Background WavePink WaveYellow Wave

THEBIGWORD TRANSCRIPTION SERVICES LTD. (08410810)

THEBIGWORD TRANSCRIPTION SERVICES LTD. (08410810) is an active UK company. incorporated on 20 February 2013. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in translation and interpretation activities. THEBIGWORD TRANSCRIPTION SERVICES LTD. has been registered for 13 years. Current directors include GOULD, Joshua, RICE, Mark Oliver.

Company Number
08410810
Status
active
Type
ltd
Incorporated
20 February 2013
Age
13 years
Address
Brainworks, Unit 4, Leeds, LS12 6LL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Translation and interpretation activities
Directors
GOULD, Joshua, RICE, Mark Oliver
SIC Codes
74300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEBIGWORD TRANSCRIPTION SERVICES LTD.

THEBIGWORD TRANSCRIPTION SERVICES LTD. is an active company incorporated on 20 February 2013 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in translation and interpretation activities. THEBIGWORD TRANSCRIPTION SERVICES LTD. was registered 13 years ago.(SIC: 74300)

Status

active

Active since 13 years ago

Company No

08410810

LTD Company

Age

13 Years

Incorporated 20 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 27 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Brainworks, Unit 4 Royds Close Leeds, LS12 6LL,

Previous Addresses

Link Up Mitaka Ltd Link Up House Ring Road, Lower Wortley, Leeds LS12 6AB
From: 20 February 2013To: 17 August 2021
Timeline

21 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Feb 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Nov 15
Director Joined
Mar 16
Director Joined
Nov 16
Director Left
Sept 17
Director Left
Jan 18
Director Left
Feb 19
Owner Exit
Mar 19
Director Joined
Aug 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Oct 20
Director Joined
Jul 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jun 24
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

GOULD, Joshua

Active
Royds Close, LeedsLS12 6LL
Born January 1984
Director
Appointed 07 Jul 2021

RICE, Mark Oliver

Active
Royds Close, LeedsLS12 6LL
Born January 1979
Director
Appointed 01 Jan 2024

ARKAN, Ali Nihat

Resigned
Link Up House, LeedsLS12 6AB
Secretary
Appointed 26 Apr 2019
Resigned 12 Aug 2019

CHEESEBROUGH, Diane

Resigned
Link Up House, LeedsLS12 6AB
Secretary
Appointed 31 Aug 2015
Resigned 22 Jan 2018

DALEY, Mark Andrew

Resigned
Link Up House, LeedsLS12 6AB
Secretary
Appointed 13 Feb 2020
Resigned 28 Dec 2023

GRIFFITHS, Hazel Jayne

Resigned
Link Up House, LeedsLS12 6AB
Secretary
Appointed 12 Aug 2019
Resigned 13 Feb 2020

MILLS, Marcus Lee

Resigned
Link Up House, LeedsLS12 6AB
Secretary
Appointed 22 Jan 2018
Resigned 26 Apr 2019

TOYNTON, Matthew Leigh

Resigned
Link Up House, LeedsLS12 6AB
Secretary
Appointed 01 Jun 2015
Resigned 31 Aug 2015

BYRNE, Bernadette Judith

Resigned
Link Up House, LeedsLS12 6AB
Born August 1962
Director
Appointed 31 Aug 2015
Resigned 21 Aug 2017

CHEESEBROUGH, Diane

Resigned
Link Up House, LeedsLS12 6AB
Born January 1962
Director
Appointed 31 Aug 2015
Resigned 22 Jan 2018

DALEY, Mark Andrew

Resigned
Royds Close, LeedsLS12 6LL
Born October 1971
Director
Appointed 13 Feb 2020
Resigned 28 Dec 2023

GOULD, Laurence Jeremy

Resigned
Link Up House, LeedsLS12 6AB
Born May 1952
Director
Appointed 20 Feb 2013
Resigned 04 Aug 2021

GOULD, Michele

Resigned
Link Up House, LeedsLS12 6AB
Born April 1962
Director
Appointed 09 Mar 2016
Resigned 04 Aug 2021

GRIFFITHS, Hazel Jayne

Resigned
Link Up House, LeedsLS12 6AB
Born January 1982
Director
Appointed 12 Aug 2019
Resigned 13 Feb 2020

LIGHTOWLER, Andrew Graham

Resigned
Royds Close, LeedsLS12 6LL
Born October 1975
Director
Appointed 06 Oct 2020
Resigned 01 Apr 2024

MILLS, Marcus Lee

Resigned
Link Up House, LeedsLS12 6AB
Born January 1974
Director
Appointed 28 Nov 2016
Resigned 18 Feb 2019

TOYNTON, Matthew Leigh

Resigned
Link Up House, LeedsLS12 6AB
Born August 1972
Director
Appointed 02 Oct 2014
Resigned 23 Nov 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Laurence Jeremy Gould

Ceased
Ring Road, LeedsLS12 6AB
Born May 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Wortley Ring Road, LeedsLS12 6AB

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

69

Accounts With Accounts Type Dormant
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Resolution
25 August 2021
RESOLUTIONSResolutions
Resolution
25 August 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Change Person Secretary Company With Change Date
3 March 2020
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
18 November 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
19 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 May 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
28 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
12 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
24 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
20 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
21 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Incorporation Company
20 February 2013
NEWINCIncorporation