Background WavePink WaveYellow Wave

BIG CHANGE TRADING LIMITED (07998643)

BIG CHANGE TRADING LIMITED (07998643) is an active UK company. incorporated on 20 March 2012. 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.. BIG CHANGE TRADING LIMITED has been registered for 14 years. Current directors include NEVIN, Philip Michael.

Company Number
07998643
Status
active
Type
ltd
Incorporated
20 March 2012
Age
14 years
Address
7 Savoy Court, London, WC2R 0EX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NEVIN, Philip Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG CHANGE TRADING LIMITED

BIG CHANGE TRADING LIMITED is an active company incorporated on 20 March 2012 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.. BIG CHANGE TRADING LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07998643

LTD Company

Age

14 Years

Incorporated 20 March 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

7 Savoy Court London, WC2R 0EX,

Previous Addresses

Hanover House 14 Hanover Square London W1S 1HP
From: 20 March 2012To: 26 July 2019
Timeline

6 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Apr 13
Director Joined
Jun 13
Director Left
Nov 19
Director Joined
Jun 20
Director Left
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

NEVIN, Philip Michael

Active
Savoy Court, LondonWC2R 0EX
Born September 1981
Director
Appointed 18 May 2020

ELLIOTT, Dale Jonathan

Resigned
Savoy Court, LondonWC2R 0EX
Born March 1982
Director
Appointed 03 Apr 2013
Resigned 27 Feb 2026

MCGREGOR, Alistair

Resigned
Savoy Court, LondonWC2R 0EX
Born May 1956
Director
Appointed 20 Mar 2012
Resigned 06 Nov 2019

NEVIN, Philip Michael

Resigned
14 Hanover Square, LondonW1S 1HP
Born September 1981
Director
Appointed 20 Mar 2012
Resigned 03 Apr 2013

Persons with significant control

1

Savoy Court, LondonWC2R 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts Amended With Made Up Date
30 September 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 December 2012
AA01Change of Accounting Reference Date
Incorporation Company
20 March 2012
NEWINCIncorporation