Company NameBiggenius Limited
Company StatusActive
Company Number07477442
CategoryPrivate Limited Company
Incorporation Date23 December 2010(13 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter John Moule
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFiveways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameJohn Francis Barry
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed24 January 2011(1 month after company formation)
Appointment Duration13 years, 3 months
RoleArchitectural Technician
Country of ResidenceIreland
Correspondence AddressFiveways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameNiall Michael Lehane
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed24 January 2011(1 month after company formation)
Appointment Duration13 years, 3 months
RoleArchitectual Technician
Country of ResidenceIreland
Correspondence AddressFiveways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Location

Registered AddressFiveways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Electro Expo LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return23 December 2023 (3 months, 4 weeks ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Charges

24 January 2011Delivered on: 27 January 2011
Persons entitled: Electro Expo Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge, all the undertaking, property, assets and rights.
Outstanding

Filing History

2 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
7 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
3 January 2023Confirmation statement made on 23 December 2022 with updates (4 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
6 January 2022Confirmation statement made on 23 December 2021 with updates (4 pages)
7 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
12 February 2021Confirmation statement made on 23 December 2020 with updates (4 pages)
15 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
16 January 2020Confirmation statement made on 23 December 2019 with updates (4 pages)
28 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
29 December 2018Confirmation statement made on 23 December 2018 with updates (4 pages)
26 April 2018Micro company accounts made up to 31 December 2017 (5 pages)
12 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
21 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
9 January 2017Confirmation statement made on 23 December 2016 with updates (7 pages)
9 January 2017Confirmation statement made on 23 December 2016 with updates (7 pages)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(5 pages)
22 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(5 pages)
26 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(5 pages)
3 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 February 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(5 pages)
20 February 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
17 January 2013Director's details changed for John Francis Barry on 23 December 2012 (2 pages)
17 January 2013Director's details changed for John Francis Barry on 23 December 2012 (2 pages)
19 January 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
12 January 2012Director's details changed for Mr Peter John Moule on 23 December 2011 (2 pages)
12 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
12 January 2012Director's details changed for Mr Peter John Moule on 23 December 2011 (2 pages)
28 January 2011Appointment of Mr Peter John Moule as a director (3 pages)
28 January 2011Appointment of John Francis Barry as a director (3 pages)
28 January 2011Appointment of John Francis Barry as a director (3 pages)
28 January 2011Appointment of Mr Peter John Moule as a director (3 pages)
28 January 2011Appointment of Niall Michael Lehane as a director (4 pages)
28 January 2011Appointment of Niall Michael Lehane as a director (4 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 December 2010Termination of appointment of Laurence Douglas Adams as a director (1 page)
23 December 2010Incorporation (25 pages)
23 December 2010Incorporation (25 pages)
23 December 2010Termination of appointment of Laurence Douglas Adams as a director (1 page)