Little Red Squirrel Fashion Limited LONDON


Founded in 2016, Little Red Squirrel Fashion, classified under reg no. 10436966 is a active - proposal to strike off company. Currently registered at Flat 7 E14 7JR, London the company has been in the business for eight years. Its financial year was closed on October 31 and its latest financial statement was filed on Sat, 31st Oct 2020.

Little Red Squirrel Fashion Limited Address / Contact

Office Address Flat 7
Office Address2 594 Commercial Road
Town London
Post code E14 7JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10436966
Date of Incorporation Wed, 19th Oct 2016
Industry Other retail sale in non-specialised stores
End of financial Year 31st October
Company age 8 years old
Account next due date Sun, 31st Jul 2022 (639 days after)
Account last made up date Sat, 31st Oct 2020
Next confirmation statement due date Sat, 17th Sep 2022 (2022-09-17)
Last confirmation statement dated Fri, 3rd Sep 2021

Company staff

Isfahan C.

Position: Director

Appointed: 15 July 2021

Muhammad S.

Position: Director

Appointed: 21 February 2020

Resigned: 15 July 2021

Nargiza Z.

Position: Director

Appointed: 19 October 2016

Resigned: 21 February 2020

People with significant control

The register of persons with significant control who own or have control over the company is made up of 5 names. As BizStats found, there is Isfahan C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Waisuddin W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Muhammad S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Isfahan C.

Notified on 15 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Waisuddin W.

Notified on 21 February 2020
Ceased on 15 July 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Muhammad S.

Notified on 21 February 2020
Ceased on 15 July 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Ghulam A.

Notified on 28 May 2019
Ceased on 21 February 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Nargiza Z.

Notified on 19 October 2016
Ceased on 21 February 2020
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 2017-10-312018-10-312019-10-312020-10-31
Balance Sheet
Cash Bank On Hand16 02553 743 776
Current Assets23 15056 508273 360185 446
Debtors 2 765273 360184 670
Net Assets Liabilities16 33333 658125 934-126 513
Property Plant Equipment 10 820237 743210 566
Total Inventories7 125   
Other
Description Principal Activities   68 209
Accumulated Depreciation Impairment Property Plant Equipment  23 80350 981
Creditors6 81733 670385 169522 525
Fixed Assets 10 820237 743210 566
Increase From Depreciation Charge For Year Property Plant Equipment   27 178
Net Current Assets Liabilities16 33322 838-111 809-337 079
Property Plant Equipment Gross Cost 10 820261 547261 547
Total Additions Including From Business Combinations Property Plant Equipment 10 820  
Total Assets Less Current Liabilities16 33333 658125 934-126 513
Useful Life Property Plant Equipment Years   5

Company filings

Filing category
Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
Free Download (1 page)

Company search