Background WavePink WaveYellow Wave

RICHARDLITTLEJOHN.COM LIMITED (07028845)

RICHARDLITTLEJOHN.COM LIMITED (07028845) is an active UK company. incorporated on 24 September 2009. with registered office in Portsmouth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RICHARDLITTLEJOHN.COM LIMITED has been registered for 16 years. Current directors include LITTLEJOHN, Georgina Ann, LITTLEJOHN, Richard, LITTLEJOHN, Wendy Ann and 1 others.

Company Number
07028845
Status
active
Type
ltd
Incorporated
24 September 2009
Age
16 years
Address
Portsmouth Technopole, Portsmouth, PO2 8FA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LITTLEJOHN, Georgina Ann, LITTLEJOHN, Richard, LITTLEJOHN, Wendy Ann, LITTLEJOHN, William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARDLITTLEJOHN.COM LIMITED

RICHARDLITTLEJOHN.COM LIMITED is an active company incorporated on 24 September 2009 with the registered office located in Portsmouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RICHARDLITTLEJOHN.COM LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07028845

LTD Company

Age

16 Years

Incorporated 24 September 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

RIOMIST LIMITED
From: 24 September 2009To: 8 October 2009
Contact
Address

Portsmouth Technopole Kingston Crescent Portsmouth, PO2 8FA,

Previous Addresses

Dimmicks Corner 179 Hunts Pond Road Titchfield Common Hampshire PO14 4PL England
From: 8 June 2016To: 12 January 2021
C/O H2O Accounting Ltd the Old Dairy Titchfield Lane Wickham Fareham Hampshire PO17 5PQ
From: 21 October 2015To: 8 June 2016
The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD
From: 7 October 2009To: 21 October 2015
61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP England
From: 24 September 2009To: 7 October 2009
Timeline

7 key events • 2009 - 2014

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Funding Round
Sept 10
Director Joined
Jun 14
Director Joined
Jun 14
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

LITTLEJOHN, Wendy

Active
Kingston Crescent, PortsmouthPO2 8FA
Secretary
Appointed 25 Sept 2009

LITTLEJOHN, Georgina Ann

Active
Kingston Crescent, PortsmouthPO2 8FA
Born January 1975
Director
Appointed 19 May 2014

LITTLEJOHN, Richard

Active
Kingston Crescent, PortsmouthPO2 8FA
Born January 1954
Director
Appointed 25 Sept 2009

LITTLEJOHN, Wendy Ann

Active
Kingston Crescent, PortsmouthPO2 8FA
Born October 1953
Director
Appointed 25 Sept 2009

LITTLEJOHN, William

Active
Kingston Crescent, PortsmouthPO2 8FA
Born June 1979
Director
Appointed 19 May 2014

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Born November 1947
Director
Appointed 24 Sept 2009
Resigned 24 Sept 2009

Persons with significant control

2

Mr Richard William Littlejohn

Active
Kingston Crescent, PortsmouthPO2 8FA
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Wendy Ann Littlejohn

Active
Kingston Crescent, PortsmouthPO2 8FA
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Capital Allotment Shares
7 September 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
23 November 2009
AA01Change of Accounting Reference Date
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
14 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Certificate Change Of Name Company
8 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 October 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Incorporation Company
24 September 2009
NEWINCIncorporation