Background WavePink WaveYellow Wave

BIGMORE ASSOCIATES LIMITED (05742135)

BIGMORE ASSOCIATES LIMITED (05742135) is an active UK company. incorporated on 14 March 2006. with registered office in Walton On Thames. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BIGMORE ASSOCIATES LIMITED has been registered for 20 years. Current directors include BRANT, Deborah Ann, LINDQVIST, Karl Johan, MINALL, Claire and 2 others.

Company Number
05742135
Status
active
Type
ltd
Incorporated
14 March 2006
Age
20 years
Address
St Georges House, Walton On Thames, KT12 1AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRANT, Deborah Ann, LINDQVIST, Karl Johan, MINALL, Claire, NETTLESHIP, Adam Charles, STRAUSS, Julian Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIGMORE ASSOCIATES LIMITED

BIGMORE ASSOCIATES LIMITED is an active company incorporated on 14 March 2006 with the registered office located in Walton On Thames. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BIGMORE ASSOCIATES LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05742135

LTD Company

Age

20 Years

Incorporated 14 March 2006

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 28 September 2025 (7 months ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Total Exemption (Full)

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 14 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

BIGMORE 123 LIMITED
From: 14 March 2006To: 28 April 2006
Contact
Address

St Georges House 25 Bridge Street Walton On Thames, KT12 1AF,

Timeline

29 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Feb 13
Loan Secured
Sept 13
Capital Reduction
May 18
Share Buyback
May 18
Capital Reduction
Jun 18
Share Buyback
Jun 18
Capital Reduction
Sept 18
Share Buyback
Sept 18
Capital Reduction
Dec 18
Share Buyback
Dec 18
Capital Reduction
Feb 19
Share Buyback
Feb 19
Owner Exit
Feb 19
Capital Reduction
Jun 19
Share Buyback
Jun 19
Capital Reduction
Sept 19
Share Buyback
Sept 19
Capital Reduction
Dec 19
Share Buyback
Dec 19
Director Joined
Aug 20
Loan Cleared
Jan 21
Loan Secured
May 21
Director Joined
Jun 21
Director Joined
May 24
Loan Cleared
Aug 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jul 25
16
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BRANT, Deborah Ann

Active
St Georges House, Walton On ThamesKT12 1AF
Secretary
Appointed 13 Aug 2025

BRANT, Deborah Ann

Active
St Georges House, Walton On ThamesKT12 1AF
Born April 1970
Director
Appointed 01 Jul 2020

LINDQVIST, Karl Johan

Active
Master Samuelsgatan 20, Stockholm
Born January 1972
Director
Appointed 09 Dec 2024

MINALL, Claire

Active
St Georges House, Walton On ThamesKT12 1AF
Born June 1979
Director
Appointed 04 Jul 2025

NETTLESHIP, Adam Charles

Active
St Georges House, Walton On ThamesKT12 1AF
Born August 1981
Director
Appointed 14 Mar 2006

STRAUSS, Julian Thomas

Active
St Georges House, Walton On ThamesKT12 1AF
Born December 1976
Director
Appointed 01 Jun 2021

BAKER, Jacalyn Karen

Resigned
9 Hinchley Way, EsherKT10 0BD
Secretary
Appointed 14 Mar 2006
Resigned 13 Dec 2007

NETTLESHIP, Adam Charles

Resigned
St Georges House, Walton On ThamesKT12 1AF
Secretary
Appointed 13 Dec 2007
Resigned 13 Aug 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Mar 2006
Resigned 14 Mar 2006

DAVIES, John

Resigned
Chilton Stonehill Crescent, ChertseyKT16 0EP
Born November 1945
Director
Appointed 14 Mar 2006
Resigned 31 Mar 2009

DAVIES, Luke

Resigned
15 Thames Street, Walton On ThamesKT12 2PX
Born February 1981
Director
Appointed 14 Mar 2006
Resigned 27 Jun 2006

NEAL, Adam Larrett

Resigned
Stonehill Crescent, OttershawKT16 0EP
Born February 1975
Director
Appointed 01 Jun 2008
Resigned 18 Feb 2013

STRANDBERG, Joakim

Resigned
Se-103 96, Stockholm
Born September 1977
Director
Appointed 22 Apr 2024
Resigned 09 Dec 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Mar 2006
Resigned 14 Mar 2006

Persons with significant control

3

2 Active
1 Ceased

Söderberg & Partners Ab Holding

Active
Se - 10396, Stockholm

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2024

Adam Larrett Neal

Ceased
High Street, SunninghillSL5 9NN
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2019

Mr Adam Charles Nettleship

Active
St Georges House, Walton On ThamesKT12 1AF
Born August 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 March 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 December 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
22 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Memorandum Articles
15 June 2024
MAMA
Resolution
15 June 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 June 2024
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
2 May 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
23 December 2019
PSC04Change of PSC Details
Capital Cancellation Shares
23 December 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 December 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 September 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 September 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 June 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 June 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
20 March 2019
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
25 February 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 February 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 December 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 December 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Capital Cancellation Shares
21 September 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 September 2018
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
14 June 2018
PSC04Change of PSC Details
Capital Cancellation Shares
8 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 June 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 May 2018
SH06Cancellation of Shares
Resolution
24 May 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 May 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 March 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
1 April 2011
AR01AR01
Move Registers To Sail Company
28 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
28 March 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2010
AAAnnual Accounts
Resolution
5 April 2009
RESOLUTIONSResolutions
Legacy
5 April 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 March 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
1 October 2008
88(2)Return of Allotment of Shares
Legacy
1 October 2008
88(2)Return of Allotment of Shares
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
88(2)Return of Allotment of Shares
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
88(2)R88(2)R
Legacy
4 April 2007
363aAnnual Return
Legacy
27 July 2006
225Change of Accounting Reference Date
Legacy
26 July 2006
88(2)R88(2)R
Legacy
10 July 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 2006
288cChange of Particulars
Resolution
5 April 2006
RESOLUTIONSResolutions
Resolution
5 April 2006
RESOLUTIONSResolutions
Resolution
5 April 2006
RESOLUTIONSResolutions
Legacy
5 April 2006
287Change of Registered Office
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Incorporation Company
14 March 2006
NEWINCIncorporation