BIGKID AGENCY LIMITED

Register to unlock more data on OkredoRegister

BIGKID AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09820346

Incorporation date

12/10/2015

Size

Dormant

Contacts

Registered address

Registered address

One Anchorage Avenue, Shrewsbury Business Park, Shrewsbury SY2 6FGCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2015)
dot icon28/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon16/10/2024
Registered office address changed from 51-53 Queen Street Wolverhampton WV1 1ES England to One Anchorage Avenue Shrewsbury Business Park Shrewsbury SY2 6FG on 2024-10-16
dot icon13/10/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon24/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon18/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/12/2022
Director's details changed for Mr Edward Alexander Graham on 2022-12-01
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon18/05/2022
Accounts for a small company made up to 2021-12-31
dot icon22/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon24/09/2021
Accounts for a small company made up to 2020-12-31
dot icon24/02/2021
Satisfaction of charge 098203460002 in full
dot icon23/11/2020
Statement of capital on 2020-11-23
dot icon22/10/2020
Statement by Directors
dot icon22/10/2020
Solvency Statement dated 09/10/20
dot icon22/10/2020
Resolutions
dot icon12/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon07/09/2020
Termination of appointment of Paul William Hugkulstone as a director on 2020-08-31
dot icon02/09/2020
Accounts for a small company made up to 2019-12-31
dot icon05/12/2019
Satisfaction of charge 098203460001 in full
dot icon04/12/2019
Satisfaction of charge 098203460003 in full
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon25/06/2019
Registration of charge 098203460003, created on 2019-06-25
dot icon16/05/2019
Registration of charge 098203460002, created on 2019-05-15
dot icon16/05/2019
Registration of charge 098203460001, created on 2019-05-15
dot icon13/05/2019
Accounts for a small company made up to 2018-12-31
dot icon29/04/2019
Appointment of Mr Gareth Haydn Williams as a secretary on 2019-04-27
dot icon29/04/2019
Termination of appointment of Robert Maurice Cross as a director on 2019-04-26
dot icon12/04/2019
Appointment of Mr Edward Alexander Graham as a director on 2019-04-11
dot icon17/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon17/09/2018
Appointment of Mr Paul William Hugkulstone as a director on 2018-08-15
dot icon17/09/2018
Appointment of Mr Kevin John Rowland as a director on 2018-08-15
dot icon17/09/2018
Appointment of Mr Shane Thomas Inger as a director on 2018-08-15
dot icon12/09/2018
Resolutions
dot icon05/09/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon03/09/2018
Termination of appointment of Kevin John Rowland as a director on 2018-08-15
dot icon03/09/2018
Termination of appointment of Shane Thomas Inger as a director on 2018-08-15
dot icon03/09/2018
Appointment of Mr Gareth Haydn Williams as a director on 2018-08-15
dot icon03/09/2018
Appointment of Mr Phillip Anthony Inman as a director on 2018-08-15
dot icon03/09/2018
Appointment of Mr Robert Maurice Cross as a director on 2018-08-15
dot icon17/08/2018
Termination of appointment of Daniel Mitchell as a director on 2018-08-15
dot icon17/08/2018
Termination of appointment of Paul William Hugkulstone as a director on 2018-08-15
dot icon17/08/2018
Termination of appointment of Paul Hugkulstone as a secretary on 2018-08-15
dot icon17/08/2018
Registered office address changed from Bourne House 475 Godstone Road Whyteleafe CR3 0BL United Kingdom to 51-53 Queen Street Wolverhampton WV1 1ES on 2018-08-17
dot icon08/01/2018
Accounts for a small company made up to 2017-06-30
dot icon24/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon24/10/2017
Termination of appointment of Hugh Dominic Duffy as a director on 2017-06-30
dot icon28/10/2016
Full accounts made up to 2016-06-30
dot icon24/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon22/06/2016
Current accounting period shortened from 2016-10-31 to 2016-06-30
dot icon12/11/2015
Director's details changed for Mr Dominic Duffy on 2015-11-12
dot icon12/10/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cross, Robert Maurice
Director
15/08/2018 - 26/04/2019
15
Rowland, Kevin John
Director
12/10/2015 - 15/08/2018
6
Rowland, Kevin John
Director
15/08/2018 - Present
6
Inger, Shane Thomas
Director
15/08/2018 - Present
8
Inger, Shane Thomas
Director
12/10/2015 - 15/08/2018
8

Persons with Significant Control

1
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 BIGKID AGENCY LIMITED

BIGKID AGENCY LIMITED is an(a) Active company incorporated on 12/10/2015 with the registered office located at One Anchorage Avenue, Shrewsbury Business Park, Shrewsbury SY2 6FG. 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 BIGKID AGENCY LIMITED?

toggle

BIGKID AGENCY LIMITED is currently Active. It was registered on 12/10/2015 .

Where is BIGKID AGENCY LIMITED located?

toggle

BIGKID AGENCY LIMITED is registered at One Anchorage Avenue, Shrewsbury Business Park, Shrewsbury SY2 6FG.

What does BIGKID AGENCY LIMITED do?

toggle

BIGKID AGENCY LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BIGKID AGENCY LIMITED?

toggle

The latest filing was on 28/08/2025: Accounts for a dormant company made up to 2024-12-31.