LITTLEFISH FX LIMITED

Register to unlock more data on OkredoRegister

LITTLEFISH FX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07847854

Incorporation date

15/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Coles Accounting (Cambridge) Limited Room 33, Newton Hall, Town Street, Newton, Cambridge CB22 7ZECopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2011)
dot icon25/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon21/08/2025
Total exemption full accounts made up to 2025-02-28
dot icon24/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon13/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon18/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon15/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon06/06/2022
Total exemption full accounts made up to 2022-02-28
dot icon15/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon01/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon18/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon05/11/2020
Total exemption full accounts made up to 2020-02-28
dot icon03/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon25/11/2019
Micro company accounts made up to 2019-02-28
dot icon04/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon21/11/2018
Micro company accounts made up to 2018-02-28
dot icon08/09/2018
Registered office address changed from Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF England to C/O Coles Accounting (Cambridge) Limited Room 33, Newton Hall Town Street, Newton Cambridge CB22 7ZE on 2018-09-08
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon28/02/2018
Change of details for Malherbe Limited as a person with significant control on 2017-08-21
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon30/08/2017
Registered office address changed from Sheraton House Castle Park Cambridge CB3 0AX United Kingdom to Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF on 2017-08-30
dot icon09/05/2017
Director's details changed for Samuel Christopher Barry on 2017-05-09
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon02/09/2016
Registered office address changed from Suite 6, Unit 23, Innovation Centre Science Park Milton Road Cambridge CB4 0EY England to Sheraton House Castle Park Cambridge CB3 0AX on 2016-09-02
dot icon20/05/2016
Current accounting period extended from 2016-11-30 to 2017-02-28
dot icon14/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon04/03/2016
Director's details changed for Samuel Christopher Barry on 2016-03-04
dot icon02/12/2015
Registered office address changed from 111 Chieftain Way Cambridge Cambridgeshire CB4 2EF to Suite 6, Unit 23, Innovation Centre Science Park Milton Road Cambridge CB4 0EY on 2015-12-02
dot icon28/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon08/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon08/03/2015
Director's details changed for Samuel Christopher Barry on 2014-06-01
dot icon02/06/2014
Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL on 2014-06-02
dot icon07/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon01/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon19/02/2013
Appointment of Mrs Carla Rosaline Stent as a director
dot icon19/02/2013
Statement of capital following an allotment of shares on 2013-02-01
dot icon05/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon01/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon15/11/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+6.33 % *

* during past year

Cash in Bank

£8,838.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
302.34K
-
0.00
10.98K
-
2022
0
308.34K
-
0.00
8.31K
-
2023
0
311.78K
-
0.00
8.84K
-
2023
0
311.78K
-
0.00
8.84K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

311.78K £Ascended1.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.84K £Ascended6.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Carla Rosaline Stent
Director
01/02/2013 - Present
81
Barry, Samuel Christopher
Director
15/11/2011 - Present
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LITTLEFISH FX LIMITED

LITTLEFISH FX LIMITED is an(a) Active company incorporated on 15/11/2011 with the registered office located at C/O Coles Accounting (Cambridge) Limited Room 33, Newton Hall, Town Street, Newton, Cambridge CB22 7ZE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LITTLEFISH FX LIMITED?

toggle

LITTLEFISH FX LIMITED is currently Active. It was registered on 15/11/2011 .

Where is LITTLEFISH FX LIMITED located?

toggle

LITTLEFISH FX LIMITED is registered at C/O Coles Accounting (Cambridge) Limited Room 33, Newton Hall, Town Street, Newton, Cambridge CB22 7ZE.

What does LITTLEFISH FX LIMITED do?

toggle

LITTLEFISH FX LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LITTLEFISH FX LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-02-28 with no updates.