Company NameBig Foot Finance Ltd
DirectorMatthias Mirau
Company StatusActive
Company Number10548746
CategoryPrivate Limited Company
Incorporation Date5 January 2017(7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthias Mirau
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityGerman
StatusCurrent
Appointed26 November 2020(3 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address58 Brownlow Road
London
N11 2BS
Director NameMrs Heidrun Jutta Irene Mederski
Date of BirthOctober 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed05 January 2017(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address196 High Road Wood Green
London
N22 8HH

Location

Registered Address58 Brownlow Road
Bonds Green
London
N11 2BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardBowes
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return6 December 2023 (3 months, 3 weeks ago)
Next Return Due20 December 2024 (8 months, 3 weeks from now)

Filing History

10 February 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
14 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
26 November 2020Appointment of Mr Matthias Mirau as a director on 26 November 2020 (2 pages)
26 November 2020Notification of a person with significant control statement (2 pages)
26 November 2020Cessation of Heidrun Jutta Irene Mederski as a person with significant control on 26 November 2020 (1 page)
26 November 2020Termination of appointment of Heidrun Jutta Irene Mederski as a director on 26 November 2020 (1 page)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
8 August 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
25 February 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
17 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
15 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
5 April 2017Registered office address changed from 196 High Road Wood Green London N22 8HH England to 58 Brownlow Road Bonds Green London N11 2BS on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 196 High Road Wood Green London N22 8HH England to 58 Brownlow Road Bonds Green London N11 2BS on 5 April 2017 (1 page)
5 January 2017Incorporation
Statement of capital on 2017-01-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 January 2017Incorporation
Statement of capital on 2017-01-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)