Background WavePink WaveYellow Wave

THE LITTLE GROUP LIMITED (03246086)

THE LITTLE GROUP LIMITED (03246086) is an active UK company. incorporated on 5 September 1996. with registered office in Eastbourne. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE LITTLE GROUP LIMITED has been registered for 29 years. Current directors include LITTLE, Jonathan James, LITTLE, Nicola Gail.

Company Number
03246086
Status
active
Type
ltd
Incorporated
5 September 1996
Age
29 years
Address
1 Whittle Drive, Eastbourne, BN23 6QH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LITTLE, Jonathan James, LITTLE, Nicola Gail
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LITTLE GROUP LIMITED

THE LITTLE GROUP LIMITED is an active company incorporated on 5 September 1996 with the registered office located in Eastbourne. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE LITTLE GROUP LIMITED was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

03246086

LTD Company

Age

29 Years

Incorporated 5 September 1996

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

1 Whittle Drive Eastbourne, BN23 6QH,

Previous Addresses

, 1 Whittle Drive, Willingdon Drove, Eastbourne, East Sussex, BN23 6QH
From: 5 September 1996To: 21 December 2017
Timeline

9 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Sept 96
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LITTLE, Jonathan James

Active
EastbourneBN23 6QH
Born January 1965
Director
Appointed 05 Sept 1996

LITTLE, Nicola Gail

Active
EastbourneBN23 6QH
Born May 1968
Director
Appointed 07 Nov 2025

LITTLE, Jean Barbara

Resigned
1 Whittle Drive, EastbourneBN23 6QH
Secretary
Appointed 05 Sept 1996
Resigned 05 Oct 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Sept 1996
Resigned 05 Sept 1996

LITTLE, Alan Thomas

Resigned
1 Whittle Drive, EastbourneBN23 6QH
Born August 1930
Director
Appointed 05 Sept 1996
Resigned 31 Oct 2013

LITTLE, Andrew Thomas

Resigned
EastbourneBN23 6QH
Born April 1960
Director
Appointed 05 Sept 1996
Resigned 20 Nov 2025

LITTLE, Jean Barbara

Resigned
1 Whittle Drive, EastbourneBN23 6QH
Born April 1936
Director
Appointed 05 Sept 1996
Resigned 31 Oct 2013

STAFFORD, Yvette Jane

Resigned
EastbourneBN23 6QH
Born April 1961
Director
Appointed 05 Sept 1996
Resigned 20 Nov 2025

Persons with significant control

4

1 Active
3 Ceased
Whittle Drive, EastbourneBN23 6QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2025

Mr Andrew Thomas Little

Ceased
EastbourneBN23 6QH
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Nov 2025

Mr Jonathan James Little

Ceased
EastbourneBN23 6QH
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Nov 2025

Mrs Yvette Jane Stafford

Ceased
EastbourneBN23 6QH
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 20 Nov 2025
Fundings
Financials
Latest Activities

Filing History

109

Cessation Of A Person With Significant Control
21 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Accounts With Accounts Type Group
7 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Accounts With Accounts Type Group
1 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Auditors Resignation Company
25 January 2018
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Resolution
13 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Group
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Miscellaneous
14 October 2013
MISCMISC
Miscellaneous
14 October 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Group
11 September 2013
AAAnnual Accounts
Auditors Resignation Company
3 December 2012
AUDAUD
Accounts With Accounts Type Group
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Group
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
20 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Termination Secretary Company With Name
6 October 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Group
22 December 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Group
29 December 2007
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Legacy
26 October 2007
288cChange of Particulars
Legacy
26 October 2007
190190
Legacy
26 October 2007
353353
Accounts With Accounts Type Group
1 February 2007
AAAnnual Accounts
Legacy
21 September 2006
363sAnnual Return (shuttle)
Legacy
29 August 2006
122122
Legacy
12 January 2006
122122
Accounts With Accounts Type Group
3 January 2006
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Legacy
7 September 2005
288cChange of Particulars
Accounts With Accounts Type Group
22 December 2004
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
4 March 2004
288cChange of Particulars
Accounts With Accounts Type Group
24 December 2003
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 November 2002
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Legacy
19 July 2002
288cChange of Particulars
Accounts With Accounts Type Group
21 December 2001
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 December 2000
AAAnnual Accounts
Legacy
8 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 November 1999
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 December 1998
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 December 1997
AAAnnual Accounts
Legacy
9 October 1997
363sAnnual Return (shuttle)
Legacy
12 December 1996
88(3)88(3)
Legacy
12 December 1996
88(2)O88(2)O
Legacy
20 November 1996
88(2)P88(2)P
Legacy
7 October 1996
88(2)R88(2)R
Legacy
7 October 1996
225Change of Accounting Reference Date
Legacy
10 September 1996
288288
Incorporation Company
5 September 1996
NEWINCIncorporation