Company NameBigger Things Limited
DirectorCatarina Johansson
Company StatusActive
Company Number03864899
CategoryPrivate Limited Company
Incorporation Date25 October 1999(24 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameCatarina Johansson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySwedish
StatusCurrent
Appointed25 October 1999(same day as company formation)
RolePublic Relations
Country of ResidenceEngland
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
Secretary NameMr Harry Jonathan Daniel
NationalityBritish
StatusResigned
Appointed25 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Holly Park
Finchley
London
N3 3JB
Secretary NameMichael Grant
NationalityBritish
StatusResigned
Appointed30 June 2006(6 years, 8 months after company formation)
Appointment Duration14 years (resigned 05 July 2020)
RoleCompany Director
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Catarina Johansson
50.00%
Ordinary
1 at £1Mr Michael Grant
50.00%
Ordinary

Financials

Year2014
Net Worth£5,299
Cash£5,018
Current Liabilities£5,491

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Filing History

3 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
20 November 2022Unaudited abridged accounts made up to 31 December 2021 (5 pages)
17 November 2022Confirmation statement made on 25 October 2022 with updates (4 pages)
14 November 2022Change of details for Catarina Johansson as a person with significant control on 5 July 2020 (2 pages)
16 November 2021Unaudited abridged accounts made up to 31 December 2020 (5 pages)
29 October 2021Confirmation statement made on 25 October 2021 with updates (4 pages)
11 May 2021Change of details for Catarina Johansson as a person with significant control on 5 July 2020 (2 pages)
11 May 2021Cessation of Michael Grant as a person with significant control on 5 July 2020 (1 page)
4 November 2020Termination of appointment of Michael Grant as a secretary on 5 July 2020 (1 page)
4 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
19 October 2020Unaudited abridged accounts made up to 31 December 2019 (5 pages)
28 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (5 pages)
5 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (5 pages)
31 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
31 October 2017Change of details for Mr Michael Grant as a person with significant control on 22 June 2016 (2 pages)
31 October 2017Change of details for Catarina Johansson as a person with significant control on 22 June 2016 (2 pages)
31 October 2017Change of details for Mr Michael Grant as a person with significant control on 22 June 2016 (2 pages)
31 October 2017Change of details for Catarina Johansson as a person with significant control on 22 June 2016 (2 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
5 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 July 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
27 July 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(3 pages)
1 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 May 2012Secretary's details changed for Michael Grant on 11 May 2012 (1 page)
11 May 2012Secretary's details changed for Michael Grant on 11 May 2012 (1 page)
11 May 2012Director's details changed for Catarina Johansson on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Catarina Johansson on 11 May 2012 (2 pages)
4 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
30 October 2008Return made up to 25/10/08; full list of members (3 pages)
30 October 2008Return made up to 25/10/08; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
23 November 2007Return made up to 25/10/07; full list of members (2 pages)
23 November 2007Return made up to 25/10/07; full list of members (2 pages)
14 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
14 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
23 November 2006Return made up to 25/10/06; full list of members (2 pages)
23 November 2006Return made up to 25/10/06; full list of members (2 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006New secretary appointed (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006New secretary appointed (1 page)
16 February 2006Return made up to 25/10/05; full list of members (2 pages)
16 February 2006Return made up to 25/10/05; full list of members (2 pages)
6 February 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
6 February 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
7 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
7 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
21 January 2005Return made up to 25/10/04; full list of members (2 pages)
21 January 2005Return made up to 25/10/04; full list of members (2 pages)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 December 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
15 December 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
6 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
6 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
27 November 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
27 November 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
26 October 2002Return made up to 25/10/02; full list of members (6 pages)
26 October 2002Return made up to 25/10/02; full list of members (6 pages)
23 November 2001Return made up to 25/10/01; full list of members (6 pages)
23 November 2001Return made up to 25/10/01; full list of members (6 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
20 February 2001Return made up to 25/10/00; full list of members (6 pages)
20 February 2001Return made up to 25/10/00; full list of members (6 pages)
16 December 1999New secretary appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New secretary appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999Registered office changed on 16/12/99 from: index house coleridge road london N4 3NY (1 page)
16 December 1999Registered office changed on 16/12/99 from: index house coleridge road london N4 3NY (1 page)
19 November 1999Registered office changed on 19/11/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
19 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
19 November 1999Secretary resigned (1 page)
19 November 1999Registered office changed on 19/11/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
19 November 1999Secretary resigned (1 page)
25 October 1999Incorporation (16 pages)
25 October 1999Incorporation (16 pages)