Background WavePink WaveYellow Wave

BIGMORE BENEFITS LIMITED (03431887)

BIGMORE BENEFITS LIMITED (03431887) is an active UK company. incorporated on 10 September 1997. with registered office in Walton On Thames. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. BIGMORE BENEFITS LIMITED has been registered for 28 years. Current directors include NETTLESHIP, Adam Charles, SYKES, David Graham.

Company Number
03431887
Status
active
Type
ltd
Incorporated
10 September 1997
Age
28 years
Address
St Georges House, Walton On Thames, KT12 1AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
NETTLESHIP, Adam Charles, SYKES, David Graham
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIGMORE BENEFITS LIMITED

BIGMORE BENEFITS LIMITED is an active company incorporated on 10 September 1997 with the registered office located in Walton On Thames. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. BIGMORE BENEFITS LIMITED was registered 28 years ago.(SIC: 66190)

Status

active

Active since 28 years ago

Company No

03431887

LTD Company

Age

28 Years

Incorporated 10 September 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 September 2025 (7 months ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

C B INSURANCE SERVICES FINANCIAL LIMITED
From: 27 February 1998To: 27 September 2021
CBIS (FINANCIAL) LIMITED
From: 10 September 1997To: 27 February 1998
Contact
Address

St Georges House 25 Bridge Street Walton On Thames, KT12 1AF,

Previous Addresses

26 High Street Woking GU21 6BW England
From: 10 June 2019To: 2 August 2021
Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH United Kingdom
From: 22 August 2017To: 10 June 2019
1st Floor 26 High Street Woking Surrey GU21 6BW
From: 10 September 1997To: 22 August 2017
Timeline

12 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Oct 10
Owner Exit
Mar 21
Director Left
Mar 21
New Owner
May 21
Director Joined
May 21
Director Left
May 21
Owner Exit
May 21
Owner Exit
Jan 22
New Owner
Sept 22
Funding Round
Sept 22
Director Joined
May 23
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BRANT, Deborah Ann

Active
25 Bridge Street, Walton On ThamesKT12 1AF
Secretary
Appointed 14 Aug 2025

NETTLESHIP, Adam Charles

Active
25 Bridge Street, Walton On ThamesKT12 1AF
Born August 1981
Director
Appointed 01 May 2021

SYKES, David Graham

Active
25 Bridge Street, Walton On ThamesKT12 1AF
Born March 1980
Director
Appointed 17 Aug 2022

BOSCHIER, Mark

Resigned
6 Mount Hermon Close, WokingGU22 7TU
Secretary
Appointed 07 Mar 2002
Resigned 04 Jun 2003

BRIM, Colin Charles

Resigned
Oaklea House Comeragh Close, WokingGU22 0LZ
Secretary
Appointed 11 Sept 1997
Resigned 07 Mar 2002

BRIM, Nigel

Resigned
20 Ditton Road, SurbitonKT6 6QZ
Secretary
Appointed 23 Jul 2004
Resigned 31 Jul 2007

ELLIS, Andrew John

Resigned
123a Gloucester Road, AldershotGU11 3SQ
Secretary
Appointed 04 Jun 2003
Resigned 23 Jul 2004

SYKES, David Graham

Resigned
Monument Road, WeybridgeKT13 8QX
Secretary
Appointed 01 Aug 2007
Resigned 21 Aug 2017

COOPER FAURE LIMITED

Resigned
131 High Street, TeddingtonTW11 8HH
Corporate secretary
Appointed 21 Aug 2017
Resigned 30 Nov 2020

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 10 Sept 1997
Resigned 10 Sept 1997

BRIM, Clifford

Resigned
107 Elgar Avenue, SurbitonKT5 9JS
Born September 1929
Director
Appointed 11 Sept 1997
Resigned 07 Mar 2002

BRIM, Colin Charles

Resigned
High Street, WokingGU21 6BW
Born August 1957
Director
Appointed 11 Sept 1997
Resigned 01 May 2021

SYKES, David Graham

Resigned
High Street, WokingGU21 6BW
Born March 1980
Director
Appointed 19 May 2010
Resigned 03 Mar 2021

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 10 Sept 1997
Resigned 10 Sept 1997

Persons with significant control

5

2 Active
3 Ceased

Mr David Graham Sykes

Active
25 Bridge Street, Walton On ThamesKT12 1AF
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Aug 2022

Mr Adam Charles Nettleship

Ceased
25 Bridge Street, Walton On ThamesKT12 1AF
Born August 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2021
Ceased 01 May 2021

Bigmore Associates Limited

Active
Bridge Street, Walton-On-ThamesKT12 1AF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 May 2021

Mr Colin Charles Brim

Ceased
131 High Street, TeddingtonTW11 8HH
Born August 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 May 2021

Mr David Graham Sykes

Ceased
131 High Street, TeddingtonTW11 8HH
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Mar 2021
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
28 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 August 2025
AP03Appointment of Secretary
Change Sail Address Company With Old Address New Address
12 August 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
12 August 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 August 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 August 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 September 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
6 September 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
6 September 2022
SH01Allotment of Shares
Memorandum Articles
2 September 2022
MAMA
Resolution
2 September 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
30 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Certificate Change Of Name Company
27 September 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
30 November 2020
TM02Termination of Secretary
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
22 August 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 August 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2016
CS01Confirmation Statement
Auditors Resignation Company
3 September 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 July 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Full
7 May 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
18 June 2008
288cChange of Particulars
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Full
29 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
11 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2003
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2002
AAAnnual Accounts
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Legacy
14 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1999
AAAnnual Accounts
Legacy
5 October 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 1998
88(2)R88(2)R
Legacy
26 September 1997
225Change of Accounting Reference Date
Legacy
26 September 1997
287Change of Registered Office
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
15 September 1997
287Change of Registered Office
Incorporation Company
10 September 1997
NEWINCIncorporation