ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Piggotts Flags & Branding Limited

Piggotts Flags & Branding Limited is an active company incorporated on 25 January 2017 with the registered office located in Ongar, Essex. Piggotts Flags & Branding Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10582644
Private limited company
Age
8 years
Incorporated 25 January 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 24 January 2025 (9 months ago)
Next confirmation dated 24 January 2026
Due by 7 February 2026 (3 months remaining)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 85 days
For period 1 Aug31 Jul 2023 (12 months)
Accounts type is Small
Next accounts for period 31 July 2024
Was due on 31 July 2025 (2 months ago)
Address
Unit 20 Ongar Business Centre The Gables
Ongar Business Centre
Ongar
Essex
CM5 0GA
England
Address changed on 22 Oct 2025 (2 days ago)
Previous address was Unit 25 Ongar Business Centre the Gables Fyfield Road Ongar CM5 0GA England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Financial Director • British • Lives in England • Born in Aug 1973
Director • Lives in UK • Born in Mar 1971
Director • British • Lives in England • Born in Sep 1952
Director • British • Lives in England • Born in Feb 1967
Mr Russell Lee Christopher Morgan
PSC • British • Lives in England • Born in Sep 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Seasoned Venues Ltd
Russell Lee Christopher Morgan, Charles Nicholas Beer, and 1 more are mutual people.
Active
Seasoned Events Limited
Russell Lee Christopher Morgan, Charles Nicholas Beer, and 1 more are mutual people.
Active
Crown Holdings Limited
Russell Lee Christopher Morgan, Charles Nicholas Beer, and 1 more are mutual people.
Active
Crown Services Management LLP
Russell Lee Christopher Morgan, Charles Nicholas Beer, and 1 more are mutual people.
Active
The Social Goodness Charitable Foundation Ltd
Charles Nicholas Beer and Dale James Storrer are mutual people.
Active
The Flitch Of Bacon Limited
Russell Lee Christopher Morgan and Dale James Storrer are mutual people.
Active
Morgan's Farm Limited
Russell Lee Christopher Morgan and Dale James Storrer are mutual people.
Active
Inbarema15 Ltd
Russell Lee Christopher Morgan and Dale James Storrer are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Jul 2023
For period 31 Jul31 Jul 2023
Traded for 12 months
Cash in Bank
£51.63K
Increased by £28.2K (+120%)
Turnover
Unreported
Same as previous period
Employees
13
Increased by 1 (+8%)
Total Assets
£176.79K
Decreased by £11.86K (-6%)
Total Liabilities
-£149.83K
Decreased by £8.69K (-5%)
Net Assets
£26.97K
Decreased by £3.17K (-11%)
Debt Ratio (%)
85%
Increased by 0.72% (+1%)
Latest Activity
Registered Address Changed
2 Days Ago on 22 Oct 2025
Charles Nicholas Beer Resigned
24 Days Ago on 30 Sep 2025
Confirmation Submitted
8 Months Ago on 6 Feb 2025
Dale James Storrer Resigned
1 Year 4 Months Ago on 31 May 2024
Registered Address Changed
1 Year 6 Months Ago on 24 Apr 2024
Small Accounts Submitted
1 Year 7 Months Ago on 27 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 24 Jan 2024
Compulsory Strike-Off Discontinued
2 Years 3 Months Ago on 5 Jul 2023
Compulsory Gazette Notice
2 Years 3 Months Ago on 4 Jul 2023
Small Accounts Submitted
2 Years 3 Months Ago on 30 Jun 2023
Get Credit Report
Discover Piggotts Flags & Branding Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unit 25 Ongar Business Centre the Gables Fyfield Road Ongar CM5 0GA England to Unit 20 Ongar Business Centre the Gables Ongar Business Centre Ongar Essex CM5 0GA on 22 October 2025
Submitted on 22 Oct 2025
Termination of appointment of Charles Nicholas Beer as a director on 30 September 2025
Submitted on 1 Oct 2025
Confirmation statement made on 24 January 2025 with no updates
Submitted on 6 Feb 2025
Termination of appointment of Dale James Storrer as a director on 31 May 2024
Submitted on 10 Jun 2024
Registered office address changed from The Maltings Chelmsford Road Norton Heath Ingatestone CM4 0LQ England to Unit 25 Ongar Business Centre the Gables Fyfield Road Ongar CM5 0GA on 24 April 2024
Submitted on 24 Apr 2024
Accounts for a small company made up to 31 July 2023
Submitted on 27 Mar 2024
Confirmation statement made on 24 January 2024 with no updates
Submitted on 24 Jan 2024
Compulsory strike-off action has been discontinued
Submitted on 5 Jul 2023
First Gazette notice for compulsory strike-off
Submitted on 4 Jul 2023
Accounts for a small company made up to 31 July 2022
Submitted on 30 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year