Thorpe Park
Leeds
LS15 8ZB
Director Name | Mr Richard Shane Warley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Andrew Joseph Scully |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3150 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Mr Andrew Joseph Scully |
---|---|
Status | Resigned |
Appointed | 23 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 3150 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mrs Claudia Jane Munn |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2021(9 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 April 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3150 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Mrs Claudia Jane Munn |
---|---|
Status | Resigned |
Appointed | 18 October 2021(9 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 April 2022) |
Role | Company Director |
Correspondence Address | 3150 Century Way Thorpe Park Leeds LS15 8ZB |
Website | visitor.bigchangeapps.com |
---|---|
Telephone | 0113 4571000 |
Telephone region | Leeds |
Registered Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Bigchange Mobile LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£505,952 |
Cash | £25,150 |
Current Liabilities | £372,771 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
22 December 2021 | Delivered on: 23 December 2021 Persons entitled: Goldman Sachs Bdc, Inc. (The “Security Agentâ€) Classification: A registered charge Particulars: Domain names:. 1. bestandheldcomputers.com. 2. bigchange.com. 3. bigchange.eu. Please see instrument for further details. Outstanding |
---|---|
16 June 2016 | Delivered on: 16 June 2016 Persons entitled: Marketinvoice LTD Classification: A registered charge Outstanding |
4 April 2013 | Delivered 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 |
12 December 2023 | Registered 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) |
---|---|
2 September 2023 | Full accounts made up to 31 December 2022 (29 pages) |
15 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
2 September 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
5 May 2022 | Full accounts made up to 31 December 2021 (31 pages) |
4 April 2022 | Termination of appointment of Claudia Jane Munn as a secretary on 4 April 2022 (1 page) |
4 April 2022 | Termination of appointment of Claudia Jane Munn as a director on 4 April 2022 (1 page) |
24 January 2022 | Termination of appointment of Andrew Joseph Scully as a director on 31 December 2021 (1 page) |
6 January 2022 | Memorandum and Articles of Association (24 pages) |
6 January 2022 | Resolutions
|
23 December 2021 | Registration of charge 081898170003, created on 22 December 2021 (68 pages) |
18 October 2021 | Appointment of Mrs Claudia Jane Munn as a secretary on 18 October 2021 (2 pages) |
18 October 2021 | Termination of appointment of Andrew Joseph Scully as a secretary on 18 October 2021 (1 page) |
18 October 2021 | Appointment of Mrs Claudia Jane Munn as a director on 18 October 2021 (2 pages) |
18 October 2021 | Appointment of Mr Richard Shane Warley as a director on 18 October 2021 (2 pages) |
10 September 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
6 July 2021 | Full accounts made up to 31 December 2020 (27 pages) |
11 February 2021 | Notification of Bigchange Group Limited as a person with significant control on 3 February 2021 (2 pages) |
9 February 2021 | Cessation of Martin Harry Port as a person with significant control on 3 February 2021 (1 page) |
9 February 2021 | Cessation of Amanda Lorrain Port as a person with significant control on 3 February 2021 (1 page) |
8 January 2021 | Full accounts made up to 31 December 2019 (27 pages) |
25 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (27 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
18 September 2018 | Resolutions
|
28 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
28 August 2018 | Registered 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) |
23 March 2018 | Total exemption full accounts made up to 31 December 2017 (26 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
15 August 2017 | Satisfaction of charge 081898170002 in full (1 page) |
15 August 2017 | Satisfaction of charge 081898170002 in full (1 page) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
16 June 2016 | Registration of charge 081898170002, created on 16 June 2016 (29 pages) |
16 June 2016 | Registration of charge 081898170002, created on 16 June 2016 (29 pages) |
9 June 2016 | Satisfaction of charge 1 in full (1 page) |
9 June 2016 | Satisfaction of charge 1 in full (1 page) |
27 January 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
26 March 2014 | Previous accounting period shortened from 31 August 2014 to 31 December 2013 (1 page) |
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 March 2014 | Previous accounting period shortened from 31 August 2014 to 31 December 2013 (1 page) |
16 October 2013 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
20 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Director's details changed for Mr Andrew Joseph Scully on 31 August 2013 (2 pages) |
20 September 2013 | Director's details changed for Mr Andrew Joseph Scully on 31 August 2013 (2 pages) |
20 September 2013 | Director's details changed for Mr Martin Harry Port on 31 August 2013 (2 pages) |
20 September 2013 | Secretary's details changed for Mr Andrew Joseph Scully on 31 August 2013 (1 page) |
20 September 2013 | Director's details changed for Mr Martin Harry Port on 31 August 2013 (2 pages) |
20 September 2013 | Secretary's details changed for Mr Andrew Joseph Scully on 31 August 2013 (1 page) |
17 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 August 2012 | Incorporation
|
23 August 2012 | Incorporation
|
23 August 2012 | Incorporation
|