Company NameBigchange Limited
DirectorsMartin Harry Port and Richard Shane Warley
Company StatusActive
Company Number08189817
CategoryPrivate Limited Company
Incorporation Date23 August 2012(11 years, 8 months ago)
Previous NameBigchange Apps 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
Appointed23 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Richard Shane Warley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Andrew Joseph Scully
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3150 Century Way Thorpe Park
Leeds
LS15 8ZB
Secretary NameMr Andrew Joseph Scully
StatusResigned
Appointed23 August 2012(same day as company formation)
RoleCompany Director
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(9 years, 1 month 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(9 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 April 2022)
RoleCompany Director
Correspondence Address3150 Century Way Thorpe Park
Leeds
LS15 8ZB

Contact

Websitevisitor.bigchangeapps.com
Telephone0113 4571000
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

1000 at £1Bigchange Mobile LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£505,952
Cash£25,150
Current Liabilities£372,771

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Charges

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

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 2016Delivered on: 16 June 2016
Persons entitled: Marketinvoice LTD

Classification: A registered charge
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)
2 September 2023Full accounts made up to 31 December 2022 (29 pages)
15 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
2 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
5 May 2022Full accounts made up to 31 December 2021 (31 pages)
4 April 2022Termination of appointment of Claudia Jane Munn as a secretary on 4 April 2022 (1 page)
4 April 2022Termination of appointment of Claudia Jane Munn as a director on 4 April 2022 (1 page)
24 January 2022Termination of appointment of Andrew Joseph Scully as a director on 31 December 2021 (1 page)
6 January 2022Memorandum and Articles of Association (24 pages)
6 January 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
23 December 2021Registration of charge 081898170003, created on 22 December 2021 (68 pages)
18 October 2021Appointment of Mrs Claudia Jane Munn as a secretary on 18 October 2021 (2 pages)
18 October 2021Termination of appointment of Andrew Joseph Scully 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 Mr Richard Shane Warley as a director on 18 October 2021 (2 pages)
10 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
6 July 2021Full accounts made up to 31 December 2020 (27 pages)
11 February 2021Notification of Bigchange Group Limited as a person with significant control on 3 February 2021 (2 pages)
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)
8 January 2021Full accounts made up to 31 December 2019 (27 pages)
25 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (27 pages)
23 August 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
18 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-07
(3 pages)
28 August 2018Confirmation statement made on 23 August 2018 with no updates (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)
23 March 2018Total exemption full accounts made up to 31 December 2017 (26 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 23 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
15 August 2017Satisfaction of charge 081898170002 in full (1 page)
15 August 2017Satisfaction of charge 081898170002 in full (1 page)
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 23 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
16 June 2016Registration of charge 081898170002, created on 16 June 2016 (29 pages)
16 June 2016Registration of charge 081898170002, created on 16 June 2016 (29 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 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(4 pages)
26 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(4 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(4 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(4 pages)
26 March 2014Previous accounting period shortened from 31 August 2014 to 31 December 2013 (1 page)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 March 2014Previous accounting period shortened from 31 August 2014 to 31 December 2013 (1 page)
16 October 2013Total exemption small company accounts made up to 31 August 2013 (10 pages)
16 October 2013Total exemption small company accounts made up to 31 August 2013 (10 pages)
20 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(4 pages)
20 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(4 pages)
20 September 2013Director's details changed for Mr Andrew Joseph Scully on 31 August 2013 (2 pages)
20 September 2013Director's details changed for Mr Andrew Joseph Scully on 31 August 2013 (2 pages)
20 September 2013Director's details changed for Mr Martin Harry Port on 31 August 2013 (2 pages)
20 September 2013Secretary's details changed for Mr Andrew Joseph Scully on 31 August 2013 (1 page)
20 September 2013Director's details changed for Mr Martin Harry Port on 31 August 2013 (2 pages)
20 September 2013Secretary's details changed for Mr Andrew Joseph Scully on 31 August 2013 (1 page)
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)
23 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
23 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
23 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)