023
0
18.14K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

18.14K £Ascended1.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
12/09/2008 - 08/07/2009
15302
DUPORT SECRETARY LIMITED
Nominee Secretary
10/08/2007 - 08/07/2009
9442
DUPORT DIRECTOR LIMITED
Nominee Director
10/08/2007 - 08/07/2009
9186
Mrs Barbara Janice Holmes
Director
16/07/2009 - Present
1
Holmes, Barbara Janice
Secretary
16/07/2009 - 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 BIGG-IN WORDS LTD

BIGG-IN WORDS LTD is an(a) Active company incorporated on 10/08/2007 with the registered office located at 42 Brookside Avenue, Polegate, East Sussex BN26 6DH. 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 BIGG-IN WORDS LTD?

toggle

BIGG-IN WORDS LTD is currently Active. It was registered on 10/08/2007 .

Where is BIGG-IN WORDS LTD located?

toggle

BIGG-IN WORDS LTD is registered at 42 Brookside Avenue, Polegate, East Sussex BN26 6DH.

What does BIGG-IN WORDS LTD do?

toggle

BIGG-IN WORDS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BIGG-IN WORDS LTD?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-08-31.