Background WavePink WaveYellow Wave

LITTLEFISH FX LIMITED (07847854)

LITTLEFISH FX LIMITED (07847854) is an active UK company. incorporated on 15 November 2011. with registered office in Cambridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LITTLEFISH FX LIMITED has been registered for 14 years. Current directors include BARRY, Samuel Christopher, STENT, Carla Rosaline.

Company Number
07847854
Status
active
Type
ltd
Incorporated
15 November 2011
Age
14 years
Address
C/O Coles Accounting (Cambridge) Limited Room 33, Newton Hall, Cambridge, CB22 7ZE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARRY, Samuel Christopher, STENT, Carla Rosaline
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLEFISH FX LIMITED

LITTLEFISH FX LIMITED is an active company incorporated on 15 November 2011 with the registered office located in Cambridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LITTLEFISH FX LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07847854

LTD Company

Age

14 Years

Incorporated 15 November 2011

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 21 August 2025 (8 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

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

C/O Coles Accounting (Cambridge) Limited Room 33, Newton Hall Town Street, Newton Cambridge, CB22 7ZE,

Previous Addresses

Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF England
From: 30 August 2017To: 8 September 2018
Sheraton House Castle Park Cambridge CB3 0AX United Kingdom
From: 2 September 2016To: 30 August 2017
Suite 6, Unit 23, Innovation Centre Science Park Milton Road Cambridge CB4 0EY England
From: 2 December 2015To: 2 September 2016
111 Chieftain Way Cambridge Cambridgeshire CB4 2EF
From: 2 June 2014To: 2 December 2015
16 Beaufort Court Admirals Way Docklands London E14 9XL
From: 15 November 2011To: 2 June 2014
Timeline

3 key events • 2011 - 2013

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Feb 13
Funding Round
Feb 13
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BARRY, Samuel Christopher

Active
Castle Park, CambridgeCB3 0AX
Born June 1985
Director
Appointed 15 Nov 2011

STENT, Carla Rosaline

Active
Old House Close, LondonSW19 5AW
Born February 1971
Director
Appointed 01 Feb 2013

Persons with significant control

1

5 Carliol Square, Newcastle Upon TyneNE1 6UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2017
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 May 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2015
AR01AR01
Change Person Director Company With Change Date
8 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Capital Allotment Shares
19 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Incorporation Company
15 November 2011
NEWINCIncorporation