BIGHAND LIMITED

Register to unlock more data on OkredoRegister

BIGHAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03128724

Incorporation date

21/11/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Mw102 Wework 10 York Road, London SE1 7NDCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1995)
dot icon17/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon18/03/2026
Appointment of Kimberley Carrick-White as a director on 2026-03-17
dot icon18/03/2026
Termination of appointment of James Donal Davis as a director on 2026-03-18
dot icon30/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon30/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon12/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon12/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon01/10/2025
Registered office address changed from 27 Union Street London SE1 1SD to Mw102 Wework 10 York Road London SE1 7nd on 2025-10-01
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon18/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon18/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon18/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon18/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon08/07/2024
Statement of company's objects
dot icon27/06/2024
Satisfaction of charge 031287240014 in full
dot icon27/06/2024
Satisfaction of charge 031287240015 in full
dot icon27/06/2024
Satisfaction of charge 031287240016 in full
dot icon27/06/2024
Registration of charge 031287240017, created on 2024-06-25
dot icon27/06/2024
Registration of charge 031287240018, created on 2024-06-25
dot icon27/06/2024
Registration of charge 031287240019, created on 2024-06-25
dot icon23/04/2024
Confirmation statement made on 2024-04-18 with updates
dot icon27/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon27/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon27/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon27/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon06/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon06/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon06/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon06/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon29/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon29/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon29/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon29/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon17/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon17/12/2021
Registration of charge 031287240015, created on 2021-12-10
dot icon17/12/2021
Registration of charge 031287240016, created on 2021-12-10
dot icon21/05/2021
Cessation of Bighand Holdings Limited as a person with significant control on 2021-05-14
dot icon21/05/2021
Notification of Bighand Uk Bidco Limited as a person with significant control on 2021-05-14
dot icon12/03/2021
Full accounts made up to 2020-03-31
dot icon20/01/2021
Resolutions
dot icon20/01/2021
Memorandum and Articles of Association
dot icon20/01/2021
Registration of charge 031287240014, created on 2021-01-13
dot icon13/01/2021
Satisfaction of charge 031287240013 in full
dot icon11/01/2021
Confirmation statement made on 2020-11-21 with no updates
dot icon27/10/2020
Termination of appointment of Graham Mark Gilbert as a director on 2020-10-13
dot icon27/10/2020
Registration of charge 031287240013, created on 2020-10-13
dot icon14/10/2020
Satisfaction of charge 031287240007 in full
dot icon14/10/2020
Satisfaction of charge 031287240010 in full
dot icon14/10/2020
Satisfaction of charge 031287240008 in full
dot icon14/10/2020
Satisfaction of charge 031287240009 in full
dot icon14/10/2020
Satisfaction of charge 031287240011 in full
dot icon14/10/2020
Satisfaction of charge 031287240012 in full
dot icon13/12/2019
Full accounts made up to 2019-03-31
dot icon27/11/2019
Confirmation statement made on 2019-11-21 with no updates
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 icon21/12/2018
Full accounts made up to 2018-03-31
dot icon18/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon05/12/2018
Certificate of change of name
dot icon04/12/2018
Certificate of change of name
dot icon12/07/2018
Registration of charge 031287240011, created on 2018-07-03
dot icon12/07/2018
Registration of charge 031287240009, created on 2018-07-03
dot icon12/07/2018
Registration of charge 031287240010, created on 2018-07-03
dot icon12/07/2018
Registration of charge 031287240008, created on 2018-07-03
dot icon12/07/2018
Registration of charge 031287240012, created on 2018-07-03
dot icon31/05/2018
Registration of charge 031287240007, created on 2018-05-18
dot icon12/04/2018
Satisfaction of charge 4 in full
dot icon12/04/2018
Satisfaction of charge 5 in full
dot icon12/04/2018
Satisfaction of charge 031287240006 in full
dot icon12/04/2018
Satisfaction of charge 1 in full
dot icon12/04/2018
Satisfaction of charge 2 in full
dot icon12/04/2018
Satisfaction of charge 3 in full
dot icon22/12/2017
Full accounts made up to 2017-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon24/07/2017
Registration of charge 031287240006, created on 2017-07-14
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon01/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon17/03/2016
Appointment of Mr Ian Churchill as a director on 2016-03-16
dot icon17/03/2016
Termination of appointment of Jonathan Ardron as a director on 2016-03-16
dot icon05/01/2016
Annual return made up to 2015-11-21 with full list of shareholders
dot icon30/12/2015
Full accounts made up to 2015-03-31
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon11/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon11/12/2014
Appointment of Mr Sam Toulson as a director
dot icon08/12/2014
Appointment of Mr Sam Toulson as a director on 2014-11-28
dot icon15/09/2014
Termination of appointment of Michael William Bates Kent as a director on 2014-08-29
dot icon11/06/2014
Termination of appointment of Robert Lancashire as a director
dot icon09/01/2014
Annual return made up to 2013-11-21 with full list of shareholders
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 icon15/03/2013
Termination of appointment of Guy Millward as a director
dot icon10/01/2013
Miscellaneous
dot icon22/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon14/09/2012
Group of companies' accounts made up to 2012-03-31
dot icon27/08/2012
Appointment of Mr Guy Leighton Millward as a director
dot icon19/07/2012
Particulars of a mortgage or charge / charge no: 5
dot icon27/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon27/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon19/06/2012
Appointment of Mr Robert Lancashire as a director
dot icon19/06/2012
Termination of appointment of Mark Norcliffe as a director
dot icon19/06/2012
Termination of appointment of Steven Butterworth as a director
dot icon19/06/2012
Termination of appointment of Mark Norcliffe as a secretary
dot icon12/06/2012
Resolutions
dot icon23/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon29/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon20/05/2011
Group of companies' accounts made up to 2011-03-31
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon02/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon02/12/2010
Director's details changed for Mr Mark Ian Norcliffe on 2010-11-01
dot icon02/12/2010
Secretary's details changed for Mr Mark Ian Norcliffe on 2010-11-01
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 secretary
dot icon31/03/2010
Termination of appointment of Jonathan Carter as a director
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 icon23/01/2010
Termination of appointment of David Fryer as a director
dot icon29/12/2009
Full accounts made up to 2009-03-31
dot icon17/12/2009
Appointment of Mr Graham Mark Gilbert as a director
dot icon16/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon16/12/2009
Director's details changed for Steven Edward Butterworth on 2009-12-14
dot icon16/12/2009
Director's details changed for Jonathan Mark Isherwood Carter on 2009-12-14
dot icon16/12/2009
Director's details changed for Mark Ian Norcliffe on 2009-12-14
dot icon16/12/2009
Director's details changed for Simon John Lewis on 2009-12-14
dot icon16/12/2009
Director's details changed for David Michael Fryer on 2009-12-14
dot icon27/07/2009
Auditor's resignation
dot icon27/07/2009
Appointment terminated director stephen edwards
dot icon12/05/2009
Full accounts made up to 2008-03-31
dot icon21/11/2008
Return made up to 21/11/08; full list of members
dot icon21/11/2008
Director's change of particulars / mark norcliffe / 21/11/2008
dot icon21/11/2008
Director and secretary's change of particulars / jonathan carter / 13/10/2008
dot icon15/01/2008
Return made up to 21/11/07; full list of members
dot icon08/08/2007
Full accounts made up to 2007-03-31
dot icon19/12/2006
Return made up to 21/11/06; full list of members
dot icon19/12/2006
New secretary appointed
dot icon19/12/2006
New director appointed
dot icon11/09/2006
Ad 25/07/06--------- £ si [email protected]=87 £ ic 1000/1087
dot icon24/08/2006
New director appointed
dot icon15/08/2006
New director appointed
dot icon15/08/2006
New director appointed
dot icon15/08/2006
Director resigned
dot icon15/08/2006
Director resigned
dot icon15/08/2006
Secretary resigned
dot icon15/08/2006
New director appointed
dot icon15/08/2006
New director appointed
dot icon14/08/2006
Accounts for a small company made up to 2006-03-31
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 icon04/08/2006
Declaration of assistance for shares acquisition
dot icon04/08/2006
Registered office changed on 04/08/06 from: 1 lumley street mayfair london W1K 6TT
dot icon04/08/2006
Resolutions
dot icon28/07/2006
Particulars of mortgage/charge
dot icon05/02/2006
Accounts for a small company made up to 2005-03-31
dot icon08/12/2005
Return made up to 21/11/05; full list of members
dot icon13/09/2005
Memorandum and Articles of Association
dot icon13/09/2005
Resolutions
dot icon19/07/2005
Resolutions
dot icon11/07/2005
Memorandum and Articles of Association
dot icon05/02/2005
Accounts for a small company made up to 2004-03-31
dot icon27/01/2005
Return made up to 21/11/04; full list of members
dot icon10/01/2005
Director's particulars changed
dot icon10/01/2005
Director's particulars changed
dot icon29/11/2003
Return made up to 21/11/03; full list of members
dot icon05/06/2003
Accounts for a small company made up to 2003-03-31
dot icon05/06/2003
Accounts for a small company made up to 2002-03-31
dot icon26/11/2002
Return made up to 21/11/02; full list of members
dot icon21/08/2002
Ad 01/08/02--------- £ si [email protected]=875 £ ic 125/1000
dot icon21/08/2002
S-div 01/08/02
dot icon21/08/2002
Nc inc already adjusted 01/08/02
dot icon21/08/2002
Memorandum and Articles of Association
dot icon21/08/2002
Resolutions
dot icon21/08/2002
Resolutions
dot icon21/08/2002
Resolutions
dot icon21/08/2002
Resolutions
dot icon09/03/2002
Return made up to 21/11/01; full list of members
dot icon25/02/2002
Director's particulars changed
dot icon25/02/2002
Director's particulars changed
dot icon19/11/2001
Accounts for a small company made up to 2001-03-31
dot icon19/04/2001
Registered office changed on 19/04/01 from: 1 lumley street london W1Y 2NB
dot icon01/02/2001
Return made up to 21/11/00; full list of members
dot icon28/12/2000
Accounts for a small company made up to 2000-03-31
dot icon24/11/2000
Full accounts made up to 1999-03-31
dot icon21/02/2000
Registered office changed on 21/02/00 from: 24 timbrell place surrey quays london SE16 1HU
dot icon10/02/2000
Certificate of change of name
dot icon16/11/1999
Return made up to 10/11/99; full list of members
dot icon22/10/1999
Ad 24/09/99--------- £ si 25@1=25 £ ic 100/125
dot icon22/10/1999
Nc inc already adjusted 24/09/99
dot icon22/10/1999
Resolutions
dot icon22/10/1999
Resolutions
dot icon12/04/1999
Accounts for a small company made up to 1998-03-31
dot icon03/02/1999
Secretary resigned
dot icon03/02/1999
New secretary appointed
dot icon18/12/1998
Return made up to 21/11/98; full list of members
dot icon26/03/1998
Return made up to 21/11/97; no change of members
dot icon24/02/1998
Resolutions
dot icon24/02/1998
Ad 29/12/97--------- £ si 98@1=98 £ ic 2/100
dot icon24/02/1998
£ nc 2/100 23/12/97
dot icon04/09/1997
Accounts for a dormant company made up to 1997-03-31
dot icon04/09/1997
Resolutions
dot icon22/05/1997
New director appointed
dot icon21/02/1997
Return made up to 21/11/96; full list of members
dot icon18/08/1996
Accounting reference date notified as 31/03
dot icon13/05/1996
Certificate of change of name
dot icon21/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcalpine, Gordon
Director
06/05/1997 - 25/07/2006
2
Butterworth, Steven Edward
Director
25/07/2006 - 18/05/2012
4
Lancashire, Robert
Director
18/05/2012 - 30/03/2014
10
JD SECRETARIAT LIMITED
Corporate Secretary
25/01/1999 - 25/07/2006
235
Edwards, Stephen Paul
Director
25/07/2006 - 25/07/2009
29

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+
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 BIGHAND LIMITED

BIGHAND LIMITED is an(a) Active company incorporated on 21/11/1995 with the registered office located at Mw102 Wework 10 York Road, London SE1 7ND. 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 LIMITED?

toggle

BIGHAND LIMITED is currently Active. It was registered on 21/11/1995 .

Where is BIGHAND LIMITED located?

toggle

BIGHAND LIMITED is registered at Mw102 Wework 10 York Road, London SE1 7ND.

What does BIGHAND LIMITED do?

toggle

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

What is the latest filing for BIGHAND LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-09 with no updates.