Company NameThe Little Britain Challenge Company
Company StatusActive
Company Number04815530
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 June 2003(20 years, 10 months ago)

Business Activity

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

Directors

Director NameMr David Kong
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2004(1 year, 5 months after company formation)
Appointment Duration19 years, 4 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address9 The Dene
Abinger Hammer
Dorking
Surrey
RH5 6PX
Director NameMr Anthony Poole
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2011(7 years, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Waterlow Road
London
N19 5NH
Director NameMs Stephanie Janet Dack
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2014(11 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address4 Poolmans Street
London
SE16 6AF
Director NameMr Nicholas Justin Covell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Kingsdown Park Whitstable
Kent
CT5 2DF
Director NameMr Robert Klaschka
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address82 Greenhill Road
Winchester
Hampshire
Director NameGraham Applin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleArchitect
Correspondence Address299 Kings Road
London
SW3 5EP
Director NameRobert Alexander Cleve Zabukouge
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleArchitect
Correspondence Address2 Summerland
Collings Road, St. Peter Port
Guernsey
Channel Islands
GY1 1GB
Director NameChristopher Andrew Boyle
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Latimer Place
Chiswick
London
W1 2UD
Director NameMr Peter Francis Thompson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address70 Drax Avenue
London
SW20 0EY
Secretary NameMr Peter Francis Thompson
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address70 Drax Avenue
London
SW20 0EY
Director NameClive Robert Stephen
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(11 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowfold House
Cowfold Lane Mattingley
Hook
Hampshire
RG27 8JX
Director NameRobert Alexander Cleve Zabukovec
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed15 November 2005(2 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 October 2010)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2 Summerland
Collings Road, St. Peter Port
Guernsey
Channel Islands
GY1 1GB
Director NameSarah Ashworth
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 26 October 2010)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Gimble Way
Pembury
Tunbridge Wells
Kent
TN2 4BX
Director NameChristian Edwin Houchin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(4 years after company formation)
Appointment Duration8 years, 3 months (resigned 27 October 2015)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address56 Russell Road
Basingstoke
Hampshire
RG21 3EU
Director NameMr David George Smith
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(6 years, 3 months after company formation)
Appointment Duration6 years (resigned 27 October 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressNyetimber Madeira Road
West Byfleet
Surrey
KT14 6DF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelittlebritain.co.uk

Location

Registered Address70 Drax Avenue
London
SW20 0EY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£44,186
Cash£51,421
Current Liabilities£13,806

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

7 November 2023Micro company accounts made up to 31 March 2023 (6 pages)
3 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
5 January 2023Appointment of Mr Robert Klaschka as a director on 1 October 2022 (2 pages)
4 January 2023Termination of appointment of Peter Francis Thompson as a director on 30 June 2022 (1 page)
4 January 2023Termination of appointment of Peter Francis Thompson as a secretary on 30 June 2022 (1 page)
5 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
14 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
23 July 2021Micro company accounts made up to 31 March 2021 (6 pages)
9 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
11 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
14 November 2019Appointment of Mr Nicholas Justin Covell as a director on 7 November 2019 (2 pages)
29 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
22 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
1 August 2018Micro company accounts made up to 31 March 2018 (6 pages)
20 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
26 August 2016Termination of appointment of Christian Edwin Houchin as a director on 27 October 2015 (1 page)
26 August 2016Termination of appointment of David George Smith as a director on 27 October 2015 (1 page)
26 August 2016Termination of appointment of Christopher Andrew Boyle as a director on 27 October 2015 (1 page)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 August 2016Termination of appointment of Christopher Andrew Boyle as a director on 27 October 2015 (1 page)
26 August 2016Termination of appointment of Christian Edwin Houchin as a director on 27 October 2015 (1 page)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 August 2016Termination of appointment of David George Smith as a director on 27 October 2015 (1 page)
6 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
6 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
7 September 2015Annual return made up to 30 June 2015 no member list (9 pages)
7 September 2015Annual return made up to 30 June 2015 no member list (9 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 April 2015Appointment of Ms. Stephanie Janet Dack as a director on 13 October 2014 (2 pages)
2 April 2015Appointment of Ms. Stephanie Janet Dack as a director on 13 October 2014 (2 pages)
25 July 2014Annual return made up to 30 June 2014 no member list (8 pages)
25 July 2014Annual return made up to 30 June 2014 no member list (8 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 July 2013Annual return made up to 30 June 2013 no member list (8 pages)
25 July 2013Annual return made up to 30 June 2013 no member list (8 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 August 2012Annual return made up to 30 June 2012 no member list (8 pages)
9 August 2012Annual return made up to 30 June 2012 no member list (8 pages)
3 July 2012Appointment of Mr. Anthony Poole as a director (2 pages)
3 July 2012Appointment of Mr. Anthony Poole as a director (2 pages)
21 July 2011Annual return made up to 30 June 2011 no member list (7 pages)
21 July 2011Annual return made up to 30 June 2011 no member list (7 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 March 2011Termination of appointment of Robert Zabukovec as a director (1 page)
26 March 2011Termination of appointment of Sarah Ashworth as a director (1 page)
26 March 2011Termination of appointment of Robert Zabukovec as a director (1 page)
26 March 2011Termination of appointment of Sarah Ashworth as a director (1 page)
19 August 2010Director's details changed for Sarah Ashworth on 29 June 2010 (2 pages)
19 August 2010Director's details changed for Christopher Andrew Boyle on 29 June 2010 (2 pages)
19 August 2010Director's details changed for Robert Alexander Cleve Zabukovec on 29 June 2010 (2 pages)
19 August 2010Director's details changed for Christopher Andrew Boyle on 29 June 2010 (2 pages)
19 August 2010Annual return made up to 30 June 2010 no member list (9 pages)
19 August 2010Director's details changed for Sarah Ashworth on 29 June 2010 (2 pages)
19 August 2010Director's details changed for Robert Alexander Cleve Zabukovec on 29 June 2010 (2 pages)
19 August 2010Annual return made up to 30 June 2010 no member list (9 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 July 2010Termination of appointment of Clive Stephen as a director (1 page)
5 July 2010Termination of appointment of Clive Stephen as a director (1 page)
5 July 2010Appointment of Mr David George Smith as a director (2 pages)
5 July 2010Appointment of Mr David George Smith as a director (2 pages)
17 July 2009Annual return made up to 30/06/09 (4 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 July 2009Director's change of particulars / robert zabukouge / 29/06/2009 (1 page)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 July 2009Annual return made up to 30/06/09 (4 pages)
17 July 2009Director's change of particulars / robert zabukouge / 29/06/2009 (1 page)
27 August 2008Annual return made up to 30/06/08 (6 pages)
27 August 2008Annual return made up to 30/06/08 (6 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 July 2008Director appointed sarah ashworth (1 page)
3 July 2008Director appointed sarah ashworth (1 page)
3 July 2008Director appointed christian edwin houchin (1 page)
3 July 2008Director appointed christian edwin houchin (1 page)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 October 2006Annual return made up to 30/06/06 (5 pages)
4 October 2006Annual return made up to 30/06/06 (5 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005Annual return made up to 30/06/05
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 08/12/05
(5 pages)
8 December 2005Annual return made up to 30/06/05
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 08/12/05
(5 pages)
7 October 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
7 October 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
10 August 2005Registered office changed on 10/08/05 from: 9 kean street covent garden london WC2 4AY (1 page)
10 August 2005Registered office changed on 10/08/05 from: 9 kean street covent garden london WC2 4AY (1 page)
25 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
25 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
8 September 2004Annual return made up to 30/06/04 (5 pages)
8 September 2004Annual return made up to 30/06/04 (5 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
18 July 2003Secretary resigned (1 page)
18 July 2003Secretary resigned (1 page)
8 July 2003Accounting reference date shortened from 30/06/04 to 05/04/04 (1 page)
8 July 2003Accounting reference date shortened from 30/06/04 to 05/04/04 (1 page)
30 June 2003Incorporation (28 pages)
30 June 2003Incorporation (28 pages)