The Big Picture Wealth Management Limited

General information

Name:

The Big Picture Wealth Management Ltd

Office Address:

The Essex Tech & Innovation Centre The Gables Fyfield Road CM5 0GA Ongar

Number: 05988383

Incorporation date: 2006-11-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2006 marks the founding of The Big Picture Wealth Management Limited, the company registered at The Essex Tech & Innovation Centre The Gables, Fyfield Road in Ongar. This means it's been eighteen years The Big Picture Wealth Management has existed on the local market, as the company was registered on November 3, 2006. The registration number is 05988383 and the company zip code is CM5 0GA. The firm's principal business activity number is 70229 and their NACE code stands for Management consultancy activities other than financial management. The Big Picture Wealth Management Ltd filed its account information for the period up to 2023-03-31. The most recent confirmation statement was filed on 2022-11-03.

Our data related to this particular company's executives indicates the existence of two directors: Ian S. and Jonathan C. who assumed their respective positions on November 3, 2006. To help the directors in their tasks, this company has been utilizing the expertise of Ian S. as a secretary since 2006.

Financial data based on annual reports

Company staff

Ian S.

Role: Director

Appointed: 03 November 2006

Latest update: 1 February 2024

Ian S.

Role: Secretary

Appointed: 03 November 2006

Latest update: 1 February 2024

Jonathan C.

Role: Director

Appointed: 03 November 2006

Latest update: 1 February 2024

People with significant control

Executives with significant control over the firm are: Jonathan C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ian S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jonathan C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ian S.
Notified on 15 March 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 17 November 2023
Confirmation statement last made up date 03 November 2022
Annual Accounts 3 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 October 2014
Annual Accounts 15 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 October 2015
Annual Accounts 25 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25 July 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 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 29 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address 79 Caroline Street Birmingham B3 1UP. Change occurred on November 28, 2023. Company's previous address: The Essex Tech & Innovation Centre the Gables Fyfield Road Ongar Essex CM5 0GA. (AD01)
filed on: 28th, November 2023
address
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

Stephen Farra Associates Limited

Address:

98 Hornchurch Road

Post code:

RM11 1JS

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
17
Company Age

Similar companies nearby

Closest companies