Background WavePink WaveYellow Wave

BIG FISH ENTERPRISES LTD. (06684662)

BIG FISH ENTERPRISES LTD. (06684662) is an active UK company. incorporated on 29 August 2008. with registered office in Cambridge. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. BIG FISH ENTERPRISES LTD. has been registered for 17 years. Current directors include DAY, Michael John, HOLLY, Joshua James.

Company Number
06684662
Status
active
Type
ltd
Incorporated
29 August 2008
Age
17 years
Address
15 Market Passage, Cambridge, CB2 3PF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
DAY, Michael John, HOLLY, Joshua James
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG FISH ENTERPRISES LTD.

BIG FISH ENTERPRISES LTD. is an active company incorporated on 29 August 2008 with the registered office located in Cambridge. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. BIG FISH ENTERPRISES LTD. was registered 17 years ago.(SIC: 93290)

Status

active

Active since 17 years ago

Company No

06684662

LTD Company

Age

17 Years

Incorporated 29 August 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

15 Market Passage Cambridge, CB2 3PF,

Previous Addresses

11 Old Steine Brighton East Sussex BN1 1EJ England
From: 18 February 2018To: 20 May 2021
Sheraton House Castle Park Cambridge Cambs CB3 0AX England
From: 21 January 2018To: 18 February 2018
355 Newmarket Road Cambridge Cambs CB5 8JG
From: 1 May 2013To: 21 January 2018
2Nd Floor the Platinum Building St John's Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0DS United Kingdom
From: 9 October 2012To: 1 May 2013
C/O Ensors St Johns Innovation Centre Cowley Road Cambridge CB4 0WS United Kingdom
From: 23 May 2012To: 9 October 2012
17 Cleveland View South Bents Sunderland Tyne and Wear SR6 8AP
From: 29 August 2008To: 23 May 2012
Timeline

10 key events • 2008 - 2012

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Feb 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Aug 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DAY, Michael John

Active
Market Passage, CambridgeCB2 3PF
Born March 1984
Director
Appointed 31 Mar 2012

HOLLY, Joshua James

Active
Market Passage, CambridgeCB2 3PF
Born April 1978
Director
Appointed 01 Apr 2012

BURDUS, Simon Peter

Resigned
Cleveland View, SunderlandSR6 8AP
Secretary
Appointed 29 Aug 2008
Resigned 31 Mar 2012

BURDUS, Simon Peter

Resigned
Cleveland View, SunderlandSR6 8AP
Born August 1986
Director
Appointed 29 Aug 2008
Resigned 31 Mar 2012

DERRINGER, Michael John

Resigned
High Street, CambridgeCB3 9NF
Born July 1982
Director
Appointed 29 Aug 2008
Resigned 06 Aug 2010

HUTTON-SHAW, Alana

Resigned
Cleveland View, SunderlandSR6 8AP
Born June 1988
Director
Appointed 26 Apr 2010
Resigned 27 Apr 2010

IRELAND, Robert George Mckay

Resigned
Cleveland View, SunderlandSR6 8AP
Born May 1988
Director
Appointed 10 Feb 2010
Resigned 10 Jan 2011

Persons with significant control

4

Mr Michael John Day

Active
Market Passage, CambridgeCB2 3PF
Born March 1984

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016

Hollyday Limited

Active
Newmarket Road, CambridgeCB5 8JG

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016

Mr Joshua James Holly

Active
Market Passage, CambridgeCB2 3PF
Born April 1978

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016

Fatpoppadaddys Limited

Active
Newmarket Road, CambridgeCB5 8JG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Dormant
29 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Gazette Notice Compulsory
19 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 January 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2015
AR01AR01
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Termination Secretary Company With Name
23 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
16 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2011
AR01AR01
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Legacy
13 October 2008
288cChange of Particulars
Incorporation Company
29 August 2008
NEWINCIncorporation