Company NameBigworld Ltd
DirectorIljeet Kaur Singh
Company StatusActive
Company Number07380270
CategoryPrivate Limited Company
Incorporation Date17 September 2010(13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Iljeet Kaur Singh
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2019(9 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Freehold Industrial Area Amberley Way
Hounslow
TW4 6BX
Director NameMr Rajpal Singh
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address12 Watford Road
Wembley
HA0 3EP

Location

Registered AddressUnit 5 The Freehold Industrial Centre
Amberley Way
Hounslow
TW4 6BX
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £0.01Rajpal Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£428
Cash£7,255
Current Liabilities£42,568

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return17 December 2023 (4 months, 2 weeks ago)
Next Return Due31 December 2024 (7 months, 4 weeks from now)

Filing History

20 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
17 May 2023Change of details for Mrs Iljeet Kaur Singh as a person with significant control on 17 May 2023 (2 pages)
17 May 2023Director's details changed for Mrs Iljeet Kaur Singh on 17 May 2023 (2 pages)
20 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
20 June 2022Change of details for Mrs Iljeet Kaur Singh as a person with significant control on 17 June 2022 (2 pages)
17 June 2022Change of details for Mrs Iljeet Kaur Singh as a person with significant control on 17 June 2022 (2 pages)
20 January 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (2 pages)
17 December 2020Confirmation statement made on 17 December 2020 with updates (3 pages)
4 November 2020Confirmation statement made on 4 November 2020 with updates (3 pages)
4 November 2020Registered office address changed from Studio 8 Hayes Business Studios Damson Drive Hayes UB3 3BB England to Unit 5 the Freehold Industrial Centre Amberley Way Hounslow TW4 6BX on 4 November 2020 (1 page)
22 September 2020Micro company accounts made up to 30 September 2019 (2 pages)
8 April 2020Confirmation statement made on 8 April 2020 with updates (3 pages)
17 September 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
17 September 2019Termination of appointment of Rajpal Singh as a director on 15 September 2019 (1 page)
17 September 2019Appointment of Mrs Iljeet Kaur Singh as a director on 15 September 2019 (2 pages)
10 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
13 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
6 September 2017Cessation of Rajpal Singh as a person with significant control on 1 April 2017 (1 page)
6 September 2017Cessation of Rajpal Singh as a person with significant control on 6 September 2017 (1 page)
6 September 2017Notification of Iljeet Kaur Singh as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Notification of Iljeet Kaur Singh as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
1 August 2017Registered office address changed from 12 Watford Road Wembley HA0 3EP to Studio 8 Hayes Business Studios Damson Drive Hayes UB3 3BB on 1 August 2017 (1 page)
1 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
1 August 2017Registered office address changed from 12 Watford Road Wembley HA0 3EP to Studio 8 Hayes Business Studios Damson Drive Hayes UB3 3BB on 1 August 2017 (1 page)
1 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
14 June 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
14 June 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
15 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
19 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
19 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(3 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(3 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
17 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)