Background WavePink WaveYellow Wave

LITTLE TINKER LIMITED (02814726)

LITTLE TINKER LIMITED (02814726) is an active UK company. incorporated on 4 May 1993. with registered office in Thatcham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LITTLE TINKER LIMITED has been registered for 32 years. Current directors include CRAIG, Andrew Timms, THOMPSON, Brian William.

Company Number
02814726
Status
active
Type
ltd
Incorporated
4 May 1993
Age
32 years
Address
West Barn Manor Lane, Thatcham, RG18 9SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CRAIG, Andrew Timms, THOMPSON, Brian William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE TINKER LIMITED

LITTLE TINKER LIMITED is an active company incorporated on 4 May 1993 with the registered office located in Thatcham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LITTLE TINKER LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02814726

LTD Company

Age

32 Years

Incorporated 4 May 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

A LITTLE TINKER LIMITED
From: 4 May 1993To: 2 June 1993
Contact
Address

West Barn Manor Lane Oare Hermitage Thatcham, RG18 9SB,

Timeline

1 key events • 1993 - 1993

Funding Officers Ownership
Company Founded
May 93
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

EUSTACE, Timothy

Active
7 Gardiner Close, AbingdonOX14 3YA
Secretary
Appointed 28 Jan 2003

CRAIG, Andrew Timms

Active
West Barn, HermitageRG18 9SB
Born December 1954
Director
Appointed 04 May 1993

THOMPSON, Brian William

Active
CardiffCF14 8LH
Born October 1955
Director
Appointed 04 May 1993

CRAIG, Andrew Timms

Resigned
West Barn, HermitageRG18 9SB
Secretary
Appointed 04 May 1993
Resigned 28 Jan 2003

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 04 May 1993
Resigned 04 May 1993

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 04 May 1993
Resigned 04 May 1993

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 04 May 1993
Resigned 04 May 1993

Persons with significant control

1

Oare, ThatchamRG18 9SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Default Companies House Service Address Applied Officer
17 February 2026
RP09RP09
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Dormant
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Dormant
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Dormant
1 July 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 July 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 August 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 August 2006
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
8 August 2005
AAAnnual Accounts
Legacy
17 May 2005
288cChange of Particulars
Legacy
16 May 2005
363aAnnual Return
Legacy
11 May 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
12 January 2005
AAAnnual Accounts
Legacy
9 November 2004
287Change of Registered Office
Legacy
11 May 2004
363aAnnual Return
Accounts With Accounts Type Dormant
8 August 2003
AAAnnual Accounts
Legacy
5 June 2003
363aAnnual Return
Legacy
25 March 2003
363aAnnual Return
Legacy
14 February 2003
403aParticulars of Charge Subject to s859A
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 August 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
29 December 2000
288cChange of Particulars
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 2000
AAAnnual Accounts
Legacy
6 June 2000
287Change of Registered Office
Legacy
28 May 1999
363sAnnual Return (shuttle)
Legacy
20 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
23 December 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 July 1998
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
19 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 1996
AAAnnual Accounts
Legacy
3 June 1996
363sAnnual Return (shuttle)
Legacy
10 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 1995
AAAnnual Accounts
Resolution
3 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 July 1994
363sAnnual Return (shuttle)
Legacy
3 March 1994
225(1)225(1)
Certificate Change Of Name Company
1 June 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 1993
288288
Legacy
28 May 1993
288288
Legacy
18 May 1993
287Change of Registered Office
Incorporation Company
4 May 1993
NEWINCIncorporation