LITTLE SHIPMATES GROUP LIMITED

Register to unlock more data on OkredoRegister

LITTLE SHIPMATES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04914952

Incorporation date

29/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Bridge Ashford Crescent, Hythe, Southampton, Hampshire SO45 6ETCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2003)
dot icon20/04/2026
Appointment of Mr Leo Samuel Tongue as a director on 2026-04-06
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon09/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon11/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/10/2021
Confirmation statement made on 2021-09-13 with updates
dot icon14/05/2021
Cessation of Clive Martin Tongue as a person with significant control on 2021-05-12
dot icon14/05/2021
Notification of Fiscala Limited as a person with significant control on 2021-05-12
dot icon15/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/09/2020
Confirmation statement made on 2020-09-13 with updates
dot icon01/04/2020
Director's details changed for Mrs Helen Jane Tongue on 2019-09-14
dot icon01/04/2020
Director's details changed for Mr Clive Martin Tongue on 2019-09-14
dot icon01/04/2020
Change of details for Mr Clive Martin Tongue as a person with significant control on 2019-09-14
dot icon07/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon01/07/2019
Registration of charge 049149520004, created on 2019-06-26
dot icon21/06/2019
Satisfaction of charge 049149520003 in full
dot icon21/05/2019
Registered office address changed from Oakleaf Cottage Salisbury Road Sherfield English Romsey Hampshire SO51 6FQ to The Bridge Ashford Crescent Hythe Southampton Hampshire SO45 6ET on 2019-05-21
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon06/11/2017
Resolutions
dot icon03/11/2017
Change of details for Mr Clive Martin Tongue as a person with significant control on 2017-10-30
dot icon03/11/2017
Cessation of Helen Jane Tongue as a person with significant control on 2017-10-30
dot icon03/11/2017
Statement of capital following an allotment of shares on 2017-10-25
dot icon26/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon06/04/2016
Certificate of change of name
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon08/10/2015
Director's details changed for Mrs Helen Jane Tongue on 2015-09-13
dot icon08/10/2015
Director's details changed for Mr Clive Martin Tongue on 2015-09-13
dot icon01/10/2015
Registration of charge 049149520003, created on 2015-09-30
dot icon20/08/2015
Registration of charge 049149520002, created on 2015-08-19
dot icon04/08/2015
Satisfaction of charge 1 in full
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon25/04/2014
Statement of capital following an allotment of shares on 2014-03-12
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon03/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon02/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2012
Registered office address changed from 38 Rumbridge Street Totton Southampton Hampshire SO40 9DS on 2012-01-04
dot icon25/10/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon10/03/2010
Director's details changed for Mrs Helen Jane Tongue on 2010-01-25
dot icon10/03/2010
Director's details changed for Clive Martin Tongue on 2010-01-25
dot icon10/03/2010
Secretary's details changed for Helen Jane Tongue on 2010-01-25
dot icon07/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/09/2009
Return made up to 13/09/09; full list of members
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/09/2008
Return made up to 13/09/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/09/2007
Return made up to 13/09/07; full list of members
dot icon13/07/2007
Memorandum and Articles of Association
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/10/2006
Return made up to 13/09/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/09/2005
Return made up to 13/09/05; full list of members
dot icon19/05/2005
Certificate of change of name
dot icon19/05/2005
Registered office changed on 19/05/05 from: 15 drakes court quayside walk, marchwood southampton hampshire SO40 4AA
dot icon12/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/10/2004
Return made up to 29/09/04; full list of members
dot icon28/01/2004
Registered office changed on 28/01/04 from: 1 malwood road west, hythe southampton hampshire SO45 5DB
dot icon28/01/2004
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon22/10/2003
Ad 29/09/03--------- £ si 1@1=1 £ ic 1/2
dot icon16/10/2003
Secretary resigned
dot icon16/10/2003
Director resigned
dot icon16/10/2003
New director appointed
dot icon16/10/2003
New secretary appointed;new director appointed
dot icon30/09/2003
Secretary resigned
dot icon29/09/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
115
833.90K
-
0.00
725.25K
-
2022
115
573.55K
-
0.00
354.05K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/09/2003 - 28/09/2003
99600
M & B NOMINEES LIMITED
Corporate Director
28/09/2003 - 28/09/2003
55
M & B SECRETARIES LIMITED
Corporate Secretary
28/09/2003 - 28/09/2003
60
Tongue, Clive Martin
Director
29/09/2003 - Present
4
Tongue, Helen Jane
Director
29/09/2003 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LITTLE SHIPMATES GROUP LIMITED

LITTLE SHIPMATES GROUP LIMITED is an(a) Active company incorporated on 29/09/2003 with the registered office located at The Bridge Ashford Crescent, Hythe, Southampton, Hampshire SO45 6ET. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LITTLE SHIPMATES GROUP LIMITED?

toggle

LITTLE SHIPMATES GROUP LIMITED is currently Active. It was registered on 29/09/2003 .

Where is LITTLE SHIPMATES GROUP LIMITED located?

toggle

LITTLE SHIPMATES GROUP LIMITED is registered at The Bridge Ashford Crescent, Hythe, Southampton, Hampshire SO45 6ET.

What does LITTLE SHIPMATES GROUP LIMITED do?

toggle

LITTLE SHIPMATES GROUP LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LITTLE SHIPMATES GROUP LIMITED?

toggle

The latest filing was on 20/04/2026: Appointment of Mr Leo Samuel Tongue as a director on 2026-04-06.