Uxbridge
Middlesex
UB8 1JT
Director Name | Mrs Philippa Anne Keith |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr Simon Lance Lidington |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Secretary Name | Marcus Jemmotte |
---|---|
Status | Resigned |
Appointed | 17 October 2013(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 October 2016) |
Role | Company Director |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr Marcus Jemmotte |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr Paul Francis Clark |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 September 2015(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 7 Maidstone Bldg.Mews 72 Borough High Street London SE1 1GD |
Director Name | Mr Terence Alan James Back |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(2 years after company formation) |
Appointment Duration | 3 years (resigned 28 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Mr Steven Michael Aukers |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 2016(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Mr Richard Michael Collins |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(3 years after company formation) |
Appointment Duration | 1 year (resigned 03 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Mr Hugh Gavin Reid |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Mr Joseph Paul Maccarthy |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(3 years after company formation) |
Appointment Duration | 4 years (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Secretary Name | Mr Joseph Paul Maccarthy |
---|---|
Status | Resigned |
Appointed | 06 October 2016(3 years after company formation) |
Appointment Duration | 4 years (resigned 31 October 2020) |
Role | Company Director |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Barry Watson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 October 2016(3 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 December 2016) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 33 Bloor Street East Suite 900 Toronto Ontario M4w 3h1 |
Director Name | Mr Matthew James Lynch |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2020(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Mrs Christina Cochrane Fuller |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2020(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2013(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2EP |
Website | bigsofa.co.uk |
---|
Registered Address | 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
531 at £0.01 | Paul Francis Clark 6.31% Ordinary |
---|---|
4.6k at £0.01 | Simon Lance Lidington 54.50% Ordinary |
2k at £0.01 | Matthew James Lynch 23.19% Ordinary |
1.3k at £0.01 | Environics Research Group 16.00% Ordinary |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 26 September 2023 (overdue) |
9 May 2016 | Delivered on: 24 May 2016 Persons entitled: New World Oil and Gas PLC Classification: A registered charge Outstanding |
---|---|
18 December 2015 | Delivered on: 6 January 2016 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
2 November 2020 | Termination of appointment of Joseph Paul Maccarthy as a director on 31 October 2020 (1 page) |
---|---|
2 November 2020 | Termination of appointment of Joseph Paul Maccarthy as a secretary on 31 October 2020 (1 page) |
22 October 2020 | Appointment of Mr Matthew James Lynch as a director on 20 October 2020 (2 pages) |
22 October 2020 | Appointment of Christina Cochrane Fuller as a director on 20 October 2020 (2 pages) |
21 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
15 June 2020 | Total exemption full accounts made up to 31 December 2019 (28 pages) |
1 October 2019 | Second filing of Confirmation Statement dated 12/09/2019 (4 pages) |
16 September 2019 | Confirmation statement made on 12 September 2019 with no updates
|
16 September 2019 | Register(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 2019 | Register 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 2019 | Full accounts made up to 31 December 2018 (27 pages) |
15 January 2019 | Termination of appointment of Hugh Gavin Reid as a director on 30 November 2018 (1 page) |
15 October 2018 | Termination of appointment of Terence Alan James Back as a director on 28 September 2018 (1 page) |
18 September 2018 | Notification of Big Sofa Technologies Group Plc as a person with significant control on 19 December 2016 (2 pages) |
18 September 2018 | Cessation of Simon Lance Lidington as a person with significant control on 19 December 2016 (1 page) |
13 September 2018 | Secretary's details changed for Mr Joseph Paul Maccarthy on 10 September 2018 (1 page) |
13 September 2018 | Director's details changed for Mr Joseph Paul Maccarthy on 10 September 2018 (2 pages) |
13 September 2018 | Director's details changed for Mr Hugh Gavin Reid on 10 September 2018 (2 pages) |
13 September 2018 | Director's details changed for Mr Joseph Paul Maccarthy on 10 September 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 12 September 2018 with updates (4 pages) |
3 August 2018 | Full accounts made up to 31 December 2017 (26 pages) |
15 June 2018 | Satisfaction of charge 086870450002 in full (4 pages) |
11 April 2018 | Director's details changed for Mr Terence Alan James Back on 20 December 2016 (2 pages) |
10 April 2018 | Termination of appointment of Steven Michael Aukers as a director on 31 March 2018 (1 page) |
14 November 2017 | Termination of appointment of Richard Michael Collins as a director on 3 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Richard Michael Collins as a director on 3 November 2017 (1 page) |
13 November 2017 | Confirmation statement made on 12 September 2017 with updates (10 pages) |
13 November 2017 | Confirmation statement made on 12 September 2017 with updates (10 pages) |
2 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
2 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
18 May 2017 | Termination of appointment of Paul Francis Clark as a director on 19 December 2016 (1 page) |
18 May 2017 | Termination of appointment of Simon Lance Lidington as a director on 19 December 2016 (1 page) |
18 May 2017 | Termination of appointment of Matthew James Lynch as a director on 19 December 2016 (1 page) |
18 May 2017 | Termination of appointment of Matthew James Lynch as a director on 19 December 2016 (1 page) |
18 May 2017 | Termination of appointment of Simon Lance Lidington as a director on 19 December 2016 (1 page) |
18 May 2017 | Termination of appointment of Paul Francis Clark as a director on 19 December 2016 (1 page) |
17 May 2017 | Satisfaction of charge 086870450001 in full (1 page) |
17 May 2017 | Satisfaction of charge 086870450001 in full (1 page) |
16 January 2017 | Resolutions
|
16 January 2017 | Resolutions
|
29 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
29 December 2016 | Memorandum and Articles of Association (10 pages) |
29 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
29 December 2016 | Change of share class name or designation (2 pages) |
29 December 2016 | Memorandum and Articles of Association (10 pages) |
29 December 2016 | Change of share class name or designation (2 pages) |
22 December 2016 | Change of name notice (2 pages) |
22 December 2016 | Resolutions
|
22 December 2016 | Resolutions
|
22 December 2016 | Change of name notice (2 pages) |
20 December 2016 | Statement of capital following an allotment of shares on 16 December 2016
|
20 December 2016 | Statement of capital following an allotment of shares on 16 December 2016
|
20 December 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Barry Watson as a director on 19 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Barry Watson as a director on 19 December 2016 (1 page) |
6 December 2016 | Statement of capital following an allotment of shares on 29 November 2016
|
6 December 2016 | Statement of capital following an allotment of shares on 29 November 2016
|
16 November 2016 | Appointment of Barry Watson as a director on 7 October 2016 (2 pages) |
16 November 2016 | Appointment of Barry Watson as a director on 7 October 2016 (2 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 October 2016 | Director's details changed for Simon Lance Lidington on 29 July 2016 (2 pages) |
17 October 2016 | Director's details changed for Simon Lance Lidington on 29 July 2016 (2 pages) |
13 October 2016 | Appointment of Mr Steven Michael Aukers as a director on 6 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Steven Michael Aukers as a director on 6 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Richard Michael Collins as a director on 6 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Hugh Gavin Reid as a director on 6 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Marcus Jemmotte as a secretary on 6 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Marcus Jemmotte as a secretary on 6 October 2016 (1 page) |
12 October 2016 | Appointment of Mr Joseph Paul Maccarthy as a secretary on 6 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Barry Watson as a director on 6 October 2016 (1 page) |
12 October 2016 | Appointment of Mr Hugh Gavin Reid as a director on 6 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Joseph Paul Maccarthy as a director on 6 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Richard Michael Collins as a director on 6 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Barry Watson as a director on 6 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Marcus Jemmotte as a director on 6 October 2016 (1 page) |
12 October 2016 | Appointment of Mr Joseph Paul Maccarthy as a director on 6 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Joseph Paul Maccarthy as a secretary on 6 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Marcus Jemmotte as a director on 6 October 2016 (1 page) |
14 September 2016 | Confirmation statement made on 12 September 2016 with updates (12 pages) |
14 September 2016 | Confirmation statement made on 12 September 2016 with updates (12 pages) |
5 September 2016 | Second filing of a statement of capital following an allotment of shares on 25 May 2016
|
5 September 2016 | Second filing of a statement of capital following an allotment of shares on 25 May 2016
|
27 June 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
27 June 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
24 June 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
24 June 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
24 May 2016 | Registration of charge 086870450002, created on 9 May 2016 (48 pages) |
24 May 2016 | Registration of charge 086870450002, created on 9 May 2016 (48 pages) |
19 April 2016 | Statement of capital following an allotment of shares on 8 January 2016
|
19 April 2016 | Statement of capital following an allotment of shares on 8 January 2016
|
19 April 2016 | Statement of capital following an allotment of shares on 8 January 2016
|
19 April 2016 | Statement of capital following an allotment of shares on 8 January 2016
|
14 April 2016 | Second filing of SH01 previously delivered to Companies House
|
14 April 2016 | Second filing of SH01 previously delivered to Companies House
|
5 February 2016 | Sub-division of shares on 8 January 2016 (4 pages) |
5 February 2016 | Statement of capital following an allotment of shares on 8 January 2016
|
5 February 2016 | Change of share class name or designation (2 pages) |
5 February 2016 | Resolutions
|
5 February 2016 | Resolutions
|
5 February 2016 | Change of share class name or designation (2 pages) |
5 February 2016 | Sub-division of shares on 8 January 2016 (4 pages) |
5 February 2016 | Statement of capital following an allotment of shares on 8 January 2016
|
6 January 2016 | Registration of charge 086870450001, created on 18 December 2015 (13 pages) |
6 January 2016 | Registration of charge 086870450001, created on 18 December 2015 (13 pages) |
17 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
16 November 2015 | Sub-division of shares on 27 August 2015 (5 pages) |
16 November 2015 | Resolutions
|
16 November 2015 | Sub-division of shares on 27 August 2015 (5 pages) |
16 November 2015 | Statement of capital following an allotment of shares on 27 August 2015
|
16 November 2015 | Resolutions
|
16 November 2015 | Statement of capital following an allotment of shares on 27 August 2015
|
9 November 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
9 November 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
3 November 2015 | Sub-division of shares on 27 August 2015 (5 pages) |
3 November 2015 | Statement of capital following an allotment of shares on 27 August 2015
|
3 November 2015 | Statement of capital following an allotment of shares on 27 August 2015
|
3 November 2015 | Resolutions
|
3 November 2015 | Sub-division of shares on 27 August 2015 (5 pages) |
3 November 2015 | Resolutions
|
30 September 2015 | Appointment of Barry Watson as a director on 28 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Paul Francis Clark as a director on 28 September 2015 (2 pages) |
30 September 2015 | Appointment of Terence Alan James Back as a director on 28 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Paul Francis Clark as a director on 28 September 2015 (2 pages) |
30 September 2015 | Appointment of Terence Alan James Back as a director on 28 September 2015 (2 pages) |
30 September 2015 | Appointment of Barry Watson as a director on 28 September 2015 (2 pages) |
15 July 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
15 July 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
25 November 2014 | Statement of capital following an allotment of shares on 21 November 2014
|
25 November 2014 | Statement of capital following an allotment of shares on 21 November 2014
|
12 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
4 September 2014 | Appointment of Marcus Jemmotte as a director on 13 August 2014 (2 pages) |
4 September 2014 | Appointment of Marcus Jemmotte as a director on 13 August 2014 (2 pages) |
17 October 2013 | Appointment of Simon Lance Lidington as a director (2 pages) |
17 October 2013 | Appointment of Marcus Jemmotte as a secretary (1 page) |
17 October 2013 | Termination of appointment of Philippa Keith as a director (1 page) |
17 October 2013 | Appointment of Matthew James Lynch as a director (2 pages) |
17 October 2013 | Termination of appointment of Philippa Keith as a director (1 page) |
17 October 2013 | Appointment of Marcus Jemmotte as a secretary (1 page) |
17 October 2013 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
17 October 2013 | Appointment of Simon Lance Lidington as a director (2 pages) |
17 October 2013 | Appointment of Matthew James Lynch as a director (2 pages) |
17 October 2013 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
12 September 2013 | Incorporation
|
12 September 2013 | Incorporation
|