Background WavePink WaveYellow Wave

BIG DOG INVESTMENTS LIMITED (09415267)

BIG DOG INVESTMENTS LIMITED (09415267) is an active UK company. incorporated on 30 January 2015. with registered office in Barnet. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. BIG DOG INVESTMENTS LIMITED has been registered for 11 years. Current directors include SINGH, Dapinderpaul.

Company Number
09415267
Status
active
Type
ltd
Incorporated
30 January 2015
Age
11 years
Address
1 Beauchamp Court, Barnet, EN5 5TZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SINGH, Dapinderpaul
SIC Codes
64209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG DOG INVESTMENTS LIMITED

BIG DOG INVESTMENTS LIMITED is an active company incorporated on 30 January 2015 with the registered office located in Barnet. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. BIG DOG INVESTMENTS LIMITED was registered 11 years ago.(SIC: 64209, 70229)

Status

active

Active since 11 years ago

Company No

09415267

LTD Company

Age

11 Years

Incorporated 30 January 2015

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 April 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 April 2026 (Just now)
Submitted on 10 April 2026 (Just now)

Next Due

Due by 24 April 2027
For period ending 10 April 2027
Contact
Address

1 Beauchamp Court 10 Victors Way Barnet, EN5 5TZ,

Previous Addresses

Edenthorpe Grove Road Rotherham South Yorkshire S60 2ER United Kingdom
From: 30 January 2015To: 11 May 2016
Timeline

2 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
May 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

SINGH, Dapinderpaul

Active
10 Victors Way, BarnetEN5 5TZ
Born December 1977
Director
Appointed 30 Jan 2015

Persons with significant control

2

Mrs Rebecca Eve Bains

Active
Victors Way, BarnetEN5 5TZ
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jan 2017

Mr Dapinderpaul Singh

Active
10 Victors Way, BarnetEN5 5TZ
Born December 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
21 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2026
AA01Change of Accounting Reference Date
Legacy
11 June 2025
ANNOTATIONANNOTATION
Legacy
11 June 2025
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
29 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 April 2015
AA01Change of Accounting Reference Date
Incorporation Company
30 January 2015
NEWINCIncorporation