Background WavePink WaveYellow Wave

THE BIG GIVE TRUST LTD (07273065)

THE BIG GIVE TRUST LTD (07273065) is an active UK company. incorporated on 3 June 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE BIG GIVE TRUST LTD has been registered for 15 years. Current directors include CROWTHER, Timothy Lewis, HARMAN, Charles Desmond, HOEGH, Julie Elisabeth Arnesen and 4 others.

Company Number
07273065
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 June 2010
Age
15 years
Address
Dragon Court, London, WC2B 5LX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CROWTHER, Timothy Lewis, HARMAN, Charles Desmond, HOEGH, Julie Elisabeth Arnesen, KELLY, Isabel Jane, REED, James Andrew, REED, Lisa Frances, REED, Nicola Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BIG GIVE TRUST LTD

THE BIG GIVE TRUST LTD is an active company incorporated on 3 June 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE BIG GIVE TRUST LTD was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07273065

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 3 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

THE CHARITABLE WILL TRUST
From: 3 June 2010To: 3 August 2015
Contact
Address

Dragon Court 27-29 Macklin Street London, WC2B 5LX,

Previous Addresses

Dragon Court Macklin Street London WC2B 5LX
From: 18 September 2013To: 31 July 2015
6 Sloane Street London SW1X 9LE
From: 3 June 2010To: 18 September 2013
Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jul 14
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Mar 20
Director Joined
Jun 20
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jan 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

CROWTHER, Timothy Lewis

Active
27-29 Macklin Street, LondonWC2B 5LX
Born February 1985
Director
Appointed 16 Nov 2022

HARMAN, Charles Desmond

Active
27-29 Macklin Street, LondonWC2B 5LX
Born January 1963
Director
Appointed 25 Oct 2023

HOEGH, Julie Elisabeth Arnesen

Active
27-29 Macklin Street, LondonWC2B 5LX
Born December 1967
Director
Appointed 05 Feb 2024

KELLY, Isabel Jane

Active
27-29 Macklin Street, LondonWC2B 5LX
Born March 1966
Director
Appointed 01 Feb 2020

REED, James Andrew

Active
27-29 Macklin Street, LondonWC2B 5LX
Born April 1963
Director
Appointed 01 Jul 2016

REED, Lisa Frances

Active
27-29 Macklin Street, LondonWC2B 5LX
Born March 1962
Director
Appointed 01 Feb 2020

REED, Nicola Jane

Active
27-29 Macklin Street, LondonWC2B 5LX
Born July 1965
Director
Appointed 01 Feb 2020

CHAPMAN, Alexandra Mary

Resigned
27-29 Macklin Street, LondonWC2B 5LX
Born January 1971
Director
Appointed 01 Jul 2016
Resigned 08 Jan 2020

DAVIS, Stanley Harold

Resigned
Chalton Street, LondonNW1 1JD
Born June 1938
Director
Appointed 03 Jun 2010
Resigned 30 Jun 2016

MARSH, Nigel Leslie

Resigned
27-29 Macklin Street, LondonWC2B 5LX
Born February 1965
Director
Appointed 13 May 2020
Resigned 20 Dec 2022

REED, Alec Edward

Resigned
27-29 Macklin Street, LondonWC2B 5LX
Born February 1934
Director
Appointed 03 Jun 2010
Resigned 08 Jan 2020

REED, Richard

Resigned
27-29 Macklin Street, LondonWC2B 5LX
Born March 1965
Director
Appointed 01 Jul 2016
Resigned 01 Jan 2025

WARNES, Martin

Resigned
27-29 Macklin Street, LondonWC2B 5LX
Born December 1974
Director
Appointed 21 Jul 2014
Resigned 18 Mar 2020

WILLIAMS, Peter Bryan Gurmin

Resigned
27-29 Macklin Street, LondonWC2B 5LX
Born February 1946
Director
Appointed 03 Jun 2010
Resigned 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Full
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2017
AAAnnual Accounts
Resolution
10 August 2016
RESOLUTIONSResolutions
Resolution
10 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 April 2016
AAAnnual Accounts
Certificate Change Of Name Company
3 August 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
31 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2011
AR01AR01
Incorporation Company
3 June 2010
NEWINCIncorporation