Background WavePink WaveYellow Wave

LITTLE RIVER MANAGEMENT LIMITED (07476486)

LITTLE RIVER MANAGEMENT LIMITED (07476486) is an active UK company. incorporated on 22 December 2010. with registered office in Southampton. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03120). LITTLE RIVER MANAGEMENT LIMITED has been registered for 15 years. Current directors include JACKSON, Carl Stuart, RYLATT, Simon Jonathan.

Company Number
07476486
Status
active
Type
ltd
Incorporated
22 December 2010
Age
15 years
Address
Longdown Management Limited, The Estate Office Longdown, Southampton, SO40 4UH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03120)
Directors
JACKSON, Carl Stuart, RYLATT, Simon Jonathan
SIC Codes
03120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE RIVER MANAGEMENT LIMITED

LITTLE RIVER MANAGEMENT LIMITED is an active company incorporated on 22 December 2010 with the registered office located in Southampton. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03120). LITTLE RIVER MANAGEMENT LIMITED was registered 15 years ago.(SIC: 03120)

Status

active

Active since 15 years ago

Company No

07476486

LTD Company

Age

15 Years

Incorporated 22 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

Longdown Management Limited, The Estate Office Longdown Marchwood Southampton, SO40 4UH,

Previous Addresses

12-14 High Street Caterham Surrey CR3 5UA
From: 22 December 2010To: 11 November 2025
Timeline

12 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Funding Round
Mar 11
New Owner
Nov 25
New Owner
Nov 25
New Owner
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Owner Exit
Feb 26
1
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JACKSON, Carl Stuart

Active
Longdown, SouthamptonSO40 4UH
Born October 1960
Director
Appointed 07 Nov 2025

RYLATT, Simon Jonathan

Active
Longdown, SouthamptonSO40 4UH
Born September 1974
Director
Appointed 07 Nov 2025

COMPANY OFFICER LIMITED

Resigned
High Street, CaterhamCR3 5UA
Corporate secretary
Appointed 22 Dec 2010
Resigned 07 Nov 2025

JOHNSON, Michael Andrew

Resigned
CaterhamCR3 5UA
Born March 1956
Director
Appointed 22 Dec 2010
Resigned 07 Nov 2025

TAYLOR, Howard Charles

Resigned
CaterhamCR3 5UA
Born March 1966
Director
Appointed 22 Dec 2010
Resigned 07 Nov 2025

Persons with significant control

5

2 Active
3 Ceased

Mr Richard Michael Moyse

Ceased
Longdown, SouthamptonSO40 4UH
Born September 1943

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 07 Nov 2025
Ceased 08 Jan 2026

Mr Carl Stuart Jackson

Active
Longdown, SouthamptonSO40 4UH
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 07 Nov 2025

Mr Simon Jonathan Rylatt

Active
Longdown, SouthamptonSO40 4UH
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 07 Nov 2025

Mr Michael Andrew Johnson

Ceased
Oakley Road, MottisfontSO51 0LQ
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Nov 2025

Mr Howard Charles Taylor

Ceased
Burley, RingwoodRH24 4HS
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Nov 2025
Fundings
Financials
Latest Activities

Filing History

50

Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 December 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 November 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 November 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 December 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Capital Allotment Shares
17 March 2011
SH01Allotment of Shares
Incorporation Company
22 December 2010
NEWINCIncorporation