Little Red Corvette Limited LONDON


Founded in 2016, Little Red Corvette, classified under reg no. 10241685 is an active company. Currently registered at Studio 10 SE1 4YH, London the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31.

The firm has one director. Delwar H., appointed on 15 September 2022. There are currently no secretaries appointed. As of 24 April 2024, there was 1 ex director - Olivia M.. There were no ex secretaries.

Little Red Corvette Limited Address / Contact

Office Address Studio 10
Office Address2 6 -8 Cole Street
Town London
Post code SE1 4YH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10241685
Date of Incorporation Tue, 21st Jun 2016
Industry Advertising agencies
End of financial Year 31st December
Company age 8 years old
Account next due date Sat, 30th Sep 2023 (207 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Delwar H.

Position: Director

Appointed: 15 September 2022

Olivia M.

Position: Director

Appointed: 21 June 2016

Resigned: 30 August 2022

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Olivia M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Bloomsbury Holdings Limited that put Leicester, England as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Olivia M.

Notified on 24 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Bloomsbury Holdings Limited

11 Merus Court, Meridian Business Park, Leicester, LE19 1RJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 13 June 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand5 07438 3997 294
Current Assets76 55484 78537 480
Debtors71 48046 38630 186
Net Assets Liabilities29 95212 26946 839
Property Plant Equipment4 6652 8951 125
Other
Version Production Software 11
Accumulated Depreciation Impairment Property Plant Equipment2 4214 1915 961
Average Number Employees During Period333
Creditors51 26799 94985 444
Fixed Assets4 6652 8951 125
Increase From Depreciation Charge For Year Property Plant Equipment 1 7701 770
Net Current Assets Liabilities25 28715 16447 964
Number Shares Allotted 100100
Property Plant Equipment Gross Cost7 0867 0867 086
Total Assets Less Current Liabilities29 95212 26946 839

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Change of registered address from Studio 10 6 -8 Cole Street London SE1 4YH England on 2023/12/07 to C/O Hudson Weir Limited 58 Leman Street London E1 8EU
filed on: 7th, December 2023
Free Download (2 pages)

Company search