Background WavePink WaveYellow Wave

THEBIGWORD GROUP BIDCO LIMITED (13505463)

THEBIGWORD GROUP BIDCO LIMITED (13505463) is an active UK company. incorporated on 12 July 2021. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THEBIGWORD GROUP BIDCO LIMITED has been registered for 4 years. Current directors include GOULD, Joshua, RICE, Mark Oliver, ZIMBALIST, Jonathan.

Company Number
13505463
Status
active
Type
ltd
Incorporated
12 July 2021
Age
4 years
Address
The Brainworks, Leeds, LS12 6LL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GOULD, Joshua, RICE, Mark Oliver, ZIMBALIST, Jonathan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEBIGWORD GROUP BIDCO LIMITED

THEBIGWORD GROUP BIDCO LIMITED is an active company incorporated on 12 July 2021 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THEBIGWORD GROUP BIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13505463

LTD Company

Age

4 Years

Incorporated 12 July 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

The Brainworks Royds Close Leeds, LS12 6LL,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 12 July 2021To: 5 September 2024
Timeline

12 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jul 21
Funding Round
Aug 21
Loan Secured
Aug 21
Funding Round
Sept 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Jan 24
Director Left
Apr 24
Director Joined
Jun 24
Director Joined
Jun 24
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GOULD, Joshua

Active
Royds Close, LeedsLS12 6LL
Born January 1984
Director
Appointed 07 Jun 2024

RICE, Mark Oliver

Active
Royds Close, LeedsLS12 6LL
Born January 1979
Director
Appointed 07 Jun 2024

ZIMBALIST, Jonathan

Active
East City Avenue, Montgomery19004
Born June 1970
Director
Appointed 08 Oct 2021

DALEY, Mark Andrew

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born October 1971
Director
Appointed 12 Apr 2022
Resigned 28 Dec 2023

LIGHTOWLER, Andrew Graham

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born October 1975
Director
Appointed 12 Apr 2022
Resigned 01 Mar 2024

MILLER, Mark

Resigned
East City Avenue, Montgomery19004
Born May 1983
Director
Appointed 12 Jul 2021
Resigned 08 Oct 2021

Persons with significant control

1

1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2021
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Full
14 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Capital Allotment Shares
12 August 2021
SH01Allotment of Shares
Incorporation Company
12 July 2021
NEWINCIncorporation