BIGMORE ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BIGMORE ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05742135

Incorporation date

14/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Georges House, 25 Bridge Street, Walton On Thames, Surrey KT12 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2006)
dot icon24/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon27/02/2026
Director's details changed for Mrs Clare Minall on 2026-02-26
dot icon14/01/2026
Director's details changed for Mr Julian Thomas Strauss on 2026-01-01
dot icon28/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/08/2025
Termination of appointment of Adam Charles Nettleship as a secretary on 2025-08-13
dot icon14/08/2025
Appointment of Ms Deborah Ann Brant as a secretary on 2025-08-13
dot icon08/07/2025
Appointment of Mrs Clare Minall as a director on 2025-07-04
dot icon25/03/2025
Confirmation statement made on 2025-03-14 with updates
dot icon19/03/2025
Director's details changed for Mr Julian Thomas Strauss on 2025-03-19
dot icon14/03/2025
Change of details for Söderberg & Partners Ab Holding as a person with significant control on 2024-04-22
dot icon18/12/2024
Notification of Söderberg & Partners Ab Holding as a person with significant control on 2024-04-22
dot icon09/12/2024
Termination of appointment of Joakim Strandberg as a director on 2024-12-09
dot icon09/12/2024
Appointment of Mr Karl Johan Lindqvist as a director on 2024-12-09
dot icon22/11/2024
Current accounting period shortened from 2025-05-31 to 2024-12-31
dot icon28/08/2024
Total exemption full accounts made up to 2024-05-31
dot icon14/08/2024
Satisfaction of charge 057421350002 in full
dot icon15/06/2024
Particulars of variation of rights attached to shares
dot icon15/06/2024
Change of share class name or designation
dot icon15/06/2024
Resolutions
dot icon15/06/2024
Memorandum and Articles of Association
dot icon02/05/2024
Appointment of Mr Joakim Strandberg as a director on 2024-04-22
dot icon02/05/2024
Change of details for Mr Adam Charles Nettleship as a person with significant control on 2024-04-22
dot icon22/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon27/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon24/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon29/06/2021
Appointment of Mr Julian Thomas Strauss as a director on 2021-06-01
dot icon04/05/2021
Registration of charge 057421350002, created on 2021-04-30
dot icon16/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon21/01/2021
Satisfaction of charge 057421350001 in full
dot icon09/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon05/08/2020
Appointment of Ms Deborah Ann Brant as a director on 2020-07-01
dot icon17/03/2020
Confirmation statement made on 2020-03-14 with updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon23/12/2019
Change of details for Mr Adam Charles Nettleship as a person with significant control on 2019-11-01
dot icon23/12/2019
Cancellation of shares. Statement of capital on 2019-11-01
dot icon23/12/2019
Purchase of own shares.
dot icon09/09/2019
Cancellation of shares. Statement of capital on 2019-08-01
dot icon09/09/2019
Purchase of own shares.
dot icon12/06/2019
Cancellation of shares. Statement of capital on 2019-05-01
dot icon12/06/2019
Purchase of own shares.
dot icon20/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon20/03/2019
Director's details changed for Mr Adam Charles Nettleship on 2018-08-01
dot icon20/03/2019
Change of details for Mr Adam Charles Nettleship as a person with significant control on 2018-08-01
dot icon20/03/2019
Secretary's details changed for Mr Adam Charles Nettleship on 2018-08-01
dot icon26/02/2019
Cessation of Adam Larrett Neal as a person with significant control on 2019-02-01
dot icon25/02/2019
Cancellation of shares. Statement of capital on 2019-02-01
dot icon25/02/2019
Purchase of own shares.
dot icon11/12/2018
Cancellation of shares. Statement of capital on 2018-11-01
dot icon11/12/2018
Purchase of own shares.
dot icon17/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon21/09/2018
Cancellation of shares. Statement of capital on 2018-08-01
dot icon21/09/2018
Purchase of own shares.
dot icon14/06/2018
Change of details for Mr Adam Charles Nettleship as a person with significant control on 2018-05-01
dot icon08/06/2018
Cancellation of shares. Statement of capital on 2018-05-01
dot icon08/06/2018
Purchase of own shares.
dot icon24/05/2018
Cancellation of shares. Statement of capital on 2018-04-06
dot icon24/05/2018
Resolutions
dot icon24/05/2018
Purchase of own shares.
dot icon09/04/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon24/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon13/03/2017
Register inspection address has been changed from Hillbrow House Hillbrow Road Esher Surrey KT109NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
dot icon02/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon29/03/2016
Annual return made up to 2016-03-14
dot icon03/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon20/03/2015
Annual return made up to 2015-03-14
dot icon25/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon28/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon28/03/2014
Director's details changed for Adam Nettleship on 2014-03-14
dot icon17/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon04/09/2013
Registration of charge 057421350001
dot icon10/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon22/02/2013
Termination of appointment of Adam Neal as a director
dot icon13/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon21/03/2012
Annual return made up to 2012-03-14
dot icon25/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon01/04/2011
Annual return made up to 2011-03-14
dot icon28/03/2011
Register(s) moved to registered inspection location
dot icon28/03/2011
Register inspection address has been changed
dot icon09/11/2010
Total exemption full accounts made up to 2010-05-31
dot icon06/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon02/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon05/04/2009
Resolutions
dot icon05/04/2009
Appointment terminated director john davies
dot icon25/03/2009
Director's change of particulars / adam neal / 30/01/2009
dot icon21/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon17/03/2009
Return made up to 14/03/09; full list of members
dot icon01/10/2008
Ad 10/09/08\gbp si 900@1=900\gbp ic 18100/19000\
dot icon01/10/2008
Ad 10/09/08\gbp si 900@1=900\gbp ic 17200/18100\
dot icon11/06/2008
Director appointed adam larrett neal
dot icon17/04/2008
Capitals not rolled up
dot icon11/04/2008
Return made up to 14/03/08; full list of members
dot icon11/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon19/12/2007
Secretary resigned
dot icon19/12/2007
New secretary appointed
dot icon25/09/2007
Ad 13/09/07--------- £ si 1500@1=1500 £ ic 15200/16700
dot icon04/04/2007
Return made up to 14/03/07; full list of members
dot icon27/07/2006
Accounting reference date extended from 31/03/07 to 31/05/07
dot icon26/07/2006
Ad 07/07/06--------- £ si 15199@1=15199 £ ic 1/15200
dot icon10/07/2006
Director resigned
dot icon28/04/2006
Certificate of change of name
dot icon25/04/2006
Secretary's particulars changed
dot icon05/04/2006
Resolutions
dot icon05/04/2006
Resolutions
dot icon05/04/2006
Resolutions
dot icon05/04/2006
Registered office changed on 05/04/06 from: hillbrow house, hillbrow road esher surrey KT10 9NW
dot icon04/04/2006
New director appointed
dot icon04/04/2006
New secretary appointed
dot icon04/04/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon29/03/2006
Director resigned
dot icon29/03/2006
Secretary resigned
dot icon14/03/2006
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
31/12/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
91.39K
-
0.00
172.63K
-
2022
18
117.22K
-
0.00
86.00K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
14/03/2006 - 14/03/2006
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/03/2006 - 14/03/2006
99600
Nettleship, Adam
Director
14/03/2006 - Present
19
Adam Larrett Neal
Director
01/06/2008 - 18/02/2013
14
Baker, Jacalyn Karen
Secretary
14/03/2006 - 13/12/2007
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+
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 BIGMORE ASSOCIATES LIMITED

BIGMORE ASSOCIATES LIMITED is an(a) Active company incorporated on 14/03/2006 with the registered office located at St Georges House, 25 Bridge Street, Walton On Thames, Surrey KT12 1AF. There are currently 6 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 BIGMORE ASSOCIATES LIMITED?

toggle

BIGMORE ASSOCIATES LIMITED is currently Active. It was registered on 14/03/2006 .

Where is BIGMORE ASSOCIATES LIMITED located?

toggle

BIGMORE ASSOCIATES LIMITED is registered at St Georges House, 25 Bridge Street, Walton On Thames, Surrey KT12 1AF.

What does BIGMORE ASSOCIATES LIMITED do?

toggle

BIGMORE ASSOCIATES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BIGMORE ASSOCIATES LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-14 with no updates.