UKBizDB.co.uk

BIG TREE BUSINESS SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Big Tree Business Solutions Ltd. The company was founded 9 years ago and was given the registration number 09527754. The firm's registered office is in CAMBRIDGE. You can find them at 2 Trust Court, Histon, Cambridge, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BIG TREE BUSINESS SOLUTIONS LTD
Company Number:09527754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Trust Court, Histon, Cambridge, England, CB24 9PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, England, CB5 8SZ

Secretary17 July 2022Active
The Union Suite, The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY

Director31 May 2019Active
Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, England, CB5 8SZ

Director01 March 2016Active
Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, England, CB5 8SZ

Director01 June 2015Active
The Union Suite, The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY

Director01 July 2021Active
Alpha 6, Masterlord Office Village, West Road, Ransomes Europark, Ipswich, England, IP3 9SX

Director01 March 2016Active
Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, England, CB5 8SZ

Director17 July 2022Active
The Union Suite, The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY

Director01 July 2021Active
The Union Suite, 51-59 Rose Lane, Norwich, England, NR1 1BY

Director01 March 2020Active
Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, England, CB5 8SZ

Director01 June 2015Active
29, Moorland Close, Norwich, England, NR7 8HD

Director01 March 2016Active
2, Trust Court, Histon, Cambridge, England, CB24 9PW

Director17 July 2022Active
The Union Suite, The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY

Director01 January 2019Active
The Union Suite, The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY

Director05 April 2018Active
The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY

Director01 April 2017Active
The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY

Director01 April 2017Active
58 Thorpe Road, Norwich, England, NR1 1RY

Director07 April 2015Active
29, Sycamore Avenue, Bradwell, Great Yarmouth, England, NR31 8NE

Director01 March 2016Active
The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY

Director07 April 2015Active
2, Trust Court, Histon, Cambridge, England, CB24 9PW

Director01 June 2015Active
2, Trust Court, Histon, Cambridge, England, CB24 9PW

Director01 June 2015Active
2, Trust Court, Histon, Cambridge, England, CB24 9PW

Director01 June 2015Active
The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY

Director01 April 2017Active
The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY

Director01 April 2017Active
58 Thorpe Road, Norwich, England, NR1 1RY

Corporate Director07 April 2015Active

People with Significant Control

Mr Andrew Paul Gibbins
Notified on:29 April 2024
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:Musgrave Farm, Horningsea Road, Cambridge, England, CB5 8SZ
Nature of control:
  • Significant influence or control
Mr Charlie Roe
Notified on:29 July 2022
Status:Active
Date of birth:February 2001
Nationality:British
Country of residence:England
Address:The Union Suite, The Union Building, Norwich, England, NR1 1BY
Nature of control:
  • Significant influence or control
Mr Daniel Overton
Notified on:17 July 2022
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:Musgrave Farm, Horningsea Road, Cambridge, England, CB5 8SZ
Nature of control:
  • Significant influence or control
Mr Tom Fisher
Notified on:31 October 2021
Status:Active
Date of birth:September 1996
Nationality:British
Country of residence:England
Address:2, Trust Court, Cambridge, England, CB24 9PW
Nature of control:
  • Significant influence or control
Mr Oliver Rowe
Notified on:01 July 2021
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:England
Address:The Union Suite, The Union Building, Norwich, England, NR1 1BY
Nature of control:
  • Significant influence or control
Mr Perry Kelf
Notified on:01 July 2021
Status:Active
Date of birth:November 1996
Nationality:British
Country of residence:England
Address:The Union Suite, The Union Building, Norwich, England, NR1 1BY
Nature of control:
  • Significant influence or control
Mr Billy Simmons
Notified on:01 March 2020
Status:Active
Date of birth:August 1997
Nationality:British
Country of residence:England
Address:The Union Suite, Rose Lane, Norwich, England, NR1 1BY
Nature of control:
  • Significant influence or control
Ms Jane Carlton
Notified on:31 May 2019
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:The Union Suite, The Union Building, Norwich, England, NR1 1BY
Nature of control:
  • Significant influence or control
Mr Scott Herd
Notified on:01 January 2019
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:The Union Suite, The Union Building, Norwich, England, NR1 1BY
Nature of control:
  • Significant influence or control
Miss Emma Christine Hazel Howard
Notified on:05 April 2018
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:England
Address:The Union Suite, The Union Building, Norwich, England, NR1 1BY
Nature of control:
  • Significant influence or control
Mr Brett Jordan Manning
Notified on:01 April 2017
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:England
Address:Aston Shaw, The Union Building, Norwich, England, NR1 1BY
Nature of control:
  • Significant influence or control
Miss Sophie Hannah Towler
Notified on:01 April 2017
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:England
Address:Aston Shaw, The Union Building, Norwich, England, NR1 1BY
Nature of control:
  • Significant influence or control
Mr Luke Aaron Jackson
Notified on:01 April 2017
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:Aston Shaw, The Union Building, Norwich, England, NR1 1BY
Nature of control:
  • Significant influence or control
Miss Emma Louise Way
Notified on:01 April 2017
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:England
Address:Aston Shaw, The Union Building, Norwich, England, NR1 1BY
Nature of control:
  • Significant influence or control
Mr William James Wade
Notified on:06 April 2016
Status:Active
Date of birth:August 1994
Nationality:British
Country of residence:England
Address:29, Moorland Close, Norwich, England, NR7 8HD
Nature of control:
  • Significant influence or control
Mr Andrew Paul Gibbins
Notified on:06 April 2016
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:7, Bourne Close, Norwich, England, NR15 2RW
Nature of control:
  • Significant influence or control
Mr Mark Richard Russell
Notified on:06 April 2016
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:35, Bramble Gardens, Great Yarmouth, England, NR31 9PE
Nature of control:
  • Significant influence or control
Mr Stephen Sparrow
Notified on:06 April 2016
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:England
Address:17, Boyd Avenue, Dereham, England, NR19 1LU
Nature of control:
  • Significant influence or control
Mr Luke James Perry
Notified on:06 April 2016
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY
Nature of control:
  • Voting rights 75 to 100 percent
Mr Kevin Mileham
Notified on:06 April 2016
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:29, Sycamore Avenue, Great Yarmouth, England, NR31 8NE
Nature of control:
  • Significant influence or control
Mr Glenn Daniel Savill
Notified on:06 April 2016
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY
Nature of control:
  • Significant influence or control
Mr Daniel Scott Overton
Notified on:06 April 2016
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:19a, Pimpernel Road, Norwich, England, NR10 3SQ
Nature of control:
  • Voting rights 75 to 100 percent
  • Significant influence or control
Mr Christopher James Ellis
Notified on:06 April 2016
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:England
Address:Musgrave Farm, Horningsea Road, Cambridge, England, CB5 8SZ
Nature of control:
  • Voting rights 75 to 100 percent
Mr Christopher John James Lock
Notified on:06 April 2016
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:Alpha 6, Masterlord Office Village, West Road, Ipswich, England, IP3 9SX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Confirmation statement

Confirmation statement with updates.

Download
2024-05-02Capital

Capital cancellation shares.

Download
2024-04-30Persons with significant control

Cessation of a person with significant control.

Download
2024-04-30Officers

Termination director company with name termination date.

Download
2024-04-30Officers

Termination director company with name termination date.

Download
2024-04-30Persons with significant control

Notification of a person with significant control.

Download
2024-04-29Persons with significant control

Cessation of a person with significant control.

Download
2024-04-29Persons with significant control

Cessation of a person with significant control.

Download
2024-04-29Persons with significant control

Cessation of a person with significant control.

Download
2024-04-29Persons with significant control

Cessation of a person with significant control.

Download
2024-04-29Persons with significant control

Cessation of a person with significant control.

Download
2024-04-29Persons with significant control

Cessation of a person with significant control.

Download
2024-04-29Persons with significant control

Cessation of a person with significant control.

Download
2024-04-29Officers

Termination director company with name termination date.

Download
2024-04-29Officers

Termination director company with name termination date.

Download
2024-04-29Officers

Termination director company with name termination date.

Download
2024-04-29Officers

Termination director company with name termination date.

Download
2024-04-29Officers

Termination director company with name termination date.

Download
2024-04-29Officers

Termination director company with name termination date.

Download
2024-04-26Officers

Termination director company with name termination date.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2024-03-22Address

Change registered office address company with date old address new address.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-01-03Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.