Background WavePink WaveYellow Wave

LITTLE VAUXHALL LIMITED (11058132)

LITTLE VAUXHALL LIMITED (11058132) is an active UK company. incorporated on 10 November 2017. with registered office in Redruth. The company operates in the Construction sector, engaged in development of building projects. LITTLE VAUXHALL LIMITED has been registered for 8 years. Current directors include PASCOE, Aaron David, PASCOE, Mark Ivano.

Company Number
11058132
Status
active
Type
ltd
Incorporated
10 November 2017
Age
8 years
Address
Penventon Park Hotel, Redruth, TR15 1TE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PASCOE, Aaron David, PASCOE, Mark Ivano
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE VAUXHALL LIMITED

LITTLE VAUXHALL LIMITED is an active company incorporated on 10 November 2017 with the registered office located in Redruth. The company operates in the Construction sector, specifically engaged in development of building projects. LITTLE VAUXHALL LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11058132

LTD Company

Age

8 Years

Incorporated 10 November 2017

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 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Penventon Park Hotel West End Redruth, TR15 1TE,

Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Jan 18
Owner Exit
Nov 18
Loan Secured
Dec 18
Loan Cleared
May 19
Loan Cleared
Feb 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

PASCOE, Aaron David

Active
West End, RedruthTR15 1TE
Born December 1965
Director
Appointed 10 Nov 2017

PASCOE, Mark Ivano

Active
West End, RedruthTR15 1TE
Born April 1962
Director
Appointed 10 Nov 2017

Persons with significant control

2

1 Active
1 Ceased
West End, RedruthTR15 1TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2017
West End, RedruthTR15 1TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2017
Ceased 04 Dec 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 May 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
21 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2018
MR01Registration of a Charge
Legacy
4 January 2018
RPCH01RPCH01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Resolution
5 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2017
MR01Registration of a Charge
Incorporation Company
10 November 2017
NEWINCIncorporation