Bigg Limited BRISTOL


Bigg started in year 2007 as Private Limited Company with registration number 06055984. The Bigg company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Bristol at Premier House. Postal code: BS3 2BJ. Since Thursday 3rd November 2016 Bigg Limited is no longer carrying the name Smart Traffic.

The company has one director. John G., appointed on 1 July 2016. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bigg Limited Address / Contact

Office Address Premier House
Office Address2 127 Duckmoor Road
Town Bristol
Post code BS3 2BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06055984
Date of Incorporation Wed, 17th Jan 2007
Industry Advertising agencies
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

John G.

Position: Director

Appointed: 01 July 2016

Nicholas P.

Position: Director

Appointed: 20 November 2018

Resigned: 31 October 2020

Charlotte H.

Position: Director

Appointed: 01 March 2016

Resigned: 28 May 2021

Charlotte H.

Position: Secretary

Appointed: 01 April 2015

Resigned: 28 May 2021

Stuart P.

Position: Director

Appointed: 02 February 2015

Resigned: 31 January 2017

Stephen H.

Position: Director

Appointed: 01 September 2014

Resigned: 11 December 2014

John B.

Position: Director

Appointed: 01 September 2014

Resigned: 02 February 2015

Duncan P.

Position: Director

Appointed: 01 September 2014

Resigned: 17 December 2014

Philip C.

Position: Director

Appointed: 01 June 2012

Resigned: 31 October 2014

John B.

Position: Secretary

Appointed: 15 March 2012

Resigned: 31 March 2015

David S.

Position: Director

Appointed: 29 February 2012

Resigned: 31 March 2014

Christopher S.

Position: Director

Appointed: 15 August 2011

Resigned: 29 February 2012

Simon C.

Position: Director

Appointed: 01 October 2009

Resigned: 06 October 2013

Andrew B.

Position: Director

Appointed: 17 January 2007

Resigned: 15 November 2022

Benjamin N.

Position: Director

Appointed: 17 January 2007

Resigned: 11 January 2022

Andrew B.

Position: Secretary

Appointed: 17 January 2007

Resigned: 15 March 2012

People with significant control

The register of persons with significant control who own or control the company is made up of 6 names. As BizStats discovered, there is Geater Limited from Bristol, England. The abovementioned PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is John G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Geater Limited, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Geater Limited

Birch Cottage Sheepway Portbury, Bristol, BS20 7TE, England

Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10751550
Notified on 11 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John G.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Geater Limited

Birch Cottage Sheepway Portbury, Bristol, BS20 7TE, England

Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10751550
Notified on 11 January 2022
Ceased on 11 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Net Ventures Limited

Unit 2a, 17/F Glenealy Tower, No. 1 Glenealy, Central, Hong Kong

Legal authority Hong Kong
Legal form Limited Company
Country registered Hong Kong
Place registered Companies Registry
Registration number 1871961
Notified on 1 March 2021
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ben N.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% shares

Adrew B.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% shares

Company previous names

Smart Traffic November 3, 2016
Smart Digital Online February 29, 2012
Smart Traffic November 4, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth680 485329 39618 431       
Balance Sheet
Cash Bank In Hand321 126388 27136 946       
Cash Bank On Hand  36 946193 90570 740463 028505 486130 665261 023184 133
Current Assets716 189548 470103 383360 424436 660731 490783 752272 537428 254375 068
Debtors395 063160 19966 437166 519365 920268 462278 266141 872167 231190 935
Other Debtors  22 28623 52223 54921 18740 08420 06017 70317 991
Property Plant Equipment  1 98013 23413 27613 6148 7585 7543 1541 291
Tangible Fixed Assets4 6933 0571 980       
Intangible Fixed Assets170 478         
Net Assets Liabilities Including Pension Asset Liability680 485329 396        
Reserves/Capital
Called Up Share Capital933400400       
Profit Loss Account Reserve664 952313 8632 898       
Shareholder Funds680 485329 39618 431       
Other
Accumulated Depreciation Impairment Property Plant Equipment  24 74628 50633 97741 13947 62953 16256 66229 900
Amounts Owed By Group Undertakings   5 4504 893     
Average Number Employees During Period   19213539272227
Capital Redemption Reserve 533533       
Creditors  86 932344 935365 529367 349429 05281 547190 717104 052
Creditors Due Within One Year518 011229 26786 932       
Disposals Decrease In Depreciation Impairment Property Plant Equipment         29 417
Disposals Property Plant Equipment         29 417
Dividends Paid   97 750      
Fixed Assets482 30710 1931 98013 23513 27713 6158 7595 7553 154 
Increase From Depreciation Charge For Year Property Plant Equipment   3 7605 4717 1626 4905 5333 5002 655
Investments Fixed Assets307 1367 136 11111  
Investments In Group Undertakings   11111-1 
Net Current Assets Liabilities198 178319 20316 45115 48971 131364 141354 700190 990237 537271 016
Nominal Value Shares Issued Specific Share Issue   0      
Number Shares Allotted  3 999 999       
Number Shares Issued Fully Paid   100      
Number Shares Issued Specific Share Issue   100      
Other Creditors  2 7506 807174 450136 390219 00631 43226 03625 205
Other Taxation Social Security Payable  45 95578 92884 766116 604130 14339 37661 01770 135
Par Value Share  00      
Profit Loss   107 855      
Property Plant Equipment Gross Cost  26 72641 74047 25354 75356 38758 91659 81631 191
Share Capital Allotted Called Up Paid 400400       
Share Premium Account14 60014 60014 600       
Tangible Fixed Assets Additions 8 5892 680       
Tangible Fixed Assets Cost Or Valuation15 45724 04626 726       
Tangible Fixed Assets Depreciation10 76420 98924 746       
Tangible Fixed Assets Depreciation Charged In Period 10 2253 757       
Total Additions Including From Business Combinations Property Plant Equipment   15 0145 5137 5001 6342 529900792
Total Assets Less Current Liabilities680 485329 39618 43128 72484 408377 756363 459196 745240 691272 307
Trade Creditors Trade Payables  38 227259 200106 313114 35579 90310 739103 6648 712
Trade Debtors Trade Receivables  44 151137 547337 478247 275238 182121 812149 528172 944
Intangible Fixed Assets Aggregate Amortisation Impairment5 523         
Intangible Fixed Assets Amortisation Charged In Period 17 756        
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 23 279        
Intangible Fixed Assets Cost Or Valuation176 001         
Intangible Fixed Assets Disposals 166 641        
Intangible Fixed Assets Increase Decrease From Revaluations -9 360        
Other Aggregate Reserves 533        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 13th, February 2023
Free Download (8 pages)

Company search