Background WavePink WaveYellow Wave

BIG TOWERS LTD (09903202)

BIG TOWERS LTD (09903202) is an active UK company. incorporated on 4 December 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. BIG TOWERS LTD has been registered for 10 years. Current directors include KOTOVA, Kristina Dimitrova.

Company Number
09903202
Status
active
Type
ltd
Incorporated
4 December 2015
Age
10 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
KOTOVA, Kristina Dimitrova
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG TOWERS LTD

BIG TOWERS LTD is an active company incorporated on 4 December 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. BIG TOWERS LTD was registered 10 years ago.(SIC: 46900)

Status

active

Active since 10 years ago

Company No

09903202

LTD Company

Age

10 Years

Incorporated 4 December 2015

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 19 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 11 December 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 25 December 2025
For period ending 11 December 2025
Contact
Address

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

, Office 3, 31B Borough Road, Middlesbrough, TS1 4AD, England
From: 6 May 2020To: 5 June 2023
, Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, TS1 3QX, England
From: 4 December 2015To: 6 May 2020
Timeline

10 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Dec 15
New Owner
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
Apr 21
Director Left
May 23
New Owner
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PAUL, Sam

Active
86-90 Paul Street, LondonEC2A 4NE
Secretary
Appointed 02 Dec 2023

KOTOVA, Kristina Dimitrova

Active
86-90 Paul Street, LondonEC2A 4NE
Born January 1984
Director
Appointed 03 May 2022

GORDON, Jamie

Resigned
31b Borough Road, MiddlesbroughTS1 4AD
Born October 1986
Director
Appointed 18 Apr 2021
Resigned 01 May 2023

MORRIS, Mark

Resigned
High Street, InnerleithenEH44 6HF
Born December 1988
Director
Appointed 04 Dec 2015
Resigned 01 Dec 2019

PAUL, Sam

Resigned
86-90 Paul Street, LondonEC2A 4NE
Born March 1975
Director
Appointed 01 Dec 2019
Resigned 03 May 2022

Persons with significant control

2

1 Active
1 Ceased

Miss Kristina Dimitrova Kotova

Active
86-90 Paul Street, LondonEC2A 4NE
Born January 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 May 2022

Mr Sam Paul

Ceased
86-90 Paul Street, LondonEC2A 4NE
Born March 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Apr 2020
Ceased 03 May 2022
Fundings
Financials
Latest Activities

Filing History

44

Gazette Filings Brought Up To Date
21 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
19 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 February 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
23 January 2024
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 May 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 May 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 May 2020
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 February 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Incorporation Company
4 December 2015
NEWINCIncorporation