Background WavePink WaveYellow Wave

BIGNELL & ASSOCIATES LIMITED (04338866)

BIGNELL & ASSOCIATES LIMITED (04338866) is an active UK company. incorporated on 12 December 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BIGNELL & ASSOCIATES LIMITED has been registered for 24 years. Current directors include ENGLAND, Paul David, RANDALL, Kate Lorraine.

Company Number
04338866
Status
active
Type
ltd
Incorporated
12 December 2001
Age
24 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ENGLAND, Paul David, RANDALL, Kate Lorraine
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIGNELL & ASSOCIATES LIMITED

BIGNELL & ASSOCIATES LIMITED is an active company incorporated on 12 December 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BIGNELL & ASSOCIATES LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04338866

LTD Company

Age

24 Years

Incorporated 12 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

5 Churchill Place Canary Wharf London, E14 5HU,

Previous Addresses

130 Wilton Road London SW1V 1LQ
From: 15 January 2015To: 9 December 2015
Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ
From: 11 September 2013To: 15 January 2015
6 Devonshire Square London EC2M 4YE England
From: 17 June 2010To: 11 September 2013
130 Wilton Road London SW1V 1LQ
From: 12 December 2001To: 17 June 2010
Timeline

24 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Oct 18
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BNOMS LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 01 Nov 2014

ENGLAND, Paul David

Active
Churchill Place, LondonE14 5HU
Born February 1970
Director
Appointed 18 Sept 2019

RANDALL, Kate Lorraine

Active
Churchill Place, LondonE14 5HU
Born August 1982
Director
Appointed 21 Mar 2025

BIGNELL, Lesley

Resigned
11 Sweetcroft Lane, HillingdonUB10 9LD
Secretary
Appointed 12 Dec 2001
Resigned 12 Sept 2007

BINGHAM, Stephen Derek

Resigned
6 Hedgecourt Place, FelbridgeRH10 2PJ
Secretary
Appointed 12 Apr 2007
Resigned 10 Oct 2007

PROCTOR, Richard James

Resigned
William Armstrong Drive, Newcastle Upon TyneNE4 7YQ
Secretary
Appointed 01 Jan 2013
Resigned 02 Jan 2014

WESTON, Nikolas William

Resigned
Wilton Road, LondonSW1V 1LQ
Secretary
Appointed 02 Jan 2014
Resigned 31 Oct 2014

WESTON, Nikolas William

Resigned
42 Dalmore Road, LondonSE21 8HB
Secretary
Appointed 10 Oct 2007
Resigned 01 Jan 2013

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Dec 2001
Resigned 12 Dec 2001

ASTIN, Andrew Robert

Resigned
Churchill Place, LondonE14 5HU
Born June 1956
Director
Appointed 04 Aug 2015
Resigned 28 Mar 2017

BEAUMONT, Andrew Thomas

Resigned
Churchill Place, LondonE14 5HU
Born October 1966
Director
Appointed 18 Sept 2019
Resigned 21 Mar 2025

BIGNELL, Michael Robert

Resigned
11 Sweetcroft Lane, HillingdonUB10 9LD
Born February 1946
Director
Appointed 12 Dec 2001
Resigned 02 Jan 2014

BINGHAM, Stephen Derek

Resigned
6 Hedgecourt Place, FelbridgeRH19 2PJ
Born January 1959
Director
Appointed 12 Apr 2007
Resigned 31 Oct 2014

HEALY, Christopher William

Resigned
Wilton Road, LondonSW1V 1LQ
Born November 1960
Director
Appointed 27 Apr 2015
Resigned 03 Aug 2015

JAMES, David Stuart

Resigned
Merfield Straight Lane, BathBA3 6PG
Born October 1945
Director
Appointed 12 Apr 2007
Resigned 02 Jan 2014

LAGAN, Jonathan

Resigned
Axis Business Park, LangleySL3 8AG
Born September 1975
Director
Appointed 04 Feb 2019
Resigned 28 Aug 2019

MERCER, David Ross

Resigned
Churchill Place, LondonE14 5HU
Born May 1958
Director
Appointed 28 Mar 2017
Resigned 04 Feb 2019

PRYCE, Colin Michael

Resigned
Churchill Place, LondonE14 5HU
Born January 1963
Director
Appointed 01 Nov 2014
Resigned 25 Oct 2018

PURVIS, Martin Terence Alan

Resigned
Wilton Road, LondonSW1V 1LQ
Born May 1952
Director
Appointed 01 Nov 2014
Resigned 27 Apr 2015

REFFITT, Stephen John

Resigned
Wilton Road, LondonSW1V 1LQ
Born February 1958
Director
Appointed 02 Jan 2014
Resigned 31 Oct 2014

RUSSELL, Gavin

Resigned
Churchill Place, LondonE14 5HU
Born April 1981
Director
Appointed 01 Nov 2014
Resigned 18 Sept 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Dec 2001
Resigned 12 Dec 2001

Persons with significant control

1

Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Resolution
8 December 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
8 December 2016
CC04CC04
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Corporate Secretary Company With Change Date
10 December 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 January 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Secretary Company With Name
8 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 January 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Appoint Person Secretary Company With Name
1 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Full
20 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Auditors Resignation Company
25 July 2009
AUDAUD
Miscellaneous
9 July 2009
MISCMISC
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
14 October 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 February 2007
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 March 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 March 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
23 January 2004
88(2)R88(2)R
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2004
AAAnnual Accounts
Legacy
26 September 2003
225Change of Accounting Reference Date
Legacy
3 January 2003
363sAnnual Return (shuttle)
Resolution
25 March 2002
RESOLUTIONSResolutions
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Incorporation Company
12 December 2001
NEWINCIncorporation