Background WavePink WaveYellow Wave

THE LITTLE BOX COMPANY LIMITED (08787488)

THE LITTLE BOX COMPANY LIMITED (08787488) is an active UK company. incorporated on 22 November 2013. with registered office in Greenford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE LITTLE BOX COMPANY LIMITED has been registered for 12 years. Current directors include SAUNDERS, Michael John.

Company Number
08787488
Status
active
Type
ltd
Incorporated
22 November 2013
Age
12 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SAUNDERS, Michael John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LITTLE BOX COMPANY LIMITED

THE LITTLE BOX COMPANY LIMITED is an active company incorporated on 22 November 2013 with the registered office located in Greenford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE LITTLE BOX COMPANY LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08787488

LTD Company

Age

12 Years

Incorporated 22 November 2013

Size

N/A

Accounts

ARD: 26/8

Up to Date

7 weeks left

Last Filed

Made up to 26 August 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 27 August 2023 - 26 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 May 2026
Period: 27 August 2024 - 26 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 7 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

303 Goring Road Worthing West Sussex BN12 4NX United Kingdom
From: 22 December 2017To: 25 February 2020
York House Empire Way Wembley HA9 0FQ
From: 13 April 2015To: 22 December 2017
Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX
From: 22 November 2013To: 13 April 2015
Timeline

7 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Jun 14
Funding Round
Aug 14
Loan Secured
Jul 15
Loan Cleared
Apr 16
Loan Cleared
May 17
Director Left
Nov 17
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SAUNDERS, Michael John

Active
Oldfield Lane North, GreenfordUB6 0FX
Born December 1954
Director
Appointed 22 Nov 2013

DWEK, Eliahu

Resigned
Bullescroft Road, EdgwareHA8 8RW
Born December 1953
Director
Appointed 22 Nov 2013
Resigned 27 Oct 2017

Persons with significant control

1

Mr Michael John Saunders

Active
Oldfield Lane North, GreenfordUB6 0FX
Born December 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
7 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 March 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 August 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Change Account Reference Date Company Previous Extended
7 September 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
1 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 August 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
2 June 2014
MR01Registration of a Charge
Incorporation Company
22 November 2013
NEWINCIncorporation