Background WavePink WaveYellow Wave

THE BIG NETWORK LIMITED (06977925)

THE BIG NETWORK LIMITED (06977925) is an active UK company. incorporated on 31 July 2009. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE BIG NETWORK LIMITED has been registered for 16 years. Current directors include DEMETRIOUS-SEYMOUR, Alexander.

Company Number
06977925
Status
active
Type
ltd
Incorporated
31 July 2009
Age
16 years
Address
55 Spring Gardens, Manchester, M2 2BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DEMETRIOUS-SEYMOUR, Alexander
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BIG NETWORK LIMITED

THE BIG NETWORK LIMITED is an active company incorporated on 31 July 2009 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE BIG NETWORK LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

06977925

LTD Company

Age

16 Years

Incorporated 31 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 23 January 2025 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 February 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

55 Spring Gardens Manchester, M2 2BY,

Previous Addresses

3C Tariff Street Manchester M1 2FF United Kingdom
From: 20 February 2024To: 9 August 2024
106 Kennedy Building Murray Street Manchester M4 6HS England
From: 22 April 2020To: 20 February 2024
Abbey House Clarendon Road Redhill RH1 1QZ
From: 15 January 2014To: 22 April 2020
Sycamore House 5 Sycamore Street London EC1Y 0SG England
From: 11 March 2013To: 15 January 2014
Central Court 25 Southampton Buildings London WC2A 1AL United Kingdom
From: 6 December 2010To: 11 March 2013
Field Cottage Ironsbottom Reigate Surrey RH2 8PT
From: 31 July 2009To: 6 December 2010
Timeline

26 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Jul 11
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Oct 13
Director Left
Jun 15
Director Left
Jun 15
Owner Exit
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Left
Feb 24
1
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

DEMETRIOUS-SEYMOUR, Alexander

Active
Spring Gardens, ManchesterM2 2BY
Born June 1989
Director
Appointed 08 Feb 2024

DUNSCOMBE, Peter

Resigned
Ironsbottom, ReigateRH2 8PT
Secretary
Appointed 31 Jul 2009
Resigned 02 Nov 2010

BEAUMONT, Mark James

Resigned
Murray Street, ManchesterM4 6HS
Born September 1976
Director
Appointed 25 Jan 2013
Resigned 08 Feb 2024

CROWTHER, Paul William

Resigned
Oldwalls, SwanseaSA3 1HA
Born May 1964
Director
Appointed 02 Nov 2010
Resigned 26 Oct 2012

DUNSCOMBE, Sally Margaret

Resigned
Ironsbottom, ReigateRH2 8PT
Born June 1961
Director
Appointed 31 Jul 2009
Resigned 08 Feb 2024

EVANS, Darrell Leigh

Resigned
Bis Place Henri Matisse, Pezenas34120
Born July 1960
Director
Appointed 02 Nov 2010
Resigned 26 Oct 2012

LACY SCOTT, Francis John

Resigned
Falmer, BrightonBN1 6EB
Born April 1956
Director
Appointed 02 Nov 2010
Resigned 26 Oct 2012

MARTIN, Nicholas John

Resigned
St. Martins Drive, BlackburnBB2 5HU
Born August 1968
Director
Appointed 02 Nov 2010
Resigned 26 Oct 2012

PHELAN, Douglas James

Resigned
Bentley Avenue, PeterboroughPE7 3ZT
Born July 1963
Director
Appointed 02 Nov 2010
Resigned 26 Oct 2012

SHENTON, Paul Andrew

Resigned
Broadway, StockportSK7 3BR
Born May 1967
Director
Appointed 02 Nov 2010
Resigned 26 Oct 2012

SILVA, Geoffrey Suresh

Resigned
Clarendon Road, RedhillRH1 1QZ
Born June 1970
Director
Appointed 25 Jan 2013
Resigned 31 Mar 2015

SILVA, Sangeeta

Resigned
Clarendon Road, RedhillRH1 1QZ
Born December 1972
Director
Appointed 01 Feb 2013
Resigned 31 Mar 2015

SMITH, Karen Marie

Resigned
Greensey, AndoverSP11 9HY
Born February 1962
Director
Appointed 02 Nov 2010
Resigned 26 Oct 2012

Persons with significant control

3

1 Active
2 Ceased
Spring Gardens, ManchesterM2 2BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2024

Mrs Sally Margaret Dunscombe

Ceased
Tariff Street, ManchesterM1 2FF
Born June 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 08 Feb 2024

Mr Mark Beaumont

Ceased
Tariff Street, ManchesterM1 2FF
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Feb 2024
Fundings
Financials
Latest Activities

Filing History

82

Gazette Filings Brought Up To Date
28 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
7 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
23 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 August 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
20 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
25 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
13 August 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
21 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 January 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 October 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 March 2013
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
22 February 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Resolution
30 January 2013
RESOLUTIONSResolutions
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Capital Allotment Shares
20 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Dormant
5 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
25 November 2010
TM02Termination of Secretary
Memorandum Articles
11 November 2010
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
11 November 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
11 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Incorporation Company
31 July 2009
NEWINCIncorporation