ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bite Me Film Catering Ltd

Bite Me Film Catering Ltd is an active company incorporated on 18 December 2023 with the registered office located in Woodford Green, Greater London. Bite Me Film Catering Ltd was registered 2 years 1 month ago.
Status
Active
Active since incorporation
Company No
15359659
Private limited company
Age
2 years 1 month
Incorporated 18 December 2023
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 8 February 2025 (12 months ago)
Next confirmation dated 8 February 2026
Due by 22 February 2026 (18 days remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 18 Dec31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
The Retreat
406 Roding Lane South
Woodford Green
Essex
IG8 8EY
England
Address changed on 3 May 2024 (1 year 9 months ago)
Previous address was Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Aug 1965
Director • Australian • Lives in England • Born in Aug 1976
Director • British • Lives in England • Born in Jan 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Swing Driver Ltd
Simon Jones is a mutual person.
Active
Simon Jones Transport Limited
Simon Jones is a mutual person.
Active
SDL Scotland Limited
Simon Jones is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£543.92K
Turnover
Unreported
Employees
3
Total Assets
£1.17M
Total Liabilities
-£613.48K
Net Assets
£555.59K
Debt Ratio (%)
52%
Latest Activity
Full Accounts Submitted
1 Month Ago on 18 Dec 2025
Ms Alison Hughes Details Changed
1 Month Ago on 16 Dec 2025
Confirmation Submitted
4 Months Ago on 29 Sep 2025
Confirmation Submitted
1 Year 1 Month Ago on 17 Dec 2024
Mr Gavin Neil Charlton Details Changed
1 Year 1 Month Ago on 16 Dec 2024
Registered Address Changed
1 Year 9 Months Ago on 3 May 2024
Simon Jones (PSC) Appointed
1 Year 12 Months Ago on 8 Feb 2024
Swing Driver Ltd (PSC) Resigned
1 Year 12 Months Ago on 8 Feb 2024
David Luke Stringfellow Resigned
1 Year 12 Months Ago on 8 Feb 2024
Robert Edward Storey Resigned
1 Year 12 Months Ago on 8 Feb 2024
Get Credit Report
Discover Bite Me Film Catering Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Ms Alison Hughes on 16 December 2025
Submitted on 27 Jan 2026
Total exemption full accounts made up to 31 December 2024
Submitted on 18 Dec 2025
Confirmation statement made on 8 February 2025 with updates
Submitted on 29 Sep 2025
Submitted on 29 Sep 2025
Cessation of Swing Driver Ltd as a person with significant control on 8 February 2024
Submitted on 29 Sep 2025
Notification of Simon Jones as a person with significant control on 8 February 2024
Submitted on 29 Sep 2025
Confirmation statement made on 17 December 2024 with updates
Submitted on 17 Dec 2024
Director's details changed for Mr Gavin Neil Charlton on 16 December 2024
Submitted on 17 Dec 2024
Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 3 May 2024
Submitted on 3 May 2024
Termination of appointment of David Luke Stringfellow as a director on 8 February 2024
Submitted on 1 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year