Background WavePink WaveYellow Wave

PRETTYLITTLETHING.COM LIMITED (07352417)

PRETTYLITTLETHING.COM LIMITED (07352417) is an active UK company. incorporated on 20 August 2010. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. PRETTYLITTLETHING.COM LIMITED has been registered for 15 years.

Company Number
07352417
Status
active
Type
ltd
Incorporated
20 August 2010
Age
15 years
Address
49-51 Dale Street, Manchester, M1 2HF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRETTYLITTLETHING.COM LIMITED

PRETTYLITTLETHING.COM LIMITED is an active company incorporated on 20 August 2010 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. PRETTYLITTLETHING.COM LIMITED was registered 15 years ago.(SIC: 47910)

Status

active

Active since 15 years ago

Company No

07352417

LTD Company

Age

15 Years

Incorporated 20 August 2010

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 22 March 2026 (Just now)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

21THREE CLOTHING COMPANY LIMITED
From: 20 August 2010To: 16 February 2018
Contact
Address

49-51 Dale Street Manchester, M1 2HF,

Previous Addresses

C/O Tlt Llp 3 Hardman Square Manchester M3 3EB England
From: 11 August 2020To: 11 August 2020
49-51 Dale Street Manchester M1 2HF
From: 20 August 2010To: 11 August 2020
Timeline

52 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
May 12
Director Left
May 13
Director Joined
Feb 15
Director Joined
Apr 15
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Funding Round
Jan 17
Share Issue
Feb 17
Director Joined
Apr 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
New Owner
Jun 19
New Owner
Jun 19
New Owner
Jun 19
New Owner
Jun 19
New Owner
Jun 19
Owner Exit
Jun 19
Loan Secured
Jun 19
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
Nov 20
Director Joined
Oct 22
Director Left
Apr 23
Director Left
Apr 23
Director Left
Sept 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Feb 24
Director Joined
Sept 24
Loan Secured
Oct 24
Owner Exit
Oct 24
Director Joined
Nov 24
Director Left
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
2
Funding
22
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2026
AAAnnual Accounts
Legacy
4 March 2026
PARENT_ACCPARENT_ACC
Legacy
4 March 2026
AGREEMENT2AGREEMENT2
Legacy
4 March 2026
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
18 December 2025
TM02Termination of Secretary
Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2025
MR04Satisfaction of Charge
Memorandum Articles
24 July 2025
MAMA
Resolution
10 June 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
28 November 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
25 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2024
AAAnnual Accounts
Legacy
20 January 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Legacy
5 December 2023
GUARANTEE2GUARANTEE2
Legacy
5 December 2023
AGREEMENT2AGREEMENT2
Legacy
5 December 2023
GUARANTEE2GUARANTEE2
Legacy
5 December 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
28 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
13 December 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Resolution
20 November 2020
RESOLUTIONSResolutions
Memorandum Articles
20 November 2020
MAMA
Memorandum Articles
20 November 2020
MAMA
Capital Variation Of Rights Attached To Shares
20 November 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 November 2020
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
16 November 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
12 August 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 August 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Resolution
16 February 2018
RESOLUTIONSResolutions
Change Of Name Notice
16 February 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
2 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
1 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Resolution
27 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
20 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 November 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Legacy
14 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Incorporation Company
20 August 2010
NEWINCIncorporation