BIGGER FISH LIMITED

Register to unlock more data on OkredoRegister

BIGGER FISH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03166099

Incorporation date

29/02/1996

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Taxassist Accountants, 635 Bath Road, Slough, Berkshire SL1 6AECopy
copy info iconCopy
See on map
Latest events (Record since 29/02/1996)
dot icon04/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon17/01/2023
First Gazette notice for voluntary strike-off
dot icon09/01/2023
Application to strike the company off the register
dot icon27/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon13/07/2021
Confirmation statement made on 2021-07-13 with updates
dot icon13/07/2021
Cessation of Steven Paul Denning as a person with significant control on 2021-04-17
dot icon13/07/2021
Change of details for Mrs Leila Jade Denning as a person with significant control on 2021-04-17
dot icon23/06/2021
Micro company accounts made up to 2021-04-30
dot icon29/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon12/02/2021
Micro company accounts made up to 2020-04-30
dot icon27/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon27/09/2019
Micro company accounts made up to 2019-04-30
dot icon26/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon26/01/2019
Micro company accounts made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon17/01/2018
Micro company accounts made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon28/01/2017
Micro company accounts made up to 2016-04-30
dot icon20/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon19/01/2016
Micro company accounts made up to 2015-04-30
dot icon15/01/2016
Director's details changed for Leila Jade Balzer on 2016-01-15
dot icon15/01/2016
Secretary's details changed for Leila Jade Balzer on 2016-01-15
dot icon02/06/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon17/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon09/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon06/06/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon16/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon03/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon29/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon29/04/2010
Director's details changed for Leila Jade Balzer on 2010-02-28
dot icon29/04/2010
Director's details changed for Steven Paul Denning on 2010-02-28
dot icon19/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon05/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon03/03/2009
Return made up to 28/02/09; full list of members
dot icon07/04/2008
Return made up to 28/02/08; full list of members
dot icon11/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon01/12/2007
Registered office changed on 01/12/07 from: c/o taxassist direct claremont house 70-72 alma road windsor berkshire SL4 3EZ
dot icon29/04/2007
Return made up to 28/02/07; full list of members
dot icon19/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon03/04/2006
Return made up to 28/02/06; full list of members
dot icon04/10/2005
Total exemption full accounts made up to 2005-04-30
dot icon05/09/2005
New director appointed
dot icon31/08/2005
Registered office changed on 31/08/05 from: jedburgh 104 kennel ride ascot berkshire SL5 7NP
dot icon24/08/2005
Certificate of change of name
dot icon18/05/2005
Return made up to 28/02/05; full list of members; amend
dot icon18/05/2005
Return made up to 28/02/04; full list of members; amend
dot icon13/04/2005
Return made up to 28/02/05; full list of members
dot icon12/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon09/03/2004
Return made up to 28/02/04; full list of members
dot icon04/10/2003
Total exemption full accounts made up to 2003-04-30
dot icon26/09/2003
Registered office changed on 26/09/03 from: the hideaway 324 st leonards road windsor berkshire SL4 3DX
dot icon09/04/2003
Return made up to 28/02/03; full list of members
dot icon17/10/2002
Total exemption full accounts made up to 2002-04-30
dot icon15/03/2002
Return made up to 28/02/02; full list of members
dot icon13/02/2002
Return made up to 28/02/01; full list of members
dot icon05/12/2001
Total exemption full accounts made up to 2001-04-30
dot icon01/11/2000
Full accounts made up to 2000-04-30
dot icon07/04/2000
Return made up to 28/02/00; full list of members
dot icon11/10/1999
Full accounts made up to 1999-04-30
dot icon10/08/1999
Return made up to 28/02/99; full list of members
dot icon14/01/1999
Full accounts made up to 1998-04-30
dot icon26/05/1998
Return made up to 28/02/98; full list of members
dot icon18/11/1997
Accounts for a small company made up to 1997-04-30
dot icon15/08/1997
Secretary's particulars changed
dot icon15/08/1997
Director's particulars changed
dot icon15/08/1997
Registered office changed on 15/08/97 from: flat 3 102 osborne road windsor berkshire SL4 3EN
dot icon30/04/1997
Return made up to 28/02/97; full list of members
dot icon30/04/1997
Resolutions
dot icon30/04/1997
Resolutions
dot icon30/04/1997
Resolutions
dot icon26/10/1996
Accounting reference date notified as 30/04
dot icon18/03/1996
New director appointed
dot icon18/03/1996
New secretary appointed
dot icon18/03/1996
Director resigned
dot icon18/03/1996
Secretary resigned
dot icon18/03/1996
Registered office changed on 18/03/96 from: 372 old street london EC1V 9LT
dot icon29/02/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
100.00
-
0.00
-
-
2021
1
100.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

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
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
29/02/1996 - 29/02/1996
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
29/02/1996 - 29/02/1996
5496
Mr Steven Paul Denning
Director
29/02/1996 - Present
-
Mrs Leila Jade Denning
Director
01/09/2005 - Present
-
Denning, Leila Jade
Secretary
29/02/1996 - Present
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIGGER FISH LIMITED

BIGGER FISH LIMITED is an(a) Dissolved company incorporated on 29/02/1996 with the registered office located at C/O Taxassist Accountants, 635 Bath Road, Slough, Berkshire SL1 6AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BIGGER FISH LIMITED?

toggle

BIGGER FISH LIMITED is currently Dissolved. It was registered on 29/02/1996 and dissolved on 04/04/2023.

Where is BIGGER FISH LIMITED located?

toggle

BIGGER FISH LIMITED is registered at C/O Taxassist Accountants, 635 Bath Road, Slough, Berkshire SL1 6AE.

What does BIGGER FISH LIMITED do?

toggle

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

How many employees does BIGGER FISH LIMITED have?

toggle

BIGGER FISH LIMITED had 1 employees in 2021.

What is the latest filing for BIGGER FISH LIMITED?

toggle

The latest filing was on 04/04/2023: Final Gazette dissolved via voluntary strike-off.