Bigfoot Creative Ltd GUILDFORD


Bigfoot Creative Ltd is a private limited company registered at The Old Workshop, Longfrey Cottage Dorking Road, Chilworth, Guildford GU4 8RH. Its net worth is valued to be roughly 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2018-09-17, this 5-year-old company is run by 2 directors.
Director Christopher W., appointed on 01 June 2021. Director Christopher C., appointed on 17 September 2018.
The company is categorised as "specialised design activities" (Standard Industrial Classification: 74100).
The last confirmation statement was filed on 2023-07-05 and the deadline for the next filing is 2024-07-19. What is more, the accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Bigfoot Creative Ltd Address / Contact

Office Address The Old Workshop, Longfrey Cottage Dorking Road
Office Address2 Chilworth
Town Guildford
Post code GU4 8RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 11571392
Date of Incorporation Mon, 17th Sep 2018
Industry specialised design activities
End of financial Year 30th September
Company age 6 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Christopher W.

Position: Director

Appointed: 01 June 2021

Christopher C.

Position: Director

Appointed: 17 September 2018

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Christopher C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Christopher W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Anne-Katrin C., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher C.

Notified on 17 September 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Christopher W.

Notified on 1 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Anne-Katrin C.

Notified on 17 September 2018
Ceased on 1 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand1004 347199 82658 34052 806
Current Assets10066 362243 281160 434182 606
Debtors 62 01543 455102 094129 800
Net Assets Liabilities10010 83359 810130 762112 705
Other Debtors   15 60020 100
Property Plant Equipment  8 38513 54817 763
Other
Version Production Software   2 0222 023
Accrued Liabilities   833750
Accumulated Depreciation Impairment Property Plant Equipment  3553 1997 113
Additions Other Than Through Business Combinations Property Plant Equipment  8 7408 0078 129
Amounts Owed By Group Undertakings Participating Interests  34 73520 34660 020
Amounts Owed By Related Parties 61 55034 735  
Amounts Owed To Group Undertakings Participating Interests  124 53019 654 
Average Number Employees During Period 1122
Creditors 55 529190 26341 62784 290
Increase From Depreciation Charge For Year Property Plant Equipment  3552 8443 914
Loans From Directors  34 900-15 600 
Net Current Assets Liabilities 10 83353 018118 80798 316
Nominal Value Allotted Share Capital  100100100
Number Shares Allotted   100100
Number Shares Issued Fully Paid100100100  
Other Creditors 51 274124 530  
Par Value Share11111
Prepayments Accrued Income   158143
Property Plant Equipment Gross Cost  8 74016 74724 876
Provisions For Liabilities Balance Sheet Subtotal  1 593  
Taxation Including Deferred Taxation Balance Sheet Subtotal  1 5931 5933 374
Taxation Social Security Payable  26 04826 72054 149
Total Assets Less Current Liabilities 10 83361 403132 355116 079
Trade Creditors Trade Payables  1 1152 8601 878
Trade Debtors Trade Receivables  8 72081 59049 537
Value-added Tax Payable  3 67026 81427 513
Advances Credits Directors  -34 90015 600 
Advances Credits Made In Period Directors   80 000 
Advances Credits Repaid In Period Directors   29 500 
Amount Specific Advance Or Credit Directors 100-34 90015 600 
Amount Specific Advance Or Credit Made In Period Directors 10046 63280 000 
Amount Specific Advance Or Credit Repaid In Period Directors  -81 63229 500 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Amended total exemption full company accounts data drawn up to September 30, 2023
filed on: 22nd, January 2024
Free Download (7 pages)

Company search