Background WavePink WaveYellow Wave

LITTLE BARN OWLS LIMITED (08463845)

LITTLE BARN OWLS LIMITED (08463845) is an active UK company. incorporated on 27 March 2013. with registered office in Crawley. The company operates in the Education sector, engaged in pre-primary education. LITTLE BARN OWLS LIMITED has been registered for 13 years. Current directors include PEACOCK, Hayley Joanne, PULLEN, Terence Jason, SHARMA, Deepak.

Company Number
08463845
Status
active
Type
ltd
Incorporated
27 March 2013
Age
13 years
Address
Ground Floor, Crawley, RH10 1HT
Industry Sector
Education
Business Activity
Pre-primary education
Directors
PEACOCK, Hayley Joanne, PULLEN, Terence Jason, SHARMA, Deepak
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE BARN OWLS LIMITED

LITTLE BARN OWLS LIMITED is an active company incorporated on 27 March 2013 with the registered office located in Crawley. The company operates in the Education sector, specifically engaged in pre-primary education. LITTLE BARN OWLS LIMITED was registered 13 years ago.(SIC: 85100)

Status

active

Active since 13 years ago

Company No

08463845

LTD Company

Age

13 Years

Incorporated 27 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Ground Floor 1/7 Station Road Crawley, RH10 1HT,

Previous Addresses

Chenies Okewood Hill Ockley Surrey RH5 5NB
From: 27 March 2013To: 5 October 2020
Timeline

17 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Jul 21
Loan Secured
Mar 22
Loan Secured
Jan 24
Director Joined
Aug 25
Director Joined
Aug 25
Share Issue
Aug 25
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PEACOCK, Hayley Joanne

Active
1/7 Station Road, CrawleyRH10 1HT
Born February 1981
Director
Appointed 27 Mar 2013

PULLEN, Terence Jason

Active
1/7 Station Road, CrawleyRH10 1HT
Born June 1965
Director
Appointed 25 Jul 2025

SHARMA, Deepak

Active
1/7 Station Road, CrawleyRH10 1HT
Born December 1978
Director
Appointed 30 Jul 2025

ROSTANCE, Craig Alan

Resigned
Gaskyns Close, RudgwickRH12 3HE
Born March 1978
Director
Appointed 27 Mar 2013
Resigned 17 Aug 2017

Persons with significant control

3

2 Active
1 Ceased
Fulbourne Road, WalthamstowE17 4EE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2025

Mr Craig Alan Rostance

Ceased
Okewood Hill, OckleyRH5 5NB
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Aug 2017

Mrs Hayley Joanne Peacock

Active
1/7 Station Road, CrawleyRH10 1HT
Born February 1981

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

53

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Change To A Person With Significant Control
29 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Accounts With Accounts Type Group
30 December 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
21 August 2025
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
21 August 2025
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
19 August 2025
MAMA
Resolution
15 August 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 August 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 August 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
16 October 2018
AAAnnual Accounts
Termination Director Company
10 October 2018
TM01Termination of Director
Termination Director Company
10 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
10 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Incorporation Company
27 March 2013
NEWINCIncorporation