Company NameLittle Inventors Worldwide Ltd
DirectorDominic Wilcox
Company StatusActive
Company Number10433685
CategoryPrivate Limited Company
Incorporation Date18 October 2016(7 years, 6 months ago)
Previous NameLittle Inventors Wordlwide Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.

Director

Director NameMr Dominic Wilcox
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2016(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressRoom 1, Nautilus House Durham Road
Birtley
Chester Le Street
DH3 2PA

Location

Registered AddressRoom 1, Nautilus House Durham Road
Birtley
Chester Le Street
DH3 2PA
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 day from now)

Filing History

25 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
10 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
10 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
18 February 2022Change of details for Mr Dominic Wilcox as a person with significant control on 14 November 2018 (2 pages)
13 December 2021Change of details for Mr Dominic Wilcox as a person with significant control on 13 December 2021 (2 pages)
13 December 2021Registered office address changed from 210 Colourworks 18 Ashwin Street London E8 3DL England to Litton Suite Sheffield Road Chesterfield S41 9ED on 13 December 2021 (1 page)
13 December 2021Director's details changed for Mr Dominic Wilcox on 13 December 2021 (2 pages)
14 October 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
8 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
1 October 2020Confirmation statement made on 1 October 2020 with updates (5 pages)
20 January 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
10 January 2020Registered office address changed from 26 Granville Court Newcastle upon Tyne NE2 1TQ England to 210 Colourworks 18 Ashwin Street London E8 3DL on 10 January 2020 (1 page)
12 November 2019Confirmation statement made on 12 November 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 October 2018 (5 pages)
14 November 2018Confirmation statement made on 14 November 2018 with updates (5 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
27 December 2017Registered office address changed from 134 Ivydale Road London SE15 3BT England to 26 Granville Court Newcastle upon Tyne NE2 1TQ on 27 December 2017 (1 page)
27 December 2017Registered office address changed from 134 Ivydale Road London SE15 3BT England to 26 Granville Court Newcastle upon Tyne NE2 1TQ on 27 December 2017 (1 page)
18 December 2017Registered office address changed from 26 Granville Court Newcastle upon Tyne NE2 1TQ England to 134 Ivydale Road London SE15 3BT on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 26 Granville Court Newcastle upon Tyne NE2 1TQ England to 134 Ivydale Road London SE15 3BT on 18 December 2017 (1 page)
2 November 2017Confirmation statement made on 2 November 2017 with updates (5 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (5 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
28 March 2017Registered office address changed from 22C Martello Street London E8 3PE England to 26 Granville Court Newcastle upon Tyne NE2 1TQ on 28 March 2017 (1 page)
28 March 2017Registered office address changed from 22C Martello Street London E8 3PE England to 26 Granville Court Newcastle upon Tyne NE2 1TQ on 28 March 2017 (1 page)
28 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-25
(3 pages)
28 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-25
(3 pages)
18 October 2016Incorporation
Statement of capital on 2016-10-18
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
18 October 2016Incorporation
Statement of capital on 2016-10-18
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)