Company Information for BIG ORANGE SOFTWARE LIMITED
34 BELL STREET, REIGATE, RH2 7SL,
|
Company Registration Number
06365359
Private Limited Company
Active |
Company Name | ||
---|---|---|
BIG ORANGE SOFTWARE LIMITED | ||
Legal Registered Office | ||
34 BELL STREET REIGATE RH2 7SL Other companies in RH2 | ||
Previous Names | ||
|
Company Number | 06365359 | |
---|---|---|
Company ID Number | 06365359 | |
Date formed | 2007-09-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 10/09/2015 | |
Return next due | 08/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB943711328 |
Last Datalog update: | 2023-10-08 08:01:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ELLIS ATKINS SECRETARIES LIMITED |
||
PAUL DAVID JARRETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KLM CONTRACTS LTD | Company Secretary | 2017-06-20 | CURRENT | 1996-11-25 | Active - Proposal to Strike off | |
LEITGE LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2015-11-24 | Active - Proposal to Strike off | |
SEZI LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2015-11-24 | Active - Proposal to Strike off | |
MICHAEL THWAITES CONSULTANTS LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2005-05-09 | Active | |
KYRALILY SOLUTIONS LTD | Company Secretary | 2017-05-08 | CURRENT | 2017-05-08 | Active | |
BOARDBRICK LIMITED | Company Secretary | 2016-11-07 | CURRENT | 2004-06-21 | Active | |
KYRALILY LIMITED | Company Secretary | 2016-09-15 | CURRENT | 2016-09-15 | Active | |
SEAMAN PAPER EUROPE LIMITED | Company Secretary | 2015-06-23 | CURRENT | 2010-02-19 | Active | |
DOVEPOINT EDUCATION LIMITED | Company Secretary | 2015-05-05 | CURRENT | 2015-05-05 | Active - Proposal to Strike off | |
GOODESIGN LIMITED | Company Secretary | 2014-10-24 | CURRENT | 2005-08-04 | Active | |
SETBELL CONSULTING LIMITED | Company Secretary | 2014-07-14 | CURRENT | 2012-06-25 | Active - Proposal to Strike off | |
NETXCEL LIMITED | Company Secretary | 2014-04-16 | CURRENT | 2003-03-06 | Active | |
THE UK TRAVEL RETAIL FORUM | Company Secretary | 2010-12-16 | CURRENT | 1988-02-01 | Active | |
H & S TUNBRIDGE WELLS LIMITED | Company Secretary | 2010-06-08 | CURRENT | 2010-06-08 | Active | |
ACER CARE CONSULTANCY LIMITED | Company Secretary | 2010-05-05 | CURRENT | 2010-05-05 | Dissolved 2018-06-19 | |
BROSNAN PROPERTY LIMITED | Company Secretary | 2010-03-29 | CURRENT | 2010-03-29 | Active | |
BRAY ESTATES (PROPERTY MANAGEMENT) LIMITED | Company Secretary | 2008-06-08 | CURRENT | 1996-12-18 | Active | |
NEXUS HEATING SOLUTIONS LIMITED | Company Secretary | 2008-04-10 | CURRENT | 2008-04-10 | Dissolved 2015-07-07 | |
ODYSSEY (TCH) LIMITED | Company Secretary | 2008-03-19 | CURRENT | 2008-03-19 | Active - Proposal to Strike off | |
HILL HOUSE SOLUTIONS LIMITED | Company Secretary | 2006-11-27 | CURRENT | 2006-11-27 | Active | |
WOODLANDS MAINTENANCE COMPANY LIMITED | Company Secretary | 2006-10-03 | CURRENT | 1968-10-03 | Active | |
ACACIA GROUNDCARE EQUIPMENT RENTAL LIMITED | Company Secretary | 2006-09-18 | CURRENT | 2006-09-18 | Active | |
BRAY MANAGEMENT SERVICES LTD | Company Secretary | 2005-05-09 | CURRENT | 2005-05-09 | Active | |
SURREY LAWNCARE LIMITED | Company Secretary | 2004-02-24 | CURRENT | 2004-02-24 | Liquidation | |
ADG BOOKKEEPING SERVICES LIMITED | Company Secretary | 2004-01-20 | CURRENT | 2004-01-20 | Active | |
CPGC LIMITED | Company Secretary | 2003-10-01 | CURRENT | 1982-03-03 | Active | |
TEN ACRE FIELD LIMITED | Company Secretary | 2002-02-25 | CURRENT | 2002-02-25 | Active |
Date | Document Type | Document Description |
---|---|---|
SECRETARY'S DETAILS CHNAGED FOR SOPHIC SECRETARIES LTD on 2023-10-09 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES | ||
Termination of appointment of Ellis Atkins Secretaries Limited on 2022-12-19 | ||
Appointment of Sophic Secretaries Ltd as company secretary on 2022-12-19 | ||
CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
SH02 | Sub-division of shares on 2016-01-01 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP .01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/16 FROM 34 Bell Street Reigate Surrey RH2 7SL England | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/16 FROM 31-37 Church Street Reigate Surrey RH2 0AD | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/12 FROM 75 Reigate Road Hookwood Horley Surrey RH6 0HL United Kingdom | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 10/09/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID JARRETT / 01/09/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID JARRETT / 01/09/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELLIS ATKINS SECRETARIES LIMITED / 01/09/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
225 | CURREXT FROM 30/09/2009 TO 31/12/2009 | |
287 | REGISTERED OFFICE CHANGED ON 26/02/2009 FROM, 1 PAPER MEWS, 330 HIGH STREET, DORKING, SURREY, RH4 2TU | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED NINJAMONKEY LIMITED CERTIFICATE ISSUED ON 15/12/08 | |
363a | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | MAGIBLEBYTE LIMITED |
Creditors Due Within One Year | 2012-12-31 | £ 135,220 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 88,850 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIG ORANGE SOFTWARE LIMITED
Cash Bank In Hand | 2012-12-31 | £ 70,033 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 29,749 |
Current Assets | 2012-12-31 | £ 185,369 |
Current Assets | 2011-12-31 | £ 116,903 |
Debtors | 2012-12-31 | £ 115,336 |
Debtors | 2011-12-31 | £ 87,154 |
Shareholder Funds | 2012-12-31 | £ 57,707 |
Shareholder Funds | 2011-12-31 | £ 32,602 |
Tangible Fixed Assets | 2012-12-31 | £ 7,558 |
Tangible Fixed Assets | 2011-12-31 | £ 4,549 |
Debtors and other cash assets
BIG ORANGE SOFTWARE LIMITED owns 6 domain names.
nicholasmorgan.co.uk williamfrancis.co.uk wiredsurrey.co.uk bigorangesoftware.co.uk mcgowanrutherford.co.uk britishyouthfilmacademy.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BIG ORANGE SOFTWARE LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |