Background WavePink WaveYellow Wave

BIG FRIDAY LIMITED (04614671)

BIG FRIDAY LIMITED (04614671) is an active UK company. incorporated on 11 December 2002. with registered office in Fleet. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. BIG FRIDAY LIMITED has been registered for 23 years. Current directors include CZUCZMAN, Kathryn Ruth.

Company Number
04614671
Status
active
Type
ltd
Incorporated
11 December 2002
Age
23 years
Address
15 Curzon Drive, Fleet, GU52 6JL
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
CZUCZMAN, Kathryn Ruth
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG FRIDAY LIMITED

BIG FRIDAY LIMITED is an active company incorporated on 11 December 2002 with the registered office located in Fleet. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. BIG FRIDAY LIMITED was registered 23 years ago.(SIC: 79120)

Status

active

Active since 23 years ago

Company No

04614671

LTD Company

Age

23 Years

Incorporated 11 December 2002

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

URBANSURFERS.CO.UK LIMITED
From: 11 December 2002To: 26 March 2003
Contact
Address

15 Curzon Drive Church Crookham Fleet, GU52 6JL,

Previous Addresses

5 Highlever Road London Greater London W10 6PP United Kingdom
From: 25 July 2011To: 4 January 2012
10 the Edge, 29 Edgcumbe Avenue Newquay Cornwall TR7 2NL
From: 11 December 2002To: 25 July 2011
Timeline

2 key events • 2002 - 2011

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Jul 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CZUCZMAN, Kathryn Ruth

Active
Bezant Place, NewquayTR7 1SJ
Secretary
Appointed 11 Dec 2002

CZUCZMAN, Kathryn Ruth

Active
Curzon Drive, FleetGU52 6JL
Born March 1974
Director
Appointed 11 Dec 2002

SMALL FIRMS SECRETARY SERVICES LIMITED

Resigned
1 Riverside House, TruroTR1 2XN
Corporate secretary
Appointed 11 Dec 2002
Resigned 11 Dec 2002

GARDINER, Rhona Carrick

Resigned
10 The Edge, NewquayTR7 2NI
Born May 1974
Director
Appointed 11 Dec 2002
Resigned 25 Jul 2011

SMALL FIRMS DIRECT SERVICES LIMITED

Resigned
1 Riverside House, TruroTR1 2XN
Corporate director
Appointed 11 Dec 2002
Resigned 11 Dec 2002

Persons with significant control

1

Miss Kathryn Ruth Czuczman

Active
Curzon Drive, FleetGU52 6JL
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2023
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 December 2019
CS01Confirmation Statement
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Person Secretary Company With Change Date
4 January 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Full
14 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2008
AAAnnual Accounts
Legacy
31 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 November 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Legacy
8 January 2007
190190
Legacy
8 January 2007
353353
Legacy
8 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 October 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Legacy
6 January 2006
288cChange of Particulars
Legacy
6 January 2006
190190
Legacy
6 January 2006
353353
Legacy
6 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 October 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Incorporation Company
11 December 2002
NEWINCIncorporation