Background WavePink WaveYellow Wave

THE BIG DOMAIN LIMITED (04707652)

THE BIG DOMAIN LIMITED (04707652) is an active UK company. incorporated on 21 March 2003. with registered office in Bideford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE BIG DOMAIN LIMITED has been registered for 23 years. Current directors include MCCLURE, Jayne Claire, ROOME, Mark Simon.

Company Number
04707652
Status
active
Type
ltd
Incorporated
21 March 2003
Age
23 years
Address
Travel Chapter House, Bideford, EX39 4DF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCCLURE, Jayne Claire, ROOME, Mark Simon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BIG DOMAIN LIMITED

THE BIG DOMAIN LIMITED is an active company incorporated on 21 March 2003 with the registered office located in Bideford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE BIG DOMAIN LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04707652

LTD Company

Age

23 Years

Incorporated 21 March 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Travel Chapter House Gammaton Road Bideford, EX39 4DF,

Previous Addresses

Brigade House Allhalland Street Bideford Devon EX39 2JD
From: 20 June 2011To: 30 August 2017
Halzephron House Gunwalloe Nr Helston Cornwall TR12 7QD
From: 21 March 2003To: 20 June 2011
Timeline

17 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Oct 14
Director Joined
Apr 16
Loan Secured
Oct 17
Loan Cleared
Dec 18
Loan Secured
Feb 19
Director Left
Feb 22
Loan Cleared
Feb 22
Director Joined
Jul 22
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MCCLURE, Jayne Claire

Active
Gammaton Road, BidefordEX39 4DF
Born October 1978
Director
Appointed 11 Apr 2016

ROOME, Mark Simon

Active
Gammaton Road, BidefordEX39 4DF
Born May 1975
Director
Appointed 09 Jan 2026

ATKINS, Charlotte

Resigned
31 Muswell Hill Road, LondonN10 3JB
Secretary
Appointed 21 Mar 2003
Resigned 01 Jun 2011

MORRIS, Sandra Josephine

Resigned
Allhalland Street, BidefordEX39 2JD
Secretary
Appointed 29 Jan 2014
Resigned 11 Sept 2014

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 21 Mar 2003
Resigned 21 Mar 2003

ATKINS, Charlotte

Resigned
31 Muswell Hill Road, LondonN10 3JB
Born October 1960
Director
Appointed 25 Mar 2004
Resigned 01 Jun 2011

BUSS, Timothy John Andrew

Resigned
Gammaton Road, BidefordEX39 4DF
Born October 1980
Director
Appointed 22 Jul 2022
Resigned 09 Jan 2026

MORRIS, James Peter

Resigned
Gammaton Road, BidefordEX39 4DF
Born February 1978
Director
Appointed 01 Jun 2011
Resigned 07 Jan 2022

MORRIS, Simon Lenard

Resigned
Allhalland Street, BidefordEX39 2JD
Born March 1971
Director
Appointed 01 Jun 2011
Resigned 01 Sept 2014

THORP, Lucy Margaret

Resigned
Halzephron House, HelstonTR12 7QD
Born December 1962
Director
Appointed 21 Mar 2003
Resigned 01 Jun 2011

THORP, Roger Toogood

Resigned
Halzephron House, HelstonTR12 7QD
Born August 1955
Director
Appointed 21 Mar 2003
Resigned 01 Jun 2011

WICKERS, David Charles

Resigned
31 Muswell Hill Road, LondonN10 3JB
Born May 1944
Director
Appointed 21 Mar 2003
Resigned 01 Jun 2011

BOURSE NOMINEES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 21 Mar 2003
Resigned 21 Mar 2003

Persons with significant control

1

BidefordEX39 2XX

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

99

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2025
AAAnnual Accounts
Legacy
22 July 2025
PARENT_ACCPARENT_ACC
Legacy
22 July 2025
AGREEMENT2AGREEMENT2
Legacy
22 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2024
AAAnnual Accounts
Legacy
2 August 2024
PARENT_ACCPARENT_ACC
Legacy
1 August 2024
AGREEMENT2AGREEMENT2
Legacy
14 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2023
AAAnnual Accounts
Legacy
2 August 2023
PARENT_ACCPARENT_ACC
Legacy
2 August 2023
AGREEMENT2AGREEMENT2
Legacy
2 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 August 2022
AAAnnual Accounts
Legacy
9 August 2022
AGREEMENT2AGREEMENT2
Legacy
28 July 2022
PARENT_ACCPARENT_ACC
Legacy
28 July 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Resolution
12 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
17 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
30 January 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
28 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 August 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
20 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Termination Secretary Company With Name
20 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2005
AAAnnual Accounts
Legacy
26 October 2004
287Change of Registered Office
Legacy
4 August 2004
287Change of Registered Office
Legacy
3 April 2004
88(2)R88(2)R
Legacy
3 April 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
3 April 2003
287Change of Registered Office
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Resolution
1 April 2003
RESOLUTIONSResolutions
Resolution
1 April 2003
RESOLUTIONSResolutions
Resolution
1 April 2003
RESOLUTIONSResolutions
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Incorporation Company
21 March 2003
NEWINCIncorporation