Background WavePink WaveYellow Wave

THEBIGWORD ASIA LIMITED (09063241)

THEBIGWORD ASIA LIMITED (09063241) is an active UK company. incorporated on 30 May 2014. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THEBIGWORD ASIA LIMITED has been registered for 11 years. Current directors include GOULD, Joshua, RICE, Mark Oliver.

Company Number
09063241
Status
active
Type
ltd
Incorporated
30 May 2014
Age
11 years
Address
Brainworks, Unit 4, Leeds, LS12 6LL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GOULD, Joshua, RICE, Mark Oliver
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEBIGWORD ASIA LIMITED

THEBIGWORD ASIA LIMITED is an active company incorporated on 30 May 2014 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THEBIGWORD ASIA LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09063241

LTD Company

Age

11 Years

Incorporated 30 May 2014

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 14 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

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

Previous Addresses

Link Up House Ring Road Lower Wortley Leeds West Yorkshire LS12 6AB
From: 30 May 2014To: 17 August 2021
Timeline

22 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Aug 14
Director Joined
Sept 14
Director Joined
Sept 15
Director Left
Nov 15
Director Joined
Nov 16
Director Left
Sept 17
Director Left
Jan 18
Director Left
Jan 19
Director Left
Feb 19
Owner Exit
Mar 19
Director Joined
Aug 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Jun 21
Loan Cleared
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jun 24
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

GOULD, Joshua

Active
Royds Close, LeedsLS12 6LL
Born January 1984
Director
Appointed 01 Jun 2021

RICE, Mark Oliver

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

ARKAN, Ali Nihat

Resigned
Ring Road, LeedsLS12 6AB
Secretary
Appointed 26 Apr 2019
Resigned 12 Aug 2019

CHEESEBROUGH, Diane

Resigned
Ring Road, LeedsLS12 6AB
Secretary
Appointed 31 Aug 2015
Resigned 22 Jan 2018

DALEY, Mark

Resigned
Royds Close, LeedsLS12 6LL
Secretary
Appointed 13 Feb 2020
Resigned 28 Dec 2023

GRIFFITHS, Hazel Jayne

Resigned
Ring Road, LeedsLS12 6AB
Secretary
Appointed 12 Aug 2019
Resigned 13 Feb 2020

MILLS, Marcus Lee

Resigned
Ring Road, LeedsLS12 6AB
Secretary
Appointed 22 Jan 2018
Resigned 26 Apr 2019

TOYNTON, Matthew Leigh

Resigned
Ring Road, LeedsLS12 6AB
Secretary
Appointed 30 May 2014
Resigned 31 Aug 2015

BYRNE, Bernadette Judith

Resigned
Ring Road, LeedsLS12 6AB
Born August 1962
Director
Appointed 28 Aug 2014
Resigned 21 Aug 2017

CHEESEBROUGH, Diane

Resigned
Ring Road, 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, Joshua

Resigned
Ring Road, LeedsLS12 6AB
Born January 1984
Director
Appointed 30 May 2014
Resigned 07 Jan 2019

GOULD, Laurence Jeremy

Resigned
Ring Road, LeedsLS12 6AB
Born May 1952
Director
Appointed 30 May 2014
Resigned 04 Aug 2021

GOULD, Michele

Resigned
Ring Road, LeedsLS12 6AB
Born April 1962
Director
Appointed 30 May 2014
Resigned 04 Aug 2021

GRIFFITHS, Hazel Jayne

Resigned
Ring Road, LeedsLS12 6AB
Born January 1982
Director
Appointed 12 Aug 2019
Resigned 13 Feb 2020

LIGHTOWLER, Andrew Graham

Resigned
Ring Road, LeedsLS12 6AB
Born October 1975
Director
Appointed 10 Mar 2020
Resigned 01 Mar 2024

MILLS, Marcus Lee

Resigned
Ring Road, LeedsLS12 6AB
Born January 1974
Director
Appointed 09 Nov 2016
Resigned 18 Feb 2019

TOYNTON, Matthew Leigh

Resigned
Ring Road, LeedsLS12 6AB
Born August 1972
Director
Appointed 30 May 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
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

64

Accounts With Accounts Type Small
14 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 June 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 Small
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2021
AAAnnual Accounts
Memorandum Articles
24 August 2021
MAMA
Resolution
24 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
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
4 March 2020
AAAnnual Accounts
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
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 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
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
12 February 2016
AAAnnual Accounts
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
Termination Secretary Company With Name Termination Date
21 September 2015
TM02Termination of Secretary
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
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Resolution
23 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2014
MR01Registration of a Charge
Incorporation Company
30 May 2014
NEWINCIncorporation