Background WavePink WaveYellow Wave

LITTLE TIGER INVESTMENTS LTD (10056836)

LITTLE TIGER INVESTMENTS LTD (10056836) is an active UK company. incorporated on 11 March 2016. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LITTLE TIGER INVESTMENTS LTD has been registered for 10 years. Current directors include JETHWA, Pankaj Nagajan.

Company Number
10056836
Status
active
Type
ltd
Incorporated
11 March 2016
Age
10 years
Address
44 Upper Oaks Drive, Leicester, LE8 9HN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JETHWA, Pankaj Nagajan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE TIGER INVESTMENTS LTD

LITTLE TIGER INVESTMENTS LTD is an active company incorporated on 11 March 2016 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LITTLE TIGER INVESTMENTS LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

10056836

LTD Company

Age

10 Years

Incorporated 11 March 2016

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 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

44 Upper Oaks Drive Great Glen Leicester, LE8 9HN,

Previous Addresses

14 Ellis Fields Oadby Leicester Leicestershire LE2 4UY England
From: 7 March 2023To: 21 September 2023
10 Blackthorn Lane Oadby Leicester Leicestershire LE2 4FA England
From: 18 May 2016To: 7 March 2023
56 Ringers Spinney Oadby Leicester Leicestershire LE2 2HA United Kingdom
From: 11 March 2016To: 18 May 2016
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Nov 16
Loan Secured
Nov 17
Loan Secured
Jan 19
Loan Secured
Jan 20
Loan Secured
Apr 20
Loan Secured
Dec 21
Loan Cleared
Oct 22
Loan Cleared
Aug 24
Loan Cleared
Jan 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

JETHWA, Pankaj Nagajan

Active
Great Glen, LeicesterLE8 9HN
Born June 1967
Director
Appointed 11 Mar 2016

Persons with significant control

1

Mr Pankaj Nagajan Jethwa

Active
Great Glen, LeicesterLE8 9HN
Born June 1967

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

37

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
24 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 August 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
26 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
2 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Incorporation Company
11 March 2016
NEWINCIncorporation