About

Registered Number: 09084467
Date of Incorporation: 12/06/2014 (10 years and 10 months ago)
Company Status: Active
Registered Address: Crockham House Church Lane, Crockham Heath, Newbury, RG20 0JY,

 

Founded in 2014, Littledata Consulting Ltd has its registered office in Newbury. Currently we aren't aware of the number of employees at the this organisation. Upton, Edward, Messer, Ari, Upton, Edward Tristram Collingwood, Gough, Justin, Messer, Ari are listed as directors of Littledata Consulting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MESSER, Ari 01 November 2018 - 1
UPTON, Edward Tristram Collingwood 12 June 2014 - 1
GOUGH, Justin 12 June 2014 26 November 2014 1
MESSER, Ari 05 April 2018 06 April 2018 1
Secretary Name Appointed Resigned Total Appointments
UPTON, Edward 12 June 2014 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AD01 - Change of registered office address 24 July 2020
AA - Annual Accounts 02 October 2019
AP01 - Appointment of director 27 September 2019
TM01 - Termination of appointment of director 26 September 2019
SH01 - Return of Allotment of shares 12 August 2019
SH01 - Return of Allotment of shares 09 August 2019
AA01 - Change of accounting reference date 30 July 2019
CS01 - N/A 16 July 2019
AD01 - Change of registered office address 23 May 2019
SH01 - Return of Allotment of shares 13 May 2019
SH01 - Return of Allotment of shares 15 April 2019
SH01 - Return of Allotment of shares 12 April 2019
AP01 - Appointment of director 13 March 2019
AA01 - Change of accounting reference date 13 March 2019
AA - Annual Accounts 23 October 2018
SH01 - Return of Allotment of shares 01 October 2018
SH01 - Return of Allotment of shares 23 September 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 23 March 2018
AD01 - Change of registered office address 23 March 2018
RESOLUTIONS - N/A 24 January 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 January 2018
SH01 - Return of Allotment of shares 10 January 2018
PSC04 - N/A 10 January 2018
DISS40 - Notice of striking-off action discontinued 04 October 2017
CS01 - N/A 03 October 2017
GAZ1 - First notification of strike-off action in London Gazette 19 September 2017
AA - Annual Accounts 01 February 2017
AD01 - Change of registered office address 10 January 2017
CS01 - N/A 26 July 2016
SH01 - Return of Allotment of shares 14 June 2016
SH01 - Return of Allotment of shares 24 March 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 27 July 2015
SH01 - Return of Allotment of shares 16 February 2015
SH01 - Return of Allotment of shares 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
NEWINC - New incorporation documents 12 June 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.