Background WavePink WaveYellow Wave

BIGPICTURE LEARNING LIMITED (10865254)

BIGPICTURE LEARNING LIMITED (10865254) is an active UK company. incorporated on 13 July 2017. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BIGPICTURE LEARNING LIMITED has been registered for 8 years. Current directors include SMITH, Craig Alan, SMITH, Helen.

Company Number
10865254
Status
active
Type
ltd
Incorporated
13 July 2017
Age
8 years
Address
19 Roundstone Close, Newcastle Upon Tyne, NE7 7GH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SMITH, Craig Alan, SMITH, Helen
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIGPICTURE LEARNING LIMITED

BIGPICTURE LEARNING LIMITED is an active company incorporated on 13 July 2017 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BIGPICTURE LEARNING LIMITED was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

10865254

LTD Company

Age

8 Years

Incorporated 13 July 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

19 Roundstone Close Haydon Grange Newcastle Upon Tyne, NE7 7GH,

Previous Addresses

19 19 Roundstone Close Haydon Grange Newcastle upon Tyne Tyne and Wear NE7 7GH United Kingdom
From: 28 February 2022To: 8 March 2022
Clavering House Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG England
From: 2 November 2017To: 28 February 2022
19 Roundstone Close Haydon Grange Newcastle upon Tyne NE7 7GH
From: 7 September 2017To: 2 November 2017
3 the Rickyard Chalgrove Oxford Oxfordshire OX44 7QU
From: 13 July 2017To: 7 September 2017
Timeline

9 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
New Owner
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
New Owner
Nov 17
Owner Exit
Dec 17
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SMITH, Helen

Active
Roundstone Close, Newcastle Upon TyneNE7 7GH
Secretary
Appointed 02 Aug 2017

SMITH, Craig Alan

Active
Roundstone Close, Newcastle Upon TyneNE7 7GH
Born March 1967
Director
Appointed 02 Aug 2017

SMITH, Helen

Active
Roundstone Close, Newcastle Upon TyneNE7 7GH
Born January 1967
Director
Appointed 02 Aug 2017

WHITELOCK, Nicholas James

Resigned
Roundstone Close, Newcastle Upon TyneNE7 7GH
Born March 1958
Director
Appointed 13 Jul 2017
Resigned 02 Aug 2017

Persons with significant control

5

2 Active
3 Ceased

Mr Craig Alan Smith

Active
Roundstone Close, Newcastle Upon TyneNE7 7GH
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2017

Mrs Helen Smith

Active
Roundstone Close, Newcastle Upon TyneNE7 7GH
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2017

Nicholas James Whitelock

Ceased
The Rickyard, OxfordOX44 7QU
Born March 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 13 Jul 2017
Ceased 02 Aug 2017

Michelle Ann Whitelock

Ceased
The Rickyard, OxfordOX44 7QU
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jul 2017
Ceased 02 Aug 2017
Clavering Place, Newcastle Upon TyneNE1 3NG

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 13 Jul 2017
Ceased 28 Jul 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
23 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
20 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
20 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
12 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
12 December 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 November 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
24 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 November 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 September 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
7 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2017
AD01Change of Registered Office Address
Incorporation Company
13 July 2017
NEWINCIncorporation