Big Bite Creative Ltd MIDDLESBROUGH


Big Bite Creative started in year 2011 as Private Limited Company with registration number 07642287. The Big Bite Creative company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Middlesbrough at 16-26 Albert Road. Postal code: TS1 1PR.

The company has 3 directors, namely Jason A., Mark G. and Iain M.. Of them, Jason A., Mark G., Iain M. have been with the company the longest, being appointed on 20 May 2011. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Natalie L. who worked with the the company until 13 February 2017.

Big Bite Creative Ltd Address / Contact

Office Address 16-26 Albert Road
Town Middlesbrough
Post code TS1 1PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07642287
Date of Incorporation Fri, 20th May 2011
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Jason A.

Position: Director

Appointed: 20 May 2011

Mark G.

Position: Director

Appointed: 20 May 2011

Iain M.

Position: Director

Appointed: 20 May 2011

Natalie L.

Position: Secretary

Appointed: 20 May 2011

Resigned: 13 February 2017

Natalie L.

Position: Director

Appointed: 20 May 2011

Resigned: 13 February 2017

Aaron J.

Position: Director

Appointed: 20 May 2011

Resigned: 25 March 2015

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats established, there is Jason A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Mark G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Iain M., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jason A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Iain M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-03-31
Net Worth72 48283 625124 398       
Balance Sheet
Cash Bank On Hand  48 09121 384100 64037 006542 619808 5451 356 8731 580 978
Current Assets87 52182 432131 33967 344220 930195 797787 4851 329 0982 368 8652 671 413
Debtors67 36341 01783 24845 960120 290158 791244 866520 5531 011 9921 090 435
Net Assets Liabilities   82 379198 162179 381633 748973 8762 199 6422 248 610
Other Debtors  1 1005655767195943291 118651
Property Plant Equipment  11 52928 06221 91424 91483 11799 35280 26351 834
Cash Bank In Hand20 15841 41548 091       
Tangible Fixed Assets8 27113 40911 529       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve72 38283 525124 298       
Shareholder Funds72 48283 625124 398       
Other
Accrued Liabilities Deferred Income      4 0506312 687937
Accumulated Depreciation Impairment Property Plant Equipment  24 83533 49943 10553 56469 388109 89490 600126 831
Amounts Owed By Related Parties        756 565756 565
Average Number Employees During Period     1115282628
Corporation Tax Payable  678  379 98856 61745 240 
Corporation Tax Recoverable   678678     
Creditors  18 47013 02742 55237 392226 030439 050236 180468 230
Deferred Income       318 898151 898412 271
Dividends Paid  81 60032 000107 400103 800251 400559 800408 200608 010
Future Minimum Lease Payments Under Non-cancellable Operating Leases      405 000324 000243 000175 500
Increase From Depreciation Charge For Year Property Plant Equipment   8 6649 60610 45915 82440 50643 11836 231
Issue Equity Instruments        756 565 
Net Current Assets Liabilities64 21170 216112 86954 317178 378158 405561 455890 0482 132 6852 203 183
Number Shares Issued Fully Paid   7575     
Other Creditors      92 347   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        62 412 
Other Disposals Property Plant Equipment        64 331 
Other Taxation Social Security Payable  17 35710 36541 40736 85049 16551 01734 55354 420
Par Value Share 1111     
Profit Loss  122 37352 976223 18385 019705 767899 928877 401656 978
Property Plant Equipment Gross Cost  36 36461 56165 01978 478152 505209 246170 863178 665
Provisions For Liabilities Balance Sheet Subtotal    2 1303 93810 82415 52413 3066 407
Total Additions Including From Business Combinations Property Plant Equipment   25 1973 45813 45974 02756 74125 9487 802
Total Assets Less Current Liabilities72 48283 625124 39882 379200 292183 319644 572989 4002 212 9482 255 017
Trade Creditors Trade Payables  4352 6621 14553948011 8871 802602
Trade Debtors Trade Receivables  82 14844 717119 036158 072244 272520 224254 309333 219
Creditors Due Within One Year23 31012 21618 470       
Number Shares Allotted 100100       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates 2023-10-14
filed on: 16th, October 2023
Free Download (3 pages)

Company search