Background WavePink WaveYellow Wave

BIGBLU SERVICES HOLDING LTD (10177312)

BIGBLU SERVICES HOLDING LTD (10177312) is an active UK company. incorporated on 12 May 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in satellite telecommunications activities. BIGBLU SERVICES HOLDING LTD has been registered for 9 years. Current directors include DANNEAU, Frederick, WALWYN, Andrew Roy.

Company Number
10177312
Status
active
Type
ltd
Incorporated
12 May 2016
Age
9 years
Address
60 Gracechurch Street, London, EC3V 0HR
Industry Sector
Information and Communication
Business Activity
Satellite telecommunications activities
Directors
DANNEAU, Frederick, WALWYN, Andrew Roy
SIC Codes
61300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIGBLU SERVICES HOLDING LTD

BIGBLU SERVICES HOLDING LTD is an active company incorporated on 12 May 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in satellite telecommunications activities. BIGBLU SERVICES HOLDING LTD was registered 9 years ago.(SIC: 61300)

Status

active

Active since 9 years ago

Company No

10177312

LTD Company

Age

9 Years

Incorporated 12 May 2016

Size

N/A

Accounts

ARD: 30/11

Overdue

1 year overdue

Last Filed

Made up to 30 November 2022 (3 years ago)
Submitted on 30 November 2023 (2 years ago)
Period: 1 December 2021 - 30 November 2022(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2024
Period: 1 December 2022 - 30 November 2023

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 23 May 2024 (1 year ago)
Submitted on 23 May 2024 (1 year ago)

Next Due

Due by 6 June 2025
For period ending 23 May 2025

Previous Company Names

AVONLINE SATELLITE SERVICES HOLDINGS LIMITED
From: 12 May 2016To: 31 August 2018
Contact
Address

60 Gracechurch Street London, EC3V 0HR,

Previous Addresses

Broadband House 108 Churchill Road Bicester Oxfordshire OX26 4XD United Kingdom
From: 18 September 2018To: 27 July 2023
Satellite House 108 Churchill Road Bicester Oxfordshire OX26 4XD United Kingdom
From: 5 August 2016To: 18 September 2018
42 Ashton Vale Road Bristol BS3 2AX United Kingdom
From: 12 May 2016To: 5 August 2016
Timeline

19 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Capital Update
Jun 16
Funding Round
Jun 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Secured
Mar 17
Loan Secured
Dec 19
Share Issue
Jan 20
Loan Cleared
Jul 20
Director Left
Oct 20
Director Joined
Oct 20
Loan Cleared
Oct 20
Director Joined
Jan 22
Director Left
Jan 22
Loan Secured
Nov 23
Director Joined
Jul 24
Director Left
Dec 24
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DANNEAU, Frederick

Active
Gracechurch Street, LondonEC3V 0HR
Born November 1970
Director
Appointed 04 Jul 2024

WALWYN, Andrew Roy

Active
Gracechurch Street, LondonEC3V 0HR
Born September 1968
Director
Appointed 26 Jul 2016

ANDERSON, Mark

Resigned
108 Churchill Road, BicesterOX26 4XD
Born February 1972
Director
Appointed 30 Sept 2020
Resigned 06 Dec 2021

DREW, Helen

Resigned
BristolBS3 2AX
Born July 1963
Director
Appointed 12 May 2016
Resigned 26 Jul 2016

ROBINSON, Jonathan Eldon

Resigned
Gracechurch Street, LondonEC3V 0HR
Born July 1966
Director
Appointed 06 Dec 2021
Resigned 30 Nov 2024

WATERS, Frank Vincent

Resigned
108 Churchill Road, BicesterOX26 4XD
Born June 1965
Director
Appointed 26 Jul 2016
Resigned 30 Sept 2020

WYNN, Mark David

Resigned
BristolBS3 2AX
Born September 1963
Director
Appointed 12 May 2016
Resigned 26 Jul 2016

Persons with significant control

1

Gracechurch Street, LondonEC3V 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 May 2017
Fundings
Financials
Latest Activities

Filing History

62

Dissolved Compulsory Strike Off Suspended
14 March 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Change To A Person With Significant Control
18 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Change To A Person With Significant Control
21 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Legacy
14 October 2020
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Capital Alter Shares Subdivision
6 January 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
6 January 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 January 2020
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
26 October 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
19 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Resolution
31 August 2018
RESOLUTIONSResolutions
Change Of Name Notice
31 August 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
30 August 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 September 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
9 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 June 2016
SH01Allotment of Shares
Resolution
8 June 2016
RESOLUTIONSResolutions
Legacy
3 June 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 June 2016
SH19Statement of Capital
Legacy
3 June 2016
CAP-SSCAP-SS
Resolution
3 June 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
19 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
12 May 2016
NEWINCIncorporation