UKBizDB.co.uk

THE LITTLE CAR COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Little Car Company Limited. The company was founded 5 years ago and was given the registration number 11755294. The firm's registered office is in LONDON. You can find them at Runway East, 66 Old Compton Street, London, . This company's SIC code is 29100 - Manufacture of motor vehicles.

Company Information

Name:THE LITTLE CAR COMPANY LIMITED
Company Number:11755294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 29100 - Manufacture of motor vehicles

Office Address & Contact

Registered Address:Runway East, 66 Old Compton Street, London, England, W1D 4UH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
142, The Command Works, Bicester Heritage, Bicester, England, OX27 8FY

Secretary05 October 2022Active
22, Terra Piedi Ag, Baarerstrasse 22, Zug, Switzerland,

Director20 February 2020Active
42, Marques De Valdavia 42 3-5, 28100 Alcobendas, Spain,

Director07 February 2020Active
142, The Command Works, Bicester Heritage, Bicester, England, OX27 8FY

Director08 January 2019Active
142, The Command Works, Bicester Heritage, Bicester, England, OX27 8FY

Director20 September 2022Active
Four Acres, Pankridge Street, Crondall, Farnham, England, GU10 5QU

Director07 February 2020Active
142, The Command Works, Bicester Heritage, Bicester, England, OX27 8FY

Director20 December 2021Active
36, Parma Crescent, London, England, SW11 1LT

Director07 February 2020Active
57, Arbat, Moscow, Russia, 119200

Director18 January 2022Active
7a, Wyndham Place, London, England, W1H 1PN

Director07 February 2020Active

People with Significant Control

Mr Graziano Isaia Giuseppe Pedroja
Notified on:21 October 2022
Status:Active
Date of birth:March 1958
Nationality:Swiss
Country of residence:England
Address:142, The Command Works, Bicester, England, OX27 8FY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ben William Hedley
Notified on:08 January 2019
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:142, The Command Works, Bicester, England, OX27 8FY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2022-10-12Officers

Appoint person secretary company with name date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-01-27Capital

Capital allotment shares.

Download
2022-01-26Incorporation

Memorandum articles.

Download
2022-01-26Resolution

Resolution.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-07Resolution

Resolution.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-06-03Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Address

Change registered office address company with date old address new address.

Download
2021-02-05Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.