Little Starts Gift Vouchers Limited SOUTHAMPTON


Little Starts Gift Vouchers Limited is a private limited company located at Oculis House Suite 13 Eddystone Road, Totton, Southampton SO40 3SA. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2018-01-15, this 6-year-old company is run by 2 directors.
Director Graham L., appointed on 25 January 2022. Director Kathryn L., appointed on 15 January 2018.
The company is officially classified as "other service activities not elsewhere classified" (SIC: 96090).
The latest confirmation statement was sent on 2023-05-18 and the due date for the next filing is 2024-06-01. Moreover, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Little Starts Gift Vouchers Limited Address / Contact

Office Address Oculis House Suite 13 Eddystone Road
Office Address2 Totton
Town Southampton
Post code SO40 3SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11149533
Date of Incorporation Mon, 15th Jan 2018
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Graham L.

Position: Director

Appointed: 25 January 2022

Kathryn L.

Position: Director

Appointed: 15 January 2018

Liam U.

Position: Director

Appointed: 15 January 2018

Resigned: 25 January 2022

People with significant control

The list of PSCs who own or have control over the company is made up of 7 names. As BizStats found, there is Craig D. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Graham L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Kathryn L., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Craig D.

Notified on 27 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Graham L.

Notified on 25 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Kathryn L.

Notified on 15 January 2018
Ceased on 20 February 2024
Nature of control: significiant influence or control

Juliette S.

Notified on 16 January 2024
Ceased on 20 February 2024
Nature of control: significiant influence or control

Liam U.

Notified on 25 January 2022
Ceased on 29 January 2024
Nature of control: significiant influence or control

Jellyfish Livewire Limited

Oculis House Suite 13 South Hampshire Industrial Park, Totton, Southampton, SO40 3SA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04826348
Notified on 25 January 2022
Ceased on 14 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kathryn L.

Notified on 15 January 2018
Ceased on 25 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  2 90521 20510 512
Current Assets2 9934 1923 76821 79227 961
Debtors  78325417 169
Net Assets Liabilities5 093-14 342-22 242-66 50516 135
Other Debtors    16 251
Property Plant Equipment  53 556
Total Inventories  329333 
Other
Accrued Liabilities Deferred Income  1001 3171 850
Accumulated Amortisation Impairment Intangible Assets  7 59611 91134 234
Accumulated Depreciation Impairment Property Plant Equipment  159212358
Additions Other Than Through Business Combinations Intangible Assets    44 683
Additions Other Than Through Business Combinations Property Plant Equipment    702
Average Number Employees During Period  222
Creditors23 64931 49338 49668 540207 653
Fixed Assets15 25812 73412 23613 520236 436
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    200 000
Increase From Amortisation Charge For Year Intangible Assets   4 31522 323
Increase From Depreciation Charge For Year Property Plant Equipment   53146
Intangible Assets  12 18313 520235 880
Intangible Assets Gross Cost  19 77925 431270 114
Net Current Assets Liabilities20 351-27 076-34 478-11 485-46 981
Other Creditors  34 49868 540207 653
Other Taxation Social Security Payable   1 0505 144
Prepayments Accrued Income  250116902
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal305225250  
Property Plant Equipment Gross Cost  212212914
Provisions For Liabilities Balance Sheet Subtotal    -34 333
Total Assets Less Current Liabilities5 093-14 34212 2562 035189 455
Total Increase Decrease From Revaluations Intangible Assets    200 000
Trade Creditors Trade Payables  1057 95560 032
Trade Debtors Trade Receivables  53313816

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on March 26, 2024
filed on: 27th, March 2024
Free Download (1 page)

Company search