Background WavePink WaveYellow Wave

BIG BEAR GROUP LIMITED (05969485)

BIG BEAR GROUP LIMITED (05969485) is a dissolved UK company. incorporated on 17 October 2006. with registered office in Brentford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BIG BEAR GROUP LIMITED has been registered for 19 years. Current directors include LINDQVIST, Mikko Olavi, SAARINEN, Mika Markus.

Company Number
05969485
Status
dissolved
Type
ltd
Incorporated
17 October 2006
Age
19 years
Address
Benecol Limited The Mille, Brentford, TW8 9DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LINDQVIST, Mikko Olavi, SAARINEN, Mika Markus
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG BEAR GROUP LIMITED

BIG BEAR GROUP LIMITED is an dissolved company incorporated on 17 October 2006 with the registered office located in Brentford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BIG BEAR GROUP LIMITED was registered 19 years ago.(SIC: 70100)

Status

dissolved

Active since 19 years ago

Company No

05969485

LTD Company

Age

19 Years

Incorporated 17 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 2 October 2024 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 21 January 2024 (2 years ago)
Submitted on 24 January 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

BIG BEAR GROUP PLC
From: 18 February 2010To: 23 February 2011
BIG BEAR GROUP LIMITED
From: 17 October 2006To: 18 February 2010
Contact
Address

Benecol Limited The Mille 1000 Great West Road Brentford, TW8 9DW,

Previous Addresses

4 the Switchback, Gardner Road Maidenhead SL6 7RJ England
From: 22 February 2017To: 1 March 2018
Foxs Confectionery Ltd Sunningdale Road Braunstone Leicester LE3 1UE
From: 26 June 2012To: 22 February 2017
Unit 6a Harewood Yard Harewood Leeds LS17 9LF United Kingdom
From: 9 February 2011To: 26 June 2012
C/O Big Bear Group Ltd Sunningdale Road Braunstone Leicestershire LE3 1UE
From: 17 October 2006To: 9 February 2011
Timeline

43 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Nov 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jun 10
Director Left
Jun 10
Funding Round
Nov 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Share Issue
Feb 11
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Capital Update
Sept 16
Director Left
Jan 17
Director Left
Feb 18
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Apr 23
Director Joined
May 23
3
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

LINDQVIST, Mikko Olavi

Active
1000 Great West Road, BrentfordTW8 9DW
Born August 1978
Director
Appointed 18 Apr 2023

SAARINEN, Mika Markus

Active
The Mille, BrentfordTW8 9DW
Born April 1973
Director
Appointed 22 Sept 2021

BUCHANAN, Keith Michael

Resigned
Harewood Yard, HarewoodLS17 9LF
Secretary
Appointed 19 Dec 2008
Resigned 04 Feb 2011

DAVIES, Robert Andrew

Resigned
Sunningdale Road, LeicesterLE3 1UE
Secretary
Appointed 04 Feb 2011
Resigned 31 Oct 2013

ROBERTS, Peter

Resigned
38 Walkers Way, WootonNN4 6JB
Secretary
Appointed 17 Oct 2006
Resigned 19 Dec 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Oct 2006
Resigned 17 Oct 2006

BUCHANAN, Keith Michael

Resigned
Harewood Yard, HarewoodLS17 9LF
Born January 1954
Director
Appointed 19 Dec 2008
Resigned 04 Feb 2011

DAVIES, Robert Andrew

Resigned
Sunningdale Road, LeicesterLE3 1UE
Born April 1954
Director
Appointed 04 Feb 2011
Resigned 31 Oct 2013

ELEVUORI, Antti Juhani

Resigned
The Mille, BrentfordTW8 9DW
Born April 1979
Director
Appointed 09 May 2018
Resigned 31 Oct 2018

ELEVUORI, Antti Juhani

Resigned
Bridge Road, SouthallUB2 4AG
Born April 1979
Director
Appointed 31 Oct 2013
Resigned 02 Mar 2015

GIANNOTTA, Mario

Resigned
Harewood Yard, HarewoodLS17 9LF
Born October 1955
Director
Appointed 21 May 2007
Resigned 04 Feb 2011

GRAHAME, Mark Garland

Resigned
Harewood Yard, HarewoodLS17 9LF
Born March 1963
Director
Appointed 21 May 2007
Resigned 04 Feb 2011

JACKSON, John Andrew

Resigned
Harewood Yard, HarewoodLS17 9LF
Born February 1950
Director
Appointed 17 Oct 2006
Resigned 04 Feb 2011

JAMES, Jane Louise

Resigned
Harewood Yard, HarewoodLS17 9LF
Born March 1970
Director
Appointed 07 Sept 2009
Resigned 04 Feb 2011

LAURILA, Mikko

Resigned
The Mille, BrentfordTW8 9DW
Born May 1989
Director
Appointed 09 May 2018
Resigned 31 Oct 2018

LUMME, Merja Sisko

Resigned
The Mille, BrentfordTW8 9DW
Born October 1961
Director
Appointed 31 Oct 2018
Resigned 01 Apr 2019

MARTIN, David James

Resigned
Harewood Yard, HarewoodLS17 9LF
Born January 1961
Director
Appointed 21 May 2007
Resigned 04 Feb 2011

MOUNTFORD, Margaret Rose, Dr

Resigned
C/O Big Bear Group Ltd, BraunstoneLE3 1UE
Born November 1951
Director
Appointed 21 Jan 2010
Resigned 29 Jun 2010

MUSTONEN, Olli Ensio

Resigned
The Mille, BrentfordTW8 9DW
Born August 1985
Director
Appointed 02 Mar 2015
Resigned 03 May 2018

PAAAPA, Jyrki Juhani

Resigned
Sunningdale Road, LeicesterLE3 1UE
Born December 1965
Director
Appointed 04 Feb 2011
Resigned 02 Mar 2015

POUJARDIEU, Vincent Marie Alberic Francois

Resigned
The Switchback, Gardner Road, MaidenheadSL6 7RJ
Born May 1967
Director
Appointed 04 Feb 2011
Resigned 01 Feb 2018

RANNIKKO, Toni Juhani

Resigned
The Mille, BrentfordTW8 9DW
Born May 1979
Director
Appointed 01 Apr 2019
Resigned 31 Aug 2021

RIHKO, Matti Olavi

Resigned
Sunningdale Road, LeicesterLE3 1UE
Born November 1962
Director
Appointed 04 Feb 2011
Resigned 03 Jan 2017

ROBERTS, Peter

Resigned
38 Walkers Way, WootonNN4 6JB
Born August 1951
Director
Appointed 21 May 2007
Resigned 19 Dec 2008

ROTHENBERG, John Daniel, Mr.

Resigned
C/O Big Bear Group Ltd, BraunstoneLE3 1UE
Born November 1946
Director
Appointed 21 Jan 2010
Resigned 29 Jun 2010

SIMMONDS, Paul Stuart

Resigned
Sunningdale Road, LeicesterLE3 1UE
Born May 1958
Director
Appointed 04 Feb 2011
Resigned 07 Nov 2013

WESTER, Iiro Tapio

Resigned
The Mille, BrentfordTW8 9DW
Born January 1963
Director
Appointed 31 Oct 2018
Resigned 18 Apr 2023

WILKINSON, Paul Nigel

Resigned
Harewood Yard, HarewoodLS17 9LF
Born April 1945
Director
Appointed 21 May 2007
Resigned 04 Feb 2011

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Oct 2006
Resigned 17 Oct 2006

Persons with significant control

1

Sunningdale Road, LeicesterLE3 1UE

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

167

Gazette Dissolved Voluntary
24 December 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
8 October 2024
GAZ1(A)GAZ1(A)
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Dissolution Application Strike Off Company
25 September 2024
DS01DS01
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Legacy
30 September 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 September 2016
SH19Statement of Capital
Legacy
30 September 2016
CAP-SSCAP-SS
Resolution
30 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
18 November 2013
TM02Termination of Secretary
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Person Secretary Company With Change Date
21 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Auditors Resignation Company
25 February 2011
AUDAUD
Capital Variation Of Rights Attached To Shares
23 February 2011
SH10Notice of Particulars of Variation
Statement Of Companys Objects
23 February 2011
CC04CC04
Certificate Re Registration Public Limited Company To Private
23 February 2011
CERT10CERT10
Re Registration Memorandum Articles
23 February 2011
MARMAR
Resolution
23 February 2011
RESOLUTIONSResolutions
Reregistration Public To Private Company
23 February 2011
RR02RR02
Legacy
11 February 2011
MG02MG02
Legacy
11 February 2011
MG02MG02
Resolution
11 February 2011
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
11 February 2011
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name
9 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Secretary Company With Name
9 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 February 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
9 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 February 2011
AAAnnual Accounts
Legacy
27 January 2011
122122
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Capital Allotment Shares
11 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Accounts Balance Sheet
18 February 2010
BSBS
Auditors Report
18 February 2010
AUDRAUDR
Auditors Statement
18 February 2010
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
18 February 2010
CERT5CERT5
Re Registration Memorandum Articles
18 February 2010
MARMAR
Resolution
18 February 2010
RESOLUTIONSResolutions
Reregistration Private To Public Company
18 February 2010
RR01RR01
Accounts With Accounts Type Group
21 January 2010
AAAnnual Accounts
Memorandum Articles
13 January 2010
MEM/ARTSMEM/ARTS
Resolution
13 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Legacy
21 September 2009
288cChange of Particulars
Legacy
18 May 2009
288cChange of Particulars
Legacy
18 May 2009
288cChange of Particulars
Accounts With Accounts Type Group
5 May 2009
AAAnnual Accounts
Resolution
5 April 2009
RESOLUTIONSResolutions
Legacy
27 December 2008
288aAppointment of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
363aAnnual Return
Legacy
21 February 2008
288cChange of Particulars
Accounts With Accounts Type Group
29 January 2008
AAAnnual Accounts
Legacy
25 January 2008
225Change of Accounting Reference Date
Legacy
30 October 2007
363aAnnual Return
Legacy
29 October 2007
288cChange of Particulars
Legacy
8 August 2007
88(2)O88(2)O
Legacy
10 July 2007
88(2)O88(2)O
Resolution
21 June 2007
RESOLUTIONSResolutions
Resolution
21 June 2007
RESOLUTIONSResolutions
Legacy
5 June 2007
88(2)O88(2)O
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
88(2)R88(2)R
Legacy
1 June 2007
88(2)R88(2)R
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Resolution
1 June 2007
RESOLUTIONSResolutions
Resolution
1 June 2007
RESOLUTIONSResolutions
Resolution
1 June 2007
RESOLUTIONSResolutions
Resolution
1 June 2007
RESOLUTIONSResolutions
Resolution
1 June 2007
RESOLUTIONSResolutions
Legacy
1 June 2007
123Notice of Increase in Nominal Capital
Legacy
31 May 2007
395Particulars of Mortgage or Charge
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Incorporation Company
17 October 2006
NEWINCIncorporation