BIGG LIMITED

Register to unlock more data on OkredoRegister

BIGG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06055984

Incorporation date

17/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Premier House, 127 Duckmoor Road, Bristol BS3 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2007)
dot icon07/04/2026
Confirmation statement made on 2026-04-03 with updates
dot icon16/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon28/11/2025
Change of details for Geater Limited as a person with significant control on 2025-10-07
dot icon27/11/2025
Cessation of John Stephen Geater as a person with significant control on 2025-10-07
dot icon09/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon22/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon11/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon12/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/04/2023
Confirmation statement made on 2023-04-03 with updates
dot icon13/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon25/11/2022
Termination of appointment of Andrew James Birt as a director on 2022-11-15
dot icon23/09/2022
Change of details for Mr John Stephen Geater as a person with significant control on 2022-01-11
dot icon22/09/2022
Notification of Geater Limited as a person with significant control on 2022-01-11
dot icon20/09/2022
Cessation of Geater Limited as a person with significant control on 2022-01-11
dot icon20/09/2022
Change of details for Mr John Stephen Geater as a person with significant control on 2022-01-11
dot icon20/09/2022
Cessation of Net Ventures Limited as a person with significant control on 2021-03-01
dot icon21/04/2022
Confirmation statement made on 2022-04-03 with updates
dot icon21/04/2022
Change of details for Net Ventures Limited as a person with significant control on 2022-01-11
dot icon21/04/2022
Notification of Geater Limited as a person with significant control on 2022-01-11
dot icon20/01/2022
Termination of appointment of Benjamin Neve as a director on 2022-01-11
dot icon11/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/05/2021
Termination of appointment of Charlotte Victoria Hunt as a secretary on 2021-05-28
dot icon28/05/2021
Termination of appointment of Charlotte Victoria Hunt as a director on 2021-05-28
dot icon24/05/2021
Cancellation of shares. Statement of capital on 2021-05-12
dot icon24/05/2021
Cancellation of shares. Statement of capital on 2021-05-12
dot icon24/05/2021
Cancellation of shares. Statement of capital on 2021-05-12
dot icon24/05/2021
Purchase of own shares.
dot icon24/05/2021
Purchase of own shares.
dot icon24/05/2021
Purchase of own shares.
dot icon26/04/2021
Cancellation of shares. Statement of capital on 2021-03-01
dot icon26/04/2021
Cancellation of shares. Statement of capital on 2021-03-01
dot icon26/04/2021
Purchase of own shares.
dot icon26/04/2021
Purchase of own shares.
dot icon08/04/2021
Cessation of Adrew Birt as a person with significant control on 2021-03-01
dot icon07/04/2021
Confirmation statement made on 2021-04-03 with updates
dot icon06/04/2021
Notification of Net Ventures Limited as a person with significant control on 2021-03-01
dot icon06/04/2021
Cessation of Ben Neve as a person with significant control on 2021-03-01
dot icon01/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/01/2021
Change of details for Mr John Stephen Geater as a person with significant control on 2020-01-01
dot icon06/11/2020
Director's details changed for Miss Charlotte Victoria Hunt on 2020-11-01
dot icon06/11/2020
Termination of appointment of Nicholas Pryke as a director on 2020-10-31
dot icon11/09/2020
Registered office address changed from Premier House Duckmoor Road Bristol BS3 2BJ England to Premier House 127 Duckmoor Road Bristol BS3 2BJ on 2020-09-11
dot icon23/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon07/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon19/07/2019
Director's details changed for Mr Ben Neve on 2019-07-19
dot icon25/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon17/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/11/2018
Appointment of Mr Nicholas Pryke as a director on 2018-11-20
dot icon30/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/11/2017
Statement of capital following an allotment of shares on 2017-05-30
dot icon18/09/2017
Director's details changed for Miss Charlotte Victoria Hunt on 2016-07-01
dot icon18/09/2017
Secretary's details changed for Miss Charlotte Victoria Hunt on 2017-09-01
dot icon03/05/2017
Confirmation statement made on 2017-04-03 with updates
dot icon06/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/02/2017
Termination of appointment of Stuart Lee Pollington as a director on 2017-01-31
dot icon25/11/2016
Statement of capital following an allotment of shares on 2016-07-01
dot icon04/11/2016
Resolutions
dot icon03/11/2016
Certificate of change of name
dot icon01/11/2016
Previous accounting period extended from 2016-03-31 to 2016-06-30
dot icon26/10/2016
Registered office address changed from Smart Traffic Regus Broad Quay House Bristol BS1 4DJ to Premier House Duckmoor Road Bristol BS3 2BJ on 2016-10-26
dot icon08/08/2016
Resolutions
dot icon01/08/2016
Appointment of Mr John Stephen Geater as a director on 2016-07-01
dot icon29/07/2016
Statement of capital following an allotment of shares on 2016-07-01
dot icon25/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon24/03/2016
Appointment of Miss Charlotte Victoria Hunt as a director on 2016-03-01
dot icon29/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon24/04/2015
Appointment of Miss Charlotte Victoria Hunt as a secretary on 2015-04-01
dot icon24/04/2015
Termination of appointment of John Peter Bigwood as a secretary on 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon24/04/2015
Registered office address changed from Ten Victoria Street Bristol BS1 6BN to Smart Traffic Regus Broad Quay House Bristol BS1 4DJ on 2015-04-24
dot icon12/02/2015
Appointment of Mr Stuart Lee Pollington as a director on 2015-02-02
dot icon09/02/2015
Termination of appointment of John Peter Bigwood as a director on 2015-02-02
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2014
Termination of appointment of Duncan William Parry as a director on 2014-12-17
dot icon12/12/2014
Termination of appointment of Stephen Andrew Harris as a director on 2014-12-11
dot icon04/11/2014
Termination of appointment of Philip John Cheek as a director on 2014-10-31
dot icon15/09/2014
Appointment of Mr Stephen Andrew Harris as a director on 2014-09-01
dot icon05/09/2014
Appointment of Mr John Peter Bigwood as a director on 2014-09-01
dot icon05/09/2014
Appointment of Mr Duncan William Parry as a director on 2014-09-01
dot icon30/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon31/03/2014
Termination of appointment of David Soskin as a director
dot icon11/12/2013
Termination of appointment of Simon Carpenter as a director
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon25/09/2012
Director's details changed for Mr Ben Neve on 2012-08-14
dot icon25/09/2012
Director's details changed for Mr Andrew James Birt on 2012-08-21
dot icon11/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/06/2012
Resolutions
dot icon13/06/2012
Appointment of Mr Philip John Cheek as a director
dot icon12/06/2012
Director's details changed for Mr Andrew James Birt on 2012-06-01
dot icon11/06/2012
Resolutions
dot icon11/06/2012
Cancellation of shares. Statement of capital on 2012-06-11
dot icon11/06/2012
Purchase of own shares.
dot icon23/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon23/04/2012
Appointment of Mr David Soskin as a director
dot icon20/03/2012
Termination of appointment of Andrew Birt as a secretary
dot icon20/03/2012
Appointment of Mr John Peter Bigwood as a secretary
dot icon19/03/2012
Registered office address changed from 33 Victoria Street Bristol Avon BS1 6AS England on 2012-03-19
dot icon12/03/2012
Termination of appointment of Christopher Smith as a director
dot icon29/02/2012
Certificate of change of name
dot icon27/09/2011
Appointment of Mr Christopher Winston Smith as a director
dot icon06/09/2011
Director's details changed for Mr Simon Carpenter on 2011-09-01
dot icon05/09/2011
Director's details changed for Mr Andrew James Birt on 2011-07-01
dot icon05/09/2011
Director's details changed for Mr Ben Neve on 2011-09-01
dot icon05/09/2011
Director's details changed for Mr Andrew James Birt on 2011-07-01
dot icon12/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/08/2011
Director's details changed for Mr Andrew James Birt on 2011-07-01
dot icon08/07/2011
Resolutions
dot icon08/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon08/04/2011
Director's details changed for Mr Ben Neve on 2009-10-01
dot icon08/04/2011
Secretary's details changed for Mr Andrew James Birt on 2009-10-01
dot icon08/04/2011
Director's details changed for Mr Andrew James Birt on 2009-10-01
dot icon05/04/2011
Statement of capital following an allotment of shares on 2009-03-30
dot icon05/04/2011
Statement of capital following an allotment of shares on 2008-03-17
dot icon05/04/2011
Statement of capital following an allotment of shares on 2007-08-02
dot icon05/04/2011
S-div
dot icon05/04/2011
Miscellaneous
dot icon05/04/2011
Resolutions
dot icon03/03/2011
Appointment of Mr Simon Carpenter as a director
dot icon01/07/2010
Registered office address changed from Unit 9a Great Western Railway Yard, St Agnes Truro Cornwall TR5 0PD on 2010-07-01
dot icon09/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/05/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon18/05/2010
Director's details changed for Mr Andrew James Birt on 2010-01-01
dot icon04/11/2009
Certificate of change of name
dot icon04/11/2009
Change of name notice
dot icon29/10/2009
Change of name notice
dot icon29/10/2009
Resolutions
dot icon19/05/2009
Amended accounts made up to 2009-03-31
dot icon01/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/04/2009
Gbp nc 400/4000\30/03/09
dot icon17/04/2009
Return made up to 03/04/09; full list of members
dot icon16/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/05/2008
Accounting reference date extended from 31/01/2008 to 31/03/2008
dot icon01/05/2008
Return made up to 30/04/08; full list of members
dot icon29/01/2008
Return made up to 17/01/08; full list of members
dot icon30/08/2007
Ad 29/03/07--------- £ si [email protected]=39 £ ic 300/339
dot icon01/08/2007
Registered office changed on 01/08/07 from: unit 9A great western railway yard, st.agnes truro cornwall TR15 0PD
dot icon01/08/2007
Registered office changed on 01/08/07 from: 4A plymouth business center fleet house 15 trafalgar street, plymouth devon PL4 9AE
dot icon04/06/2007
Registered office changed on 04/06/07 from: unit 9A, great western railway yard, st agnes truro cornwall TR5 0PD
dot icon12/04/2007
£ nc 300/400 29/03/07
dot icon17/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

27
2023
change arrow icon-29.46 % *

* during past year

Cash in Bank

£184,133.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
190.99K
-
0.00
130.67K
-
2022
22
237.54K
-
0.00
261.02K
-
2023
27
271.02K
-
0.00
184.13K
-
2023
27
271.02K
-
0.00
184.13K
-

Employees

2023

Employees

27 Ascended23 % *

Net Assets(GBP)

271.02K £Ascended14.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

184.13K £Descended-29.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neve, Benjamin
Director
17/01/2007 - 11/01/2022
14
Smith, Christopher Winston
Director
15/08/2011 - 29/02/2012
48
Cheek, Philip John
Director
01/06/2012 - 31/10/2014
11
Bigwood, John Peter
Director
01/09/2014 - 02/02/2015
17
Harris, Stephen Andrew
Director
01/09/2014 - 11/12/2014
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BIGG LIMITED

BIGG LIMITED is an(a) Active company incorporated on 17/01/2007 with the registered office located at Premier House, 127 Duckmoor Road, Bristol BS3 2BJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of BIGG LIMITED?

toggle

BIGG LIMITED is currently Active. It was registered on 17/01/2007 .

Where is BIGG LIMITED located?

toggle

BIGG LIMITED is registered at Premier House, 127 Duckmoor Road, Bristol BS3 2BJ.

What does BIGG LIMITED do?

toggle

BIGG LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does BIGG LIMITED have?

toggle

BIGG LIMITED had 27 employees in 2023.

What is the latest filing for BIGG LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-03 with updates.