General information

Name:

Big Brown Dog Ltd

Office Address:

284 Ahmed & Co. Station Road HA1 2EA Harrow

Number: 03974536

Incorporation date: 2000-04-17

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Big Brown Dog began its operations in 2000 as a Private Limited Company with reg. no. 03974536. This firm has been operating for twenty four years and it's currently active. The company's head office is situated in Harrow at 284 Ahmed & Co.. You can also find the company utilizing the post code : HA1 2EA. The company's declared SIC number is 71111, that means Architectural activities. Big Brown Dog Ltd filed its account information for the period that ended on 2022-04-30. Its latest annual confirmation statement was filed on 2023-03-26.

Until now, this company has only been overseen by a single managing director: Peter R. who has been supervising it for twenty four years. What is more, the managing director's efforts are backed by a secretary - Paula R., who was chosen by the company in April 2000.

Peter R. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Paula R.

Role: Secretary

Appointed: 17 April 2000

Latest update: 17 April 2024

Peter R.

Role: Director

Appointed: 17 April 2000

Latest update: 17 April 2024

People with significant control

Peter R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 09 April 2024
Confirmation statement last made up date 26 March 2023
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30 January 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 January 2016
Annual Accounts 25 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 25 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 31 August 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 31 August 2012
Annual Accounts 29 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 29 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/04/30 (AA)
filed on: 28th, January 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Ferrari House (2nd Floor) 102 College Road

Post code:

HA1 1ES

City / Town:

Harrow

HQ address,
2013

Address:

Ferrari House (2nd Floor) 102 College Road

Post code:

HA1 1ES

City / Town:

Harrow

HQ address,
2014

Address:

Ferrari House (2nd Floor) 102 College Road

Post code:

HA1 1ES

City / Town:

Harrow

HQ address,
2015

Address:

Ferrari House (2nd Floor) 102 College Road

Post code:

HA1 1ES

City / Town:

Harrow

HQ address,
2016

Address:

Ferrari House (2nd Floor) 102 College Road

Post code:

HA1 1ES

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
24
Company Age

Similar companies nearby

Closest companies