Background WavePink WaveYellow Wave

BIGKID AGENCY LIMITED (09820346)

BIGKID AGENCY LIMITED (09820346) is an active UK company. incorporated on 12 October 2015. with registered office in Shrewsbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. BIGKID AGENCY LIMITED has been registered for 10 years. Current directors include GRAHAM, Edward Alexander, INGER, Shane Thomas, INMAN, Phillip Anthony and 2 others.

Company Number
09820346
Status
active
Type
ltd
Incorporated
12 October 2015
Age
10 years
Address
One Anchorage Avenue, Shrewsbury, SY2 6FG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
GRAHAM, Edward Alexander, INGER, Shane Thomas, INMAN, Phillip Anthony, ROWLAND, Kevin John, WILLIAMS, Gareth Haydn
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIGKID AGENCY LIMITED

BIGKID AGENCY LIMITED is an active company incorporated on 12 October 2015 with the registered office located in Shrewsbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. BIGKID AGENCY LIMITED was registered 10 years ago.(SIC: 73110)

Status

active

Active since 10 years ago

Company No

09820346

LTD Company

Age

10 Years

Incorporated 12 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

One Anchorage Avenue Shrewsbury Business Park Shrewsbury, SY2 6FG,

Previous Addresses

51-53 Queen Street Wolverhampton WV1 1ES England
From: 17 August 2018To: 16 October 2024
Bourne House 475 Godstone Road Whyteleafe CR3 0BL United Kingdom
From: 12 October 2015To: 17 August 2018
Timeline

22 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Oct 17
Director Left
Aug 18
Director Left
Aug 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
Jun 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Left
Sept 20
Capital Update
Nov 20
Loan Cleared
Feb 21
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

WILLIAMS, Gareth Haydn

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Secretary
Appointed 27 Apr 2019

GRAHAM, Edward Alexander

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Born January 1986
Director
Appointed 11 Apr 2019

INGER, Shane Thomas

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Born January 1971
Director
Appointed 15 Aug 2018

INMAN, Phillip Anthony

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Born March 1970
Director
Appointed 15 Aug 2018

ROWLAND, Kevin John

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Born November 1967
Director
Appointed 15 Aug 2018

WILLIAMS, Gareth Haydn

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Born September 1979
Director
Appointed 15 Aug 2018

HUGKULSTONE, Paul

Resigned
475 Godstone Road, WhyteleafeCR3 0BL
Secretary
Appointed 12 Oct 2015
Resigned 15 Aug 2018

CROSS, Robert Maurice

Resigned
Queen Street, WolverhamptonWV1 1ES
Born November 1958
Director
Appointed 15 Aug 2018
Resigned 26 Apr 2019

DUFFY, Hugh Dominic

Resigned
475 Godstone Road, WhyteleafeCR3 0BL
Born June 1970
Director
Appointed 12 Oct 2015
Resigned 30 Jun 2017

HUGKULSTONE, Paul William

Resigned
Queen Street, WolverhamptonWV1 1ES
Born March 1960
Director
Appointed 15 Aug 2018
Resigned 31 Aug 2020

HUGKULSTONE, Paul William

Resigned
475 Godstone Road, WhyteleafeCR3 0BL
Born March 1960
Director
Appointed 12 Oct 2015
Resigned 15 Aug 2018

INGER, Shane Thomas

Resigned
475 Godstone Road, WhyteleafeCR3 0BL
Born January 1971
Director
Appointed 12 Oct 2015
Resigned 15 Aug 2018

MITCHELL, Daniel

Resigned
475 Godstone Road, WhyteleafeCR3 0BL
Born September 1970
Director
Appointed 12 Oct 2015
Resigned 15 Aug 2018

ROWLAND, Kevin John

Resigned
475 Godstone Road, WhyteleafeCR3 0BL
Born November 1967
Director
Appointed 12 Oct 2015
Resigned 15 Aug 2018

Persons with significant control

1

475 Godstone Road, WhyteleafeCR3 0BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Oct 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
23 November 2020
SH19Statement of Capital
Legacy
22 October 2020
SH20SH20
Legacy
22 October 2020
CAP-SSCAP-SS
Resolution
22 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
2 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
13 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 April 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Resolution
12 September 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
5 September 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 June 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Incorporation Company
12 October 2015
NEWINCIncorporation