BIGSTONE PROJECT LIMITED

Register to unlock more data on OkredoRegister

BIGSTONE PROJECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04661139

Incorporation date

10/02/2003

Size

Dormant

Contacts

Registered address

Registered address

4385, 04661139 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2003)
dot icon17/02/2026
First Gazette notice for compulsory strike-off
dot icon12/02/2026
Registered office address changed to PO Box 4385, 04661139 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-12
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon08/11/2024
Accounts for a dormant company made up to 2024-02-29
dot icon02/08/2024
Withdrawal of a person with significant control statement on 2024-08-02
dot icon02/08/2024
Notification of Yury Khramiankou as a person with significant control on 2024-08-01
dot icon02/08/2024
Notification of Vital Khramiankou as a person with significant control on 2024-08-01
dot icon01/12/2023
Registered office address changed from 19 Kathleen Road London SW11 2JR to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-12-01
dot icon28/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon30/05/2023
Confirmation statement made on 2022-11-24 with no updates
dot icon09/03/2023
Micro company accounts made up to 2023-02-28
dot icon23/02/2023
Micro company accounts made up to 2022-02-28
dot icon01/02/2023
Compulsory strike-off action has been discontinued
dot icon31/01/2023
First Gazette notice for compulsory strike-off
dot icon31/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon28/02/2021
Confirmation statement made on 2020-11-24 with no updates
dot icon28/02/2021
Micro company accounts made up to 2020-02-29
dot icon27/01/2020
Appointment of Vital Khramiankou as a director on 2020-01-20
dot icon27/01/2020
Termination of appointment of Gloriela Agragel as a director on 2020-01-20
dot icon27/01/2020
Appointment of Yury Khramiankou as a director on 2020-01-20
dot icon12/01/2020
Confirmation statement made on 2019-11-24 with no updates
dot icon30/11/2019
Micro company accounts made up to 2019-02-28
dot icon16/01/2019
Termination of appointment of Sunroad Investments Corp. as a secretary on 2019-01-15
dot icon16/01/2019
Confirmation statement made on 2018-11-24 with updates
dot icon04/05/2018
Micro company accounts made up to 2018-02-28
dot icon24/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon10/08/2017
Micro company accounts made up to 2017-02-28
dot icon19/01/2017
Total exemption small company accounts made up to 2016-02-28
dot icon18/01/2017
Confirmation statement made on 2016-11-25 with updates
dot icon07/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/06/2015
Compulsory strike-off action has been discontinued
dot icon17/06/2015
Annual return made up to 2014-11-25 with full list of shareholders
dot icon24/03/2015
First Gazette notice for compulsory strike-off
dot icon07/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/10/2014
Annual return made up to 2013-11-25 with full list of shareholders
dot icon16/10/2014
Administrative restoration application
dot icon15/07/2014
Final Gazette dissolved via compulsory strike-off
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon08/04/2013
Total exemption small company accounts made up to 2013-02-28
dot icon19/02/2013
Annual return made up to 2012-11-25 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon05/06/2012
Compulsory strike-off action has been discontinued
dot icon04/06/2012
Annual return made up to 2011-11-25 with full list of shareholders
dot icon20/03/2012
First Gazette notice for compulsory strike-off
dot icon07/03/2011
Total exemption small company accounts made up to 2011-02-28
dot icon22/02/2011
Annual return made up to 2010-11-25 with full list of shareholders
dot icon09/03/2010
Total exemption small company accounts made up to 2010-02-28
dot icon21/01/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mrs Gloriela Agragel on 2009-10-01
dot icon21/01/2010
Secretary's details changed for Sunroad Investments Corp. on 2009-10-01
dot icon06/03/2009
Total exemption full accounts made up to 2009-02-28
dot icon26/11/2008
Return made up to 25/11/08; full list of members
dot icon17/11/2008
Director appointed mrs gloriela agragel
dot icon17/11/2008
Secretary appointed sunroad investments corp.
dot icon17/11/2008
Appointment terminated director yury khramiankou
dot icon17/11/2008
Appointment terminated secretary vital khramiankou
dot icon16/04/2008
Return made up to 10/02/08; full list of members
dot icon17/03/2008
Total exemption full accounts made up to 2008-02-29
dot icon01/06/2007
Total exemption full accounts made up to 2007-02-28
dot icon30/05/2007
Return made up to 10/02/07; full list of members
dot icon21/03/2006
Return made up to 10/02/06; full list of members
dot icon14/03/2006
Total exemption full accounts made up to 2006-02-28
dot icon01/07/2005
Total exemption full accounts made up to 2005-02-28
dot icon12/04/2005
Return made up to 10/02/05; full list of members
dot icon19/04/2004
Return made up to 10/02/04; full list of members
dot icon17/04/2004
Total exemption full accounts made up to 2004-02-29
dot icon17/02/2003
Secretary resigned
dot icon10/02/2003
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
29/02/2024
dot iconNext confirmation date
08/11/2025
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00K
-
0.00
-
-
2021
1
1.00K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00K £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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khramiankou, Yury
Director
10/02/2003 - 17/11/2008
4
Khramiankou, Yury
Director
20/01/2020 - Present
4
IGP CORPORATE NOMINEES LTD
Nominee Secretary
10/02/2003 - 10/02/2003
494
SUNROAD INVESTMENTS CORP
Corporate Secretary
17/11/2008 - 15/01/2019
7
Khramiankou, Vital
Director
20/01/2020 - Present
3

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 BIGSTONE PROJECT LIMITED

BIGSTONE PROJECT LIMITED is an(a) Active company incorporated on 10/02/2003 with the registered office located at 4385, 04661139 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 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 BIGSTONE PROJECT LIMITED?

toggle

BIGSTONE PROJECT LIMITED is currently Active. It was registered on 10/02/2003 .

Where is BIGSTONE PROJECT LIMITED located?

toggle

BIGSTONE PROJECT LIMITED is registered at 4385, 04661139 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BIGSTONE PROJECT LIMITED do?

toggle

BIGSTONE PROJECT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does BIGSTONE PROJECT LIMITED have?

toggle

BIGSTONE PROJECT LIMITED had 1 employees in 2021.

What is the latest filing for BIGSTONE PROJECT LIMITED?

toggle

The latest filing was on 17/02/2026: First Gazette notice for compulsory strike-off.