LITTLE HERMIT LIMITED
THE ASPEN BUILDING, VANTAGE POINT BUSINESS VILLAGE, MITCHELDEAN  GL17 0DD- Active - Proposal to Strike off
- Private Limited Company
- Company No. 07460919
- Last Updated: 01 Mar 2022
Company Profile
LITTLE HERMIT LIMITED was incorporated on Monday, December 6, 2010 as a Private Limited Company with registered address in MITCHELDEAN. LITTLE HERMIT LIMITED has the status: Active - Proposal to Strike off and it's listed in the following category: Other business support service activities n.e.c.. This Private Limited Company has been operating for 14 years 2 months and 17 days.
Name | LITTLE HERMIT LIMITED |
---|---|
Company number | 07460919 |
Company type | Private Limited Company |
Incorporation date | 06 Dec 2010 |
Status | Active - Proposal to Strike off |
Industry (SIC 2007) |
Address
Registered Address |
THE ASPEN BUILDING VANTAGE POINT BUSINESS VILLAGE MITCHELDEAN GL17 0DD |
---|---|
Country Of Origin |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mrs Danielle Marie Godwin Nationality: British |
Dates: Thursday, September 19, 2019 - present
ownership of shares 75 to 100 percent
|
Mr Luke Stephen Doyle Nationality: British |
Dates: Thursday, February 7, 2019 - Thursday, September 19, 2019
ownership of shares 75 to 100 percent
|
Mr Anthony William Horkins Nationality: British |
Dates: Thursday, January 10, 2019 - Thursday, February 7, 2019
ownership of shares 75 to 100 percent
|
Mr Zakaria Bile Mohamed Salad Nationality: Danish |
Dates: Thursday, December 20, 2018 - Thursday, January 10, 2019
ownership of shares 75 to 100 percent
|
Mr Tomas Vaskevicius Nationality: Lithuanian |
Dates: Friday, November 23, 2018 - Thursday, December 20, 2018
ownership of shares 75 to 100 percent
|
Mr James Paul Mcwhirter Nationality: British |
Dates: Friday, September 28, 2018 - Friday, November 23, 2018
ownership of shares 75 to 100 percent
|
Mr Daniel John Edward Traynor Nationality: British |
Dates: Thursday, September 13, 2018 - Friday, September 28, 2018
ownership of shares 75 to 100 percent
|
Mr Daniel James Smith Nationality: British |
Dates: Thursday, March 22, 2018 - Thursday, September 13, 2018
ownership of shares 75 to 100 percent
|
Ms Monica Grace Osim Nationality: British |
Dates: Wednesday, April 6, 2016 - Thursday, March 22, 2018
ownership of shares 75 to 100 percent
|
Accounts and Confirmation
Type of accounts | MICRO ENTITY |
---|---|
End of financial Year | 31 March |
Next annual accounts due | 31 December 2022, (-785 days left) |
Latest accounts | 31 March 2021 |
Next confirmation statement due | 03 January 2017 |
Last confirmation statement dated | 06 December 2015 |
Mortgages
No mortgages have been registered against LITTLE HERMIT LIMITED.
Previous Names
Name | Change Date |
---|---|
LITTLE HERMIT LIMITED | 06 Dec 2010 |