Company NameBig Green Compliance Limited
DirectorRyan Anthony Pharo
Company StatusActive
Company Number07255302
CategoryPrivate Limited Company
Incorporation Date17 May 2010(13 years, 11 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Ryan Anthony Pharo
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2010(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address1 Pavilion Way
Wakefield
WF1 3AJ
Director NameMr Andrew Christopher Bennell
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address39 Victoria Mills
Woodhead Road
Holmfirth
West Yorkshire
HD9 2TP

Location

Registered Address1 College Court
Morley
Leeds
West Yorkshire
LS27 7WF
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due15 May 2024 (3 weeks, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 May

Returns

Latest Return12 April 2024 (6 days ago)
Next Return Due26 April 2025 (1 year from now)

Charges

25 July 2014Delivered on: 28 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 February 2024Previous accounting period shortened from 28 May 2023 to 27 May 2023 (1 page)
8 November 2023Confirmation statement made on 14 July 2023 with updates (3 pages)
13 July 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
24 March 2023Registered office address changed from 1 Pavilion Way Wakefield WF1 3AJ England to 1 College Court Morley Leeds West Yorkshire LS27 7WF on 24 March 2023 (1 page)
24 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
22 February 2023Company name changed afp group holdings LIMITED\certificate issued on 22/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-20
(3 pages)
9 August 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
14 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
13 May 2022Previous accounting period shortened from 29 May 2021 to 28 May 2021 (1 page)
24 February 2022Previous accounting period shortened from 30 May 2021 to 29 May 2021 (1 page)
23 August 2021Registered office address changed from 1 the Antler Complex Bruntcliffe Way Morley Leeds West Yorkshire LS27 0JG to 1 Pavilion Way Wakefield WF1 3AJ on 23 August 2021 (1 page)
23 August 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
11 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
17 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
25 May 2021Previous accounting period shortened from 31 May 2020 to 30 May 2020 (1 page)
5 August 2020Confirmation statement made on 29 July 2020 with updates (5 pages)
29 July 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
18 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-10
(3 pages)
17 July 2019Micro company accounts made up to 31 May 2019 (4 pages)
28 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 31 May 2018 (6 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 May 2017 (5 pages)
12 December 2017Micro company accounts made up to 31 May 2017 (5 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 120
(3 pages)
3 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 120
(3 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 February 2016Company name changed rainbow toners LTD\certificate issued on 12/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-10
(3 pages)
12 February 2016Company name changed rainbow toners LTD\certificate issued on 12/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-10
(3 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 120
(3 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 120
(3 pages)
19 November 2014Director's details changed for Mr Ryan Anthony Pharo on 1 November 2014 (2 pages)
19 November 2014Director's details changed for Mr Ryan Anthony Pharo on 1 November 2014 (2 pages)
19 November 2014Director's details changed for Mr Ryan Anthony Pharo on 1 November 2014 (2 pages)
13 November 2014Registered office address changed from Unit 1 Asquith Ave Busi Pk Asquith Avenue Gildersome Morley Leeds West Yorkshire LS27 7RZ to 1 the Antler Complex Bruntcliffe Way Morley Leeds West Yorkshire LS27 0JG on 13 November 2014 (1 page)
13 November 2014Registered office address changed from Unit 1 Asquith Ave Busi Pk Asquith Avenue Gildersome Morley Leeds West Yorkshire LS27 7RZ to 1 the Antler Complex Bruntcliffe Way Morley Leeds West Yorkshire LS27 0JG on 13 November 2014 (1 page)
4 November 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 November 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 July 2014Registration of charge 072553020001, created on 25 July 2014 (8 pages)
28 July 2014Registration of charge 072553020001, created on 25 July 2014 (8 pages)
22 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 120
(3 pages)
22 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 120
(3 pages)
7 May 2014Change of name notice (2 pages)
7 May 2014Company name changed afp design LTD\certificate issued on 07/05/14
  • RES15 ‐ Change company name resolution on 2014-04-25
(2 pages)
7 May 2014Company name changed afp design LTD\certificate issued on 07/05/14
  • RES15 ‐ Change company name resolution on 2014-04-25
(2 pages)
7 May 2014Change of name notice (2 pages)
14 August 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 August 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 July 2013Director's details changed for Mr Ryan Anthony Pharo on 25 July 2010 (2 pages)
25 July 2013Director's details changed for Mr Ryan Anthony Pharo on 25 July 2010 (2 pages)
26 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
28 November 2012Registered office address changed from Suite 2 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 28 November 2012 (1 page)
28 November 2012Registered office address changed from Suite 2 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 28 November 2012 (1 page)
14 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
23 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
24 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 May 2011Director's details changed for Mr Ryan Anthony Pharo on 30 April 2011 (2 pages)
23 May 2011Director's details changed for Mr Ryan Anthony Pharo on 30 April 2011 (2 pages)
23 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
22 May 2011Termination of appointment of Andrew Bennell as a director (1 page)
22 May 2011Termination of appointment of Andrew Bennell as a director (1 page)
17 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
17 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
17 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)