BIG GREEN SMILE LTD

Register to unlock more data on OkredoRegister

BIG GREEN SMILE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05730015

Incorporation date

06/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2006)
dot icon22/01/2026
Confirmation statement made on 2026-01-22 with updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/08/2025
Change of details for Fbp Kris Llp Acting in Its Capacity as General Partner of Fbp Merl Lp as a person with significant control on 2025-06-12
dot icon24/06/2025
Memorandum and Articles of Association
dot icon24/06/2025
Resolutions
dot icon23/06/2025
Change of details for Big Green Smile Topco Limited as a person with significant control on 2025-06-12
dot icon23/06/2025
Appointment of Mr Bart De Vries as a director on 2025-06-12
dot icon19/06/2025
Statement of capital following an allotment of shares on 2025-06-12
dot icon03/06/2025
Change of details for Big Green Smile Topco Limited as a person with significant control on 2025-05-29
dot icon02/06/2025
Registered office address changed from 1 Church Street Amersham Buckinghamshire HP7 0DB England to 86-90 Paul Street London EC2A 4NE on 2025-06-02
dot icon02/06/2025
Director's details changed for Ben John Wigley on 2025-05-29
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with updates
dot icon05/03/2024
Change of details for Fbp Kris Llp Acting in Its Capacity as General Partner of Fbp Merl Lp as a person with significant control on 2024-02-20
dot icon09/10/2023
Termination of appointment of Robin James Terrell as a director on 2023-10-06
dot icon06/10/2023
Accounts for a small company made up to 2022-12-31
dot icon06/07/2023
Resolutions
dot icon20/06/2023
Statement of capital following an allotment of shares on 2023-06-19
dot icon06/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon24/08/2022
Accounts for a small company made up to 2021-12-31
dot icon29/07/2022
Appointment of Mr Robin James Terrell as a director on 2022-06-01
dot icon29/03/2022
Accounts for a small company made up to 2020-12-31
dot icon11/03/2022
Confirmation statement made on 2022-03-06 with updates
dot icon09/03/2022
Sub-division of shares on 2022-03-04
dot icon09/03/2022
Memorandum and Articles of Association
dot icon09/03/2022
Resolutions
dot icon09/03/2022
Statement of capital following an allotment of shares on 2022-03-04
dot icon09/03/2022
Change of share class name or designation
dot icon08/03/2022
Change of share class name or designation
dot icon04/03/2022
Change of details for Big Green Smile Topco Limited as a person with significant control on 2022-03-04
dot icon04/03/2022
Notification of Fbp Kris Llp Acting in Its Capacity as General Partner of Fbp Merl Lp as a person with significant control on 2022-03-04
dot icon04/03/2022
Appointment of Mr Vishesh Nath Srivastava as a director on 2022-03-04
dot icon04/03/2022
Appointment of Ms Tracey Lee Huggett as a director on 2022-03-04
dot icon04/03/2022
Satisfaction of charge 057300150001 in full
dot icon25/01/2022
Director's details changed for Alasdair Donald Cox on 2022-01-18
dot icon20/12/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon16/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon21/12/2020
Accounts for a small company made up to 2019-12-31
dot icon10/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon23/12/2019
Accounts for a small company made up to 2018-12-31
dot icon27/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon26/09/2019
Previous accounting period extended from 2018-12-26 to 2018-12-31
dot icon13/03/2019
Appointment of Mr Philip Malmberg as a director on 2019-03-11
dot icon13/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon25/01/2019
Accounts for a small company made up to 2017-12-31
dot icon21/12/2018
Previous accounting period shortened from 2017-12-27 to 2017-12-26
dot icon26/09/2018
Previous accounting period shortened from 2017-12-28 to 2017-12-27
dot icon09/04/2018
Change of details for Big Green Smile Topco Limited as a person with significant control on 2018-04-04
dot icon06/04/2018
Director's details changed for Ben John Wigley on 2018-04-04
dot icon06/04/2018
Registered office address changed from First Floor Equity House 57 Hill Avenue Amersham Buckinghamshire HP6 5BX to 1 Church Street Amersham Buckinghamshire HP7 0DB on 2018-04-06
dot icon09/03/2018
Accounts for a small company made up to 2016-12-31
dot icon08/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon02/01/2018
Notification of Big Green Smile Topco Limited as a person with significant control on 2017-07-29
dot icon02/01/2018
Cessation of People Against Dirty Holdings Limited as a person with significant control on 2017-07-29
dot icon20/12/2017
Previous accounting period shortened from 2016-12-29 to 2016-12-28
dot icon19/12/2017
Current accounting period shortened from 2017-12-29 to 2017-12-28
dot icon14/12/2017
Director's details changed for Ben John Wigley on 2017-11-28
dot icon14/12/2017
Termination of appointment of Nicholas Christian Buhler as a director on 2017-11-14
dot icon29/09/2017
Previous accounting period shortened from 2016-12-30 to 2016-12-29
dot icon10/08/2017
Termination of appointment of Mark Murray Preston as a director on 2017-07-28
dot icon10/08/2017
Termination of appointment of Andrew Stuart Fraser as a director on 2017-07-28
dot icon10/08/2017
Termination of appointment of Timothy Charles Douglas Smith as a director on 2017-07-28
dot icon04/08/2017
Registration of charge 057300150001, created on 2017-07-31
dot icon14/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon20/01/2017
Accounts for a small company made up to 2015-12-31
dot icon22/12/2016
Appointment of Mr Mark Murray Preston as a director on 2016-12-19
dot icon22/12/2016
Termination of appointment of Petrus Theodorus Maria Koomen as a director on 2016-12-19
dot icon05/10/2016
Second filing of the annual return made up to 2016-03-06
dot icon21/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon29/06/2016
Resolutions
dot icon28/06/2016
Change of share class name or designation
dot icon27/06/2016
Statement of capital following an allotment of shares on 2016-06-16
dot icon14/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon05/11/2015
Appointment of Mr Andrew Stuart Fraser as a director on 2015-10-01
dot icon04/11/2015
Appointment of Mr Timothy Charles Douglas Smith as a director on 2015-10-01
dot icon04/11/2015
Appointment of Mr Petrus Theodorus Maria Koomen as a director on 2015-10-01
dot icon04/11/2015
Termination of appointment of Rudy De Vis as a director on 2015-10-01
dot icon04/11/2015
Termination of appointment of Ignace Emiel Marie Maurice Bogaert as a director on 2015-10-01
dot icon04/11/2015
Termination of appointment of Philip Malmberg as a director on 2015-10-01
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon30/04/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon30/04/2015
Director's details changed for Ben John Wigley on 2015-03-02
dot icon30/04/2015
Director's details changed for Alasdair Donald Cox on 2015-03-02
dot icon30/04/2015
Director's details changed for Nicholas Christian Buhler on 2015-03-02
dot icon06/08/2014
Accounts for a small company made up to 2013-12-31
dot icon01/07/2014
Director's details changed for Alasdair Donald Cox on 2014-06-27
dot icon11/03/2014
Director's details changed for Ben John Wigley on 2014-03-05
dot icon11/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/07/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon23/07/2012
Appointment of Mr Rudy De Vis as a director
dot icon23/07/2012
Appointment of Mr Philip Malmberg as a director
dot icon23/07/2012
Appointment of Mr Ignace Emiel Marie Maurice Bogaert as a director
dot icon13/04/2012
Registered office address changed from , First Floor Flint House 197-199 Woodside Road, Amersham, Buckinghamshire, HP6 6NU on 2012-04-13
dot icon05/04/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon04/04/2012
Termination of appointment of Susan Buhler as a secretary
dot icon04/04/2012
Secretary's details changed for Susan Patricia Buhler on 2012-02-01
dot icon04/04/2012
Director's details changed for Nicholas Christian Buhler on 2012-02-01
dot icon19/03/2012
Resolutions
dot icon11/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/07/2011
Certificate of change of name
dot icon29/07/2011
Change of name notice
dot icon08/04/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/06/2010
Statement of capital following an allotment of shares on 2010-03-30
dot icon21/06/2010
Resolutions
dot icon30/04/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon27/04/2010
Registered office address changed from , 31a High Street, Chesham, Bucks, HP5 1BW on 2010-04-27
dot icon28/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/03/2009
Return made up to 06/03/09; full list of members
dot icon23/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon05/06/2008
Return made up to 06/03/08; full list of members
dot icon05/06/2008
Director's change of particulars / ben wigley / 01/01/2008
dot icon27/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/08/2007
Registered office changed on 15/08/07 from: 87 st leonards road, chesham bois, amersham, bucks HP6 6DR
dot icon15/03/2007
Return made up to 06/03/07; full list of members
dot icon30/03/2006
New director appointed
dot icon22/03/2006
Director's particulars changed
dot icon14/03/2006
Registered office changed on 14/03/06 from: 87 st leonards road, chesham bois, amershamde, buckinghamshire HP6 6DR
dot icon06/03/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
736.99K
-
0.00
23.52K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Preston, Mark Murray
Director
19/12/2016 - 28/07/2017
16
Ms Tracey Huggett
Director
04/03/2022 - Present
20
Buhler, Nicholas Christian
Director
06/03/2006 - 14/11/2017
3
Terrell, Robin James
Director
01/06/2022 - 06/10/2023
13
Srivastava, Vishesh Nath
Director
04/03/2022 - Present
51

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+
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 GREEN SMILE LTD

BIG GREEN SMILE LTD is an(a) Active company incorporated on 06/03/2006 with the registered office located at 86-90 Paul Street, London EC2A 4NE. There are currently 6 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 GREEN SMILE LTD?

toggle

BIG GREEN SMILE LTD is currently Active. It was registered on 06/03/2006 .

Where is BIG GREEN SMILE LTD located?

toggle

BIG GREEN SMILE LTD is registered at 86-90 Paul Street, London EC2A 4NE.

What does BIG GREEN SMILE LTD do?

toggle

BIG GREEN SMILE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BIG GREEN SMILE LTD?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-22 with updates.