Background WavePink WaveYellow Wave

BIGGER THINGS LIMITED (03864899)

BIGGER THINGS LIMITED (03864899) is an active UK company. incorporated on 25 October 1999. with registered office in Middlesex. The company operates in the Construction sector, engaged in development of building projects. BIGGER THINGS LIMITED has been registered for 26 years. Current directors include JOHANSSON, Catarina.

Company Number
03864899
Status
active
Type
ltd
Incorporated
25 October 1999
Age
26 years
Address
Handel House 95 High Street, Middlesex, HA8 7DB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JOHANSSON, Catarina
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIGGER THINGS LIMITED

BIGGER THINGS LIMITED is an active company incorporated on 25 October 1999 with the registered office located in Middlesex. The company operates in the Construction sector, specifically engaged in development of building projects. BIGGER THINGS LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03864899

LTD Company

Age

26 Years

Incorporated 25 October 1999

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 9 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Handel House 95 High Street Edgware Middlesex, HA8 7DB,

Timeline

2 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Oct 99
Owner Exit
May 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

JOHANSSON, Catarina

Active
Handel House 95 High Street, MiddlesexHA8 7DB
Born September 1971
Director
Appointed 25 Oct 1999

DANIEL, Harry Jonathan

Resigned
29 Holly Park, LondonN3 3JB
Secretary
Appointed 25 Oct 1999
Resigned 30 Jun 2006

GRANT, Michael

Resigned
Handel House 95 High Street, MiddlesexHA8 7DB
Secretary
Appointed 30 Jun 2006
Resigned 05 Jul 2020

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 25 Oct 1999
Resigned 12 Nov 1999

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 25 Oct 1999
Resigned 12 Nov 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Grant

Ceased
95 High Street, EdgwareHA8 7DB
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jun 2016
Ceased 05 Jul 2020

Catarina Johansson

Active
95 High Street, EdgwareHA8 7DB
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jun 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
9 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
20 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
16 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
31 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 August 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 August 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 September 2005
AAAnnual Accounts
Legacy
21 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 November 2002
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
287Change of Registered Office
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
19 November 1999
287Change of Registered Office
Resolution
19 November 1999
RESOLUTIONSResolutions
Incorporation Company
25 October 1999
NEWINCIncorporation