Background WavePink WaveYellow Wave

LITTLE DISH HOLDINGS LIMITED (10903391)

LITTLE DISH HOLDINGS LIMITED (10903391) is an active UK company. incorporated on 7 August 2017. with registered office in Kettering. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LITTLE DISH HOLDINGS LIMITED has been registered for 8 years. Current directors include BROWN, Dean, CHERESKIN, Benjamin, GRAVES BROWN, Hillary and 2 others.

Company Number
10903391
Status
active
Type
ltd
Incorporated
7 August 2017
Age
8 years
Address
Timsons Business Centre, Kettering, NN16 8NQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, Dean, CHERESKIN, Benjamin, GRAVES BROWN, Hillary, MARRIS, Richard Alexis Robertson, VARAVADEKAR, Ryan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE DISH HOLDINGS LIMITED

LITTLE DISH HOLDINGS LIMITED is an active company incorporated on 7 August 2017 with the registered office located in Kettering. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LITTLE DISH HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10903391

LTD Company

Age

8 Years

Incorporated 7 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Timsons Business Centre Bath Road Kettering, NN16 8NQ,

Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Funding Round
Oct 17
Share Issue
Oct 17
Funding Round
Jan 20
Share Buyback
Jun 20
Director Joined
Sept 22
Share Buyback
Oct 23
Owner Exit
Dec 23
Share Buyback
Aug 24
Funding Round
Jun 25
Funding Round
Jun 25
8
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

BROWN, Dean

Active
Bath Road, KetteringNN16 8NQ
Born November 1970
Director
Appointed 24 Aug 2017

CHERESKIN, Benjamin

Active
Bath Road, KetteringNN16 8NQ
Born December 1958
Director
Appointed 07 Aug 2017

GRAVES BROWN, Hillary

Active
Bath Road, KetteringNN16 8NQ
Born May 1970
Director
Appointed 24 Aug 2017

MARRIS, Richard Alexis Robertson

Active
Bath Road, KetteringNN16 8NQ
Born September 1968
Director
Appointed 09 Sept 2022

VARAVADEKAR, Ryan

Active
Bath Road, KetteringNN16 8NQ
Born October 1982
Director
Appointed 07 Aug 2017

Persons with significant control

2

1 Active
1 Ceased

Robin Paul Selati

Ceased
Bath Road, KetteringNN16 8NQ
Born March 1966

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 07 Aug 2017
Ceased 07 Aug 2017

Cynthia Marie Chereskin

Active
Bath Road, KetteringNN16 8NQ
Born November 1959

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 07 Aug 2017
Fundings
Financials
Latest Activities

Filing History

43

Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Resolution
10 June 2025
RESOLUTIONSResolutions
Memorandum Articles
10 June 2025
MAMA
Capital Allotment Shares
5 June 2025
SH01Allotment of Shares
Capital Allotment Shares
2 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
21 August 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares Treasury Capital Date
27 October 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Confirmation Statement
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
16 June 2020
SH03Return of Purchase of Own Shares
Resolution
11 June 2020
RESOLUTIONSResolutions
Legacy
20 February 2020
RP04CS01RP04CS01
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 August 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 October 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
6 October 2017
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
6 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
6 October 2017
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
28 September 2017
MAMA
Memorandum Articles
28 September 2017
MAMA
Resolution
15 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Incorporation Company
7 August 2017
NEWINCIncorporation