Company NameBigycom Ltd.
DirectorsDaniel Berli and Oded Guy
Company StatusActive
Company Number08080441
CategoryPrivate Limited Company
Incorporation Date23 May 2012(11 years, 11 months ago)
Previous NameEmergency Supplies Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Daniel Berli
Date of BirthDecember 1975 (Born 48 years ago)
NationalityIsraeli
StatusCurrent
Appointed23 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address4 Old Park Lane
London
W1K 1QW
Director NameMr Oded Guy
Date of BirthMarch 1976 (Born 48 years ago)
NationalityIsraeli
StatusCurrent
Appointed23 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address4 Old Park Lane
London
W1K 1QW
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address4 Old Park Lane
London
W1K 1QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Daniel Berli
50.00%
Ordinary
1 at £1Oded Guy
50.00%
Ordinary

Financials

Year2014
Net Worth-£31,320
Cash£2,666
Current Liabilities£47,300

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

28 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
24 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
2 May 2022Micro company accounts made up to 31 May 2021 (4 pages)
14 February 2022Previous accounting period extended from 30 May 2021 to 31 May 2021 (1 page)
30 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 30 May 2020 (4 pages)
25 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
5 April 2020Registered office address changed from 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL United Kingdom to C/O Fkgb, 2nd Floor, 201 Haverstock Hill London NW3 4QG on 5 April 2020 (1 page)
22 March 2020Micro company accounts made up to 30 May 2019 (5 pages)
29 May 2019Micro company accounts made up to 31 May 2018 (2 pages)
24 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
28 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
3 September 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 3 September 2018 (1 page)
24 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
30 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2
(3 pages)
30 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
13 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(3 pages)
13 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
22 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 2
(3 pages)
22 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 2
(3 pages)
26 February 2014Company name changed emergency supplies LTD\certificate issued on 26/02/14
  • RES15 ‐ Change company name resolution on 2014-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 February 2014Company name changed emergency supplies LTD\certificate issued on 26/02/14
  • RES15 ‐ Change company name resolution on 2014-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
8 June 2012Statement of capital following an allotment of shares on 23 May 2012
  • GBP 2
(3 pages)
8 June 2012Statement of capital following an allotment of shares on 23 May 2012
  • GBP 2
(3 pages)
7 June 2012Appointment of Mr Oded Guy as a director (2 pages)
7 June 2012Appointment of Mr Oded Guy as a director (2 pages)
7 June 2012Appointment of Mr Daniel Berli as a director (2 pages)
7 June 2012Appointment of Mr Daniel Berli as a director (2 pages)
24 May 2012Termination of appointment of Graham Cowan as a director (1 page)
24 May 2012Termination of appointment of Graham Cowan as a director (1 page)
23 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
23 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)