Big Radical Limited SOUTHAMPTON


Big Radical started in year 2009 as Private Limited Company with registration number 07043006. The Big Radical company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Southampton at White Building Studios. Postal code: SO15 2NP. Since Tue, 31st Jan 2017 Big Radical Limited is no longer carrying the name Monitise Create.

The firm has 2 directors, namely Michell F., Thomas F.. Of them, Michell F., Thomas F. have been with the company the longest, being appointed on 12 October 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Big Radical Limited Address / Contact

Office Address White Building Studios
Office Address2 1-4 Cumberland Place
Town Southampton
Post code SO15 2NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07043006
Date of Incorporation Wed, 14th Oct 2009
Industry Information technology consultancy activities
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Michell F.

Position: Director

Appointed: 12 October 2017

Thomas F.

Position: Director

Appointed: 12 October 2017

Richard M.

Position: Secretary

Appointed: 06 December 2018

Resigned: 26 September 2019

Thomas S.

Position: Secretary

Appointed: 02 September 2015

Resigned: 12 October 2017

Priyanka V.

Position: Secretary

Appointed: 04 September 2013

Resigned: 02 September 2015

Thomas S.

Position: Director

Appointed: 04 September 2013

Resigned: 12 October 2017

Richard W.

Position: Director

Appointed: 04 September 2013

Resigned: 12 October 2017

Bradley P.

Position: Director

Appointed: 04 September 2013

Resigned: 30 November 2015

James P.

Position: Secretary

Appointed: 15 October 2012

Resigned: 04 September 2013

Dickon W.

Position: Director

Appointed: 10 August 2012

Resigned: 03 May 2013

Mounissa C.

Position: Director

Appointed: 20 June 2012

Resigned: 04 September 2013

Jack B.

Position: Director

Appointed: 01 January 2011

Resigned: 04 September 2013

Alistair C.

Position: Director

Appointed: 07 January 2010

Resigned: 04 September 2013

Ian S.

Position: Director

Appointed: 07 January 2010

Resigned: 18 October 2012

Richard P.

Position: Director

Appointed: 07 January 2010

Resigned: 04 September 2013

Andrew D.

Position: Director

Appointed: 14 October 2009

Resigned: 14 October 2009

James T.

Position: Director

Appointed: 14 October 2009

Resigned: 04 September 2013

Jonathan C.

Position: Director

Appointed: 14 October 2009

Resigned: 04 September 2013

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Etch (Uk) Limited from Southampton, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Monitise International Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Etch (Uk) Limited

Suite R Medina Chambers, Town Quay, Southampton, SO14 2AQ, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House Cardiff
Registration number 05922214
Notified on 12 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Monitise International Limited

Medius House 2 Sheraton Street, London, W1F 8BH, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House London
Registration number 05556711
Notified on 8 June 2016
Ceased on 12 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Monitise Create January 31, 2017
Grapple Mobile June 2, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand2 047 05777 09232 047264536 
Current Assets3 720 534391 976166 121132 33587 62952 750
Debtors1 673 477314 884134 074132 07187 093 
Net Assets Liabilities-4 057 784250 291-488 233   
Other Debtors  104 041134 10436 434 
Property Plant Equipment103 8412 69221 6097 434804 
Other
Description Principal Activities     62 020
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 050 
Accumulated Amortisation Impairment Intangible Assets4081 6332 6143 5944 574 
Accumulated Depreciation Impairment Property Plant Equipment287 8807313 73911 3948 023 
Average Number Employees During Period  2232 
Creditors7 888 612149 605680 208743 888754 258715 995
Deferred Tax Asset Debtors    52 692 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 395 020    
Disposals Property Plant Equipment 394 596    
Dividends Paid On Shares  4 247   
Fixed Assets110 2947 92025 85610 7013 0911 307
Increase From Amortisation Charge For Year Intangible Assets 1 225981980980 
Increase From Depreciation Charge For Year Property Plant Equipment 107 8713 0047 6555 895 
Intangible Assets6 4535 2284 2473 2672 287 
Intangible Assets Gross Cost6 8616 8616 8616 861  
Net Current Assets Liabilities-4 168 078242 371-514 089-611 553-665 646 
Other Creditors  574 386713 538719 972 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 266 
Other Disposals Property Plant Equipment   6 51910 001 
Other Taxation Social Security Payable  70 268 88 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    36 434 
Property Plant Equipment Gross Cost391 7213 42325 34718 8288 827 
Total Additions Including From Business Combinations Property Plant Equipment 6 29821 921   
Total Assets    92 75354 057
Total Assets Less Current Liabilities-4 057 784250 291-488 233-600 852-662 555 
Total Liabilities    92 75354 057
Trade Creditors Trade Payables  35 55530 35033 215 
Trade Debtors Trade Receivables  30 033-2 033-2 033 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 25th, June 2023
Free Download (4 pages)

Company search