BIG ROAR LTD

Register to unlock more data on OkredoRegister

BIG ROAR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09404501

Incorporation date

26/01/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Parker House, Leicester Road, Market Harborough LE16 7AYCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2015)
dot icon18/02/2026
Notification of Ben Vale as a person with significant control on 2022-07-22
dot icon29/12/2025
Appointment of Mr Barry Kelvin Aldridge as a director on 2025-12-05
dot icon29/12/2025
Cessation of Ben Vale as a person with significant control on 2025-12-05
dot icon29/12/2025
Termination of appointment of Ben Vale as a director on 2025-12-05
dot icon23/12/2025
Registered office address changed from , 144 New Walk, Leicester, Leicestershire, LE1 7JA, England to Parker House Leicester Road Market Harborough LE16 7AY on 2025-12-23
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/09/2025
Confirmation statement made on 2025-08-30 with updates
dot icon15/01/2025
Director's details changed for Mr Ben Vale on 2025-01-14
dot icon15/01/2025
Director's details changed for Mr Ben Vale on 2025-01-14
dot icon15/01/2025
Registered office address changed from , First Floor Office 1-3 Fowke Street, Rothley, Leicestershire, LE7 7PJ, England to Parker House Leicester Road Market Harborough LE16 7AY on 2025-01-15
dot icon15/01/2025
Change of details for Mr Ben Vale as a person with significant control on 2025-01-14
dot icon15/01/2025
Change of details for Mr Ben Vale as a person with significant control on 2025-01-14
dot icon24/10/2024
Amended total exemption full accounts made up to 2023-04-29
dot icon24/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/09/2024
Confirmation statement made on 2024-08-30 with updates
dot icon14/02/2024
Total exemption full accounts made up to 2023-04-29
dot icon04/12/2023
Current accounting period shortened from 2024-04-29 to 2024-03-31
dot icon05/09/2023
Confirmation statement made on 2023-08-30 with updates
dot icon04/09/2023
Notification of Ben Vale as a person with significant control on 2022-09-16
dot icon04/09/2023
Cessation of Red Rhino Holdings Ltd as a person with significant control on 2022-09-16
dot icon24/03/2023
Total exemption full accounts made up to 2022-04-29
dot icon30/01/2023
Previous accounting period shortened from 2022-04-30 to 2022-04-29
dot icon15/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon20/07/2022
Appointment of Mr Ben Vale as a director on 2022-07-08
dot icon20/07/2022
Cessation of Ryan Douglas Albert Astill as a person with significant control on 2022-07-08
dot icon20/07/2022
Termination of appointment of Ryan Astill as a director on 2022-07-08
dot icon06/04/2022
Compulsory strike-off action has been discontinued
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon31/03/2022
Micro company accounts made up to 2021-04-30
dot icon26/10/2021
Previous accounting period extended from 2021-01-31 to 2021-04-30
dot icon03/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon03/09/2021
Registered office address changed from , Dept 2515a 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom to Parker House Leicester Road Market Harborough LE16 7AY on 2021-09-03
dot icon13/08/2021
Notification of Ryan Astill as a person with significant control on 2021-06-16
dot icon16/06/2021
Cessation of Arlo Flinter as a person with significant control on 2021-06-16
dot icon16/06/2021
Notification of Red Rhino Holdings Ltd as a person with significant control on 2021-06-16
dot icon16/06/2021
Termination of appointment of Arlo Flinter as a director on 2021-06-16
dot icon16/06/2021
Appointment of Mr Ryan Astill as a director on 2021-06-16
dot icon16/02/2021
Micro company accounts made up to 2020-01-31
dot icon05/10/2020
Confirmation statement made on 2020-08-30 with updates
dot icon16/09/2020
Change of details for Mr Arlo Flinter as a person with significant control on 2020-09-14
dot icon14/09/2020
Director's details changed for Mr Arlo Flinter on 2020-09-14
dot icon14/09/2020
Change of details for Mr Arlo Flinter as a person with significant control on 2020-09-14
dot icon11/10/2019
Resolutions
dot icon19/09/2019
Change of name notice
dot icon30/08/2019
Confirmation statement made on 2019-08-30 with updates
dot icon30/08/2019
Registered office address changed from , Dept 2 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA, England to Parker House Leicester Road Market Harborough LE16 7AY on 2019-08-30
dot icon30/08/2019
Notification of Arlo Flinter as a person with significant control on 2019-08-30
dot icon30/08/2019
Termination of appointment of Bryan Anthony Thornton as a director on 2019-08-30
dot icon30/08/2019
Appointment of Mr Arlo Flinter as a director on 2019-08-30
dot icon30/08/2019
Cessation of Cfs Secretaries Limited as a person with significant control on 2019-08-30
dot icon30/08/2019
Cessation of Bryan Anthony Thornton as a person with significant control on 2019-08-30
dot icon11/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon31/01/2019
Accounts for a dormant company made up to 2019-01-31
dot icon09/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon31/01/2018
Accounts for a dormant company made up to 2018-01-31
dot icon09/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon09/02/2017
Accounts for a dormant company made up to 2017-01-31
dot icon10/03/2016
Accounts for a dormant company made up to 2016-01-31
dot icon10/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon09/03/2016
Appointment of Mr Bryan Anthony Thornton as a director on 2016-03-08
dot icon09/03/2016
Registered office address changed from , Gf2 5 High Street, Westbury on Trym, Bristol, BS9 3BY, United Kingdom to Parker House Leicester Road Market Harborough LE16 7AY on 2016-03-09
dot icon28/01/2016
Termination of appointment of Peter Valaitis as a director on 2016-01-28
dot icon28/01/2016
Registered office address changed from , the Bristol Office, 2nd Floor 5 High Street, Westbury on Trym, Bristol, BS9 3BY, United Kingdom to Parker House Leicester Road Market Harborough LE16 7AY on 2016-01-28
dot icon26/01/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

6
2023
change arrow icon+216.30 % *

* during past year

Cash in Bank

£99,100.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
5
95.66K
-
0.00
-
-
2022
4
220.77K
-
0.00
31.33K
-
2023
6
240.94K
-
0.00
99.10K
-
2023
6
240.94K
-
0.00
99.10K
-

Employees

2023

Employees

6 Ascended50 % *

Net Assets(GBP)

240.94K £Ascended9.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.10K £Ascended216.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
26/01/2015 - 28/01/2016
15296
Thornton, Bryan Anthony
Director
08/03/2016 - 30/08/2019
4307
Mr Arlo Flinter
Director
30/08/2019 - 16/06/2021
-
Mr Ben Vale
Director
08/07/2022 - 05/12/2025
5
Astill, Ryan
Director
16/06/2021 - 08/07/2022
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BIG ROAR LTD

BIG ROAR LTD is an(a) Active company incorporated on 26/01/2015 with the registered office located at Parker House, Leicester Road, Market Harborough LE16 7AY. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG ROAR LTD?

toggle

BIG ROAR LTD is currently Active. It was registered on 26/01/2015 .

Where is BIG ROAR LTD located?

toggle

BIG ROAR LTD is registered at Parker House, Leicester Road, Market Harborough LE16 7AY.

What does BIG ROAR LTD do?

toggle

BIG ROAR LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does BIG ROAR LTD have?

toggle

BIG ROAR LTD had 6 employees in 2023.

What is the latest filing for BIG ROAR LTD?

toggle

The latest filing was on 18/02/2026: Notification of Ben Vale as a person with significant control on 2022-07-22.