Background WavePink WaveYellow Wave

THE BIG KICK GROUP LIMITED (06851382)

THE BIG KICK GROUP LIMITED (06851382) is an active UK company. incorporated on 18 March 2009. with registered office in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE BIG KICK GROUP LIMITED has been registered for 17 years. Current directors include MITCHELL, Alistair Ralph.

Company Number
06851382
Status
active
Type
ltd
Incorporated
18 March 2009
Age
17 years
Address
Richmond House, Stevenage, SG1 3QP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MITCHELL, Alistair Ralph
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BIG KICK GROUP LIMITED

THE BIG KICK GROUP LIMITED is an active company incorporated on 18 March 2009 with the registered office located in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE BIG KICK GROUP LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06851382

LTD Company

Age

17 Years

Incorporated 18 March 2009

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Richmond House Walkern Road Stevenage, SG1 3QP,

Previous Addresses

Unit 416 the Frames 1 Phipp Street London EC2A 4PS England
From: 26 September 2019To: 8 October 2019
1 Carters Row Hatfield Park Hatfield Herts AL9 5NB
From: 13 November 2009To: 26 September 2019
Richmond House Walkern Road Stevenage Herts SG1 3QP
From: 18 March 2009To: 13 November 2009
Timeline

8 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Share Buyback
Aug 11
Funding Round
Oct 12
Director Joined
Jul 14
Funding Round
Jan 16
Director Left
Oct 16
Director Left
Dec 18
Director Left
Apr 24
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MITCHELL, Alistair Ralph

Active
Walkern Road, StevenageSG1 3QP
Born September 1956
Director
Appointed 24 Mar 2009

DAVIES, Shelley Alexandra

Resigned
Hatfield Park, HatfieldAL9 5NB
Born August 1958
Director
Appointed 24 Mar 2009
Resigned 30 Nov 2018

HOLGATE-STUCKEY, Barbara Ellen

Resigned
Hatfield Park, HatfieldAL9 5NB
Born April 1961
Director
Appointed 24 Mar 2009
Resigned 14 Oct 2016

MISHON, Clive Richard

Resigned
Walkern Road, StevenageSG1 3QP
Born April 1959
Director
Appointed 30 Jul 2014
Resigned 30 Mar 2024

WARMISHAM, Barry Charles

Resigned
20 Station Road, CardiffCF15 8AA
Born July 1961
Director
Appointed 18 Mar 2009
Resigned 24 Mar 2009

Persons with significant control

1

Mr Alistair Ralph Mitchell

Active
Walkern Road, StevenageSG1 3QP
Born September 1956

Nature of Control

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

Filing History

63

Confirmation Statement With No Updates
17 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Resolution
25 June 2021
RESOLUTIONSResolutions
Memorandum Articles
25 June 2021
MAMA
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
8 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 September 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Capital Allotment Shares
28 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Capital Allotment Shares
15 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Resolution
15 August 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 August 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 November 2009
AD01Change of Registered Office Address
Legacy
20 April 2009
88(2)Return of Allotment of Shares
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Incorporation Company
18 March 2009
NEWINCIncorporation