Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Big Tree Packaging Ltd
Big Tree Packaging Ltd is an active company incorporated on 25 November 2014 with the registered office located in . Big Tree Packaging Ltd was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
pending since 21 hours ago
Company No
09325779
Private limited company
Age
11 years
Incorporated
25 November 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
365 days
Dated
25 November 2023
(2 years ago)
Next confirmation dated
25 November 2024
Was due on
9 December 2024
(1 year ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
106 days
For period
1 Dec
⟶
30 Nov 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
25 November 2024
Was due on
25 August 2025
(3 months ago)
Learn more about Big Tree Packaging Ltd
Contact
Update Details
Address
Unit 2 101 Wood Lane
London
W12 7FR
England
Address changed on
30 Jun 2025
(5 months ago)
Previous address was
7 8 Allen Street London W8 6BH England
Companies in
Telephone
Unreported
Email
Unreported
Website
Bigtreetableware.co.uk
See All Contacts
People
Officers
2
Shareholders
18
Controllers (PSC)
1
Adejare Doherty
PSC • Director • Secretary • British • Lives in UK • Born in Jul 1981 • Entrepreneur
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
30 Nov 2023
For period
30 Nov
⟶
30 Nov 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£280.53K
Increased by £49.43K (+21%)
Total Liabilities
-£299.66K
Increased by £32.51K (+12%)
Net Assets
-£19.13K
Increased by £16.92K (-47%)
Debt Ratio (%)
107%
Decreased by 8.78% (-8%)
See 10 Year Full Financials
Latest Activity
Compulsory Gazette Notice
21 Hours Ago on 9 Dec 2025
Adejare Doherty Details Changed
5 Months Ago on 30 Jun 2025
Mr Adejare Doherty (PSC) Details Changed
5 Months Ago on 30 Jun 2025
Registered Address Changed
5 Months Ago on 30 Jun 2025
Registered Address Changed
7 Months Ago on 24 Apr 2025
Compulsory Strike-Off Discontinued
10 Months Ago on 8 Feb 2025
Micro Accounts Submitted
10 Months Ago on 6 Feb 2025
Compulsory Strike-Off Suspended
1 Year Ago on 12 Nov 2024
Compulsory Gazette Notice
1 Year 1 Month Ago on 22 Oct 2024
Confirmation Submitted
2 Years Ago on 29 Nov 2023
Get Alerts
Get Credit Report
Discover Big Tree Packaging Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for compulsory strike-off
Submitted on 9 Dec 2025
Statement of capital following an allotment of shares on 15 June 2024
Submitted on 28 Oct 2025
Statement of capital following an allotment of shares on 13 June 2023
Submitted on 28 Oct 2025
Statement of capital following an allotment of shares on 14 June 2024
Submitted on 28 Oct 2025
Statement of capital following an allotment of shares on 12 June 2023
Submitted on 28 Oct 2025
Secretary's details changed for Adejare Doherty on 30 June 2025
Submitted on 8 Oct 2025
Change of details for Mr Adejare Doherty as a person with significant control on 30 June 2025
Submitted on 8 Oct 2025
Registered office address changed from 7 8 Allen Street London W8 6BH England to Unit 2 101 Wood Lane London W12 7FR on 30 June 2025
Submitted on 30 Jun 2025
Registered office address changed from 112 Princes Gardens London W3 0LJ England to 7 8 Allen Street London W8 6BH on 24 April 2025
Submitted on 24 Apr 2025
Compulsory strike-off action has been discontinued
Submitted on 8 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs