UKBizDB.co.uk

SOMETHING BIG LIMITED

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

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.

Company Information

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:
  • 74100 - specialised design activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Canal Offices, Tannery Studios, Tannery Lane, Send, Woking, United Kingdom, GU23 7EF

Director22 December 2017Active
Ground Floor Canal Offices, Tannery Studios, Tannery Lane, Send, Woking, United Kingdom, GU23 7EF

Director01 April 2001Active
Ground Floor Canal Offices, Tannery Studios, Tannery Lane, Send, Woking, United Kingdom, GU23 7EF

Director22 December 2017Active
Ground Floor Canal Offices, Tannery Studios, Tannery Lane, Send, Woking, United Kingdom, GU23 7EF

Secretary17 November 1998Active
10 Queens Close, Bisley, Woking, GU24 9AL

Secretary26 February 1998Active
Collier House, 163-169 Brompton Road, London, SW3 1PY

Corporate Nominee Secretary26 February 1998Active
Ground Floor Canal Offices, Tannery Studios, Tannery Lane, Send, Woking, United Kingdom, GU23 7EF

Director26 February 1998Active
14 High Street, Old Woking, Woking, GU22 9ER

Director17 November 1998Active
Collier House, 163-169 Brompton Road, London, SW3 1PY

Nominee Director26 February 1998Active
10 Queens Close, Bisley, Woking, GU24 9AL

Director26 February 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Officers

Termination secretary company with name termination date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Resolution

Resolution.

Download
2022-03-08Officers

Change person director company with change date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Incorporation

Memorandum articles.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Address

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

Download
2020-04-27Officers

Change person director company with change date.

Download
2020-04-27Officers

Change person director company with change date.

Download
2020-04-27Officers

Change person secretary company with change date.

Download
2020-04-27Officers

Change person director company with change date.

Download
2020-04-27Persons with significant control

Change to a person with significant control.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.