UKBizDB.co.uk

WOTS THE BIG IDEA LIMITED

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

This company is commonly known as Wots The Big Idea Limited. The company was founded 14 years ago and was given the registration number 07114544. The firm's registered office is in CORBY. You can find them at Corby Enterprise Centre Priors Hall, London Road, Corby, Northamptonshire. This company's SIC code is 73120 - Media representation services.

Company Information

Name:WOTS THE BIG IDEA LIMITED
Company Number:07114544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:Corby Enterprise Centre Priors Hall, London Road, Corby, Northamptonshire, England, NN17 5EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Yaffle Cresent, Desborough, England, NN14 2GB

Director07 April 2018Active
42 Bedford Road, Rushden, England, NN10 0NB

Director31 December 2009Active
13, The Paddocks, Kettering, England, NN14 1FB

Director31 December 2009Active
12, Derby Drive, Peterborough, England, PE1 4NQ

Secretary31 December 2009Active
3, Chapel View, Kettering, England, NN14 1SH

Director31 December 2009Active

People with Significant Control

Mr David Charles Calvert
Notified on:10 April 2021
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:2 Yaffle Cresent, Desborough, England, NN14 2GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew James Hodson
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:13 The Paddocks, Kettering, England, NN14 1FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shane Andrew Cousins
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:42 Bedford Road, Rushden, England, NN10 0NB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Capital

Capital allotment shares.

Download
2022-01-13Officers

Change person director company with change date.

Download
2022-01-13Persons with significant control

Change to a person with significant control.

Download
2022-01-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-10Persons with significant control

Notification of a person with significant control.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-10Capital

Capital allotment shares.

Download
2020-02-10Resolution

Resolution.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-18Officers

Appoint person director company with name date.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-04Capital

Capital cancellation shares.

Download
2017-04-19Capital

Capital return purchase own shares.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.