BIGSUNNY SERVICES LTD

Register to unlock more data on OkredoRegister

BIGSUNNY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07325646

Incorporation date

26/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

72 Mcleod Road, London SE2 0BSCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2010)
dot icon17/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon02/01/2025
Director's details changed for Mr Inobeme Sunday Zibiri on 2025-01-02
dot icon01/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon31/10/2023
Confirmation statement made on 2023-09-01 with updates
dot icon29/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon15/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon22/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon01/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon16/05/2020
Termination of appointment of Onyemaechi Daniel Alioha as a director on 2020-05-08
dot icon16/05/2020
Termination of appointment of Oboh Ogiemudia as a director on 2020-05-08
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon21/02/2020
Appointment of Mr Onyemaechi Daniel Alioha as a director on 2020-02-21
dot icon07/02/2020
Appointment of Miss Agnieszka Elzbieta Zibiri as a secretary on 2020-01-25
dot icon07/02/2020
Termination of appointment of Onyemaechi Daniel Alioha as a director on 2020-02-07
dot icon07/02/2020
Termination of appointment of Daniel Agyapong as a director on 2020-02-07
dot icon20/01/2020
Appointment of Mr Oboh Ogiemudia as a director on 2020-01-17
dot icon17/01/2020
Appointment of Mr Onyemaechi Daniel Alioha as a director on 2020-01-17
dot icon07/12/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon07/10/2019
Appointment of Mr Daniel Agyapong as a director on 2019-10-07
dot icon04/08/2019
Registered office address changed from Waterman House 1 Lord Street Gravesend DA12 1AW England to 72 Mcleod Road London SE2 0BS on 2019-08-04
dot icon18/06/2019
Appointment of Mr Inobeme Sunday Zibiri as a director on 2019-06-18
dot icon18/06/2019
Termination of appointment of Onyemaechi Daniel Alioha as a director on 2019-06-18
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon22/04/2019
Termination of appointment of Inobeme Sunday Zibiri as a secretary on 2019-04-22
dot icon22/04/2019
Termination of appointment of Inobeme Sunday Zibiri as a director on 2019-04-22
dot icon22/04/2019
Termination of appointment of Inobeme Sunday Zibiri as a secretary on 2019-04-22
dot icon22/04/2019
Appointment of Mr Onyemaechi Daniel Alioha as a director on 2019-04-22
dot icon08/01/2019
Registered office address changed from 2 Stanley Road Swanscombe DA10 0HZ England to Waterman House 1 Lord Street Gravesend DA12 1AW on 2019-01-08
dot icon06/12/2018
Confirmation statement made on 2018-11-18 with updates
dot icon15/09/2018
Registered office address changed from 12a Salmon Road Dartford DA1 5JB to 2 Stanley Road Swanscombe DA10 0HZ on 2018-09-15
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon04/12/2017
Resolutions
dot icon20/11/2017
Notification of Inobeme Sunday Zibiri as a person with significant control on 2017-11-17
dot icon20/11/2017
Appointment of Mr Inobeme Sunday Zibiri as a secretary on 2017-11-17
dot icon20/11/2017
Resolutions
dot icon18/11/2017
Confirmation statement made on 2017-11-18 with updates
dot icon18/11/2017
Termination of appointment of Agnieszka Elzbieta Maciantowicz as a secretary on 2017-11-17
dot icon09/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon29/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon06/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon27/05/2015
Termination of appointment of Agnieszka Elzbieta Ogunyemi as a director on 2015-05-27
dot icon27/05/2015
Termination of appointment of Inobeme Sunday Zibiri as a secretary on 2015-05-27
dot icon22/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon02/09/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/09/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon13/05/2013
Registered office address changed from 22 Waldstock Road Thamesmead Greenwich London SE28 8SF United Kingdom on 2013-05-13
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon17/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon24/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon28/03/2012
Secretary's details changed for Miss Agnieszka Elzbieta Ogunyemi on 2012-03-28
dot icon02/03/2012
Appointment of Miss Agnieszka Elzbieta Ogunyemi as a secretary
dot icon02/03/2012
Appointment of Mr Inobeme Sunday Zibiri as a director
dot icon13/10/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon01/07/2011
Registered office address changed from 14a St Augustine Road Belvedere Kent DA17 5HH England on 2011-07-01
dot icon21/03/2011
Appointment of Mr Inobeme Sunday Zibiri as a secretary
dot icon21/03/2011
Appointment of Mr Inobeme Sunday Zibiri as a secretary
dot icon21/03/2011
Appointment of Miss Agnieszka Elzbieta Ogunyemi as a director
dot icon21/03/2011
Termination of appointment of Agnieszka Zibiri as a secretary
dot icon20/03/2011
Termination of appointment of Inobeme Zibiri as a director
dot icon26/07/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.17K
-
0.00
5.87K
-
2022
1
6.06K
-
0.00
-
-
2023
1
7.79K
-
0.00
-
-
2023
1
7.79K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

7.79K £Ascended28.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alioha, Onyemaechi Daniel
Director
21/02/2020 - 08/05/2020
4
Alioha, Onyemaechi Daniel
Director
17/01/2020 - 07/02/2020
4
Alioha, Onyemaechi Daniel
Director
22/04/2019 - 18/06/2019
4
Zibiri, Inobeme Sunday
Director
18/06/2019 - Present
8
Mr Inobeme Sunday Zibiri
Director
02/03/2012 - 22/04/2019
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIGSUNNY SERVICES LTD

BIGSUNNY SERVICES LTD is an(a) Active company incorporated on 26/07/2010 with the registered office located at 72 Mcleod Road, London SE2 0BS. 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 BIGSUNNY SERVICES LTD?

toggle

BIGSUNNY SERVICES LTD is currently Active. It was registered on 26/07/2010 .

Where is BIGSUNNY SERVICES LTD located?

toggle

BIGSUNNY SERVICES LTD is registered at 72 Mcleod Road, London SE2 0BS.

What does BIGSUNNY SERVICES LTD do?

toggle

BIGSUNNY SERVICES LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BIGSUNNY SERVICES LTD have?

toggle

BIGSUNNY SERVICES LTD had 1 employees in 2023.

What is the latest filing for BIGSUNNY SERVICES LTD?

toggle

The latest filing was on 17/10/2025: Total exemption full accounts made up to 2025-07-31.