General information

Name:

Big Sky Ventures Limited

Office Address:

Trumpeter House Cygnet Court Long Stratton NR15 2XE Norwich

Number: 09325961

Incorporation date: 2014-11-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Big Sky Ventures came into being in 2014 as a company enlisted under no 09325961, located at NR15 2XE Norwich at Trumpeter House Cygnet Court. This company has been in business for eleven years and its status at the time is active. This firm's registered with SIC code 74990 which means Non-trading company. Big Sky Ventures Limited reported its latest accounts for the financial period up to 2022-03-31. The business most recent confirmation statement was filed on 2022-11-25.

Because of this particular company's number of employees, it became unavoidable to appoint other executives, to name just a few: Andrea F., Terence L., Kathryn C. who have been collaborating since November 2024 to promote the success of the following firm. To support the directors in their duties, this firm has been using the skills of Julie B. as a secretary since 2017.

The companies with significant control over this firm are: South Norfolk Council has substantial control or influence over the company. This business can be reached in Norwich at Cygnet Court, Long Stratton, NR15 2XE.

Financial data based on annual reports

Company staff

Andrea F.

Role: Director

Appointed: 12 November 2024

Latest update: 8 January 2025

Terence L.

Role: Director

Appointed: 22 July 2024

Latest update: 8 January 2025

Kathryn C.

Role: Director

Appointed: 10 January 2024

Latest update: 8 January 2025

Trevor H.

Role: Director

Appointed: 18 March 2019

Latest update: 8 January 2025

Julie B.

Role: Secretary

Appointed: 21 February 2017

Latest update: 8 January 2025

People with significant control

South Norfolk Council
Address: South Norfolk House Cygnet Court, Long Stratton, Norwich, NR15 2XE, England
Legal authority Local Government Act
Legal form Local Authority
Notified on 6 April 2016
Nature of control:
substantial control or influence
John F.
Notified on 6 April 2016
Ceased on 3 January 2024
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 December 2023
Confirmation statement last made up date 25 November 2022
Annual Accounts 18 August 2016
Start Date For Period Covered By Report 2015-11-25
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 18 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from Horizon Business Centre Broadland Business Park Norwich NR7 0WF England on Mon, 3rd Feb 2025 to The Horizon Centre, Peachman Way, Broadland Business Park Norwich NR7 0WF (AD01)
filed on: 3rd, February 2025
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
10
Company Age

Closest Companies - by postcode