ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Big Smoke INNS Limited

Big Smoke INNS Limited is an active company incorporated on 19 April 2023 with the registered office located in Esher, Surrey. Big Smoke INNS Limited was registered 2 years 6 months ago.
Status
Active
Active since incorporation
Company No
14815267
Private limited company
Age
2 years 6 months
Incorporated 19 April 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 18 April 2025 (6 months ago)
Next confirmation dated 18 April 2026
Due by 2 May 2026 (5 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 19 Apr31 Mar 2024 (11 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Big Smoke Brew Co Limited
Unit D3, Sandown Industrial Estate
Esher
Surrey
KT10 8BL
England
Address changed on 31 Mar 2025 (7 months ago)
Previous address was C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Director • Director • British • Lives in England • Born in Jul 1970 • Accountant
Director • British • Lives in UK • Born in Jun 1959
Director • British • Lives in England • Born in Oct 1984
Mr Richard Andrew Craig
PSC • New Zealander • Lives in UK • Born in Oct 1976
Mr James Lawrence Morgan
PSC • British • Lives in UK • Born in Jun 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Big Smoke Brew Co Limited
Richard Froude Newman, Andrew Michael Bodkin, and 1 more are mutual people.
Active
Thew Arnott & Co.Limited
Richard Froude Newman is a mutual person.
Active
Warwick Wold Waters Ltd
Richard Froude Newman is a mutual person.
Active
Thew Arnott Group Limited
Richard Froude Newman is a mutual person.
Active
The Lecithin People Ltd
Richard Froude Newman is a mutual person.
Active
Felday Limited
Richard Froude Newman is a mutual person.
Active
Crom A Boo Properties Limited
Andrew Michael Bodkin is a mutual person.
Active
Thew Arnott Investments Limited
Richard Froude Newman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£13.48K
Turnover
Unreported
Employees
90
Total Assets
£1.82M
Total Liabilities
-£2.33M
Net Assets
-£510.69K
Debt Ratio (%)
128%
Latest Activity
Confirmation Submitted
4 Months Ago on 24 Jun 2025
Mrs Michelle Shah Appointed
7 Months Ago on 10 Apr 2025
Registered Address Changed
7 Months Ago on 31 Mar 2025
Mr Andrew Michael Bodkin Details Changed
7 Months Ago on 31 Mar 2025
Mr James Lawrence Morgan (PSC) Details Changed
7 Months Ago on 31 Mar 2025
Mr Richard Andrew Craig (PSC) Details Changed
7 Months Ago on 31 Mar 2025
Mr Richard Froude Newman Details Changed
7 Months Ago on 31 Mar 2025
Full Accounts Submitted
7 Months Ago on 27 Mar 2025
Registered Address Changed
11 Months Ago on 19 Nov 2024
Confirmation Submitted
1 Year 6 Months Ago on 2 May 2024
Get Credit Report
Discover Big Smoke INNS Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 April 2025 with no updates
Submitted on 24 Jun 2025
Appointment of Mrs Michelle Shah as a director on 10 April 2025
Submitted on 30 Apr 2025
Director's details changed for Mr Richard Froude Newman on 31 March 2025
Submitted on 31 Mar 2025
Director's details changed for Mr Andrew Michael Bodkin on 31 March 2025
Submitted on 31 Mar 2025
Change of details for Mr James Lawrence Morgan as a person with significant control on 31 March 2025
Submitted on 31 Mar 2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Big Smoke Brew Co Limited Unit D3, Sandown Industrial Estate Esher Surrey KT10 8BL on 31 March 2025
Submitted on 31 Mar 2025
Change of details for Mr Richard Andrew Craig as a person with significant control on 31 March 2025
Submitted on 31 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Mar 2025
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 19 November 2024
Submitted on 19 Nov 2024
Confirmation statement made on 18 April 2024 with no updates
Submitted on 2 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year