Background WavePink WaveYellow Wave

ALLAN BIGGAR & COMPANY LIMITED (08055409)

ALLAN BIGGAR & COMPANY LIMITED (08055409) is an active UK company. incorporated on 2 May 2012. with registered office in Chippenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. ALLAN BIGGAR & COMPANY LIMITED has been registered for 13 years. Current directors include BIGGAR, Allan Ramsay.

Company Number
08055409
Status
active
Type
ltd
Incorporated
2 May 2012
Age
13 years
Address
Unit 5, Callow Park Callow Hill, Chippenham, SN15 5FD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BIGGAR, Allan Ramsay
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLAN BIGGAR & COMPANY LIMITED

ALLAN BIGGAR & COMPANY LIMITED is an active company incorporated on 2 May 2012 with the registered office located in Chippenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. ALLAN BIGGAR & COMPANY LIMITED was registered 13 years ago.(SIC: 73110)

Status

active

Active since 13 years ago

Company No

08055409

LTD Company

Age

13 Years

Incorporated 2 May 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Unit 5, Callow Park Callow Hill Brinkworth Chippenham, SN15 5FD,

Previous Addresses

Bluebell House Newlands Drive Maidenhead SL6 4LL England
From: 31 October 2022To: 15 August 2025
61 st Thomas Street Weymouth Dorset DT4 8EQ
From: 22 May 2013To: 31 October 2022
Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom
From: 2 May 2012To: 22 May 2013
Timeline

2 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
May 12
New Owner
Apr 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BIGGAR, Allan Ramsay

Active
Callow Hill, ChippenhamSN15 5FD
Secretary
Appointed 02 May 2012

BIGGAR, Allan Ramsay

Active
Callow Hill, ChippenhamSN15 5FD
Born January 1963
Director
Appointed 02 May 2012

Persons with significant control

1

Mr Allan Ramsay Biggar

Active
Callow Hill, ChippenhamSN15 5FD
Born January 1963

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

46

Accounts With Accounts Type Micro Entity
21 August 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
19 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
19 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
22 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
25 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
13 November 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
13 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2018
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
1 May 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Gazette Filings Brought Up To Date
14 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 August 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
8 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 May 2013
AD01Change of Registered Office Address
Incorporation Company
2 May 2012
NEWINCIncorporation