Background WavePink WaveYellow Wave

BIG TECHNOLOGIES PLC (10791781)

BIG TECHNOLOGIES PLC (10791781) is an active UK company. incorporated on 26 May 2017. with registered office in Rickmansworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BIG TECHNOLOGIES PLC has been registered for 8 years. Current directors include JOHNS, Michael Stratford, JOHNSON, Ian Roy, MACUN, Camilla and 3 others.

Company Number
10791781
Status
active
Type
plc
Incorporated
26 May 2017
Age
8 years
Address
Talbot House, Rickmansworth, WD3 1DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JOHNS, Michael Stratford, JOHNSON, Ian Roy, MACUN, Camilla, MATHESON, James Graham, SHAH, Sangita Vadilal Manilal, THOMSON, Simon John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG TECHNOLOGIES PLC

BIG TECHNOLOGIES PLC is an active company incorporated on 26 May 2017 with the registered office located in Rickmansworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BIG TECHNOLOGIES PLC was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

10791781

PLC Company

Age

8 Years

Incorporated 26 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

BIG TECHNOLOGIES LIMITED
From: 26 May 2017To: 8 July 2021
Contact
Address

Talbot House 17 Church Street Rickmansworth, WD3 1DE,

Previous Addresses

, 52 Warwick Square, London, SW1V 2AJ, United Kingdom
From: 26 May 2017To: 17 July 2018
Timeline

24 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Funding Round
Mar 18
Funding Round
Apr 18
Funding Round
May 18
Funding Round
Jul 18
Director Joined
May 21
Funding Round
May 21
Funding Round
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Aug 21
Director Joined
Feb 22
Director Left
Jul 24
Funding Round
Sept 24
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
May 25
Director Left
May 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Oct 25
Director Joined
Nov 25
Director Joined
Feb 26
Funding Round
Mar 26
9
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

ONE ADVISORY LIMITED

Active
Cannon Street, LondonEC4N 6EU
Corporate secretary
Appointed 04 Nov 2025

JOHNS, Michael Stratford

Active
17 Church Street, RickmansworthWD3 1DE
Born April 1988
Director
Appointed 08 May 2025

JOHNSON, Ian Roy

Active
17 Church Street, RickmansworthWD3 1DE
Born June 1953
Director
Appointed 07 Apr 2025

MACUN, Camilla

Active
17 Church Street, RickmansworthWD3 1DE
Born February 1969
Director
Appointed 30 Jun 2021

MATHESON, James Graham

Active
17 Church Street, RickmansworthWD3 1DE
Born May 1954
Director
Appointed 16 Oct 2025

SHAH, Sangita Vadilal Manilal

Active
17 Church Street, RickmansworthWD3 1DE
Born April 1966
Director
Appointed 28 Jul 2025

THOMSON, Simon John

Active
17 Church Street, RickmansworthWD3 1DE
Born March 1965
Director
Appointed 03 Feb 2026

JOHNS, Michael Stratford

Resigned
17 Church Street, RickmansworthWD3 1DE
Secretary
Appointed 07 Apr 2025
Resigned 04 Nov 2025

MORRIS, Daren John

Resigned
17 Church Street, RickmansworthWD3 1DE
Secretary
Appointed 08 Jul 2021
Resigned 07 Apr 2025

BRENNAN, Alexander Manuel Philip Martin

Resigned
17 Church Street, RickmansworthWD3 1DE
Born March 1980
Director
Appointed 01 Feb 2022
Resigned 03 Oct 2025

COLLINS, Simon Jeremy

Resigned
17 Church Street, RickmansworthWD3 1DE
Born April 1960
Director
Appointed 04 May 2021
Resigned 19 Jul 2024

LEWINTON, Charles

Resigned
17 Church Street, RickmansworthWD3 1DE
Born July 1981
Director
Appointed 26 May 2017
Resigned 05 Aug 2025

MORRIS, Daren John

Resigned
17 Church Street, RickmansworthWD3 1DE
Born March 1970
Director
Appointed 30 Jun 2021
Resigned 08 May 2025

MURRAY, Sara Elizabeth, Dr

Resigned
17 Church Street, RickmansworthWD3 1DE
Born November 1968
Director
Appointed 26 May 2017
Resigned 31 Mar 2025

Persons with significant control

1

Dr Sara Elizabeth Murray

Active
17 Church Street, RickmansworthWD3 1DE
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 May 2017
Fundings
Financials
Latest Activities

Filing History

66

Capital Allotment Shares
3 March 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 November 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 November 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Capital Allotment Shares
4 September 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
11 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Resolution
3 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Resolution
31 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 June 2022
AAAnnual Accounts
Resolution
9 June 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Resolution
1 June 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Move Registers To Sail Company With New Address
8 November 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 November 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
9 September 2021
AAAnnual Accounts
Memorandum Articles
3 September 2021
MAMA
Resolution
3 September 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
31 August 2021
PSC04Change of PSC Details
Capital Allotment Shares
26 August 2021
SH01Allotment of Shares
Accounts Balance Sheet
8 July 2021
BSBS
Auditors Report
8 July 2021
AUDRAUDR
Auditors Statement
8 July 2021
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
8 July 2021
CERT5CERT5
Reregistration Private To Public Company Appoint Secretary
8 July 2021
RR01RR01
Re Registration Memorandum Articles
8 July 2021
MARMAR
Resolution
8 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Change To A Person With Significant Control
30 June 2021
PSC04Change of PSC Details
Capital Allotment Shares
14 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Accounts With Accounts Type Group
27 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 July 2018
PSC04Change of PSC Details
Capital Allotment Shares
17 July 2018
SH01Allotment of Shares
Resolution
12 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Capital Allotment Shares
1 June 2018
SH01Allotment of Shares
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Capital Allotment Shares
19 March 2018
SH01Allotment of Shares
Incorporation Company
26 May 2017
NEWINCIncorporation