The Little Fish Company (kelvedon) Ltd COLCHESTER


The Little Fish Company (kelvedon) started in year 2015 as Private Limited Company with registration number 09480537. The The Little Fish Company (kelvedon) company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Colchester at 34 High Street. Postal code: CO5 9AG.

The company has one director. David C., appointed on 17 September 2021. There are currently no secretaries appointed. As of 28 March 2024, there were 2 ex directors - Maria N., Philip W. and others listed below. There were no ex secretaries.

The Little Fish Company (kelvedon) Ltd Address / Contact

Office Address 34 High Street
Office Address2 Kelvedon
Town Colchester
Post code CO5 9AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09480537
Date of Incorporation Tue, 10th Mar 2015
Industry Retail sale of fish, crustaceans and molluscs in specialised stores
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

David C.

Position: Director

Appointed: 17 September 2021

Maria N.

Position: Director

Appointed: 10 March 2015

Resigned: 17 September 2021

Philip W.

Position: Director

Appointed: 10 March 2015

Resigned: 17 September 2021

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is David C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Philip W. This PSC owns 25-50% shares. Moving on, there is Maria N., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

David C.

Notified on 17 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip W.

Notified on 10 March 2017
Ceased on 17 September 2021
Nature of control: 25-50% shares

Maria N.

Notified on 10 March 2017
Ceased on 17 September 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth9 357       
Balance Sheet
Current Assets71 49965 24681 31381 09836 50325 67946 13837 357
Net Assets Liabilities9 3578 71335 67345 85511 75327 8352 982-13 578
Cash Bank In Hand6 684       
Cash Bank On Hand6 6848 7717 3602 2865 79411 00014 894 
Debtors64 26555 67573 30378 26230 00914 17930 744 
Net Assets Liabilities Including Pension Asset Liability9 357       
Other Debtors4074 3573 6219 500 3 3613 153 
Property Plant Equipment15 63911 97526 79835 78029 87921 13311 950 
Stocks Inventory550       
Tangible Fixed Assets15 639       
Total Inventories550800650550700500500 
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve9 257       
Shareholder Funds9 357       
Other
Accrued Liabilities Deferred Income      760343
Average Number Employees During Period 5554444
Creditors11 9047 7983 2424 72850 94916 95953 29464 548
Fixed Assets      11 95013 956
Net Current Assets Liabilities7 6286 93112 34019 604-14 4468 720-7 156-27 191
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      2 068 
Total Assets Less Current Liabilities23 26718 90642 38055 38415 43329 8534 794-13 235
Accumulated Depreciation Impairment Property Plant Equipment1 7595 7239 16114 65721 05820 10422 513 
Bank Borrowings Overdrafts11 9047 7983 2424 7284 7283 167  
Creditors Due After One Year11 904       
Creditors Due Within One Year63 871       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   504 4 494434 
Disposals Property Plant Equipment   1 000 9 70011 396 
Increase From Depreciation Charge For Year Property Plant Equipment 3 9643 4386 0006 4013 5402 843 
Number Shares Allotted50       
Other Creditors39 04838 23820 3944 0833 5463 39145 406 
Other Taxation Social Security Payable3 8483 5949 64913 5768 0758 4007 888 
Par Value Share1       
Prepayments Accrued Income  2 3752 3752 3752 375  
Property Plant Equipment Gross Cost17 39817 69835 95950 43750 93741 23734 463 
Provisions For Liabilities Balance Sheet Subtotal2 0062 3953 4654 8013 6802 0181 812 
Provisions For Liabilities Charges2 006       
Recoverable Value-added Tax  1 246765522986  
Share Capital Allotted Called Up Paid50       
Tangible Fixed Assets Additions27 662       
Tangible Fixed Assets Cost Or Valuation17 398       
Tangible Fixed Assets Depreciation1 759       
Tangible Fixed Assets Depreciation Charged In Period1 759       
Tangible Fixed Assets Disposals10 264       
Total Additions Including From Business Combinations Property Plant Equipment 30018 26115 478500 4 622 
Trade Creditors Trade Payables20 97516 48335 68837 88734 6002 001  
Trade Debtors Trade Receivables63 85851 31869 68265 62227 11210 81827 591 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates September 22, 2023
filed on: 2nd, October 2023
Free Download (3 pages)

Company search