Biglook Ltd WEMBLEY


Founded in 2017, Biglook, classified under reg no. 10593706 is an active company. Currently registered at 110 Carlton Avenue East HA9 8LY, Wembley the company has been in the business for seven years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31.

The firm has 2 directors, namely Aaron C., Anthony A.. Of them, Anthony A. has been with the company the longest, being appointed on 23 February 2017 and Aaron C. has been with the company for the least time - from 3 November 2020. Currenlty, the firm lists one former director, whose name is Thomas T. and who left the the firm on 24 July 2018. In addition, there is one former secretary - Thomas T. who worked with the the firm until 24 July 2018.

Biglook Ltd Address / Contact

Office Address 110 Carlton Avenue East
Town Wembley
Post code HA9 8LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10593706
Date of Incorporation Tue, 31st Jan 2017
Industry specialised design activities
Industry Business and domestic software development
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Aaron C.

Position: Director

Appointed: 03 November 2020

Anthony A.

Position: Director

Appointed: 23 February 2017

Thomas T.

Position: Secretary

Appointed: 31 January 2017

Resigned: 24 July 2018

Thomas T.

Position: Director

Appointed: 31 January 2017

Resigned: 24 July 2018

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Anthony A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Thomas T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Anthony A.

Notified on 24 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas T.

Notified on 31 January 2017
Ceased on 24 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand7919531 204894197677
Current Assets7919531 2051 205198678
Debtors  1 11
Net Assets Liabilities422931701701 4801 639
Property Plant Equipment   1 9523 4423 442
Other
Version Production Software 11 11
Additions Other Than Through Business Combinations Property Plant Equipment    1 490 
Comprehensive Income Expense 251123946364 
Corporation Tax Payable 60    
Creditors249601 0351 03512 481
Fixed Assets   1 9523 4423 442
Net Current Assets Liabilities542893170170198678
Number Shares Allotted 11 11
Other Taxation Social Security Payable  1   
Profit Loss 251123946364 
Property Plant Equipment Gross Cost   1 9523 4423 442
Total Assets Less Current Liabilities5428931701703 6404 120
Trade Creditors Trade Payables    1 
Accrued Liabilities Not Expressed Within Creditors Subtotal500     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/10/22
filed on: 23rd, October 2023
Free Download (3 pages)

Company search