LITTLE TINKER LIMITED

Register to unlock more data on OkredoRegister

LITTLE TINKER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02814726

Incorporation date

04/05/1993

Size

Dormant

Contacts

Registered address

Registered address

West Barn Manor Lane, Oare Hermitage, Thatcham, Berkshire RG18 9SBCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1993)
dot icon17/02/2026
Address of officer Brian William Thompson changed to 02814726 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-17
dot icon27/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon20/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon27/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon13/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon29/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon16/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon30/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon18/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon30/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon04/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon01/07/2020
Accounts for a dormant company made up to 2019-09-30
dot icon11/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon28/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon09/05/2019
Confirmation statement made on 2019-05-04 with updates
dot icon29/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon09/05/2018
Confirmation statement made on 2018-05-04 with updates
dot icon30/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon18/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon29/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon10/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon30/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon05/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon08/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon08/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon17/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon13/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon28/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon04/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon29/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon09/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon27/08/2010
Accounts for a dormant company made up to 2009-09-30
dot icon06/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon01/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon11/05/2009
Return made up to 04/05/09; full list of members
dot icon29/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon15/05/2008
Return made up to 04/05/08; full list of members
dot icon02/08/2007
Accounts for a dormant company made up to 2006-09-30
dot icon04/05/2007
Return made up to 04/05/07; full list of members
dot icon03/08/2006
Accounts for a dormant company made up to 2005-09-30
dot icon08/05/2006
Return made up to 04/05/06; full list of members
dot icon08/08/2005
Accounts for a dormant company made up to 2004-09-30
dot icon17/05/2005
Director's particulars changed
dot icon16/05/2005
Return made up to 04/05/05; full list of members
dot icon11/05/2005
Director's particulars changed
dot icon12/01/2005
Accounts for a dormant company made up to 2003-09-30
dot icon09/11/2004
Registered office changed on 09/11/04 from: manor lane studios oare hermitage berkshire RG18 9SE
dot icon11/05/2004
Return made up to 04/05/04; full list of members
dot icon08/08/2003
Accounts for a dormant company made up to 2002-09-30
dot icon05/06/2003
Return made up to 04/05/03; full list of members
dot icon25/03/2003
Return made up to 04/05/02; full list of members
dot icon14/02/2003
Declaration of satisfaction of mortgage/charge
dot icon12/02/2003
Secretary resigned
dot icon09/02/2003
New secretary appointed
dot icon03/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon01/10/2001
Accounts for a dormant company made up to 2000-09-30
dot icon05/06/2001
Return made up to 04/05/01; full list of members
dot icon29/12/2000
Secretary's particulars changed;director's particulars changed
dot icon03/08/2000
Return made up to 04/05/00; full list of members
dot icon20/07/2000
Accounts for a dormant company made up to 1999-09-30
dot icon06/06/2000
Registered office changed on 06/06/00 from: 15 victoria place carlisle cumbria CA1 1EW
dot icon28/05/1999
Return made up to 04/05/99; no change of members
dot icon20/04/1999
Particulars of mortgage/charge
dot icon23/12/1998
Accounts for a dormant company made up to 1998-09-30
dot icon30/07/1998
Accounts for a dormant company made up to 1997-09-30
dot icon11/05/1998
Return made up to 04/05/98; no change of members
dot icon19/06/1997
Return made up to 04/05/97; full list of members
dot icon15/05/1997
Accounts for a dormant company made up to 1996-09-30
dot icon27/06/1996
Accounts for a dormant company made up to 1995-09-30
dot icon03/06/1996
Return made up to 04/05/96; no change of members
dot icon10/05/1995
Return made up to 04/05/95; no change of members
dot icon03/03/1995
Accounts for a dormant company made up to 1994-09-30
dot icon03/03/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Return made up to 04/05/94; full list of members
dot icon03/03/1994
Accounting reference date extended from 31/05 to 30/09
dot icon01/06/1993
Certificate of change of name
dot icon28/05/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/05/1993
Director resigned;new director appointed
dot icon18/05/1993
Registered office changed on 18/05/93 from: 33 crwys road cardiff CF2 4YF
dot icon04/05/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
03/05/1993 - 03/05/1993
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
03/05/1993 - 03/05/1993
16826
Craig, Andrew Timms
Director
04/05/1993 - Present
35
Thompson, Brian William
Director
04/05/1993 - Present
15
Combined Nominees Limited
Nominee Director
03/05/1993 - 03/05/1993
7286

Persons with Significant Control

1
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 TINKER LIMITED

LITTLE TINKER LIMITED is an(a) Active company incorporated on 04/05/1993 with the registered office located at West Barn Manor Lane, Oare Hermitage, Thatcham, Berkshire RG18 9SB. There are currently 3 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 TINKER LIMITED?

toggle

LITTLE TINKER LIMITED is currently Active. It was registered on 04/05/1993 .

Where is LITTLE TINKER LIMITED located?

toggle

LITTLE TINKER LIMITED is registered at West Barn Manor Lane, Oare Hermitage, Thatcham, Berkshire RG18 9SB.

What does LITTLE TINKER LIMITED do?

toggle

LITTLE TINKER LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LITTLE TINKER LIMITED?

toggle

The latest filing was on 17/02/2026: Address of officer Brian William Thompson changed to 02814726 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-17.