Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Big Sky Partnership Limited
Big Sky Partnership Limited is an active company incorporated on 27 January 2004 with the registered office located in London, Greater London. Big Sky Partnership Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05027528
Private limited company
Age
21 years
Incorporated
27 January 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
27 January 2025
(11 months ago)
Next confirmation dated
27 January 2026
Due by
10 February 2026
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Dec 2024
(11 months)
Accounts type is
Small
Next accounts for period
31 December 2025
Due by
30 September 2026
(9 months remaining)
Learn more about Big Sky Partnership Limited
Contact
Update Details
Address
29-31 Brewery Road
London
N7 9QH
United Kingdom
Address changed on
12 Mar 2024
(1 year 9 months ago)
Previous address was
Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB England
Companies in N7 9QH
Telephone
020 76196600
Email
Unreported
Website
Bigskyco2.org
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Lisa Gorman
Director • British • Lives in England • Born in May 1967
Roger Thomas Cummings
Director • Managing Director • British • Lives in UK • Born in Sep 1978
OLGFC Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
OLG Property Limited
Lisa Gorman is a mutual person.
Active
The Kit Factory London Limited
Lisa Gorman is a mutual person.
Active
OLGFC Limited
Lisa Gorman is a mutual person.
Active
OLG Manchester Holdings Ltd
Lisa Gorman is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Jan 2024
For period
31 Dec
⟶
31 Jan 2024
Traded for
13 months
Cash in Bank
£202.92K
Decreased by £574.79K (-74%)
Turnover
Unreported
Decreased by £8.09M (-100%)
Employees
77
Increased by 4 (+5%)
Total Assets
£3.54M
Decreased by £815.26K (-19%)
Total Liabilities
-£4.33M
Increased by £79.68K (+2%)
Net Assets
-£784.09K
Decreased by £894.94K (-807%)
Debt Ratio (%)
122%
Increased by 24.68% (+25%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
3 Days Ago on 24 Dec 2025
Confirmation Submitted
10 Months Ago on 14 Feb 2025
Accounting Period Shortened
1 Year Ago on 6 Dec 2024
Full Accounts Submitted
1 Year 3 Months Ago on 16 Sep 2024
Mr Roger Thomas Cummings Details Changed
1 Year 7 Months Ago on 29 May 2024
Olgfc Limited (PSC) Details Changed
1 Year 8 Months Ago on 27 Apr 2024
Ms Lisa Gorman Details Changed
1 Year 8 Months Ago on 3 Apr 2024
Registered Address Changed
1 Year 9 Months Ago on 12 Mar 2024
Mr Roger Thomas Cummings Details Changed
1 Year 9 Months Ago on 9 Mar 2024
Mr Roger Thomas Cummings Details Changed
1 Year 9 Months Ago on 9 Mar 2024
Get Alerts
Get Credit Report
Discover Big Sky Partnership Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 24 Dec 2025
Confirmation statement made on 27 January 2025 with updates
Submitted on 14 Feb 2025
Current accounting period shortened from 31 January 2025 to 31 December 2024
Submitted on 6 Dec 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 16 Sep 2024
Director's details changed for Mr Roger Thomas Cummings on 29 May 2024
Submitted on 29 May 2024
Director's details changed for Ms Lisa Gorman on 3 April 2024
Submitted on 27 May 2024
Change of details for Olgfc Limited as a person with significant control on 27 April 2024
Submitted on 27 May 2024
Change of share class name or designation
Submitted on 14 Mar 2024
Memorandum and Articles of Association
Submitted on 13 Mar 2024
Resolutions
Submitted on 13 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs