Background WavePink WaveYellow Wave

BIG SUR (KERRFIELD) LIMITED (11569187)

BIG SUR (KERRFIELD) LIMITED (11569187) is an active UK company. incorporated on 14 September 2018. with registered office in Winchester. The company operates in the Construction sector, engaged in development of building projects. BIG SUR (KERRFIELD) LIMITED has been registered for 7 years. Current directors include ALVAREZ-LANDALUCE, Jose Ignacio, ALVAREZ-LANDALUCE, Violeta Mariana.

Company Number
11569187
Status
active
Type
ltd
Incorporated
14 September 2018
Age
7 years
Address
Coxford Farm Depot Overton Road, Winchester, SO21 3AN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALVAREZ-LANDALUCE, Jose Ignacio, ALVAREZ-LANDALUCE, Violeta Mariana
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG SUR (KERRFIELD) LIMITED

BIG SUR (KERRFIELD) LIMITED is an active company incorporated on 14 September 2018 with the registered office located in Winchester. The company operates in the Construction sector, specifically engaged in development of building projects. BIG SUR (KERRFIELD) LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11569187

LTD Company

Age

7 Years

Incorporated 14 September 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 August 2024(9 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Coxford Farm Depot Overton Road Micheldever Winchester, SO21 3AN,

Previous Addresses

3rd Floor 11-12, St James's Square London SW1Y 4LB United Kingdom
From: 14 September 2018To: 10 December 2018
Timeline

6 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ALVAREZ-LANDALUCE, Jose Ignacio

Active
Overton Road, WinchesterSO21 3AN
Born June 1976
Director
Appointed 27 Apr 2021

ALVAREZ-LANDALUCE, Violeta Mariana

Active
Overton Road, WinchesterSO21 3AN
Born October 1974
Director
Appointed 27 Apr 2021

BROUGHTON, Nicholas David Walter

Resigned
Overton Road, WinchesterSO21 3AN
Secretary
Appointed 07 Dec 2018
Resigned 04 Dec 2020

ACCOMPLISH SECRETARIES LIMITED

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Corporate secretary
Appointed 14 Sept 2018
Resigned 07 Dec 2018

VOISIN, Gemma Louise

Resigned
St Paul's Gate, St HelierJE1 4TR
Born December 1970
Director
Appointed 14 Sept 2018
Resigned 27 Apr 2021

VISCORP SERVICES LIMITED

Resigned
St Paul's Gate, St HelierJE1 4TR
Corporate director
Appointed 14 Sept 2018
Resigned 27 Apr 2021

VISDIRECT SERVICES LIMITED

Resigned
St Paul's Gate, St HelierJE1 4TR
Corporate director
Appointed 14 Sept 2018
Resigned 27 Apr 2021

Persons with significant control

1

11 - 12 St. James's Square, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
10 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
14 September 2018
NEWINCIncorporation