Big Radical Limited Private Limited Company Big Radical Limited White Building Studios 1-4 Cumberland Place Southampton Hampshire SO15 2NP
Company Name Big Radical Limited Company Status Active Company Number 07043006 Incorporation Date 14 October 2009 (14 years, 6 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Names Grapple Mobile Limited and Monitise Create Limited Current Directors Thomas Alexander Frame and Michell Shelly-Ann Frame
Business Industry Information and Communication Business Activity Information Technology Consultancy Activities Latest Accounts 30 September 2022 (1 year, 7 months ago) Next Accounts Due 30 June 2024 (2 months from now) Accounts Category Micro Accounts Year End 30 September Latest Return 13 December 2023 (4 months, 2 weeks ago) Next Return Due 27 December 2024 (8 months from now)
Registered Address White Building Studios 1-4 Cumberland Place Southampton Hampshire SO15 2NP Shared Address This company shares its address with over 10 other companies
Constituency Southampton, Itchen Region South East County Hampshire Built Up Area South Hampshire
Accounts Year End 30 September Category Micro Latest Accounts 30 September 2022 (1 year, 7 months ago) Next Accounts Due 30 June 2024 (2 months from now)
Latest Return 13 December 2023 (4 months, 2 weeks ago) Next Return Due 27 December 2024 (8 months from now)
SIC Industry Information and communication SIC 2003 (7222) Other software consultancy and supply SIC 2007 (62020) Information technology consultancy activities
9 March 2021 Registered office address changed from The Old Bond Store Canal Walk Southampton SO14 3BH England to The Old Bond Store Back of the Walls Southampton SO14 3HA on 9 March 2021 1 page 28 January 2021 Registered office address changed from Suite R Medina Chambers Town Quay Southampton SO14 2AQ United Kingdom to The Old Bond Store Canal Walk Southampton SO14 3BH on 28 January 2021 1 page 31 December 2020 Confirmation statement made on 20 December 2020 with no updates 3 pages 28 January 2020 Confirmation statement made on 20 December 2019 with no updates 3 pages 25 November 2019 Unaudited abridged accounts made up to 30 September 2019 8 pages
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding —