BIGG VENTURE LTD

Register to unlock more data on OkredoRegister

BIGG VENTURE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05138184

Incorporation date

26/05/2004

Size

Dormant

Contacts

Registered address

Registered address

Suite 8 20 Churchill Square Kings Hill, West Malling, Kent ME19 4YUCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2004)
dot icon10/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/07/2023
First Gazette notice for voluntary strike-off
dot icon12/07/2023
Application to strike the company off the register
dot icon06/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/06/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon14/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon03/11/2022
Previous accounting period shortened from 2022-06-29 to 2022-03-31
dot icon29/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/06/2022
Confirmation statement made on 2022-05-26 with updates
dot icon18/05/2022
Statement of capital following an allotment of shares on 2020-07-01
dot icon10/11/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/11/2021
Secretary's details changed for Ms Linda Jayne Winstanley on 2021-11-09
dot icon02/11/2021
Director's details changed for Ms Linda Jayne Winstanley on 2021-11-02
dot icon29/06/2021
Current accounting period shortened from 2020-06-30 to 2020-06-29
dot icon14/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon30/03/2021
Resolutions
dot icon24/03/2021
Director's details changed for Mr Alan John Biggs on 2021-03-24
dot icon24/03/2021
Registered office address changed from Broomhill Manor, Poughill Bude Cornwall EX23 9HA to Suite 8 20 Churchill Square Kings Hill West Malling Kent ME19 4YU on 2021-03-24
dot icon15/09/2020
Cessation of Bigwin Llp as a person with significant control on 2018-06-30
dot icon10/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon10/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon22/08/2019
Registration of charge 051381840007, created on 2019-08-19
dot icon22/08/2019
Registration of charge 051381840006, created on 2019-08-19
dot icon29/05/2019
Confirmation statement made on 2019-05-26 with updates
dot icon04/12/2018
Statement of capital following an allotment of shares on 2018-06-30
dot icon03/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon04/06/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon12/03/2018
Amended total exemption small company accounts made up to 2016-06-30
dot icon06/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon01/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon17/08/2016
Satisfaction of charge 2 in full
dot icon17/08/2016
Satisfaction of charge 1 in full
dot icon21/07/2016
Registration of charge 051381840005, created on 2016-07-20
dot icon31/05/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon10/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon09/04/2015
Amended total exemption small company accounts made up to 2013-06-30
dot icon09/04/2015
Amended total exemption small company accounts made up to 2012-06-30
dot icon23/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon29/05/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon14/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon04/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/05/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/12/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/06/2009
Return made up to 26/05/09; no change of members
dot icon13/03/2009
Compulsory strike-off action has been discontinued
dot icon12/03/2009
Total exemption small company accounts made up to 2007-06-30
dot icon27/01/2009
First Gazette notice for compulsory strike-off
dot icon23/06/2008
Return made up to 26/05/08; full list of members
dot icon20/06/2007
Return made up to 26/05/07; full list of members
dot icon26/02/2007
New director appointed
dot icon26/02/2007
New secretary appointed;new director appointed
dot icon26/01/2007
Particulars of contract relating to shares
dot icon17/01/2007
Nc inc already adjusted 21/12/06
dot icon17/01/2007
Declaration of assistance for shares acquisition
dot icon17/01/2007
Resolutions
dot icon17/01/2007
Resolutions
dot icon17/01/2007
Resolutions
dot icon17/01/2007
Resolutions
dot icon17/01/2007
Ad 21/12/06--------- £ si 250000@1=250000 £ ic 1/250001
dot icon17/01/2007
Resolutions
dot icon17/01/2007
Resolutions
dot icon17/01/2007
Memorandum and Articles of Association
dot icon17/01/2007
Secretary resigned
dot icon17/01/2007
Resolutions
dot icon17/01/2007
Director resigned
dot icon06/01/2007
Particulars of mortgage/charge
dot icon06/01/2007
Particulars of mortgage/charge
dot icon06/01/2007
Particulars of mortgage/charge
dot icon06/01/2007
Particulars of mortgage/charge
dot icon20/10/2006
Accounts for a small company made up to 2006-06-30
dot icon07/06/2006
Return made up to 26/05/06; full list of members
dot icon20/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon20/01/2006
Accounting reference date shortened from 30/09/05 to 30/06/05
dot icon21/06/2005
Return made up to 26/05/05; full list of members
dot icon05/04/2005
Accounting reference date extended from 31/05/05 to 30/09/05
dot icon27/01/2005
Director resigned
dot icon27/01/2005
Director resigned
dot icon21/01/2005
Certificate of change of name
dot icon26/05/2004
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
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
53.01K
-
0.00
141.04K
-
2023
0
53.01K
-
0.00
141.04K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winstanley, Linda Jayne
Director
21/12/2006 - Present
10
Golding, Billy
Director
26/05/2004 - 11/01/2005
6
Betteridge, Anthony Richard
Director
26/05/2004 - 21/12/2006
8
Biggs, Alan John
Director
21/12/2006 - Present
5
Winstanley, Linda Jayne
Secretary
21/12/2006 - Present
1

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIGG VENTURE LTD

BIGG VENTURE LTD is an(a) Dissolved company incorporated on 26/05/2004 with the registered office located at Suite 8 20 Churchill Square Kings Hill, West Malling, Kent ME19 4YU. 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 BIGG VENTURE LTD?

toggle

BIGG VENTURE LTD is currently Dissolved. It was registered on 26/05/2004 and dissolved on 10/10/2023.

Where is BIGG VENTURE LTD located?

toggle

BIGG VENTURE LTD is registered at Suite 8 20 Churchill Square Kings Hill, West Malling, Kent ME19 4YU.

What does BIGG VENTURE LTD do?

toggle

BIGG VENTURE LTD operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BIGG VENTURE LTD?

toggle

The latest filing was on 10/10/2023: Final Gazette dissolved via voluntary strike-off.