LITTORALIS LIMITED

Register to unlock more data on OkredoRegister

LITTORALIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03806211

Incorporation date

13/07/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 70, 26 The Hornet, Chichester PO19 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1999)
dot icon17/03/2026
Confirmation statement made on 2026-03-16 with updates
dot icon06/11/2025
Change of details for Ms Marta Newman as a person with significant control on 2025-11-05
dot icon06/11/2025
Change of details for Ms Kathryn Newman as a person with significant control on 2025-11-05
dot icon06/11/2025
Change of details for Ms Marta Newman as a person with significant control on 2025-11-05
dot icon05/11/2025
Change of details for Ms Kathryn Newman as a person with significant control on 2025-11-05
dot icon05/11/2025
Change of details for Ms Marta Newman as a person with significant control on 2025-11-05
dot icon04/11/2025
Registered office address changed from Suite 210 91 Western Road Brighton East Sussex BN1 2LB to Suite 70, 26 the Hornet Chichester PO19 7BB on 2025-11-04
dot icon04/11/2025
Change of details for Ms Kathryn Newman as a person with significant control on 2025-11-03
dot icon04/11/2025
Notification of Marta Newman as a person with significant control on 2025-11-03
dot icon04/11/2025
Appointment of Ms Kathryn Newman as a director on 2025-11-03
dot icon04/11/2025
Appointment of Ms Marta Newman as a director on 2025-11-03
dot icon22/10/2025
Cessation of Charles Damien Newman as a person with significant control on 2025-10-02
dot icon22/10/2025
Notification of Katheyn Newman as a person with significant control on 2025-10-02
dot icon22/10/2025
Change of details for Ms Katheyn Newman as a person with significant control on 2025-10-22
dot icon22/10/2025
Change of details for Ms Kathryn Newman as a person with significant control on 2025-10-22
dot icon22/10/2025
Change of details for Ms Kathryn Newman as a person with significant control on 2025-10-22
dot icon16/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon07/08/2025
Termination of appointment of Charles Damien Newman as a director on 2025-06-27
dot icon19/05/2025
Micro company accounts made up to 2025-03-31
dot icon14/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon09/10/2024
Micro company accounts made up to 2024-03-31
dot icon06/10/2023
Second filing for the appointment of David Jackson as a director
dot icon26/09/2023
Confirmation statement made on 2023-09-26 with updates
dot icon01/09/2023
Micro company accounts made up to 2023-03-31
dot icon07/07/2023
Appointment of Mr Steven Lang as a director on 2023-07-01
dot icon07/07/2023
Appointment of Mr David Jackson as a director on 2023-07-01
dot icon03/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon10/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon14/07/2020
Micro company accounts made up to 2020-03-31
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-25 with updates
dot icon29/03/2019
Termination of appointment of David Platten as a director on 2019-03-29
dot icon25/01/2019
Change of details for Mr Charles Damien Newman as a person with significant control on 2019-01-25
dot icon25/01/2019
Confirmation statement made on 2019-01-25 with updates
dot icon25/01/2019
Director's details changed for Charles Damien Newman on 2019-01-25
dot icon25/01/2019
Change of details for Mr Charles Newman as a person with significant control on 2019-01-25
dot icon25/01/2019
Director's details changed for Charles Damien Newman on 2019-01-25
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon31/07/2015
Director's details changed for David Platten on 2015-07-08
dot icon02/09/2014
Termination of appointment of David Platten as a secretary on 2014-08-11
dot icon21/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon03/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/08/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon15/07/2010
Director's details changed for Charles Damien Newman on 2010-07-13
dot icon21/12/2009
Registered office address changed from 82 Old Shoreham Road Hove East Sussex BN3 6HL on 2009-12-21
dot icon19/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/09/2009
Return made up to 13/07/09; full list of members
dot icon16/09/2009
Ad 31/03/09\gbp si 198@1=198\gbp ic 2/200\
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/07/2008
Return made up to 13/07/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/09/2007
Return made up to 13/07/07; full list of members
dot icon27/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/03/2007
Registered office changed on 21/03/07 from: 82 shoreham road hove east sussex BN3 6HL
dot icon15/03/2007
Registered office changed on 15/03/07 from: sundial house 98 high street, horsell woking surrey GU21 4SU
dot icon07/09/2006
Return made up to 13/07/06; full list of members
dot icon30/01/2006
Return made up to 13/07/05; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon31/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/08/2004
Return made up to 13/07/04; full list of members
dot icon21/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon25/07/2003
Return made up to 13/07/03; full list of members
dot icon22/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon29/11/2002
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon17/07/2002
Return made up to 13/07/02; full list of members
dot icon25/03/2002
Accounts for a dormant company made up to 2001-07-31
dot icon17/07/2001
Return made up to 13/07/01; full list of members
dot icon28/06/2001
Registered office changed on 28/06/01 from: 4 enterprise court downmill road bracknell berkshire RG12 1QS
dot icon13/09/2000
Accounts for a dormant company made up to 2000-07-31
dot icon29/08/2000
Return made up to 13/07/00; full list of members
dot icon01/09/1999
New director appointed
dot icon01/09/1999
Director resigned
dot icon31/08/1999
Secretary resigned
dot icon31/08/1999
New secretary appointed;new director appointed
dot icon13/07/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3
45.49K
-
0.00
-
-
2022
3
59.89K
-
0.00
-
-
2023
4
85.97K
-
0.00
-
-
2023
4
85.97K
-
0.00
-
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

85.97K £Ascended43.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, David
Director
01/07/2023 - Present
2
Newman, Kathryn
Director
03/11/2025 - Present
2
TEMPLE SECRETARIES LIMITED
Nominee Secretary
13/07/1999 - 13/07/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
13/07/1999 - 13/07/1999
67500
Mr Charles Damien Newman
Director
13/07/1999 - 27/06/2025
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About LITTORALIS LIMITED

LITTORALIS LIMITED is an(a) Active company incorporated on 13/07/1999 with the registered office located at Suite 70, 26 The Hornet, Chichester PO19 7BB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LITTORALIS LIMITED?

toggle

LITTORALIS LIMITED is currently Active. It was registered on 13/07/1999 .

Where is LITTORALIS LIMITED located?

toggle

LITTORALIS LIMITED is registered at Suite 70, 26 The Hornet, Chichester PO19 7BB.

What does LITTORALIS LIMITED do?

toggle

LITTORALIS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does LITTORALIS LIMITED have?

toggle

LITTORALIS LIMITED had 4 employees in 2023.

What is the latest filing for LITTORALIS LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-16 with updates.