Background WavePink WaveYellow Wave

ITTY BITTY LTD (09405881)

ITTY BITTY LTD (09405881) is an active UK company. incorporated on 26 January 2015. with registered office in Ellesmere Port. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ITTY BITTY LTD has been registered for 11 years. Current directors include OSATUBERU, Omokayode Afolabi.

Company Number
09405881
Status
active
Type
ltd
Incorporated
26 January 2015
Age
11 years
Address
48 Langley Court, Ellesmere Port, CH65 9EE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
OSATUBERU, Omokayode Afolabi
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITTY BITTY LTD

ITTY BITTY LTD is an active company incorporated on 26 January 2015 with the registered office located in Ellesmere Port. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ITTY BITTY LTD was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09405881

LTD Company

Age

11 Years

Incorporated 26 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 10 August 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

48 Langley Court Ellesmere Port, CH65 9EE,

Previous Addresses

17 Park Road Ellesmere Port Cheshire CH65 0DF England
From: 28 August 2020To: 12 October 2020
1 Queen Street Birkenhead Merseyside CH41 9AS United Kingdom
From: 14 July 2020To: 28 August 2020
Metro House 57 Pepper Road Leeds LS10 2RU
From: 26 January 2015To: 14 July 2020
Timeline

12 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Jul 20
New Owner
Jul 20
Director Joined
Jul 20
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
New Owner
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

OSATUBERU, Omokayode Afolabi

Active
Langley Court, Ellesmere PortCH65 9EE
Born October 1983
Director
Appointed 28 Jun 2017

AJAYI, Letifah Nicole

Resigned
Park Road, Ellesmere PortCH65 0DF
Born December 1996
Director
Appointed 26 Jun 2017
Resigned 12 Sept 2020

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 26 Jan 2015
Resigned 13 Jul 2020

OLOYEDE, Olayinka Feyisara

Resigned
Queen Street, BirkenheadCH41 9AS
Born June 1992
Director
Appointed 25 Jun 2016
Resigned 28 Aug 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Omokayode Afolabi Osatuberu

Active
Langley Court, Ellesmere PortCH65 9EE
Born October 1983

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 12 Oct 2020

Miss Letifah Nicole Ajayi

Ceased
Langley Court, Ellesmere PortCH65 9EE
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 28 Aug 2020
Ceased 18 Oct 2020

Miss Olayinka Feyisara Oloyede

Ceased
Park Road, Ellesmere PortCH65 0DF
Born June 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as trust
Notified 14 Jul 2020
Ceased 28 Aug 2020
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control
28 August 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 July 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Incorporation Company
26 January 2015
NEWINCIncorporation