Background WavePink WaveYellow Wave

THE BIG TRADE COUNTER LIMITED (11612880)

THE BIG TRADE COUNTER LIMITED (11612880) is an active UK company. incorporated on 9 October 2018. with registered office in Rayleigh. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. THE BIG TRADE COUNTER LIMITED has been registered for 7 years. Current directors include MCLAUGHLIN, Sean Dominic, SHARPE, Caroline.

Company Number
11612880
Status
active
Type
ltd
Incorporated
9 October 2018
Age
7 years
Address
21 Totman Crescent, Rayleigh, SS6 7UY
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
MCLAUGHLIN, Sean Dominic, SHARPE, Caroline
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BIG TRADE COUNTER LIMITED

THE BIG TRADE COUNTER LIMITED is an active company incorporated on 9 October 2018 with the registered office located in Rayleigh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. THE BIG TRADE COUNTER LIMITED was registered 7 years ago.(SIC: 47190)

Status

active

Active since 7 years ago

Company No

11612880

LTD Company

Age

7 Years

Incorporated 9 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

21 Totman Crescent Rayleigh, SS6 7UY,

Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Nov 18
Director Joined
Dec 18
Loan Secured
Nov 19
Director Left
Nov 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Dec 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MCLAUGHLIN, Sean Dominic

Active
Totman Crescent, RayleighSS6 7UY
Born October 1963
Director
Appointed 13 Oct 2022

SHARPE, Caroline

Active
Totman Crescent, RayleighSS6 7UY
Born July 1978
Director
Appointed 20 Nov 2018

FROST, Roy Anthony

Resigned
Totman Crescent, RayleighSS6 7UY
Born March 1969
Director
Appointed 09 Oct 2018
Resigned 01 Dec 2024

HAWORTH, Warren

Resigned
Totman Crescent, RayleighSS6 7UY
Born October 1973
Director
Appointed 17 Dec 2018
Resigned 31 Oct 2021

GJB HOLDINGS LTD

Resigned
Totman Crescent, RayleighSS6 7UY
Corporate director
Appointed 09 Oct 2018
Resigned 13 Oct 2022

Persons with significant control

1

Gjb Holdings Limited

Active
Totman Crescent, RayleighSS6 7UY

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Notified 09 Oct 2018
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Incorporation Company
9 October 2018
NEWINCIncorporation