Company NameSmallcarbigcity Ltd
DirectorsRobert John Welch and Tony James Grant
Company StatusActive
Company Number06765767
CategoryPrivate Limited Company
Incorporation Date4 December 2008(15 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section MProfessional, scientific and technical activities
SIC 73120Media representation services
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79120Tour operator activities

Directors

Director NameMr Robert John Welch
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Northumberland Avenue
London
WC2N 5BY
Director NameMr Tony James Grant
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(6 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleDirector Of A Travel And Tour Company
Country of ResidenceEngland
Correspondence Address6 Goodwood Mansions Stockwell Park Walk
London
SW9 0XY
Director NameMr Alastair Edward Oswald Bruton
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 12 June 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 23 Ivory House
Clove Hitch Quay Plantation Wharf
London
SW11 3TN
Director NameMr Oliver James Mackenzie Knight
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 09 August 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 23 Ivory House
Clove Hitch Quay Plantation Wharf
London
SW11 3TN

Contact

Websitesmallcarbigcity.com
Email address[email protected]
Telephone020 78396737
Telephone regionLondon

Location

Registered Address8 Northumberland Avenue
London
WC2N 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

85 at £1Robert John Welch
85.00%
Ordinary
5 at £1Alastair Edward Oswald Bruton
5.00%
Ordinary
10 at £1Tony Grant
10.00%
Ordinary

Financials

Year2014
Net Worth-£407
Current Liabilities£34,513

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 Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

11 December 2023Confirmation statement made on 4 December 2023 with updates (5 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
28 September 2023Cessation of Robert John Welch as a person with significant control on 22 September 2023 (1 page)
28 September 2023Notification of Kent Mosbech as a person with significant control on 22 September 2023 (2 pages)
30 December 2022Confirmation statement made on 4 December 2022 with updates (5 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
18 March 2022Statement of capital following an allotment of shares on 15 March 2022
  • GBP 131
(3 pages)
18 March 2022Statement of capital following an allotment of shares on 15 March 2022
  • GBP 200
(3 pages)
18 March 2022Statement of capital following an allotment of shares on 15 March 2022
  • GBP 101
(3 pages)
18 March 2022Statement of capital following an allotment of shares on 15 March 2022
  • GBP 135
(3 pages)
10 December 2021Confirmation statement made on 4 December 2021 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
21 January 2021Confirmation statement made on 4 December 2020 with updates (4 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
19 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 September 2019Change of details for Mr Robert John Welch as a person with significant control on 26 September 2019 (2 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
15 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
11 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(5 pages)
11 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(5 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 August 2015Register inspection address has been changed from C/O Smallcarbigcity Ltd. 8 Northumberland Avenue Trafalgar Square London WC2N 5BY United Kingdom to C/O Smallcarbigcity Ltd. 8 Northumberland Avenue London WC2N 5BY (1 page)
18 August 2015Register inspection address has been changed from C/O Smallcarbigcity Ltd. 8 Northumberland Avenue Trafalgar Square London WC2N 5BY United Kingdom to C/O Smallcarbigcity Ltd. 8 Northumberland Avenue London WC2N 5BY (1 page)
4 June 2015Appointment of Mr Tony James Grant as a director on 4 June 2015 (2 pages)
4 June 2015Appointment of Mr Tony James Grant as a director on 4 June 2015 (2 pages)
4 June 2015Appointment of Mr Tony James Grant as a director on 4 June 2015 (2 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
4 December 2014Director's details changed for Mr Robert John Welch on 1 August 2014 (2 pages)
4 December 2014Director's details changed for Mr Robert John Welch on 1 August 2014 (2 pages)
4 December 2014Director's details changed for Mr Robert John Welch on 1 August 2014 (2 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
30 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
30 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
12 December 2013Termination of appointment of Alastair Bruton as a director (1 page)
12 December 2013Termination of appointment of Alastair Bruton as a director (1 page)
12 December 2013Termination of appointment of Alastair Bruton as a director (1 page)
12 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
12 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
12 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
12 December 2013Termination of appointment of Alastair Bruton as a director (1 page)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
10 December 2012Register inspection address has been changed from C/O Smallcarbigcity Ltd. Flat 23 Ivory House Clove Hitch Quay Plantation Wharf London London SW11 3TN United Kingdom (1 page)
10 December 2012Register inspection address has been changed from C/O Smallcarbigcity Ltd. Flat 23 Ivory House Clove Hitch Quay Plantation Wharf London London SW11 3TN United Kingdom (1 page)
9 December 2012Termination of appointment of Oliver Knight as a director (1 page)
9 December 2012Termination of appointment of Oliver Knight as a director (1 page)
9 December 2012Director's details changed for Mr Robert John Welch on 9 December 2012 (2 pages)
9 December 2012Director's details changed for Mr Robert John Welch on 9 December 2012 (2 pages)
9 December 2012Director's details changed for Mr Robert John Welch on 9 December 2012 (2 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Registered office address changed from 2 Lancaster Road St Albans Hertforshire AL1 4ET United Kingdom on 26 September 2012 (1 page)
26 September 2012Registered office address changed from 2 Lancaster Road St Albans Hertforshire AL1 4ET United Kingdom on 26 September 2012 (1 page)
6 December 2011Director's details changed for Mr Alastair Edward Oswald Bruton on 12 August 2011 (2 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
6 December 2011Director's details changed for Mr Alastair Edward Oswald Bruton on 12 August 2011 (2 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
22 December 2009Appointment of Mr Alastair Edward Oswald Bruton as a director (2 pages)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Appointment of Mr Oliver James Mackenzie Knight as a director (2 pages)
22 December 2009Director's details changed for Mr Robert John Welch on 21 December 2009 (2 pages)
22 December 2009Appointment of Mr Alastair Edward Oswald Bruton as a director (2 pages)
22 December 2009Director's details changed for Mr Robert John Welch on 21 December 2009 (2 pages)
22 December 2009Appointment of Mr Oliver James Mackenzie Knight as a director (2 pages)
4 December 2008Incorporation (13 pages)
4 December 2008Incorporation (13 pages)