Founded in 2015, Big Tree Business Solutions, classified under reg no. 09527754 is an active company. Currently registered at 2 Trust Court CB24 9PW, Cambridge the company has been in the business for ten years. Its financial year was closed on Wed, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.
There is a single director in the company at the moment - Christopher E., appointed on 1 March 2016. In addition, a secretary was appointed - Daniel O., appointed on 17 July 2022. As of 5 July 2025, there were 22 ex directors - Tom F., Charlie R. and others listed below. There were no ex secretaries.
Office Address | 2 Trust Court |
Office Address2 | Histon |
Town | Cambridge |
Post code | CB24 9PW |
Country of origin | United Kingdom |
Registration Number | 09527754 |
Date of Incorporation | Tue, 7th Apr 2015 |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 30th April |
Company age | 10 years old |
Account next due date | Wed, 31st Jan 2024 (521 days after) |
Account last made up date | Sat, 30th Apr 2022 |
Next confirmation statement due date | Thu, 12th Sep 2024 (2024-09-12) |
Last confirmation statement dated | Tue, 29th Aug 2023 |
Position: Secretary
Appointed: 17 July 2022
Position: Director
Appointed: 01 March 2016
The register of PSCs who own or have control over the company consists of 24 names. As BizStats established, there is Jane C. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Andrew G. This PSC has significiant influence or control over the company,. The third one is Christopher E., who also meets the Companies House criteria to be categorised as a PSC. This PSC and has 75,01-100% voting rights.
Jane C.
Notified on | 31 May 2019 |
Nature of control: |
significiant influence or control |
Andrew G.
Notified on | 29 April 2024 |
Nature of control: |
significiant influence or control |
Christopher E.
Notified on | 6 April 2016 |
Nature of control: |
75,01-100% voting rights |
Charlie R.
Notified on | 29 July 2022 |
Nature of control: |
significiant influence or control |
Christopher L.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Billy S.
Notified on | 1 March 2020 |
Ceased on | 31 January 2025 |
Nature of control: |
significiant influence or control |
Stephen S.
Notified on | 6 April 2016 |
Ceased on | 29 April 2024 |
Nature of control: |
significiant influence or control |
Perry K.
Notified on | 1 July 2021 |
Ceased on | 29 April 2024 |
Nature of control: |
significiant influence or control |
Oliver R.
Notified on | 1 July 2021 |
Ceased on | 29 April 2024 |
Nature of control: |
significiant influence or control |
Emma H.
Notified on | 5 April 2018 |
Ceased on | 29 April 2024 |
Nature of control: |
significiant influence or control |
Daniel O.
Notified on | 17 July 2022 |
Ceased on | 29 April 2024 |
Nature of control: |
significiant influence or control |
Andrew G.
Notified on | 6 April 2016 |
Ceased on | 29 April 2024 |
Nature of control: |
significiant influence or control |
Mark R.
Notified on | 6 April 2016 |
Ceased on | 29 April 2024 |
Nature of control: |
significiant influence or control |
William W.
Notified on | 6 April 2016 |
Ceased on | 29 April 2024 |
Nature of control: |
significiant influence or control |
Tom F.
Notified on | 31 October 2021 |
Ceased on | 21 October 2022 |
Nature of control: |
significiant influence or control |
Brett M.
Notified on | 1 April 2017 |
Ceased on | 29 July 2022 |
Nature of control: |
significiant influence or control |
Luke P.
Notified on | 6 April 2016 |
Ceased on | 30 June 2020 |
Nature of control: |
75,01-100% voting rights |
Kevin M.
Notified on | 6 April 2016 |
Ceased on | 29 June 2020 |
Nature of control: |
significiant influence or control |
Glenn S.
Notified on | 6 April 2016 |
Ceased on | 29 June 2020 |
Nature of control: |
significiant influence or control |
Scott H.
Notified on | 1 January 2019 |
Ceased on | 31 May 2019 |
Nature of control: |
significiant influence or control |
Luke J.
Notified on | 1 April 2017 |
Ceased on | 30 September 2018 |
Nature of control: |
significiant influence or control |
Sophie T.
Notified on | 1 April 2017 |
Ceased on | 30 September 2018 |
Nature of control: |
significiant influence or control |
Emma W.
Notified on | 1 April 2017 |
Ceased on | 5 April 2018 |
Nature of control: |
significiant influence or control |
Daniel O.
Notified on | 6 April 2016 |
Ceased on | 31 May 2017 |
Nature of control: |
75,01-100% voting rights significiant influence or control |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-04-30 | 2017-04-30 | 2018-04-30 | 2019-04-30 | 2020-04-30 | 2021-04-30 | 2022-04-30 | 2023-04-30 | 2024-04-30 |
Net Worth | 136 | 539 | |||||||
Balance Sheet | |||||||||
Current Assets | 52 972 | 54 690 | 53 038 | 72 042 | 75 641 | 114 450 | 257 841 | 108 163 | 134 046 |
Net Assets Liabilities | 1 523 | 508 | 377 | 781 | 540 | ||||
Net Assets Liabilities Including Pension Asset Liability | 136 | 539 | |||||||
Reserves/Capital | |||||||||
Shareholder Funds | 136 | 539 | |||||||
Other | |||||||||
Average Number Employees During Period | 12 | 13 | 13 | 12 | 12 | 12 | |||
Creditors | 53 023 | 54 275 | 52 837 | 70 894 | 74 118 | 50 000 | 31 670 | 21 670 | 11 668 |
Net Current Assets Liabilities | -51 | 415 | 201 | 1 148 | 1 523 | 50 508 | 32 047 | 22 451 | 12 208 |
Fixed Assets | 187 | 124 | 62 | ||||||
Total Assets Less Current Liabilities | 136 | 539 | 263 | 1 148 | 1 523 | ||||
Creditors Due Within One Year | 53 023 | 54 275 |
Type | Category | Free download | |
---|---|---|---|
SH03 |
Own shares purchase filed on: 12th, May 2025 |
capital | Free Download (4 pages) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy