Background WavePink WaveYellow Wave

THEBIGWORD GROUP LIMITED (05551907)

THEBIGWORD GROUP LIMITED (05551907) is an active UK company. incorporated on 1 September 2005. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in translation and interpretation activities. THEBIGWORD GROUP LIMITED has been registered for 20 years.

Company Number
05551907
Status
active
Type
ltd
Incorporated
1 September 2005
Age
20 years
Address
Brainworks, Unit 4, Leeds, LS12 6LL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Translation and interpretation activities
SIC Codes
74300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEBIGWORD GROUP LIMITED

THEBIGWORD GROUP LIMITED is an active company incorporated on 1 September 2005 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in translation and interpretation activities. THEBIGWORD GROUP LIMITED was registered 20 years ago.(SIC: 74300)

Status

active

Active since 20 years ago

Company No

05551907

LTD Company

Age

20 Years

Incorporated 1 September 2005

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 14 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

THEBIGWORD GROUP PLC
From: 23 December 2011To: 4 February 2016
THEBIGWORD GROUP LIMITED
From: 23 December 2011To: 23 December 2011
THEBIGWORD HOLDINGS LIMITED
From: 3 January 2006To: 23 December 2011
INHOCO 3246 LIMITED
From: 1 September 2005To: 3 January 2006
Contact
Address

Brainworks, Unit 4 Royds Close Leeds, LS12 6LL,

Previous Addresses

Link-Up House Wortley Ring Road Lower Wortley Leeds LS12 6AB
From: 7 April 2010To: 17 August 2021
Belmont House 20 Wood Lane Headingley Leeds West Yorkshire LS6 2AE
From: 1 September 2005To: 7 April 2010
Timeline

56 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Dec 11
Director Left
May 12
Director Joined
Oct 12
Director Joined
Aug 13
Director Joined
Aug 13
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Joined
Oct 14
Loan Secured
Aug 15
Director Left
Sept 15
Director Left
Nov 15
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
Director Left
Sept 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
May 18
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Mar 19
New Owner
Mar 19
New Owner
Mar 19
New Owner
Mar 19
Director Left
May 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Jun 20
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Loan Secured
Aug 21
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Apr 24
0
Funding
42
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

185

Accounts With Accounts Type Full
14 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2022
AAAnnual Accounts
Accounts With Accounts Type Group
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Memorandum Articles
25 August 2021
MAMA
Resolution
25 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
22 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Accounts With Accounts Type Group
4 March 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
18 November 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 May 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
29 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 March 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 March 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Accounts With Accounts Type Group
27 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Accounts With Accounts Type Group
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Memorandum Articles
19 February 2016
MAMA
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Certificate Re Registration Public Limited Company To Private
4 February 2016
CERT10CERT10
Re Registration Memorandum Articles
4 February 2016
MARMAR
Resolution
4 February 2016
RESOLUTIONSResolutions
Reregistration Public To Private Company
4 February 2016
RR02RR02
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
7 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Person Secretary Company With Change Date
21 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
26 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
20 April 2015
AAAnnual Accounts
Resolution
23 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Accounts With Accounts Type Group
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Memorandum Articles
8 March 2012
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
1 March 2012
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
1 March 2012
CC04CC04
Resolution
1 March 2012
RESOLUTIONSResolutions
Accounts Balance Sheet
23 December 2011
BSBS
Auditors Report
23 December 2011
AUDRAUDR
Auditors Statement
23 December 2011
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
23 December 2011
CERT5CERT5
Re Registration Memorandum Articles
23 December 2011
MARMAR
Resolution
23 December 2011
RESOLUTIONSResolutions
Reregistration Private To Public Company
23 December 2011
RR01RR01
Certificate Change Of Name Company
23 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 December 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Accounts With Accounts Type Group
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Appoint Person Secretary Company With Name
31 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
31 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Accounts With Accounts Type Group
24 February 2011
AAAnnual Accounts
Legacy
29 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 March 2010
AAAnnual Accounts
Legacy
1 December 2009
MG02MG02
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
16 September 2009
363aAnnual Return
Auditors Resignation Company
27 July 2009
AUDAUD
Auditors Resignation Company
27 July 2009
AUDAUD
Miscellaneous
27 July 2009
MISCMISC
Auditors Resignation Company
25 July 2009
AUDAUD
Miscellaneous
25 July 2009
MISCMISC
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 December 2008
AAAnnual Accounts
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
169169
Legacy
29 September 2008
363aAnnual Return
Resolution
25 September 2008
RESOLUTIONSResolutions
Legacy
15 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
8 March 2008
AAAnnual Accounts
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Group
22 December 2006
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Legacy
24 January 2006
88(2)R88(2)R
Legacy
24 January 2006
123Notice of Increase in Nominal Capital
Resolution
24 January 2006
RESOLUTIONSResolutions
Resolution
24 January 2006
RESOLUTIONSResolutions
Resolution
24 January 2006
RESOLUTIONSResolutions
Memorandum Articles
11 January 2006
MEM/ARTSMEM/ARTS
Legacy
5 January 2006
287Change of Registered Office
Legacy
5 January 2006
225Change of Accounting Reference Date
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
122122
Certificate Change Of Name Company
3 January 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 January 2006
RESOLUTIONSResolutions
Legacy
16 December 2005
395Particulars of Mortgage or Charge
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Incorporation Company
1 September 2005
NEWINCIncorporation