BIG RADICAL LIMITED - SOUTHAMPTON
Company Profile | Company Filings |
Overview
BIG RADICAL LIMITED is a Private Limited Company from SOUTHAMPTON ENGLAND and has the status: Active.
BIG RADICAL LIMITED was incorporated 14 years ago on 14/10/2009 and has the registered number: 07043006. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
BIG RADICAL LIMITED was incorporated 14 years ago on 14/10/2009 and has the registered number: 07043006. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
BIG RADICAL LIMITED - SOUTHAMPTON
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
WHITE BUILDING STUDIOS
SOUTHAMPTON
HAMPSHIRE
SO15 2NP
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MONITISE CREATE LIMITED (until 31/01/2017)
MONITISE CREATE LIMITED (until 31/01/2017)
GRAPPLE MOBILE LIMITED (until 02/06/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/12/2023 | 27/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR THOMAS ALEXANDER FRAME | May 1969 | British | Director | 2017-10-12 | CURRENT |
MRS MICHELL SHELLY-ANN FRAME | Aug 1974 | British | Director | 2017-10-12 | CURRENT |
IAN SMITH | Mar 1964 | British | Director | 2010-01-07 UNTIL 2012-10-18 | RESIGNED |
MR RICHARD MILLS | Secretary | 2018-12-06 UNTIL 2019-09-26 | RESIGNED | ||
MR JAMES PICCIRILLO | Secretary | 2012-10-15 UNTIL 2013-09-04 | RESIGNED | ||
MR THOMAS ARTHUR SPURGEON | Secretary | 2015-09-02 UNTIL 2017-10-12 | RESIGNED | ||
MRS PRIYANKA VIJAY ANAND | Secretary | 2013-09-04 UNTIL 2015-09-02 | RESIGNED | ||
MR RICHARD JEREMY PAUL | Mar 1963 | British | Director | 2010-01-07 UNTIL 2013-09-04 | RESIGNED |
MR RICHARD SIMON WALLER | Aug 1969 | British | Director | 2013-09-04 UNTIL 2017-10-12 | RESIGNED |
MR THOMAS ARTHUR SPURGEON | Jan 1968 | British | Director | 2013-09-04 UNTIL 2017-10-12 | RESIGNED |
MR JAMES ALEXANDER TRUE | Dec 1974 | British | Director | 2009-10-14 UNTIL 2013-09-04 | RESIGNED |
MR DICKON RICHARD EVERARD WATERFIELD | May 1981 | British | Director | 2012-08-10 UNTIL 2013-05-03 | RESIGNED |
MR. BRADLEY MARK PETZER | Apr 1973 | British | Director | 2013-09-04 UNTIL 2015-11-30 | RESIGNED |
JONATHAN KENT CLAYDON | Apr 1961 | British | Director | 2009-10-14 UNTIL 2013-09-04 | RESIGNED |
MR ANDREW SIMON DAVIS | Jul 1963 | British | Director | 2009-10-14 UNTIL 2009-10-14 | RESIGNED |
ALISTAIR CRANE | May 1986 | British | Director | 2010-01-07 UNTIL 2013-09-04 | RESIGNED |
JONATHAN KENT CLAYDON | Apr 1961 | British | Director | 2009-10-14 UNTIL 2009-10-14 | RESIGNED |
MS MOUNISSA CHODIEVA | Oct 1976 | Belgian | Director | 2012-06-20 UNTIL 2013-09-04 | RESIGNED |
MR JACK ANTHONY BEKHOR | Aug 1969 | British | Director | 2011-01-01 UNTIL 2013-09-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Etch (Uk) Limited | 2017-10-12 | Southampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Monitise International Limited | 2016-06-08 - 2017-10-12 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BIG RADICAL LIMITED | 2023-06-27 | 30-09-2022 | £-661,938 equity |
BIG_RADICAL_LIMITED - Accounts | 2022-07-01 | 30-09-2021 | £536 Cash £-662,555 equity |
BIG_RADICAL_LIMITED - Accounts | 2021-10-01 | 30-09-2020 | £264 Cash £-600,852 equity |
BIG RADICAL LIMITED | 2019-11-26 | 30-09-2019 | £32,047 Cash £-488,233 equity |
BIG RADICAL LIMITED | 2019-06-04 | 30-09-2018 | £77,092 Cash £250,291 equity |