BIG SHOT COFFEE LTD

Register to unlock more data on OkredoRegister

BIG SHOT COFFEE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12130126

Incorporation date

30/07/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Saltwood Gardens, Margate, Kent CT9 3HQCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2019)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon07/04/2026
Change of details for Mr Simon Hugh Hutchison as a person with significant control on 2025-11-30
dot icon02/04/2026
Director's details changed for Mr Simon Hugh Hutchison on 2025-11-30
dot icon02/04/2026
Director's details changed for Mr Simon Hugh Hutchison on 2025-11-30
dot icon02/04/2026
Director's details changed for Mr Jeffrey Robert Scott on 2025-11-30
dot icon02/04/2026
Change of details for Mr Jeffrey Robert Scott as a person with significant control on 2025-11-30
dot icon02/04/2026
Change of details for Mr Simon Hugh Hutchison as a person with significant control on 2025-11-30
dot icon02/04/2026
Registered office address changed from 2 Princes Court Princes Gardens Margate CT9 3BF England to 26 Saltwood Gardens Margate Kent CT9 3HQ on 2026-04-02
dot icon28/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon26/02/2024
Director's details changed for Mr Jeffrey Robert Scott on 2024-02-01
dot icon26/02/2024
Change of details for Mr Jeffrey Robert Scott as a person with significant control on 2024-02-01
dot icon26/02/2024
Confirmation statement made on 2024-02-22 with updates
dot icon05/07/2023
Compulsory strike-off action has been discontinued
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon03/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon28/02/2023
Confirmation statement made on 2023-02-22 with updates
dot icon07/03/2022
Confirmation statement made on 2022-02-22 with updates
dot icon01/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon27/08/2021
Director's details changed for Mr Simon Hugh Hutchison on 2021-08-26
dot icon27/08/2021
Registered office address changed from 98B St. Paul Street London N1 7DF England to 2 Princes Court Princes Gardens Margate CT9 3BF on 2021-08-27
dot icon27/08/2021
Change of details for Mr Simon Hugh Hutchison as a person with significant control on 2021-08-26
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with updates
dot icon16/09/2020
Notification of Jeffrey Robert Scott as a person with significant control on 2020-06-29
dot icon10/08/2020
Cessation of Victoria Louise Graham as a person with significant control on 2020-06-29
dot icon29/06/2020
Termination of appointment of Victoria Louise Graham as a director on 2020-06-29
dot icon18/06/2020
Registered office address changed from Coo1 Lighthouse Studios 89a Shacklewell Lane London E8 2EB England to 98B St. Paul Street London N1 7DF on 2020-06-18
dot icon29/04/2020
Confirmation statement made on 2020-04-29 with updates
dot icon29/04/2020
Notification of Simon Hutchison as a person with significant control on 2020-04-23
dot icon29/04/2020
Notification of Victoria Louise Graham as a person with significant control on 2020-04-23
dot icon29/04/2020
Appointment of Mr Jeffrey Robert Scott as a director on 2020-04-29
dot icon29/04/2020
Cessation of Kerb Ventures Limited as a person with significant control on 2020-04-23
dot icon22/04/2020
Registered office address changed from Clere House 3 Chapel Place London EC2A 3DQ United Kingdom to Coo1 Lighthouse Studios 89a Shacklewell Lane London E8 2EB on 2020-04-22
dot icon30/07/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+37.72 % *

* during past year

Cash in Bank

£7,674.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
22/02/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.63K
-
0.00
48.94K
-
2022
3
53.52K
-
0.00
5.57K
-
2023
3
53.52K
-
0.00
7.67K
-
2023
3
53.52K
-
0.00
7.67K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

53.52K £Descended-0.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.67K £Ascended37.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Victoria Louise Graham
Director
30/07/2019 - 29/06/2020
-
Mr Jeffrey Robert Scott
Director
29/04/2020 - Present
-
Mr Simon Hugh Hutchison
Director
30/07/2019 - Present
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BIG SHOT COFFEE LTD

BIG SHOT COFFEE LTD is an(a) Active company incorporated on 30/07/2019 with the registered office located at 26 Saltwood Gardens, Margate, Kent CT9 3HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG SHOT COFFEE LTD?

toggle

BIG SHOT COFFEE LTD is currently Active. It was registered on 30/07/2019 .

Where is BIG SHOT COFFEE LTD located?

toggle

BIG SHOT COFFEE LTD is registered at 26 Saltwood Gardens, Margate, Kent CT9 3HQ.

What does BIG SHOT COFFEE LTD do?

toggle

BIG SHOT COFFEE LTD operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

How many employees does BIG SHOT COFFEE LTD have?

toggle

BIG SHOT COFFEE LTD had 3 employees in 2023.

What is the latest filing for BIG SHOT COFFEE LTD?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-07-31.