BIG 2 SIGNS LTD

Active Nailsea

Media representation services

0 employees website.com
Media representation services
B

BIG 2 SIGNS LTD

Media representation services

Founded 12 Jul 2011 Active Nailsea, United Kingdom 0 employees website.com
Media representation services
Accounts Due 30 Apr 2026 9 days overdue
Confirmation
Net assets £100 £0 2025 year on year
Total assets £100 £0 2025 year on year
Total Liabilities £0
Charges None No charges registered

Contact & Details

Contact

Registered Address

59a North Street Nailsea Bristol BS48 4BS

Full company profile for BIG 2 SIGNS LTD (07701315), an active company based in Nailsea, United Kingdom. Incorporated 12 Jul 2011. Media representation services. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2014–2025)

Cash in Bank

£100.00

Net Assets

£100.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 1 resigned
Status
Winter, Philip James CooperDirectorBritishEngland7712 Jul 2011Active

Shareholders

Shareholders (2)

Jeffrey Arnold Mandel
50.0%
Philip James Cooper Winter
50.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Mr Jeffrey Arnold Mandel

British

Active
Notified 12 Jul 2016
Residence England
DOB October 1940
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Philip James Cooper Winter

British

Active
Notified 12 Jul 2016
Residence England
DOB May 1949
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
21 Apr 2026GazetteGazette Notice Voluntary
14 Apr 2026DissolutionDissolution Application Strike Off Company
17 Mar 2026OfficersTermination of Jeffrey Arnold Mandel as director on 16 Mar 2026
16 Mar 2026Persons With Significant ControlChange to Mr Jeffrey Arnold Mandel as a person with significant control on 13 Mar 2026
16 Mar 2026Persons With Significant ControlChange to Mr Jeffrey Arnold Mandel as a person with significant control on 13 Mar 2026
21 Apr 2026 Gazette

Gazette Notice Voluntary

14 Apr 2026 Dissolution

Dissolution Application Strike Off Company

17 Mar 2026 Officers

Termination of Jeffrey Arnold Mandel as director on 16 Mar 2026

16 Mar 2026 Persons With Significant Control

Change to Mr Jeffrey Arnold Mandel as a person with significant control on 13 Mar 2026

16 Mar 2026 Persons With Significant Control

Change to Mr Jeffrey Arnold Mandel as a person with significant control on 13 Mar 2026

Recent Activity

Latest Activity

Gazette Notice Voluntary

2 weeks ago on 21 Apr 2026

Dissolution Application Strike Off Company

3 weeks ago on 14 Apr 2026

Termination of Jeffrey Arnold Mandel as director on 16 Mar 2026

1 months ago on 17 Mar 2026

Change to Mr Jeffrey Arnold Mandel as a person with significant control on 13 Mar 2026

1 months ago on 16 Mar 2026

Change to Mr Jeffrey Arnold Mandel as a person with significant control on 13 Mar 2026

1 months ago on 16 Mar 2026