Company NameBig Chewy Limited
DirectorGregory Mitchell
Company StatusActive
Company Number06636731
CategoryPrivate Limited Company
Incorporation Date3 July 2008(15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gregory Mitchell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2008(same day as company formation)
RoleAdvertising
Country of ResidenceEngland
Correspondence AddressFlat 2
26 Priory Road
London
NW6 4SH
Secretary NameMr John Mitchell
NationalityBritish
StatusCurrent
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address50 York Road
Wollaston
Wellingborough
Northamptonshire
NN29 7SG
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Gregory Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth£57,451
Cash£62,445
Current Liabilities£16,528

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

27 November 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
6 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
7 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
8 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 31 July 2019 (7 pages)
24 May 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
12 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
16 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
17 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
13 July 2017Notification of Gregory Mitchell as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Gregory Mitchell as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
19 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 January 2012Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT United Kingdom on 9 January 2012 (2 pages)
9 January 2012Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT United Kingdom on 9 January 2012 (2 pages)
9 January 2012Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT United Kingdom on 9 January 2012 (2 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
4 July 2011Director's details changed for Gregory Mitchell on 11 September 2010 (2 pages)
4 July 2011Director's details changed for Gregory Mitchell on 11 September 2010 (2 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 July 2010Director's details changed for Gregory Mitchell on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Gregory Mitchell on 1 January 2010 (2 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Gregory Mitchell on 1 January 2010 (2 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
6 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
6 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 July 2009Return made up to 01/07/09; full list of members (3 pages)
1 July 2009Return made up to 01/07/09; full list of members (3 pages)
24 July 2008Secretary appointed john mitchell (2 pages)
24 July 2008Director appointed gregory mitchell (2 pages)
24 July 2008Director appointed gregory mitchell (2 pages)
24 July 2008Secretary appointed john mitchell (2 pages)
3 July 2008Incorporation (13 pages)
3 July 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
3 July 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
3 July 2008Incorporation (13 pages)
3 July 2008Appointment terminated director theydon nominees LIMITED (1 page)
3 July 2008Appointment terminated director theydon nominees LIMITED (1 page)