Background WavePink WaveYellow Wave

LITTLE EMILY LTD (14066195)

LITTLE EMILY LTD (14066195) is an active UK company. incorporated on 25 April 2022. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. LITTLE EMILY LTD has been registered for 3 years. Current directors include THIRUCHELVAM, Chellathurai, Dr, THIRUCHELVAM, Sutharsiny.

Company Number
14066195
Status
active
Type
ltd
Incorporated
25 April 2022
Age
3 years
Address
Southgate Office Village 286-A Chase Road, London, N14 6HF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
THIRUCHELVAM, Chellathurai, Dr, THIRUCHELVAM, Sutharsiny
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE EMILY LTD

LITTLE EMILY LTD is an active company incorporated on 25 April 2022 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. LITTLE EMILY LTD was registered 3 years ago.(SIC: 55100)

Status

active

Active since 3 years ago

Company No

14066195

LTD Company

Age

3 Years

Incorporated 25 April 2022

Size

N/A

Accounts

ARD: 29/3

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Southgate Office Village 286-A Chase Road Block E London, N14 6HF,

Previous Addresses

4 Baird Road Enfield Middlesex EN1 1SJ
From: 30 April 2024To: 4 June 2025
84 Albert Hall Mansions Kensington Gore London SW7 2AQ England
From: 25 April 2022To: 30 April 2024
Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
New Owner
Oct 24
Funding Round
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
New Owner
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

THIRUCHELVAM, Chellathurai, Dr

Active
286-A Chase Road, LondonN14 6HF
Born July 1970
Director
Appointed 28 Aug 2024

THIRUCHELVAM, Sutharsiny

Active
286-A Chase Road, LondonN14 6HF
Born August 1976
Director
Appointed 01 Sept 2025

THIRUCHELVAM, Chellathurai, Dr

Resigned
286-A Chase Road, LondonN14 6HF
Born June 1970
Director
Appointed 28 Aug 2024
Resigned 28 Aug 2024

THIRUCHELVAM, Sutharsiny

Resigned
Baird Road, EnfieldEN1 1SJ
Born August 1976
Director
Appointed 25 Apr 2022
Resigned 26 Sept 2024

Persons with significant control

4

2 Active
2 Ceased

Mrs Sutharsiny Thiruchelvam

Active
286-A Chase Road, LondonN14 6HF
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2025

Dr Chellathurai Thiruchelvam

Ceased
286-A Chase Road, LondonN14 6HF
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 26 Sept 2024
Ceased 26 Sept 2024

Dr Chellathurai Thiruchelvam

Active
286-A Chase Road, LondonN14 6HF
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2024

Mrs Sutharsiny Thiruchelvam

Ceased
Baird Road, EnfieldEN1 1SJ
Born August 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2022
Ceased 26 Sept 2024
Fundings
Financials
Latest Activities

Filing History

30

Change Account Reference Date Company Current Shortened
30 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 December 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control Without Name Date
18 December 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
17 December 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 December 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Capital Allotment Shares
16 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
25 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
2 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
10 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
16 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Incorporation Company
25 April 2022
NEWINCIncorporation