Big Tree Business Solutions Ltd CAMBRIDGE


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.

Big Tree Business Solutions Ltd Address / Contact

Office Address 2 Trust Court
Office Address2 Histon
Town Cambridge
Post code CB24 9PW
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Daniel O.

Position: Secretary

Appointed: 17 July 2022

Christopher E.

Position: Director

Appointed: 01 March 2016

Tom F.

Position: Director

Appointed: 17 July 2022

Resigned: 21 October 2022

Charlie R.

Position: Director

Appointed: 17 July 2022

Resigned: 29 April 2024

Perry K.

Position: Director

Appointed: 01 July 2021

Resigned: 29 April 2024

Oliver R.

Position: Director

Appointed: 01 July 2021

Resigned: 29 April 2024

Billy S.

Position: Director

Appointed: 01 March 2020

Resigned: 29 April 2024

Jane C.

Position: Director

Appointed: 31 May 2019

Resigned: 29 April 2024

Scott H.

Position: Director

Appointed: 01 January 2019

Resigned: 31 May 2019

Emma H.

Position: Director

Appointed: 05 April 2018

Resigned: 17 July 2022

Luke J.

Position: Director

Appointed: 01 April 2017

Resigned: 30 September 2018

Emma W.

Position: Director

Appointed: 01 April 2017

Resigned: 05 April 2018

Brett M.

Position: Director

Appointed: 01 April 2017

Resigned: 30 July 2022

Sophie T.

Position: Director

Appointed: 01 April 2017

Resigned: 30 September 2018

William W.

Position: Director

Appointed: 01 March 2016

Resigned: 29 April 2024

Christopher L.

Position: Director

Appointed: 01 March 2016

Resigned: 29 April 2024

Kevin M.

Position: Director

Appointed: 01 March 2016

Resigned: 29 June 2020

Andrew G.

Position: Director

Appointed: 01 June 2015

Resigned: 29 April 2024

Stephen S.

Position: Director

Appointed: 01 June 2015

Resigned: 11 August 2023

Glenn S.

Position: Director

Appointed: 01 June 2015

Resigned: 29 June 2020

Mark R.

Position: Director

Appointed: 01 June 2015

Resigned: 22 December 2023

Luke P.

Position: Director

Appointed: 01 June 2015

Resigned: 30 June 2020

O.f.f. Shire Management Ltd

Position: Corporate Director

Appointed: 07 April 2015

Resigned: 07 April 2015

Daniel O.

Position: Director

Appointed: 07 April 2015

Resigned: 31 May 2017

Brett M.

Position: Director

Appointed: 07 April 2015

Resigned: 07 April 2015

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Net Worth136539       
Balance Sheet
Current Assets52 97254 69053 03872 04275 641114 450257 841108 163134 046
Net Assets Liabilities    1 523508377781540
Net Assets Liabilities Including Pension Asset Liability136539       
Reserves/Capital
Shareholder Funds136539       
Other
Average Number Employees During Period   121313121212
Creditors53 02354 27552 83770 89474 11850 00031 67021 67011 668
Net Current Assets Liabilities-514152011 1481 52350 50832 04722 45112 208
Fixed Assets18712462      
Total Assets Less Current Liabilities1365392631 1481 523    
Creditors Due Within One Year53 02354 275       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Own shares purchase
filed on: 12th, May 2025
Free Download (4 pages)

Company search

Advertisements