Background WavePink WaveYellow Wave

THEBIGWORD INTERNATIONAL MANAGEMENT SERVICES LIMITED (09689636)

THEBIGWORD INTERNATIONAL MANAGEMENT SERVICES LIMITED (09689636) is an active UK company. incorporated on 16 July 2015. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THEBIGWORD INTERNATIONAL MANAGEMENT SERVICES LIMITED has been registered for 10 years. Current directors include GOULD, Joshua, RICE, Mark Oliver.

Company Number
09689636
Status
active
Type
ltd
Incorporated
16 July 2015
Age
10 years
Address
Brainworks, Unit 4, Leeds, LS12 6LL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GOULD, Joshua, RICE, Mark Oliver
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEBIGWORD INTERNATIONAL MANAGEMENT SERVICES LIMITED

THEBIGWORD INTERNATIONAL MANAGEMENT SERVICES LIMITED is an active company incorporated on 16 July 2015 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THEBIGWORD INTERNATIONAL MANAGEMENT SERVICES LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09689636

LTD Company

Age

10 Years

Incorporated 16 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 25 March 2026 (1 month ago)
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

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

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

Previous Addresses

Link Up House Ring Road Lower Wortley, Leeds LS12 6AB England
From: 16 July 2015To: 17 August 2021
Timeline

20 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Sept 15
Director Left
Nov 15
Director Joined
Mar 17
Director Left
Sept 17
Director Left
Jan 18
Director Joined
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Mar 19
Director Joined
Aug 19
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Sept 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

GOULD, Joshua

Active
Royds Close, LeedsLS12 6LL
Born January 1984
Director
Appointed 07 Jan 2019

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 Andrew

Resigned
Royds Close, LeedsLS12 6LL
Secretary
Appointed 04 Aug 2021
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

RICHES, Clare

Resigned
Ring Road, LeedsLS12 6AB
Secretary
Appointed 13 Feb 2020
Resigned 04 Aug 2021

TOYNTON, Matthew Leigh

Resigned
Ring Road, LeedsLS12 6AB
Secretary
Appointed 16 Jul 2015
Resigned 31 Aug 2015

BYRNE, Bernadette Judith

Resigned
Ring Road, LeedsLS12 6AB
Born August 1962
Director
Appointed 16 Jul 2015
Resigned 21 Aug 2017

CHEESEBROUGH, Diane

Resigned
Ring Road, LeedsLS12 6AB
Born January 1962
Director
Appointed 16 Jul 2015
Resigned 22 Jan 2018

DALEY, Mark Andrew

Resigned
Royds Close, LeedsLS12 6LL
Born October 1971
Director
Appointed 04 Aug 2021
Resigned 28 Dec 2023

GOULD, Laurence Jeremy

Resigned
Ring Road, LeedsLS12 6AB
Born May 1952
Director
Appointed 16 Jul 2015
Resigned 04 Aug 2021

GOULD, Michele

Resigned
Ring Road, LeedsLS12 6AB
Born April 1962
Director
Appointed 31 Aug 2015
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 20 Mar 2017
Resigned 18 Feb 2019

RICHES, Clare Anne

Resigned
Ring Road, LeedsLS12 6AB
Born November 1984
Director
Appointed 31 Jan 2019
Resigned 04 Aug 2021

TOYNTON, Matthew Leigh

Resigned
Ring Road, LeedsLS12 6AB
Born August 1972
Director
Appointed 16 Jul 2015
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

Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 15 Jul 2016
Ceased 15 Jul 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

62

Dissolution Application Strike Off Company
1 April 2026
DS01DS01
Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 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
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Resolution
25 August 2021
RESOLUTIONSResolutions
Memorandum Articles
25 August 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 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 Dormant
3 March 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 February 2020
AP03Appointment of Secretary
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
15 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 May 2019
AP03Appointment 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
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 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
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 September 2015
AP03Appointment of Secretary
Incorporation Company
16 July 2015
NEWINCIncorporation