Company NameBig Sofa Technologies Limited
DirectorSam Curtis
Company StatusLiquidation
Company Number08687045
CategoryPrivate Limited Company
Incorporation Date12 September 2013(10 years, 7 months ago)
Previous NameBig Sofa Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sam Curtis
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(8 years after company formation)
Appointment Duration2 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Beasley's Yard 126 High Street
Uxbridge
Middlesex
UB8 1JT
Director NameMrs Philippa Anne Keith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Simon Lance Lidington
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 19 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Secretary NameMarcus Jemmotte
StatusResigned
Appointed17 October 2013(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 06 October 2016)
RoleCompany Director
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Marcus Jemmotte
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(11 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Paul Francis Clark
Date of BirthNovember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed28 September 2015(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 7 Maidstone Bldg.Mews
72 Borough High Street
London
SE1 1GD
Director NameMr Terence Alan James Back
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(2 years after company formation)
Appointment Duration3 years (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Steven Michael Aukers
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 2016(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Richard Michael Collins
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(3 years after company formation)
Appointment Duration1 year (resigned 03 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Hugh Gavin Reid
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Joseph Paul Maccarthy
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(3 years after company formation)
Appointment Duration4 years (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Secretary NameMr Joseph Paul Maccarthy
StatusResigned
Appointed06 October 2016(3 years after company formation)
Appointment Duration4 years (resigned 31 October 2020)
RoleCompany Director
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameBarry Watson
Date of BirthJune 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed07 October 2016(3 years after company formation)
Appointment Duration2 months, 1 week (resigned 19 December 2016)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address33 Bloor Street East
Suite 900
Toronto
Ontario
M4w 3h1
Director NameMr Matthew James Lynch
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2020(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMrs Christina Cochrane Fuller
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2020(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed12 September 2013(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2EP

Contact

Websitebigsofa.co.uk

Location

Registered Address1 Beasley's Yard
126 High Street
Uxbridge
Middlesex
UB8 1JT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

531 at £0.01Paul Francis Clark
6.31%
Ordinary
4.6k at £0.01Simon Lance Lidington
54.50%
Ordinary
2k at £0.01Matthew James Lynch
23.19%
Ordinary
1.3k at £0.01Environics Research Group
16.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 September 2022 (1 year, 7 months ago)
Next Return Due26 September 2023 (overdue)

Charges

9 May 2016Delivered on: 24 May 2016
Persons entitled: New World Oil and Gas PLC

Classification: A registered charge
Outstanding
18 December 2015Delivered on: 6 January 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

2 November 2020Termination of appointment of Joseph Paul Maccarthy as a director on 31 October 2020 (1 page)
2 November 2020Termination of appointment of Joseph Paul Maccarthy as a secretary on 31 October 2020 (1 page)
22 October 2020Appointment of Mr Matthew James Lynch as a director on 20 October 2020 (2 pages)
22 October 2020Appointment of Christina Cochrane Fuller as a director on 20 October 2020 (2 pages)
21 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 31 December 2019 (28 pages)
1 October 2019Second filing of Confirmation Statement dated 12/09/2019 (4 pages)
16 September 2019Confirmation statement made on 12 September 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code change) was registered on 01/10/2019.
(4 pages)
16 September 2019Register(s) moved to registered inspection location C/O Bpe Solicitors Llp, 1st Floor, St James's Hous St James' Square Cheltenham Gloucestershire GL50 3PR (1 page)
16 September 2019Register inspection address has been changed to C/O Bpe Solicitors Llp, 1st Floor, St James's Hous St James' Square Cheltenham Gloucestershire GL50 3PR (1 page)
13 June 2019Full accounts made up to 31 December 2018 (27 pages)
15 January 2019Termination of appointment of Hugh Gavin Reid as a director on 30 November 2018 (1 page)
15 October 2018Termination of appointment of Terence Alan James Back as a director on 28 September 2018 (1 page)
18 September 2018Notification of Big Sofa Technologies Group Plc as a person with significant control on 19 December 2016 (2 pages)
18 September 2018Cessation of Simon Lance Lidington as a person with significant control on 19 December 2016 (1 page)
13 September 2018Secretary's details changed for Mr Joseph Paul Maccarthy on 10 September 2018 (1 page)
13 September 2018Director's details changed for Mr Joseph Paul Maccarthy on 10 September 2018 (2 pages)
13 September 2018Director's details changed for Mr Hugh Gavin Reid on 10 September 2018 (2 pages)
13 September 2018Director's details changed for Mr Joseph Paul Maccarthy on 10 September 2018 (2 pages)
13 September 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
3 August 2018Full accounts made up to 31 December 2017 (26 pages)
15 June 2018Satisfaction of charge 086870450002 in full (4 pages)
11 April 2018Director's details changed for Mr Terence Alan James Back on 20 December 2016 (2 pages)
10 April 2018Termination of appointment of Steven Michael Aukers as a director on 31 March 2018 (1 page)
14 November 2017Termination of appointment of Richard Michael Collins as a director on 3 November 2017 (1 page)
14 November 2017Termination of appointment of Richard Michael Collins as a director on 3 November 2017 (1 page)
13 November 2017Confirmation statement made on 12 September 2017 with updates (10 pages)
13 November 2017Confirmation statement made on 12 September 2017 with updates (10 pages)
2 August 2017Full accounts made up to 31 December 2016 (24 pages)
2 August 2017Full accounts made up to 31 December 2016 (24 pages)
18 May 2017Termination of appointment of Paul Francis Clark as a director on 19 December 2016 (1 page)
18 May 2017Termination of appointment of Simon Lance Lidington as a director on 19 December 2016 (1 page)
18 May 2017Termination of appointment of Matthew James Lynch as a director on 19 December 2016 (1 page)
18 May 2017Termination of appointment of Matthew James Lynch as a director on 19 December 2016 (1 page)
18 May 2017Termination of appointment of Simon Lance Lidington as a director on 19 December 2016 (1 page)
18 May 2017Termination of appointment of Paul Francis Clark as a director on 19 December 2016 (1 page)
17 May 2017Satisfaction of charge 086870450001 in full (1 page)
17 May 2017Satisfaction of charge 086870450001 in full (1 page)
16 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
16 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
29 December 2016Particulars of variation of rights attached to shares (2 pages)
29 December 2016Memorandum and Articles of Association (10 pages)
29 December 2016Particulars of variation of rights attached to shares (2 pages)
29 December 2016Change of share class name or designation (2 pages)
29 December 2016Memorandum and Articles of Association (10 pages)
29 December 2016Change of share class name or designation (2 pages)
22 December 2016Change of name notice (2 pages)
22 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-20
(3 pages)
22 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-20
(3 pages)
22 December 2016Change of name notice (2 pages)
20 December 2016Statement of capital following an allotment of shares on 16 December 2016
  • GBP 115.67762
(4 pages)
20 December 2016Statement of capital following an allotment of shares on 16 December 2016
  • GBP 115.67762
(4 pages)
20 December 2016Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to Finsgate 5-7 Cranwood Street London EC1V 9EE on 20 December 2016 (1 page)
20 December 2016Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to Finsgate 5-7 Cranwood Street London EC1V 9EE on 20 December 2016 (1 page)
20 December 2016Termination of appointment of Barry Watson as a director on 19 December 2016 (1 page)
20 December 2016Termination of appointment of Barry Watson as a director on 19 December 2016 (1 page)
6 December 2016Statement of capital following an allotment of shares on 29 November 2016
  • GBP 101.79632
(4 pages)
6 December 2016Statement of capital following an allotment of shares on 29 November 2016
  • GBP 101.79632
(4 pages)
16 November 2016Appointment of Barry Watson as a director on 7 October 2016 (2 pages)
16 November 2016Appointment of Barry Watson as a director on 7 October 2016 (2 pages)
20 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 October 2016Director's details changed for Simon Lance Lidington on 29 July 2016 (2 pages)
17 October 2016Director's details changed for Simon Lance Lidington on 29 July 2016 (2 pages)
13 October 2016Appointment of Mr Steven Michael Aukers as a director on 6 October 2016 (2 pages)
13 October 2016Appointment of Mr Steven Michael Aukers as a director on 6 October 2016 (2 pages)
12 October 2016Appointment of Mr Richard Michael Collins as a director on 6 October 2016 (2 pages)
12 October 2016Appointment of Mr Hugh Gavin Reid as a director on 6 October 2016 (2 pages)
12 October 2016Termination of appointment of Marcus Jemmotte as a secretary on 6 October 2016 (1 page)
12 October 2016Termination of appointment of Marcus Jemmotte as a secretary on 6 October 2016 (1 page)
12 October 2016Appointment of Mr Joseph Paul Maccarthy as a secretary on 6 October 2016 (2 pages)
12 October 2016Termination of appointment of Barry Watson as a director on 6 October 2016 (1 page)
12 October 2016Appointment of Mr Hugh Gavin Reid as a director on 6 October 2016 (2 pages)
12 October 2016Appointment of Mr Joseph Paul Maccarthy as a director on 6 October 2016 (2 pages)
12 October 2016Appointment of Mr Richard Michael Collins as a director on 6 October 2016 (2 pages)
12 October 2016Termination of appointment of Barry Watson as a director on 6 October 2016 (1 page)
12 October 2016Termination of appointment of Marcus Jemmotte as a director on 6 October 2016 (1 page)
12 October 2016Appointment of Mr Joseph Paul Maccarthy as a director on 6 October 2016 (2 pages)
12 October 2016Appointment of Mr Joseph Paul Maccarthy as a secretary on 6 October 2016 (2 pages)
12 October 2016Termination of appointment of Marcus Jemmotte as a director on 6 October 2016 (1 page)
14 September 2016Confirmation statement made on 12 September 2016 with updates (12 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (12 pages)
5 September 2016Second filing of a statement of capital following an allotment of shares on 25 May 2016
  • GBP 93.53594
(6 pages)
5 September 2016Second filing of a statement of capital following an allotment of shares on 25 May 2016
  • GBP 93.53594
(6 pages)
27 June 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 96.64816
(5 pages)
27 June 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 96.64816
(5 pages)
24 June 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 96.29532
(4 pages)
24 June 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 96.29532
(4 pages)
24 May 2016Registration of charge 086870450002, created on 9 May 2016 (48 pages)
24 May 2016Registration of charge 086870450002, created on 9 May 2016 (48 pages)
19 April 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 104.1635
(6 pages)
19 April 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 96.29532
(6 pages)
19 April 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 104.1635
(6 pages)
19 April 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 96.29532
(6 pages)
14 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 08/01/2016
(8 pages)
14 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 08/01/2016
(8 pages)
5 February 2016Sub-division of shares on 8 January 2016 (4 pages)
5 February 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 95.26065
  • ANNOTATION Clarification a second filed SH01 was registered on 14/04/2016
(6 pages)
5 February 2016Change of share class name or designation (2 pages)
5 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
5 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
5 February 2016Change of share class name or designation (2 pages)
5 February 2016Sub-division of shares on 8 January 2016 (4 pages)
5 February 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 95.26065
  • ANNOTATION Clarification a second filed SH01 was registered on 14/04/2016
(6 pages)
6 January 2016Registration of charge 086870450001, created on 18 December 2015 (13 pages)
6 January 2016Registration of charge 086870450001, created on 18 December 2015 (13 pages)
17 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 84.2
(6 pages)
17 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 84.2
(6 pages)
16 November 2015Sub-division of shares on 27 August 2015 (5 pages)
16 November 2015Resolutions
  • RES13 ‐ Sub division of shares 27/08/2015
(1 page)
16 November 2015Sub-division of shares on 27 August 2015 (5 pages)
16 November 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 84.20
(4 pages)
16 November 2015Resolutions
  • RES13 ‐ Sub division of shares 27/08/2015
  • RES13 ‐ Sub division of shares 27/08/2015
  • RES13 ‐ Sub division of shares 27/08/2015
(1 page)
16 November 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 84.20
(4 pages)
9 November 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
9 November 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
3 November 2015Sub-division of shares on 27 August 2015 (5 pages)
3 November 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 84.20
(4 pages)
3 November 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 84.20
(4 pages)
3 November 2015Resolutions
  • RES13 ‐ 84 issued ord shares of £1 each be sub-divided into 8,400 ord shares of £0.01 each 27/08/2015
  • RES13 ‐ 84 issued ord shares of £1 each be sub-divided into 8,400 ord shares of £0.01 each 27/08/2015
(1 page)
3 November 2015Sub-division of shares on 27 August 2015 (5 pages)
3 November 2015Resolutions
  • RES13 ‐ 84 issued ord shares of £1 each be sub-divided into 8,400 ord shares of £0.01 each 27/08/2015
(1 page)
30 September 2015Appointment of Barry Watson as a director on 28 September 2015 (2 pages)
30 September 2015Appointment of Mr Paul Francis Clark as a director on 28 September 2015 (2 pages)
30 September 2015Appointment of Terence Alan James Back as a director on 28 September 2015 (2 pages)
30 September 2015Appointment of Mr Paul Francis Clark as a director on 28 September 2015 (2 pages)
30 September 2015Appointment of Terence Alan James Back as a director on 28 September 2015 (2 pages)
30 September 2015Appointment of Barry Watson as a director on 28 September 2015 (2 pages)
15 July 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
15 July 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
25 November 2014Statement of capital following an allotment of shares on 21 November 2014
  • GBP 84
(3 pages)
25 November 2014Statement of capital following an allotment of shares on 21 November 2014
  • GBP 84
(3 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(5 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(5 pages)
4 September 2014Appointment of Marcus Jemmotte as a director on 13 August 2014 (2 pages)
4 September 2014Appointment of Marcus Jemmotte as a director on 13 August 2014 (2 pages)
17 October 2013Appointment of Simon Lance Lidington as a director (2 pages)
17 October 2013Appointment of Marcus Jemmotte as a secretary (1 page)
17 October 2013Termination of appointment of Philippa Keith as a director (1 page)
17 October 2013Appointment of Matthew James Lynch as a director (2 pages)
17 October 2013Termination of appointment of Philippa Keith as a director (1 page)
17 October 2013Appointment of Marcus Jemmotte as a secretary (1 page)
17 October 2013Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
17 October 2013Appointment of Simon Lance Lidington as a director (2 pages)
17 October 2013Appointment of Matthew James Lynch as a director (2 pages)
17 October 2013Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
12 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)