Company NameBig Man Consultancy Limited
DirectorIan Bonner
Company StatusActive
Company Number06340671
CategoryPrivate Limited Company
Incorporation Date13 August 2007(16 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Ian Bonner
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2010(2 years, 4 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dairy Close
Bromley
Kent
BR1 4DW
Director NameMr Ian Bonner
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(1 week, 1 day after company formation)
Appointment Duration1 year (resigned 09 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dairy Close
Bromley
Kent
BR1 4DW
Secretary NameChristine Joan Tillotson
NationalityBritish
StatusResigned
Appointed21 August 2007(1 week, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 02 February 2010)
RoleCompany Director
Correspondence Address16 Birchwood Avenue
Tunbridge Wells
Kent
TN4 0UD
Director NameThomas Ernest Bonner
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 05 January 2010)
RoleCompany Director
Correspondence Address28 Near Side
Northampton
Northamptonshire
NN5 5FJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 86957478
Telephone regionLondon

Location

Registered AddressUnit 17, Kencot Close Business Park
Kencot Way
Erith
Kent
DA18 4AB
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead East

Shareholders

100 at £1Ian Bonner
100.00%
Ordinary

Financials

Year2014
Net Worth£200
Cash£12,916
Current Liabilities£29,872

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Filing History

3 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 30 September 2022 (3 pages)
24 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
22 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
17 May 2021Micro company accounts made up to 30 September 2020 (4 pages)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
10 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
10 October 2019Statement of capital following an allotment of shares on 10 October 2019
  • GBP 150
(3 pages)
10 October 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
21 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
29 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 January 2017Statement of capital following an allotment of shares on 25 August 2016
  • GBP 140
(3 pages)
14 January 2017Statement of capital following an allotment of shares on 25 August 2016
  • GBP 140
(3 pages)
18 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
30 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
25 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
4 June 2015Registered office address changed from Unit 11 Horizon Business Centre Alder Close Erith Kent DA18 4AJ to Unit 17, Kencot Close Business Park Kencot Way Erith Kent DA18 4AB on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Unit 11 Horizon Business Centre Alder Close Erith Kent DA18 4AJ to Unit 17, Kencot Close Business Park Kencot Way Erith Kent DA18 4AB on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Unit 11 Horizon Business Centre Alder Close Erith Kent DA18 4AJ to Unit 17, Kencot Close Business Park Kencot Way Erith Kent DA18 4AB on 4 June 2015 (1 page)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
21 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
16 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
10 April 2013Current accounting period extended from 31 August 2013 to 30 September 2013 (3 pages)
10 April 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
10 April 2013Current accounting period extended from 31 August 2013 to 30 September 2013 (3 pages)
10 April 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
15 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
13 September 2012Registered office address changed from 10 Dairy Close Bromley Kent BR1 4DW on 13 September 2012 (2 pages)
13 September 2012Registered office address changed from 10 Dairy Close Bromley Kent BR1 4DW on 13 September 2012 (2 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
23 November 2011Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ on 23 November 2011 (2 pages)
23 November 2011Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ on 23 November 2011 (2 pages)
18 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
8 June 2011Amended accounts made up to 31 August 2010 (5 pages)
8 June 2011Amended accounts made up to 31 August 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
12 August 2010Termination of appointment of Christine Tillotson as a secretary (1 page)
12 August 2010Termination of appointment of Christine Tillotson as a secretary (1 page)
10 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 February 2010Appointment of Ian Bonner as a director (3 pages)
10 February 2010Appointment of Ian Bonner as a director (3 pages)
10 February 2010Termination of appointment of Thomas Bonner as a director (2 pages)
10 February 2010Termination of appointment of Thomas Bonner as a director (2 pages)
9 September 2009Return made up to 13/08/09; full list of members (3 pages)
9 September 2009Return made up to 13/08/09; full list of members (3 pages)
6 March 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
6 March 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
26 September 2008Director appointed thomas ernest bonner (2 pages)
26 September 2008Director appointed thomas ernest bonner (2 pages)
25 September 2008Appointment terminated director ian bonner (1 page)
25 September 2008Appointment terminated director ian bonner (1 page)
18 August 2008Return made up to 13/08/08; full list of members (3 pages)
18 August 2008Return made up to 13/08/08; full list of members (3 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007Ad 21/08/07--------- £ si 99@1=99 £ ic 1/100 (3 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007New secretary appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New secretary appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007Ad 21/08/07--------- £ si 99@1=99 £ ic 1/100 (3 pages)
30 August 2007Registered office changed on 30/08/07 from: 788-790 finchley road london NW11 7TJ (1 page)
30 August 2007Registered office changed on 30/08/07 from: 788-790 finchley road london NW11 7TJ (1 page)
13 August 2007Incorporation (16 pages)
13 August 2007Incorporation (16 pages)