BIG CHEESE BADGES LIMITED

Register to unlock more data on OkredoRegister

BIG CHEESE BADGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05454140

Incorporation date

17/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Littlehaven House, 24-26 Littlehaven Lane, Horsham RH12 4HTCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2005)
dot icon22/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon19/02/2026
Micro company accounts made up to 2025-05-31
dot icon25/03/2025
Confirmation statement made on 2025-03-22 with updates
dot icon19/12/2024
Micro company accounts made up to 2024-05-31
dot icon09/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon08/02/2024
Micro company accounts made up to 2023-05-31
dot icon03/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon23/02/2023
Micro company accounts made up to 2022-05-31
dot icon20/02/2023
Registered office address changed from 8 Penfold Road Worthing BN14 8PH England to Littlehaven House 24-26 Littlehaven Lane Horsham RH12 4HT on 2023-02-20
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon12/02/2022
Micro company accounts made up to 2021-05-31
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon22/02/2021
Micro company accounts made up to 2020-05-31
dot icon24/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon24/02/2020
Micro company accounts made up to 2019-05-31
dot icon20/02/2020
Registered office address changed from 7 Farm Close Crowthorne Berkshire RG45 6SE United Kingdom to 8 Penfold Road Worthing BN14 8PH on 2020-02-20
dot icon27/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon18/01/2019
Micro company accounts made up to 2018-05-31
dot icon17/05/2018
Confirmation statement made on 2018-02-23 with updates
dot icon18/02/2018
Cessation of Alice Kimberley Slater as a person with significant control on 2018-02-18
dot icon18/02/2018
Notification of Leslie James Plumridge as a person with significant control on 2018-02-18
dot icon18/02/2018
Appointment of Mr Leslie James Plumridge as a director on 2018-02-18
dot icon18/02/2018
Termination of appointment of Alice Kimberley Slater as a director on 2018-02-18
dot icon18/02/2018
Registered office address changed from 16 Dolphin Mews Shoreham-by-Sea West Sussex BN43 6QA to 7 Farm Close Crowthorne Berkshire RG45 6SE on 2018-02-18
dot icon18/02/2018
Termination of appointment of Lesley Patricia Lillian Crook as a secretary on 2018-02-18
dot icon13/02/2018
Micro company accounts made up to 2017-05-31
dot icon26/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon26/02/2017
Micro company accounts made up to 2016-05-31
dot icon10/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon16/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon02/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon02/06/2014
Director's details changed for Alice Kimberley Slater on 2013-11-05
dot icon01/06/2014
Director's details changed for Alice Kimberley Crook on 2013-11-05
dot icon07/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon09/10/2012
Total exemption full accounts made up to 2012-05-31
dot icon11/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon15/09/2011
Total exemption full accounts made up to 2011-05-31
dot icon23/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon23/05/2011
Registered office address changed from 16 Dolphin Mews Dolphin Road Shoreham by Sea West Sussex BN43 6QA on 2011-05-23
dot icon23/05/2011
Director's details changed for Alice Kimberley Crook on 2011-05-23
dot icon23/05/2011
Secretary's details changed for Lesley Patricia Lillian Crook on 2011-05-23
dot icon27/08/2010
Total exemption full accounts made up to 2010-05-31
dot icon25/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon25/05/2010
Director's details changed for Alice Kimberley Crook on 2010-05-17
dot icon06/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon26/06/2009
Return made up to 17/05/09; full list of members
dot icon05/08/2008
Total exemption full accounts made up to 2008-05-31
dot icon23/05/2008
Return made up to 17/05/08; full list of members
dot icon24/07/2007
Total exemption full accounts made up to 2007-05-31
dot icon25/05/2007
Return made up to 17/05/07; full list of members
dot icon23/08/2006
Total exemption full accounts made up to 2006-05-31
dot icon17/05/2006
Return made up to 17/05/06; full list of members
dot icon31/03/2006
Registered office changed on 31/03/06 from: 28 downsview avenue storrington pulborough west sussex RH20 4PS
dot icon31/03/2006
Director's particulars changed
dot icon31/03/2006
Secretary's particulars changed
dot icon29/06/2005
Accounts for a dormant company made up to 2005-05-31
dot icon03/06/2005
Accounting reference date shortened from 31/05/06 to 31/05/05
dot icon25/05/2005
Registered office changed on 25/05/05 from: 9 perseverance works kingsland road london E2 8DD
dot icon25/05/2005
Secretary resigned
dot icon25/05/2005
New secretary appointed
dot icon25/05/2005
Director resigned
dot icon25/05/2005
New director appointed
dot icon17/05/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
968.00
-
0.00
-
-
2022
0
492.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
17/05/2005 - 17/05/2005
10896
WILDMAN & BATTELL LIMITED
Nominee Director
17/05/2005 - 17/05/2005
10915
Mr Leslie James Plumridge
Director
18/02/2018 - Present
1
Mrs Alice Kimberley Slater
Director
17/05/2005 - 18/02/2018
-
Crook, Lesley Patricia Lillian
Secretary
17/05/2005 - 18/02/2018
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG CHEESE BADGES LIMITED

BIG CHEESE BADGES LIMITED is an(a) Active company incorporated on 17/05/2005 with the registered office located at Littlehaven House, 24-26 Littlehaven Lane, Horsham RH12 4HT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIG CHEESE BADGES LIMITED?

toggle

BIG CHEESE BADGES LIMITED is currently Active. It was registered on 17/05/2005 .

Where is BIG CHEESE BADGES LIMITED located?

toggle

BIG CHEESE BADGES LIMITED is registered at Littlehaven House, 24-26 Littlehaven Lane, Horsham RH12 4HT.

What does BIG CHEESE BADGES LIMITED do?

toggle

BIG CHEESE BADGES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BIG CHEESE BADGES LIMITED?

toggle

The latest filing was on 22/03/2026: Confirmation statement made on 2026-03-22 with no updates.