Company NameBig River Solutions Limited
DirectorDavid Mark Edwards
Company StatusActive
Company Number03498653
CategoryPrivate Limited Company
Incorporation Date26 January 1998(26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Mark Edwards
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1998(same day as company formation)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address342 Regents Park Road
London
N3 2LJ
Secretary NameChristine Edwards
NationalityBritish
StatusCurrent
Appointed26 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address342 Regents Park Road
London
N3 2LJ

Contact

Websitebigriversolutions.com
Email address[email protected]
Telephone0118 3282754
Telephone regionReading

Location

Registered Address342 Regents Park Road
London
N3 2LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Christine Edwards
50.00%
Ordinary
1 at £1David Edwards
50.00%
Ordinary

Financials

Year2014
Net Worth-£53,483
Cash£2,913
Current Liabilities£63,480

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 4 weeks from now)

Charges

22 February 2000Delivered on: 26 February 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

9 February 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
28 December 2023Compulsory strike-off action has been suspended (1 page)
19 December 2023First Gazette notice for compulsory strike-off (1 page)
12 July 2023Compulsory strike-off action has been discontinued (1 page)
11 July 2023Compulsory strike-off action has been suspended (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
1 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
9 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
27 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
4 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
30 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 March 2017Satisfaction of charge 1 in full (1 page)
10 March 2017Satisfaction of charge 1 in full (1 page)
8 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(3 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 November 2015Secretary's details changed for Christine Edwards on 30 November 2015 (1 page)
30 November 2015Director's details changed for David Mark Edwards on 30 November 2015 (2 pages)
30 November 2015Secretary's details changed for Christine Edwards on 30 November 2015 (1 page)
30 November 2015Director's details changed for David Mark Edwards on 30 November 2015 (2 pages)
22 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 2
(4 pages)
22 February 2015Director's details changed for David Mark Edwards on 11 July 2014 (2 pages)
22 February 2015Secretary's details changed for Christine Edwards on 11 July 2014 (1 page)
22 February 2015Director's details changed for David Mark Edwards on 11 July 2014 (2 pages)
22 February 2015Secretary's details changed for Christine Edwards on 11 July 2014 (1 page)
22 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 2
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 April 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
31 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
18 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for David Mark Edwards on 1 October 2009 (2 pages)
2 February 2010Director's details changed for David Mark Edwards on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for David Mark Edwards on 1 October 2009 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 February 2009Return made up to 26/01/09; full list of members (3 pages)
23 February 2009Return made up to 26/01/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 March 2008Return made up to 26/01/08; full list of members (3 pages)
19 March 2008Return made up to 26/01/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 March 2007Return made up to 26/01/07; full list of members (2 pages)
19 March 2007Return made up to 26/01/07; full list of members (2 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 March 2006Return made up to 26/01/06; full list of members (6 pages)
1 March 2006Return made up to 26/01/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 April 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2004Return made up to 26/01/04; full list of members (6 pages)
4 February 2004Return made up to 26/01/04; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
22 January 2003Return made up to 26/01/03; full list of members (6 pages)
22 January 2003Return made up to 26/01/03; full list of members (6 pages)
6 March 2002Company name changed edwards (U.K.) LIMITED\certificate issued on 06/03/02 (2 pages)
6 March 2002Company name changed edwards (U.K.) LIMITED\certificate issued on 06/03/02 (2 pages)
13 February 2002Return made up to 26/01/02; full list of members (6 pages)
13 February 2002Return made up to 26/01/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 May 2001Return made up to 26/01/01; full list of members (6 pages)
10 May 2001Return made up to 26/01/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
21 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
26 February 2000Particulars of mortgage/charge (3 pages)
26 February 2000Particulars of mortgage/charge (3 pages)
30 January 2000Return made up to 26/01/00; full list of members (6 pages)
30 January 2000Return made up to 26/01/00; full list of members (6 pages)
5 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/11/99
(1 page)
5 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/11/99
(1 page)
30 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
9 March 1999Return made up to 26/01/99; full list of members (6 pages)
9 March 1999Return made up to 26/01/99; full list of members (6 pages)
5 January 1999Registered office changed on 05/01/99 from: 5 comfrey close wokingham berkshire RG40 5YN (1 page)
5 January 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
5 January 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
5 January 1999Registered office changed on 05/01/99 from: 5 comfrey close wokingham berkshire RG40 5YN (1 page)
26 January 1998Incorporation (12 pages)
26 January 1998Incorporation (12 pages)