This company is commonly known as Something Big Limited. The company was founded 26 years ago and was given the registration number 03517940. The firm's registered office is in SEND, WOKING. You can find them at Ground Floor Canal Offices Tannery Studios, Tannery Lane, Send, Woking, Surrey. This company's SIC code is 74100 - specialised design activities.
Name | : | SOMETHING BIG LIMITED |
---|---|---|
Company Number | : | 03517940 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 1998 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Canal Offices Tannery Studios, Tannery Lane, Send, Woking, Surrey, United Kingdom, GU23 7EF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor Canal Offices, Tannery Studios, Tannery Lane, Send, Woking, United Kingdom, GU23 7EF | Director | 22 December 2017 | Active |
Ground Floor Canal Offices, Tannery Studios, Tannery Lane, Send, Woking, United Kingdom, GU23 7EF | Director | 01 April 2001 | Active |
Ground Floor Canal Offices, Tannery Studios, Tannery Lane, Send, Woking, United Kingdom, GU23 7EF | Director | 22 December 2017 | Active |
Ground Floor Canal Offices, Tannery Studios, Tannery Lane, Send, Woking, United Kingdom, GU23 7EF | Secretary | 17 November 1998 | Active |
10 Queens Close, Bisley, Woking, GU24 9AL | Secretary | 26 February 1998 | Active |
Collier House, 163-169 Brompton Road, London, SW3 1PY | Corporate Nominee Secretary | 26 February 1998 | Active |
Ground Floor Canal Offices, Tannery Studios, Tannery Lane, Send, Woking, United Kingdom, GU23 7EF | Director | 26 February 1998 | Active |
14 High Street, Old Woking, Woking, GU22 9ER | Director | 17 November 1998 | Active |
Collier House, 163-169 Brompton Road, London, SW3 1PY | Nominee Director | 26 February 1998 | Active |
10 Queens Close, Bisley, Woking, GU24 9AL | Director | 26 February 1998 | Active |
Something Big Eot Limited | ||
Notified on | : | 26 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor Canal Offices, Tannery Studios, Tannery Lane, Woking, United Kingdom, GU23 7EF |
Nature of control | : |
|
Ms Sally Antonia Quddoos | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor Canal Offices, Tannery Studios, Send, Woking, United Kingdom, GU23 7EF |
Nature of control | : |
|
Mr Nicholas John Butcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor Canal Offices, Tannery Studios, Send, Woking, United Kingdom, GU23 7EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Officers | Termination secretary company with name termination date. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Resolution | Resolution. | Download |
2022-03-08 | Officers | Change person director company with change date. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Incorporation | Memorandum articles. | Download |
2021-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Address | Change registered office address company with date old address new address. | Download |
2020-04-27 | Officers | Change person director company with change date. | Download |
2020-04-27 | Officers | Change person director company with change date. | Download |
2020-04-27 | Officers | Change person secretary company with change date. | Download |
2020-04-27 | Officers | Change person director company with change date. | Download |
2020-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.