Background WavePink WaveYellow Wave

THE BIG BLUE TRADING COMPANY LIMITED (07262973)

THE BIG BLUE TRADING COMPANY LIMITED (07262973) is an active UK company. incorporated on 24 May 2010. with registered office in Bournemouth. The company operates in the Information and Communication sector, engaged in business and domestic software development. THE BIG BLUE TRADING COMPANY LIMITED has been registered for 15 years. Current directors include BEATTIE, Clive, TUCKER, James Leigh.

Company Number
07262973
Status
active
Type
ltd
Incorporated
24 May 2010
Age
15 years
Address
Suite A 7th Floor, Bournemouth, BH8 8EZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BEATTIE, Clive, TUCKER, James Leigh
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BIG BLUE TRADING COMPANY LIMITED

THE BIG BLUE TRADING COMPANY LIMITED is an active company incorporated on 24 May 2010 with the registered office located in Bournemouth. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. THE BIG BLUE TRADING COMPANY LIMITED was registered 15 years ago.(SIC: 62012)

Status

active

Active since 15 years ago

Company No

07262973

LTD Company

Age

15 Years

Incorporated 24 May 2010

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 8 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Suite A 7th Floor Avalon Oxford Road Bournemouth, BH8 8EZ,

Previous Addresses

25 st Thomas Street Winchester Hampshire SO23 9HJ United Kingdom
From: 8 February 2022To: 16 June 2022
7 Bournemouth Road Chandler's Ford Eastleigh SO53 3DA England
From: 17 October 2019To: 8 February 2022
, Athenia House 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom
From: 14 September 2018To: 17 October 2019
, Chart House 2 Effingham Road, Reigate, Surrey, RH2 7JN
From: 6 September 2012To: 14 September 2018
, the Atrium Curtis Road, Dorking, Surrey, RH4 1XA
From: 4 July 2012To: 6 September 2012
, Yeoman House Parsonage Square, Dorking, Surrey, RH4 1UP
From: 24 September 2010To: 4 July 2012
, 41a Bell Street, Reigate, Surrey, RH2 7AQ, United Kingdom
From: 24 May 2010To: 24 September 2010
Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Share Issue
Jun 14
New Owner
Jul 17
Funding Round
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Share Issue
Sept 22
Share Issue
Sept 22
Loan Secured
Oct 22
Loan Cleared
Oct 24
Loan Secured
Feb 25
Director Joined
Aug 25
Director Left
Aug 25
4
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BEATTIE, Clive

Active
Avalon Oxford Road, BournemouthBH8 8EZ
Born December 1966
Director
Appointed 11 Aug 2025

TUCKER, James Leigh

Active
Avalon Oxford Road, BournemouthBH8 8EZ
Born August 1983
Director
Appointed 13 Jun 2022

KIRBY, Stuart Paul

Resigned
Avalon Oxford Road, BournemouthBH8 8EZ
Born October 1971
Director
Appointed 13 Jun 2022
Resigned 11 Aug 2025

SKELDING, Mark Anthony

Resigned
Avalon Oxford Road, BournemouthBH8 8EZ
Born August 1965
Director
Appointed 24 May 2010
Resigned 13 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
Avalon Oxford Road, BournemouthBH8 8EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2022

Mr Mark Skelding

Ceased
St Thomas Street, WinchesterSO23 9HJ
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2016
Ceased 13 Jun 2022
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
5 September 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
5 September 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 September 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
5 September 2022
MAMA
Change Account Reference Date Company Current Shortened
1 September 2022
AA01Change of Accounting Reference Date
Memorandum Articles
21 June 2022
MAMA
Resolution
21 June 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
16 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 June 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Second Filing Of Annual Return With Made Up Date
30 June 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
30 June 2021
RP04AR01RP04AR01
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
25 June 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
16 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
11 July 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
11 July 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 September 2010
AD01Change of Registered Office Address
Legacy
6 August 2010
MG01MG01
Incorporation Company
24 May 2010
NEWINCIncorporation