Background WavePink WaveYellow Wave

LITTLEPORT MUSHROOM FARMS (2011) LIMITED (07914457)

LITTLEPORT MUSHROOM FARMS (2011) LIMITED (07914457) is an active UK company. incorporated on 18 January 2012. with registered office in Ely. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130). LITTLEPORT MUSHROOM FARMS (2011) LIMITED has been registered for 14 years. Current directors include SARGEANT, Peter Jeremy, THOMPSON, David.

Company Number
07914457
Status
active
Type
ltd
Incorporated
18 January 2012
Age
14 years
Address
Hainey Farm, Ely, CB7 5TZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
SARGEANT, Peter Jeremy, THOMPSON, David
SIC Codes
01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLEPORT MUSHROOM FARMS (2011) LIMITED

LITTLEPORT MUSHROOM FARMS (2011) LIMITED is an active company incorporated on 18 January 2012 with the registered office located in Ely. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130). LITTLEPORT MUSHROOM FARMS (2011) LIMITED was registered 14 years ago.(SIC: 01130)

Status

active

Active since 14 years ago

Company No

07914457

LTD Company

Age

14 Years

Incorporated 18 January 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

LITTLEPORT MUSHROOM FARMS LIMITED
From: 18 January 2012To: 1 October 2012
Contact
Address

Hainey Farm Barway Road Ely, CB7 5TZ,

Timeline

2 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
May 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SARGEANT, Peter Jeremy

Active
Barway Road, ElyCB7 5TZ
Born March 1974
Director
Appointed 31 Jan 2013

THOMPSON, David

Active
Barway Road, ElyCB7 5TZ
Born October 1968
Director
Appointed 18 Jan 2012

Persons with significant control

1

Littleport Mushroom Farms Llp

Active
Barway Road, ElyCB7 5TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2025
AAAnnual Accounts
Legacy
15 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2025
AAAnnual Accounts
Legacy
21 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2024
GUARANTEE2GUARANTEE2
Legacy
3 October 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
8 April 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Change Account Reference Date Company Current Extended
14 January 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
1 October 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 January 2012
NEWINCIncorporation