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 1 year 10 months ago.
Status
Active
Active since incorporation
Company No
15359659
Private limited company
Age
1 year 10 months
Incorporated 18 December 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 February 2025 (8 months ago)
Next confirmation dated 8 February 2026
Due by 22 February 2026 (3 months remaining)
Last change occurred 1 month ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 December 2024
Due by 18 December 2025 (1 month remaining)
Address
The Retreat
406 Roding Lane South
Woodford Green
Essex
IG8 8EY
England
Address changed on 3 May 2024 (1 year 6 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 • British • Lives in England • Born in Jan 1973
Director • British • Lives in England • Born in Aug 1976
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
Bite Me Film Catering Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Confirmation Submitted
1 Month Ago on 29 Sep 2025
Confirmation Submitted
10 Months Ago on 17 Dec 2024
Mr Gavin Neil Charlton Details Changed
10 Months Ago on 16 Dec 2024
Registered Address Changed
1 Year 6 Months Ago on 3 May 2024
Simon Jones (PSC) Appointed
1 Year 8 Months Ago on 8 Feb 2024
Swing Driver Ltd (PSC) Resigned
1 Year 8 Months Ago on 8 Feb 2024
David Luke Stringfellow Resigned
1 Year 8 Months Ago on 8 Feb 2024
Robert Edward Storey Resigned
1 Year 8 Months Ago on 8 Feb 2024
Chris Nuttall Resigned
1 Year 8 Months Ago on 8 Feb 2024
Andrew Daniel Moloney Resigned
1 Year 8 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
Cessation of Swing Driver Ltd as a person with significant control on 8 February 2024
Submitted on 29 Sep 2025
Submitted on 29 Sep 2025
Confirmation statement made on 8 February 2025 with updates
Submitted on 29 Sep 2025
Notification of Simon Jones as a person with significant control on 8 February 2024
Submitted on 29 Sep 2025
Director's details changed for Mr Gavin Neil Charlton on 16 December 2024
Submitted on 17 Dec 2024
Confirmation statement made on 17 December 2024 with updates
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
Termination of appointment of Chris Nuttall as a director on 8 February 2024
Submitted on 29 Feb 2024
Termination of appointment of Robert Edward Storey as a director on 8 February 2024
Submitted on 29 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year