Background WavePink WaveYellow Wave

BIG BRANDS TRADE LTD (13390943)

BIG BRANDS TRADE LTD (13390943) is an active UK company. incorporated on 12 May 2021. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. BIG BRANDS TRADE LTD has been registered for 4 years. Current directors include RINKEVICIUS, Vidmantas.

Company Number
13390943
Status
active
Type
ltd
Incorporated
12 May 2021
Age
4 years
Address
9 Jansen House, London, SW15 5NJ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
RINKEVICIUS, Vidmantas
SIC Codes
41202, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG BRANDS TRADE LTD

BIG BRANDS TRADE LTD is an active company incorporated on 12 May 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. BIG BRANDS TRADE LTD was registered 4 years ago.(SIC: 41202, 46900)

Status

active

Active since 4 years ago

Company No

13390943

LTD Company

Age

4 Years

Incorporated 12 May 2021

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 16 July 2024 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 25 February 2025 (1 year ago)
Submitted on 25 February 2025 (1 year ago)

Next Due

Due by 11 March 2026
For period ending 25 February 2026

Previous Company Names

FALCON BUILDS LTD
From: 12 May 2021To: 3 August 2024
Contact
Address

9 Jansen House Aubyn Square London, SW15 5NJ,

Previous Addresses

48 Nevett Street Preston PR1 4rd England
From: 26 July 2024To: 25 February 2025
50 Nevett Street Preston PR1 4rd England
From: 12 May 2021To: 26 July 2024
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Owner Exit
Jul 24
Director Left
Jul 24
New Owner
Jul 24
Director Joined
Jul 24
Director Left
Feb 25
Owner Exit
Feb 25
New Owner
Feb 25
Director Joined
Feb 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RINKEVICIUS, Vidmantas

Active
Aubyn Square, LondonSW15 5NJ
Born February 1992
Director
Appointed 01 Dec 2024

MORTEK, Celina

Resigned
Aubyn Square, LondonSW15 5NJ
Born April 1970
Director
Appointed 01 Jun 2024
Resigned 01 Dec 2024

NIEMYJSKI, Andrzej

Resigned
PrestonPR1 4RD
Born November 1975
Director
Appointed 12 May 2021
Resigned 01 Jun 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Vidmantas Rinkevicius

Active
Aubyn Square, LondonSW15 5NJ
Born February 1992

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Notified 01 Dec 2024

Ms Celina Mortek

Ceased
Aubyn Square, LondonSW15 5NJ
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Jun 2024
Ceased 01 Dec 2024

Mr Andrzej Niemyjski

Ceased
PrestonPR1 4RD
Born November 1975

Nature of Control

Significant influence or control
Notified 12 May 2021
Ceased 01 Jun 2024
Fundings
Financials
Latest Activities

Filing History

22

Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
25 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Certificate Change Of Name Company
3 August 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Notification Of A Person With Significant Control
1 August 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Incorporation Company
12 May 2021
NEWINCIncorporation