ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Big Green Smile Ltd

Big Green Smile Ltd is an active company incorporated on 6 March 2006 with the registered office located in London, Greater London. Big Green Smile Ltd was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05730015
Private limited company
Age
19 years
Incorporated 6 March 2006
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 6 March 2025 (6 months ago)
Next confirmation dated 6 March 2026
Due by 20 March 2026 (6 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 29 December 2024
Due by 29 September 2025 (21 days remaining)
Contact
Address
86-90 Paul Street
London
EC2A 4NE
England
Address changed on 2 Jun 2025 (3 months ago)
Previous address was 1 Church Street Amersham Buckinghamshire HP7 0DB England
Telephone
02038236629
Email
Available in Endole App
People
Officers
6
Shareholders
8
Controllers (PSC)
2
Director • British • Lives in Norway • Born in Aug 1977
Director • British • Lives in UK • Born in Feb 1971
Director • British • Lives in UK • Born in Dec 1961
Director • British • Lives in UK • Born in Apr 1983
Director • Dutch • Lives in Netherlands • Born in Jul 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
FBP Investments Ltd
Vishesh Nath Srivastava and Tracey Lee Huggett are mutual people.
Active
FBP Kris LLP
Vishesh Nath Srivastava and Tracey Lee Huggett are mutual people.
Active
Takepremium Property Management Limited
Tracey Lee Huggett is a mutual person.
Active
Big Green Smile Topco Limited
Alasdair Donald Cox is a mutual person.
Active
People Planet Profit Limited
Vishesh Nath Srivastava is a mutual person.
Active
FBP Melinda Ltd
Vishesh Nath Srivastava is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£212.28K
Decreased by £727.47K (-77%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 1 (+7%)
Total Assets
£4.01M
Decreased by £153.63K (-4%)
Total Liabilities
-£976.38K
Increased by £431.03K (+79%)
Net Assets
£3.03M
Decreased by £584.66K (-16%)
Debt Ratio (%)
24%
Increased by 11.25% (+86%)
Latest Activity
Fbp Kris Llp Acting in Its Capacity as General Partner of Fbp Merl Lp (PSC) Details Changed
2 Months Ago on 12 Jun 2025
Mr Bart De Vries Appointed
2 Months Ago on 12 Jun 2025
Big Green Smile Topco Limited (PSC) Details Changed
2 Months Ago on 12 Jun 2025
Registered Address Changed
3 Months Ago on 2 Jun 2025
Big Green Smile Topco Limited (PSC) Details Changed
3 Months Ago on 29 May 2025
Ben John Wigley Details Changed
3 Months Ago on 29 May 2025
Confirmation Submitted
6 Months Ago on 6 Mar 2025
Full Accounts Submitted
11 Months Ago on 27 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 6 Mar 2024
Fbp Kris Llp Acting in Its Capacity as General Partner of Fbp Merl Lp (PSC) Details Changed
1 Year 6 Months Ago on 20 Feb 2024
Get Credit Report
Discover Big Green Smile Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Fbp Kris Llp Acting in Its Capacity as General Partner of Fbp Merl Lp as a person with significant control on 12 June 2025
Submitted on 26 Aug 2025
Resolutions
Submitted on 24 Jun 2025
Memorandum and Articles of Association
Submitted on 24 Jun 2025
Change of details for Big Green Smile Topco Limited as a person with significant control on 12 June 2025
Submitted on 23 Jun 2025
Appointment of Mr Bart De Vries as a director on 12 June 2025
Submitted on 23 Jun 2025
Statement of capital following an allotment of shares on 12 June 2025
Submitted on 19 Jun 2025
Change of details for Big Green Smile Topco Limited as a person with significant control on 29 May 2025
Submitted on 3 Jun 2025
Registered office address changed from 1 Church Street Amersham Buckinghamshire HP7 0DB England to 86-90 Paul Street London EC2A 4NE on 2 June 2025
Submitted on 2 Jun 2025
Director's details changed for Ben John Wigley on 29 May 2025
Submitted on 2 Jun 2025
Confirmation statement made on 6 March 2025 with no updates
Submitted on 6 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year