Background WavePink WaveYellow Wave

ARTHUR D. LITTLE LIMITED (04375623)

ARTHUR D. LITTLE LIMITED (04375623) is an active UK company. incorporated on 18 February 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ARTHUR D. LITTLE LIMITED has been registered for 24 years. Current directors include DUVAL, Frederic, GARCIA ALVES, Ignacio Alberto, JOHNSON, Nicholas and 1 others.

Company Number
04375623
Status
active
Type
ltd
Incorporated
18 February 2002
Age
24 years
Address
55 Fetter Lane, London, EC4A 1AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DUVAL, Frederic, GARCIA ALVES, Ignacio Alberto, JOHNSON, Nicholas, SCHREIBER, Bernd Mathias Alfons
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTHUR D. LITTLE LIMITED

ARTHUR D. LITTLE LIMITED is an active company incorporated on 18 February 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ARTHUR D. LITTLE LIMITED was registered 24 years ago.(SIC: 70229)

Status

active

Active since 24 years ago

Company No

04375623

LTD Company

Age

24 Years

Incorporated 18 February 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

TAYVIN 261 LIMITED
From: 18 February 2002To: 7 June 2002
Contact
Address

55 Fetter Lane 2nd Floor, New Fetter Place West London, EC4A 1AA,

Previous Addresses

Sicilian House Suite 5, Sicilian House Sicilian Avenue London WC1A 2QS
From: 27 March 2014To: 2 August 2016
One Bedford Avenue London WC1B 3AU
From: 22 November 2012To: 27 March 2014
Science Park Milton Road Cambridge Cambridgeshire CB4 0XL
From: 18 February 2002To: 22 November 2012
Timeline

14 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Jul 10
Share Issue
Jul 11
Funding Round
Jul 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Jan 13
Loan Cleared
Dec 15
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jan 20
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Feb 26
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

DUVAL, Frederic

Active
Fetter Lane, LondonEC4A 1AA
Born February 1967
Director
Appointed 15 May 2007

GARCIA ALVES, Ignacio Alberto

Active
Fetter Lane, LondonEC4A 1AA
Born September 1966
Director
Appointed 30 Dec 2011

JOHNSON, Nicholas

Active
Fetter Lane, LondonEC4A 1AA
Born December 1976
Director
Appointed 01 Jul 2025

SCHREIBER, Bernd Mathias Alfons

Active
Fetter Lane, LondonEC4A 1AA
Born November 1967
Director
Appointed 01 Jul 2025

CLARKE, Richard John

Resigned
Cloversfield, Barton MillsIP28 6AA
Secretary
Appointed 22 Feb 2002
Resigned 31 Dec 2004

MACKENDER, Donna Marie

Resigned
Clare House, NewmarketCB8 8RA
Secretary
Appointed 01 Jan 2005
Resigned 31 Mar 2011

SHORT, John Richard

Resigned
The Cottage Church Lane, CambridgeCB23 8HE
Secretary
Appointed 18 Feb 2002
Resigned 22 Feb 2002

CATMUR, James Roger

Resigned
26 Church Street, SandySG19 3AF
Born September 1960
Director
Appointed 22 Feb 2002
Resigned 31 Oct 2008

CLARKE, Richard John

Resigned
Cloversfield, Barton MillsIP28 6AA
Born December 1957
Director
Appointed 22 Feb 2002
Resigned 15 May 2007

EAGAR, Richard John

Resigned
Fetter Lane, LondonEC4A 1AA
Born February 1959
Director
Appointed 18 Dec 2018
Resigned 31 Dec 2019

EAGAR, Richard John

Resigned
2 Bunkers Hill, Huntingdon Road, CambridgeCB3 0LY
Born February 1959
Director
Appointed 22 Feb 2002
Resigned 15 May 2007

ECCLES, Paul Anthony

Resigned
48 Egerton Gardens, LondonSW3 2BZ
Born March 1952
Director
Appointed 15 May 2007
Resigned 31 Oct 2007

GOLDER, Quentin Robert

Resigned
17 Broad Lane, CambridgeCB3 7JF
Born October 1963
Director
Appointed 18 Feb 2002
Resigned 22 Feb 2002

HILL, Roger Timothy

Resigned
The Old Brewery 62 High Street, ElyCB6 3XB
Born December 1945
Director
Appointed 22 Feb 2002
Resigned 15 May 2007

HYDE, Anthony Richard

Resigned
Thatched Cottage, Over CambridgeCB24 5ND
Born December 1964
Director
Appointed 22 Feb 2002
Resigned 15 May 2007

LENERIUS, Lars Olof Bo

Resigned
52 Naesets Backavaeg 52, V FroelundSE 421 6
Born May 1955
Director
Appointed 15 May 2007
Resigned 17 Mar 2008

MULCAHEY, Mark Andrew

Resigned
The Laurels Walkers Acre, WalgraveNN6 9TP
Born February 1966
Director
Appointed 17 Mar 2008
Resigned 01 Jul 2010

SHORT, John Richard

Resigned
The Cottage Church Lane, CambridgeCB23 8HE
Born December 1949
Director
Appointed 18 Feb 2002
Resigned 22 Feb 2002

TILLSON, Timothy John

Resigned
65 Barton Road, CambridgeCB3 9LG
Born August 1958
Director
Appointed 22 Feb 2002
Resigned 31 Jan 2007

TRAEM, Michael, Dr

Resigned
7 Preussenstr, Ratingen - Hosel40883
Born July 1962
Director
Appointed 15 May 2007
Resigned 15 Nov 2011

VALRAUD, Francois

Resigned
Fetter Lane, LondonEC4A 1AA
Born November 1963
Director
Appointed 15 May 2007
Resigned 18 Dec 2018

WHITE, Nicholas Brian

Resigned
Fetter Lane, LondonEC4A 1AA
Born April 1959
Director
Appointed 02 Jan 2013
Resigned 17 Feb 2026
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 November 2012
AD01Change of Registered Office Address
Legacy
9 November 2012
MG01MG01
Auditors Resignation Company
7 November 2012
AUDAUD
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Legacy
11 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Memorandum Articles
26 July 2011
MEM/ARTSMEM/ARTS
Capital Allotment Shares
20 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Capital Alter Shares Consolidation
14 July 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
14 July 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
4 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Legacy
31 March 2009
288cChange of Particulars
Legacy
31 March 2009
288cChange of Particulars
Legacy
13 March 2009
363aAnnual Return
Legacy
2 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
363aAnnual Return
Legacy
2 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
363aAnnual Return
Legacy
26 February 2007
288cChange of Particulars
Legacy
26 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
22 February 2006
363aAnnual Return
Legacy
22 February 2006
288cChange of Particulars
Legacy
21 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
26 February 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Legacy
29 November 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
7 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2002
122122
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
88(2)R88(2)R
Legacy
4 March 2002
287Change of Registered Office
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288aAppointment of Director or Secretary
Incorporation Company
18 February 2002
NEWINCIncorporation