BIG FISH ENTERPRISES LTD.

Register to unlock more data on OkredoRegister

BIG FISH ENTERPRISES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06684662

Incorporation date

29/08/2008

Size

Dormant

Contacts

Registered address

Registered address

15 Market Passage, Cambridge, Cambs CB2 3PFCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2008)
dot icon29/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon20/10/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon23/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon24/09/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon24/09/2024
Change of details for Mr Michael John Day as a person with significant control on 2024-09-24
dot icon24/09/2024
Director's details changed for Mr Michael John Day on 2024-09-24
dot icon23/06/2024
Change of details for Mr Michael John Day as a person with significant control on 2024-06-21
dot icon23/06/2024
Change of details for Mr Joshua James Holly as a person with significant control on 2024-06-21
dot icon23/06/2024
Director's details changed for Mr Michael John Day on 2024-06-21
dot icon23/06/2024
Director's details changed for Mr Joshua James Holly on 2024-06-21
dot icon18/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon14/10/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon14/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/10/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon11/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon06/10/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon20/05/2021
Registered office address changed from 11 Old Steine Brighton East Sussex BN1 1EJ England to 15 Market Passage Cambridge Cambs CB2 3PF on 2021-05-20
dot icon29/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/11/2019
Compulsory strike-off action has been discontinued
dot icon19/11/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon19/11/2019
First Gazette notice for compulsory strike-off
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon02/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon18/02/2018
Registered office address changed from Sheraton House Castle Park Cambridge Cambs CB3 0AX England to 11 Old Steine Brighton East Sussex BN1 1EJ on 2018-02-18
dot icon21/01/2018
Registered office address changed from 355 Newmarket Road Cambridge Cambs CB5 8JG to Sheraton House Castle Park Cambridge Cambs CB3 0AX on 2018-01-21
dot icon21/01/2018
Director's details changed for Mr Joshua James Holly on 2018-01-18
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/10/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon19/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon17/03/2015
Director's details changed for Mr Joshua James Holly on 2015-01-01
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/11/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon29/10/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Registered office address changed from 2Nd Floor the Platinum Building St John's Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0DS United Kingdom on 2013-05-01
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/10/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon09/10/2012
Registered office address changed from C/O Ensors St Johns Innovation Centre Cowley Road Cambridge CB4 0WS United Kingdom on 2012-10-09
dot icon23/05/2012
Appointment of Mr Michael-John Day as a director
dot icon23/05/2012
Termination of appointment of Simon Burdus as a director
dot icon23/05/2012
Termination of appointment of Simon Burdus as a secretary
dot icon23/05/2012
Registered office address changed from 17 Cleveland View South Bents Sunderland Tyne and Wear SR6 8AP on 2012-05-23
dot icon23/05/2012
Appointment of Mr Joshua James Holly as a director
dot icon16/05/2012
Previous accounting period shortened from 2012-08-31 to 2012-03-31
dot icon28/09/2011
Total exemption small company accounts made up to 2011-08-31
dot icon17/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon11/01/2011
Termination of appointment of Robert Ireland as a director
dot icon10/01/2011
Termination of appointment of Robert Ireland as a director
dot icon22/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon13/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon13/08/2010
Termination of appointment of Michael Derringer as a director
dot icon27/04/2010
Termination of appointment of Alana Hutton-Shaw as a director
dot icon27/04/2010
Appointment of Ms Alana Hutton-Shaw as a director
dot icon10/02/2010
Appointment of Mr Robert George Mckay Ireland as a director
dot icon17/09/2009
Total exemption small company accounts made up to 2009-08-31
dot icon11/09/2009
Return made up to 29/08/09; full list of members
dot icon13/10/2008
Director's change of particulars / michael derringer / 03/10/2008
dot icon29/08/2008
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
31/03/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, Michael John
Director
31/03/2012 - Present
26
Hutton-Shaw, Alana
Director
26/04/2010 - 27/04/2010
8
Holly, Joshua James
Director
01/04/2012 - Present
18
Derringer, Michael John
Director
29/08/2008 - 06/08/2010
8
Burdus, Simon Peter
Director
29/08/2008 - 31/03/2012
13

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG FISH ENTERPRISES LTD.

BIG FISH ENTERPRISES LTD. is an(a) Active company incorporated on 29/08/2008 with the registered office located at 15 Market Passage, Cambridge, Cambs CB2 3PF. There are currently 2 active directors 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 FISH ENTERPRISES LTD.?

toggle

BIG FISH ENTERPRISES LTD. is currently Active. It was registered on 29/08/2008 .

Where is BIG FISH ENTERPRISES LTD. located?

toggle

BIG FISH ENTERPRISES LTD. is registered at 15 Market Passage, Cambridge, Cambs CB2 3PF.

What does BIG FISH ENTERPRISES LTD. do?

toggle

BIG FISH ENTERPRISES LTD. operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BIG FISH ENTERPRISES LTD.?

toggle

The latest filing was on 29/11/2025: Accounts for a dormant company made up to 2025-03-31.