BIGTXN LTD

Register to unlock more data on OkredoRegister

BIGTXN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13680958

Incorporation date

14/10/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Royal Exchange, London EC3V 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2021)
dot icon21/01/2026
Registered office address changed from 1 Royal Exchange Royal Exchange London EC3V 3DG England to 1 Royal Exchange, London, England, EC3V 3DG 1 Royal Exchange London EC3V 3DG on 2026-01-21
dot icon21/01/2026
Appointment of Karl Eric Lutzow as a director on 2026-01-19
dot icon21/01/2026
Registered office address changed from 1 Royal Exchange, London, England, EC3V 3DG 1 Royal Exchange London EC3V 3DG England to 1 Royal Exchange London EC3V 3DG on 2026-01-21
dot icon07/11/2025
Registered office address changed from 10 John Street London WC1N 2EB United Kingdom to 1 Royal Exchange Royal Exchange London EC3V 3DG on 2025-11-07
dot icon18/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon17/07/2025
Termination of appointment of Sebastian Alejandro Segura Munoz as a director on 2025-06-30
dot icon03/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon09/01/2025
Director's details changed for Mr Haider Rauful Mannan on 2025-01-09
dot icon09/01/2025
Director's details changed for Sebastian Alejandro Segura Munoz on 2025-01-09
dot icon09/01/2025
Director's details changed for Ingrid Theodora Johanna Verschuren on 2025-01-09
dot icon09/01/2025
Change of details for Mr Haider Rauful Mannan as a person with significant control on 2025-01-09
dot icon05/12/2024
Second filing of Confirmation Statement dated 2024-08-05
dot icon02/12/2024
Statement of capital following an allotment of shares on 2024-01-13
dot icon02/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon29/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon05/07/2024
Registered office address changed from 45 Gresham Street London EC2V 7BG United Kingdom to 10 John Street London WC1N 2EB on 2024-07-05
dot icon25/10/2023
Memorandum and Articles of Association
dot icon25/10/2023
Resolutions
dot icon24/10/2023
Appointment of Sebastian Alejandro Segura Munoz as a director on 2023-10-23
dot icon24/10/2023
Appointment of Ingrid Theodora Johanna Verschuren as a director on 2023-10-23
dot icon24/10/2023
Director's details changed for Sebastian Alejandro Segura Munoz on 2023-10-24
dot icon09/10/2023
Director's details changed for Mr Haider Rauful Mannan on 2023-10-05
dot icon09/10/2023
Registered office address changed from 86-90 Paul Street London England EC2A 4NE United Kingdom to 45 Gresham Street London EC2V 7BG on 2023-10-09
dot icon09/10/2023
Change of details for Mr Haider Rauful Mannan as a person with significant control on 2023-10-05
dot icon15/09/2023
Total exemption full accounts made up to 2022-10-31
dot icon04/09/2023
Second filing of Confirmation Statement dated 2021-12-08
dot icon22/08/2023
Second filing of a statement of capital following an allotment of shares on 2021-12-03
dot icon21/08/2023
Second filing of Confirmation Statement dated 2021-12-08
dot icon21/08/2023
Second filing of a statement of capital following an allotment of shares on 2021-12-03
dot icon21/08/2023
Second filing of a statement of capital following an allotment of shares on 2021-12-03
dot icon16/08/2023
Confirmation statement made on 2023-08-05 with updates
dot icon15/08/2023
Statement of capital following an allotment of shares on 2021-12-03
dot icon15/08/2023
Statement of capital following an allotment of shares on 2021-12-03
dot icon04/07/2023
Termination of appointment of Marian Maria Cramers as a director on 2023-07-04
dot icon16/05/2023
Confirmation statement made on 2023-04-11 with updates
dot icon15/05/2023
Appointment of Marian Maria Cramers as a director on 2023-05-15
dot icon15/05/2023
Director's details changed for Mr Haider Rauful Mannan on 2023-05-15
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon11/04/2022
Change of details for Mr Haider Rauful Mannan as a person with significant control on 2022-04-04
dot icon01/04/2022
Termination of appointment of Brian Edward Kozeliski as a director on 2022-03-31
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon08/12/2021
Change of details for Mr Haider Rauful Mannan as a person with significant control on 2021-12-03
dot icon08/12/2021
Appointment of Brian Edward Kozeliski as a director on 2021-12-03
dot icon14/10/2021
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
31/10/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mannan, Haider Rauful
Director
14/10/2021 - Present
4
Kozeliski, Brian Edward
Director
03/12/2021 - 31/03/2022
-
Cramers, Marian Maria
Director
15/05/2023 - 04/07/2023
-
Segura Munoz, Sebastian Alejandro
Director
23/10/2023 - 30/06/2025
-
Verschuren, Ingrid Theodora Johanna
Director
23/10/2023 - Present
-

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+
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 BIGTXN LTD

BIGTXN LTD is an(a) Active company incorporated on 14/10/2021 with the registered office located at 1 Royal Exchange, London EC3V 3DG. There are currently 3 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 BIGTXN LTD?

toggle

BIGTXN LTD is currently Active. It was registered on 14/10/2021 .

Where is BIGTXN LTD located?

toggle

BIGTXN LTD is registered at 1 Royal Exchange, London EC3V 3DG.

What does BIGTXN LTD do?

toggle

BIGTXN LTD operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for BIGTXN LTD?

toggle

The latest filing was on 21/01/2026: Registered office address changed from 1 Royal Exchange Royal Exchange London EC3V 3DG England to 1 Royal Exchange, London, England, EC3V 3DG 1 Royal Exchange London EC3V 3DG on 2026-01-21.