About

Registered Number: 09223439
Date of Incorporation: 17/09/2014 (9 years and 8 months ago)
Company Status: Active
Registered Address: The Old Bakery, Victoria Road, Bicester, OX26 6PB,

 

Established in 2014, Bigblu Broadband Plc have registered office in Bicester, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 8 directors listed as Harber, Ben, Waters, Frank Vincent, Redmond, Peter, Sgh Martineau Company Secretarial Llp, Clifton, Simon Guy, Mcgivern, Simon Philip, Morana, Stephen Gavin, Sargent, Rodger David for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERS, Frank Vincent 12 May 2015 - 1
CLIFTON, Simon Guy 29 September 2016 30 September 2020 1
MCGIVERN, Simon Philip 16 December 2014 17 August 2015 1
MORANA, Stephen Gavin 10 February 2017 21 May 2020 1
SARGENT, Rodger David 17 September 2014 10 February 2017 1
Secretary Name Appointed Resigned Total Appointments
HARBER, Ben 12 May 2015 - 1
REDMOND, Peter 17 September 2014 12 May 2015 1
SGH MARTINEAU COMPANY SECRETARIAL LLP 12 May 2015 12 May 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 October 2020
TM01 - Termination of appointment of director 02 October 2020
CS01 - N/A 17 September 2020
RESOLUTIONS - N/A 08 September 2020
MR04 - N/A 07 July 2020
MR04 - N/A 07 July 2020
RESOLUTIONS - N/A 29 May 2020
TM01 - Termination of appointment of director 21 May 2020
AP01 - Appointment of director 21 May 2020
CH01 - Change of particulars for director 06 May 2020
AA - Annual Accounts 01 May 2020
SH01 - Return of Allotment of shares 24 April 2020
MR01 - N/A 27 December 2019
CH01 - Change of particulars for director 11 November 2019
CH01 - Change of particulars for director 11 November 2019
SH01 - Return of Allotment of shares 20 September 2019
SH01 - Return of Allotment of shares 20 September 2019
CS01 - N/A 17 September 2019
RESOLUTIONS - N/A 18 June 2019
AA - Annual Accounts 06 June 2019
AD01 - Change of registered office address 02 May 2019
SH01 - Return of Allotment of shares 02 May 2019
CS01 - N/A 20 September 2018
SH01 - Return of Allotment of shares 18 July 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 June 2018
RESOLUTIONS - N/A 01 June 2018
MA - Memorandum and Articles 01 June 2018
CERTNM - Change of name certificate 23 May 2018
AP01 - Appointment of director 23 May 2018
RESOLUTIONS - N/A 22 May 2018
AA - Annual Accounts 18 May 2018
SH01 - Return of Allotment of shares 16 May 2018
CH03 - Change of particulars for secretary 13 March 2018
CS01 - N/A 18 September 2017
RESOLUTIONS - N/A 29 August 2017
SH01 - Return of Allotment of shares 24 August 2017
PSC08 - N/A 24 July 2017
SH01 - Return of Allotment of shares 14 July 2017
RESOLUTIONS - N/A 10 May 2017
AA - Annual Accounts 11 April 2017
MR01 - N/A 08 March 2017
AP01 - Appointment of director 15 February 2017
TM01 - Termination of appointment of director 14 February 2017
AP01 - Appointment of director 04 October 2016
CS01 - N/A 20 September 2016
SH01 - Return of Allotment of shares 23 August 2016
RESOLUTIONS - N/A 29 July 2016
MA - Memorandum and Articles 10 June 2016
RESOLUTIONS - N/A 27 May 2016
AA - Annual Accounts 18 March 2016
MR01 - N/A 29 January 2016
AP01 - Appointment of director 23 October 2015
AP01 - Appointment of director 23 October 2015
AR01 - Annual Return 16 October 2015
TM01 - Termination of appointment of director 20 August 2015
TM01 - Termination of appointment of director 20 August 2015
AP03 - Appointment of secretary 16 June 2015
TM02 - Termination of appointment of secretary 16 June 2015
AP01 - Appointment of director 02 June 2015
TM02 - Termination of appointment of secretary 01 June 2015
AP04 - Appointment of corporate secretary 01 June 2015
AP01 - Appointment of director 01 June 2015
AD01 - Change of registered office address 01 June 2015
AA01 - Change of accounting reference date 29 May 2015
SH01 - Return of Allotment of shares 29 May 2015
CERTNM - Change of name certificate 08 May 2015
RESOLUTIONS - N/A 07 May 2015
AP01 - Appointment of director 07 April 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 February 2015
AP01 - Appointment of director 16 January 2015
TM01 - Termination of appointment of director 15 January 2015
SH01 - Return of Allotment of shares 08 January 2015
SH01 - Return of Allotment of shares 08 January 2015
SH01 - Return of Allotment of shares 10 December 2014
SH01 - Return of Allotment of shares 25 November 2014
AA01 - Change of accounting reference date 25 November 2014
RESOLUTIONS - N/A 20 November 2014
RR01 - Application by a private company for re-registration as a public company 20 November 2014
MAR - Memorandum and Articles - used in re-registration 20 November 2014
BS - Balance sheet 20 November 2014
AUDR - Auditor's report 20 November 2014
AUDS - Auditor's statement 20 November 2014
CERT5 - Re-registration of a company from private to public 20 November 2014
NEWINC - New incorporation documents 17 September 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2019 Outstanding

N/A

A registered charge 01 March 2017 Fully Satisfied

N/A

A registered charge 27 January 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.