BIGHAND HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BIGHAND HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05819091

Incorporation date

16/05/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

27 Union Street, London, SE1 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2006)
dot icon31/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2023
Voluntary strike-off action has been suspended
dot icon15/08/2023
First Gazette notice for voluntary strike-off
dot icon02/08/2023
Application to strike the company off the register
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon05/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon05/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon05/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon05/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon22/07/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon30/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon30/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon30/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon30/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon24/06/2021
Statement of capital on 2021-06-24
dot icon21/06/2021
Resolutions
dot icon13/06/2021
Resolutions
dot icon13/06/2021
Resolutions
dot icon13/06/2021
Resolutions
dot icon10/06/2021
Confirmation statement made on 2021-05-21 with updates
dot icon23/03/2021
Statement by Directors
dot icon23/03/2021
Statement of capital on 2021-03-23
dot icon23/03/2021
Solvency Statement dated 17/03/21
dot icon23/03/2021
Resolutions
dot icon12/03/2021
Full accounts made up to 2020-03-31
dot icon20/01/2021
Memorandum and Articles of Association
dot icon20/01/2021
Resolutions
dot icon20/01/2021
Registration of charge 058190910009, created on 2021-01-13
dot icon14/10/2020
Satisfaction of charge 058190910008 in full
dot icon01/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon13/12/2019
Full accounts made up to 2019-03-31
dot icon12/11/2019
Termination of appointment of Ian Churchill as a director on 2019-11-07
dot icon12/11/2019
Appointment of Mr James Donal Davis as a director on 2019-11-07
dot icon28/06/2019
Termination of appointment of Jonathan Philip Cook as a director on 2019-06-26
dot icon03/06/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon21/12/2018
Full accounts made up to 2018-03-31
dot icon31/05/2018
Registration of charge 058190910008, created on 2018-05-18
dot icon23/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon12/04/2018
Satisfaction of charge 1 in full
dot icon12/04/2018
Satisfaction of charge 6 in full
dot icon12/04/2018
Satisfaction of charge 058190910007 in full
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon24/07/2017
Registration of charge 058190910007, created on 2017-07-14
dot icon02/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon06/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon17/03/2016
Termination of appointment of Jonathan Ardron as a director on 2016-03-16
dot icon17/03/2016
Appointment of Mr Ian Churchill as a director on 2016-03-16
dot icon30/12/2015
Full accounts made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon08/12/2014
Appointment of Mr Sam Toulson as a director on 2014-11-28
dot icon15/09/2014
Appointment of Mr Jonathan Philip Cook as a director on 2014-08-29
dot icon15/09/2014
Termination of appointment of Michael William Bates Kent as a director on 2014-08-29
dot icon25/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon11/06/2014
Termination of appointment of Robert Lancashire as a director
dot icon07/11/2013
Full accounts made up to 2013-03-31
dot icon25/05/2013
Appointment of Mr Michael William Bates Kent as a director
dot icon21/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon15/03/2013
Termination of appointment of Guy Millward as a director
dot icon10/01/2013
Miscellaneous
dot icon21/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon27/08/2012
Appointment of Mr Guy Leighton Millward as a director
dot icon15/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon15/06/2012
Appointment of Mr Robert Lancashire as a director
dot icon15/06/2012
Termination of appointment of Mark Norcliffe as a secretary
dot icon12/06/2012
Change of share class name or designation
dot icon12/06/2012
Resolutions
dot icon12/06/2012
Termination of appointment of Mark Norcliffe as a director
dot icon12/06/2012
Termination of appointment of Steven Butterworth as a director
dot icon12/06/2012
Termination of appointment of Graham Gilbert as a director
dot icon12/06/2012
Termination of appointment of Kenneth Hills as a director
dot icon23/05/2012
Particulars of a mortgage or charge / charge no: 6
dot icon14/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon30/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon11/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon10/06/2010
Director's details changed for Mr Ken Hills on 2009-12-09
dot icon09/06/2010
Termination of appointment of Ken Hills as a director
dot icon19/04/2010
Resolutions
dot icon19/04/2010
Resolutions
dot icon01/04/2010
Appointment of Mr Mark Ian Norcliffe as a secretary
dot icon31/03/2010
Termination of appointment of Jonathan Carter as a director
dot icon31/03/2010
Termination of appointment of Jonathan Carter as a secretary
dot icon12/03/2010
Termination of appointment of Simon Lewis as a director
dot icon02/02/2010
Appointment of Mr Jonathan Ardron as a director
dot icon25/01/2010
Appointment of Mr Ken Hills as a director
dot icon23/01/2010
Termination of appointment of David Fryer as a director
dot icon12/01/2010
Appointment of Mr Ken Hills as a director
dot icon29/12/2009
Group of companies' accounts made up to 2009-03-31
dot icon14/12/2009
Termination of appointment of Andrew Mcmurray as a director
dot icon14/12/2009
Appointment of Mr Graham Mark Gilbert as a director
dot icon27/07/2009
Auditor's resignation
dot icon27/07/2009
Appointment terminated director stephen edwards
dot icon29/05/2009
Return made up to 16/05/09; full list of members
dot icon29/05/2009
Director's change of particulars / mark norcliffe / 01/01/2009
dot icon29/05/2009
Director's change of particulars / simon lewis / 01/01/2009
dot icon29/05/2009
Director's change of particulars / david fryer / 01/01/2009
dot icon29/05/2009
Director and secretary's change of particulars / jonathan carter / 13/10/2008
dot icon29/05/2009
Director's change of particulars / steven butterworth / 27/04/2009
dot icon12/05/2009
Group of companies' accounts made up to 2008-03-31
dot icon19/11/2008
Appointment terminated director kevan leggett
dot icon24/06/2008
Director appointed andrew mcmurray
dot icon03/06/2008
Return made up to 16/05/08; full list of members
dot icon03/06/2008
Appointment terminated director alexander bowden
dot icon08/08/2007
Group of companies' accounts made up to 2007-03-31
dot icon31/05/2007
Return made up to 16/05/07; full list of members
dot icon31/05/2007
Director's particulars changed
dot icon02/03/2007
Particulars of mortgage/charge
dot icon02/03/2007
Particulars of mortgage/charge
dot icon02/03/2007
Particulars of mortgage/charge
dot icon02/03/2007
Particulars of mortgage/charge
dot icon19/12/2006
New director appointed
dot icon30/08/2006
Ad 25/07/06--------- £ si 190350@1=190350 £ ic 277485/467835
dot icon24/08/2006
New director appointed
dot icon15/08/2006
Ad 25/07/06--------- £ si 263449@1=263449 £ ic 14036/277485
dot icon15/08/2006
Ad 25/07/06--------- £ si 14035@1=14035 £ ic 1/14036
dot icon15/08/2006
New director appointed
dot icon15/08/2006
New director appointed
dot icon15/08/2006
New director appointed
dot icon15/08/2006
New director appointed
dot icon15/08/2006
New director appointed
dot icon09/08/2006
Registered office changed on 09/08/06 from: witan gate house, 500-600 witan gate west, milton keynes, buckinghamshire MK9 1SH
dot icon04/08/2006
Resolutions
dot icon03/08/2006
Director resigned
dot icon03/08/2006
Nc inc already adjusted 20/07/06
dot icon03/08/2006
Resolutions
dot icon03/08/2006
New director appointed
dot icon03/08/2006
Secretary resigned
dot icon03/08/2006
Resolutions
dot icon03/08/2006
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon03/08/2006
Resolutions
dot icon03/08/2006
New secretary appointed
dot icon02/08/2006
Resolutions
dot icon02/08/2006
Memorandum and Articles of Association
dot icon28/07/2006
Particulars of mortgage/charge
dot icon20/07/2006
Certificate of change of name
dot icon16/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Jonathan Philip
Director
29/08/2014 - 26/06/2019
21
Butterworth, Steven Edward
Director
25/07/2006 - 18/05/2012
4
Lancashire, Robert
Director
18/05/2012 - 31/03/2014
10
SHOOSMITHS SECRETARIES LIMITED
Corporate Secretary
16/05/2006 - 19/07/2006
402
SHOOSMITHS DIRECTORS LIMITED
Corporate Director
16/05/2006 - 19/07/2006
159

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+
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 BIGHAND HOLDINGS LIMITED

BIGHAND HOLDINGS LIMITED is an(a) Dissolved company incorporated on 16/05/2006 with the registered office located at 27 Union Street, London, SE1 1SD. 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 BIGHAND HOLDINGS LIMITED?

toggle

BIGHAND HOLDINGS LIMITED is currently Dissolved. It was registered on 16/05/2006 and dissolved on 31/10/2023.

Where is BIGHAND HOLDINGS LIMITED located?

toggle

BIGHAND HOLDINGS LIMITED is registered at 27 Union Street, London, SE1 1SD.

What does BIGHAND HOLDINGS LIMITED do?

toggle

BIGHAND HOLDINGS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BIGHAND HOLDINGS LIMITED?

toggle

The latest filing was on 31/10/2023: Final Gazette dissolved via voluntary strike-off.