Company NameLittle Red Panda Limited
Company StatusActive
Company Number07674357
CategoryPrivate Limited Company
Incorporation Date20 June 2011(12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Owen Heard
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2011(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressWoodstock Felton
Morpeth
Northumberland
NE65 9HP
Director NameMr Arthur Woodcroft
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2011(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock Felton
Morpeth
Northumberland
NE65 9HP
Director NameMs Sarah Bridgman
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(9 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressUnit D Collent Street
London
E9 6SG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitelittleredpanda.co.uk
Telephone020 35389051
Telephone regionLondon

Location

Registered AddressWoodstock
Felton
Morpeth
Northumberland
NE65 9HP
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishFelton
WardShilbottle
Built Up AreaFelton (Northumberland)
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Arthur Woodcroft
50.00%
Ordinary
50 at £1Owen Heard
50.00%
Ordinary

Financials

Year2014
Net Worth£21,564
Cash£19,103
Current Liabilities£27,971

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Charges

30 November 2021Delivered on: 6 December 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit a, 14 collent street, london, E9 6SG. (Land registry title no: AGL341802).
Outstanding
1 December 2021Delivered on: 3 December 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 12A collent street, london, E9 6SG registered under title number AGL332751.
Outstanding
30 November 2021Delivered on: 3 December 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit f, 14 collent street, london, E9 6SG registered under title number.
Outstanding
10 November 2021Delivered on: 12 November 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
4 March 2019Delivered on: 8 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Legal charge over unit a, 14 collent street, london, E9 6SG.
Outstanding
23 April 2015Delivered on: 13 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit f ceramic factory collent street london.
Outstanding
17 April 2015Delivered on: 24 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 August 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
15 August 2017Notification of Owen Heard as a person with significant control on 20 June 2017 (2 pages)
15 August 2017Notification of Arthur Woodcroft as a person with significant control on 20 June 2017 (2 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
13 May 2015Registration of charge 076743570002, created on 23 April 2015 (38 pages)
24 April 2015Registration of charge 076743570001, created on 17 April 2015 (44 pages)
9 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
20 July 2011Statement of capital following an allotment of shares on 20 June 2011
  • GBP 100
(4 pages)
19 July 2011Appointment of Arthur Woodcroft as a director (3 pages)
19 July 2011Appointment of Owen Heard as a director (3 pages)
23 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)