Company NameBigchange Group Limited
Company StatusActive
Company Number07738776
CategoryPrivate Limited Company
Incorporation Date12 August 2011(12 years, 7 months ago)
Previous NameBigchange Mobile Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Martin Harry Port
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameAmanda Port
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(7 months, 3 weeks after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeeds Innovation Centre 103 Clarendon Road
Leeds
West Yorkshire
LS2 9DF
Director NameMr Andrew Loucks
Date of BirthJune 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed07 April 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RolePartner
Country of ResidenceUnited States
Correspondence Address200 29th Floor, Clarendon Street
Boston
Ma
02116
Director NameMr Richard Shane Warley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Secretary NameMrs Amanda Port
StatusResigned
Appointed12 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address3150 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Andrew Joseph Scully
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(2 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeeds Innovation Centre 103 Clarendon Road
Leeds
West Yorkshire
LS2 9DF
Director NameMr Martin Bernard Lee
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(2 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3150 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Frederic Dupeyron
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2014(2 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 March 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3150 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMrs Claudia Jane Munn
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2021(10 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 April 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3150 Century Way
Thorpe Park
Leeds
LS15 8ZB
Secretary NameMrs Claudia Jane Munn
StatusResigned
Appointed18 October 2021(10 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 April 2022)
RoleCompany Director
Correspondence Address3150 Century Way
Thorpe Park
Leeds
LS15 8ZB

Contact

Websitewww.micronet-europe.com/
Email address[email protected]
Telephone0113 3845800
Telephone regionLeeds

Location

Registered Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

75 at £100Daniel Levy
5.56%
Ordinary
75 at £100Johann Levy
5.56%
Ordinary
70 at £100Martin Lee
5.19%
Ordinary
68 at £100Andrew Scully
5.04%
Ordinary
50 at £100Frederic Dupeyron
3.70%
Ordinary
50 at £100Joe Lee
3.70%
Ordinary
50 at £100Mark Adlestone
3.70%
Ordinary
365 at £100Amanda Port
27.04%
Ordinary
365 at £100Martin Harry Port
27.04%
Ordinary
-OTHER
2.44%
-
32 at £100Derek Gennard
2.37%
Ordinary
25 at £100Geoffrey Skolnick
1.85%
Ordinary
20 at £100Michael Sandpearl
1.48%
Ordinary
15 at £100Nick Rendell
1.11%
Ordinary
13 at £100Serge Fagelman
0.96%
Ordinary
12 at £100Marcus Evans
0.89%
Ordinary
8 at £100Julie Turner
0.59%
Ordinary
7 at £100Malcolm Fagelman
0.52%
Ordinary
6 at £100Martin Owens
0.44%
Ordinary
6 at £100Scott Pollock
0.44%
Ordinary
5 at £100Alan Watson
0.37%
Ordinary

Financials

Year2014
Net Worth£283,363
Current Liabilities£420,860

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return11 August 2023 (7 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months, 4 weeks from now)

Charges

22 December 2021Delivered on: 23 December 2021
Persons entitled: Goldman Sachs Bdc, Inc. (The “Security Agent”)

Classification: A registered charge
Particulars: Trademarks:. 1. trade mark “bigchange”, class no. 9,35,38,42 (united states). 2. trade mark “bigchange”, class no. 9,35,38,42 (eu). 3. trade mark “bigchange”, class no. 42 (eu). Domain names:. 1. bestandheldcomputers.com. 2. bigchange.com. 3. bigchange.eu. Please see instrument for further details.
Outstanding
4 April 2013Delivered on: 17 April 2013
Persons entitled: Martin Harry Port Amanda Port

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

12 December 2023Registered office address changed from 3150 Century Way Thorpe Park Leeds LS15 8ZB England to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 12 December 2023 (1 page)
12 December 2023Statement of capital following an allotment of shares on 29 November 2023
  • GBP 141,294.7
(3 pages)
2 September 2023Group of companies' accounts made up to 31 December 2022 (39 pages)
15 August 2023Confirmation statement made on 11 August 2023 with updates (4 pages)
4 January 2023Statement of capital following an allotment of shares on 14 October 2022
  • GBP 141,294.6
(3 pages)
21 October 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2022Confirmation statement made on 11 August 2022 with updates (4 pages)
5 May 2022Group of companies' accounts made up to 31 December 2021 (40 pages)
4 April 2022Termination of appointment of Claudia Jane Munn as a director on 4 April 2022 (1 page)
4 April 2022Termination of appointment of Claudia Jane Munn as a secretary on 4 April 2022 (1 page)
24 January 2022Termination of appointment of Andrew Joseph Scully as a director on 31 December 2021 (1 page)
7 January 2022Memorandum and Articles of Association (25 pages)
7 January 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
23 December 2021Registration of charge 077387760002, created on 22 December 2021 (68 pages)
21 December 2021Second filing of a statement of capital following an allotment of shares on 1 December 2021
  • GBP 141,294.5
(4 pages)
20 December 2021Resolutions
  • RES13 ‐ Reduction of share premuim account 18/12/2021
(1 page)
20 December 2021Solvency Statement dated 18/12/21 (2 pages)
20 December 2021Statement by Directors (2 pages)
20 December 2021Statement of capital on 20 December 2021
  • GBP 141,294.50
(3 pages)
18 December 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2021Statement of capital following an allotment of shares on 1 December 2021
  • GBP 139,977.30
  • ANNOTATION Clarification a second filed SH01 was registered on 21/12/2021.
(5 pages)
18 October 2021Termination of appointment of Amanda Port as a secretary on 18 October 2021 (1 page)
18 October 2021Appointment of Mrs Claudia Jane Munn as a director on 18 October 2021 (2 pages)
18 October 2021Appointment of Mrs Claudia Jane Munn as a secretary on 18 October 2021 (2 pages)
18 October 2021Director's details changed for Mr Richard Shane Warley on 22 September 2021 (2 pages)
25 August 2021Confirmation statement made on 12 August 2021 with updates (8 pages)
6 July 2021Group of companies' accounts made up to 31 December 2020 (35 pages)
12 April 2021Appointment of Mr Richard Shane Warley as a director on 7 April 2021 (2 pages)
12 April 2021Appointment of Mr Andrew Loucks as a director on 7 April 2021 (2 pages)
24 March 2021Termination of appointment of Martin Bernard Lee as a director on 10 March 2021 (1 page)
24 March 2021Termination of appointment of Frederic Dupeyron as a director on 24 March 2021 (1 page)
11 February 2021Change of details for Bigchange Bidco Limited as a person with significant control on 3 February 2021 (2 pages)
9 February 2021Notification of Bigchange Bidco Limited as a person with significant control on 3 February 2021 (1 page)
9 February 2021Cessation of Martin Harry Port as a person with significant control on 3 February 2021 (1 page)
9 February 2021Cessation of Amanda Lorrain Port as a person with significant control on 3 February 2021 (1 page)
4 February 2021Sub-division of shares on 16 September 2015 (4 pages)
8 January 2021Group of companies' accounts made up to 31 December 2019 (33 pages)
25 August 2020Confirmation statement made on 12 August 2020 with updates (7 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (27 pages)
23 August 2019Confirmation statement made on 12 August 2019 with updates (8 pages)
18 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-07
(3 pages)
5 September 2018Statement of capital on 5 September 2018
  • GBP 139,977.1
(3 pages)
5 September 2018Resolutions
  • RES13 ‐ Share premium account cancelled 03/09/2018
(10 pages)
5 September 2018Statement by Directors (3 pages)
5 September 2018Solvency Statement dated 03/09/18 (3 pages)
28 August 2018Registered office address changed from Innovation House Unit 3 Temple Point Bullerthorpe Lane Leeds LS15 9JL England to 3150 Century Way Thorpe Park Leeds LS15 8ZB on 28 August 2018 (1 page)
28 August 2018Confirmation statement made on 12 August 2018 with updates (8 pages)
23 March 2018Total exemption full accounts made up to 31 December 2017 (25 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
23 August 2017Confirmation statement made on 12 August 2017 with updates (7 pages)
23 August 2017Confirmation statement made on 12 August 2017 with updates (7 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 August 2016Confirmation statement made on 12 August 2016 with updates (9 pages)
25 August 2016Confirmation statement made on 12 August 2016 with updates (9 pages)
9 June 2016Satisfaction of charge 1 in full (1 page)
9 June 2016Satisfaction of charge 1 in full (1 page)
27 January 2016Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF to Innovation House Unit 3 Temple Point Bullerthorpe Lane Leeds LS15 9JL on 27 January 2016 (1 page)
27 January 2016Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF to Innovation House Unit 3 Temple Point Bullerthorpe Lane Leeds LS15 9JL on 27 January 2016 (1 page)
26 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 135,000
(9 pages)
26 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 135,000
(9 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100,000
(8 pages)
14 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100,000
(8 pages)
9 April 2014Appointment of Mr Frederic Dupeyron as a director (2 pages)
9 April 2014Appointment of Mr Frederic Dupeyron as a director (2 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 March 2014Appointment of Mr Martin Bernard Lee as a director (2 pages)
3 March 2014Appointment of Mr Martin Bernard Lee as a director (2 pages)
29 January 2014Statement of capital following an allotment of shares on 4 October 2013
  • GBP 9,500.00
(4 pages)
29 January 2014Statement of capital following an allotment of shares on 4 October 2013
  • GBP 9,500.00
(4 pages)
29 January 2014Statement of capital following an allotment of shares on 30 September 2013
  • GBP 63,000.00
(4 pages)
29 January 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 68,000.00
(4 pages)
29 January 2014Statement of capital following an allotment of shares on 4 October 2013
  • GBP 100,000.00
(4 pages)
29 January 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 68,000.00
(4 pages)
29 January 2014Statement of capital following an allotment of shares on 30 September 2013
  • GBP 63,000.00
(4 pages)
29 January 2014Statement of capital following an allotment of shares on 4 October 2013
  • GBP 100,000.00
(4 pages)
29 January 2014Statement of capital following an allotment of shares on 4 October 2013
  • GBP 100,000.00
(4 pages)
29 January 2014Statement of capital following an allotment of shares on 4 October 2013
  • GBP 9,500.00
(4 pages)
29 January 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 68,000.00
(4 pages)
9 September 2013Director's details changed for Mr Martin Harry Port on 1 July 2013 (2 pages)
9 September 2013Secretary's details changed for Mrs Amanda Port on 1 July 2013 (1 page)
9 September 2013Annual return made up to 12 August 2013 with a full list of shareholders (5 pages)
9 September 2013Director's details changed for Mr Martin Harry Port on 1 July 2013 (2 pages)
9 September 2013Secretary's details changed for Mrs Amanda Port on 1 July 2013 (1 page)
9 September 2013Secretary's details changed for Mrs Amanda Port on 1 July 2013 (1 page)
9 September 2013Director's details changed for Mr Martin Harry Port on 1 July 2013 (2 pages)
9 September 2013Annual return made up to 12 August 2013 with a full list of shareholders (5 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
17 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 October 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
11 October 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
17 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
1 May 2012Appointment of Amanda Port as a director (3 pages)
1 May 2012Appointment of Amanda Port as a director (3 pages)
19 October 2011Appointment of Mr Andrew Joseph Scully as a director (3 pages)
19 October 2011Appointment of Mr Andrew Joseph Scully as a director (3 pages)
12 October 2011Registered office address changed from 52 Wigton Lane Leeds LS17 8SJ United Kingdom on 12 October 2011 (2 pages)
12 October 2011Registered office address changed from 52 Wigton Lane Leeds LS17 8SJ United Kingdom on 12 October 2011 (2 pages)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)