ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Little-House (London) Limited

Little-House (London) Limited is an active company incorporated on 12 February 1963 with the registered office located in London, Greater London. Little-House (London) Limited was registered 62 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 4 months ago
Company No
00749870
Private limited company
Age
62 years
Incorporated 12 February 1963
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 September 2025 (3 months ago)
Next confirmation dated 19 September 2026
Due by 3 October 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 March 2025
Due by 30 March 2026 (2 months remaining)
Contact
Address
27 Old Gloucester Street
London
WC1N 3AX
United Kingdom
Address changed on 4 Dec 2025 (1 month ago)
Previous address was 34 Braydon Road London N16 6QB England
Telephone
020 89586111
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in Northern Ireland • Born in Dec 1978
Cripps Trust Corporation Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Taybem Properties Limited
Conor Robert Chambers and Elemental Company Secretary Limited are mutual people.
Active
Turnmill Properties Limited
Conor Robert Chambers and Elemental Company Secretary Limited are mutual people.
Active
Eleco Public Limited Company
Elemental Company Secretary Limited is a mutual person.
Active
Laminar Medica Limited
Elemental Company Secretary Limited is a mutual person.
Active
Brobot Petroleum Limited
Elemental Company Secretary Limited is a mutual person.
Active
Ariens Company Limited
Elemental Company Secretary Limited is a mutual person.
Active
Majestic Films
Elemental Company Secretary Limited is a mutual person.
Active
Global Traffic Network (UK) Commercial Limited
Elemental Company Secretary Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
£176.7K
Increased by £176.7K (%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.82M
Increased by £1.35M (+284%)
Total Liabilities
-£613.4K
Increased by £335.1K (+120%)
Net Assets
£1.21M
Increased by £1.01M (+515%)
Debt Ratio (%)
34%
Decreased by 24.95% (-43%)
Latest Activity
Full Accounts Submitted
4 Days Ago on 31 Dec 2025
Full Accounts Submitted
23 Days Ago on 12 Dec 2025
Inspection Address Changed
1 Month Ago on 4 Dec 2025
Confirmation Submitted
3 Months Ago on 24 Sep 2025
Elemental Company Secretary Limited Appointed
3 Months Ago on 23 Sep 2025
Compulsory Strike-Off Discontinued
4 Months Ago on 9 Aug 2025
Full Accounts Submitted
4 Months Ago on 8 Aug 2025
Mr Conor Robert Chambers Appointed
6 Months Ago on 20 Jun 2025
Cydia Zara Adler Resigned
9 Months Ago on 14 Mar 2025
Cydlia Zara Adler Resigned
9 Months Ago on 14 Mar 2025
Get Credit Report
Discover Little-House (London) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Dec 2025
Total exemption full accounts made up to 31 March 2023
Submitted on 12 Dec 2025
Register inspection address has been changed from 34 Braydon Road London N16 6QB England to 27 Old Gloucester Street London WC1N 3AX
Submitted on 4 Dec 2025
Appointment of Elemental Company Secretary Limited as a secretary on 23 September 2025
Submitted on 24 Sep 2025
Confirmation statement made on 19 September 2025 with updates
Submitted on 24 Sep 2025
Compulsory strike-off action has been discontinued
Submitted on 9 Aug 2025
Total exemption full accounts made up to 31 March 2022
Submitted on 8 Aug 2025
Appointment of Mr Conor Robert Chambers as a director on 20 June 2025
Submitted on 30 Jul 2025
Registered office address changed from , 260 Regents Park Road, Finchley, London, N3 3HN to 27 Old Gloucester Street London WC1N 3AX on 30 July 2025
Submitted on 30 Jul 2025
Termination of appointment of Cydia Zara Adler as a director on 14 March 2025
Submitted on 30 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year