Company NameLittle Troopers
DirectorsWendy Pamela Bartlett and Lucy Smith
Company StatusActive
Company Number07694082
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 July 2011(12 years, 9 months ago)
Previous NamesMy Daddy Is A Soldier Adventures and Little Troopers Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section OPublic administration and defence; compulsory social security
SIC 7512Regulation health, education, etc.
SIC 84120Regulation of health care, education, cultural and other social services, not incl. social security

Directors

Director NameMs Wendy Pamela Bartlett
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2013(2 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Bank Christchurch Road
Virginia Water
Surrey
GU25 4PT
Director NameMs Lucy Smith
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2017(6 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleSoldier
Country of ResidenceEngland
Correspondence AddressGladstone House 77-79 High Street
High Street
Egham
Surrey
TW20 9HY
Director NameLouise Fetigan
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleLearning Consultant
Country of ResidenceEngland
Correspondence Address4b 80 High Street
Egham
Surrey
TW20 9HE
Director NameLinda Trickett
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4b 80 High Street
Egham
Surrey
TW20 9HE
Director NameMrs Yvonne Fossey
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 November 2017)
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressThe Old Dairy 4 Earleywood Pines
Coronation Road
Ascot
Berkshire
SL5 9LH

Contact

Websitewww.mydaddyisasoldieradventures.org/
Telephone08436070809
Telephone regionUnknown

Location

Registered AddressGladstone House 77-79 High Street
High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Financials

Year2013
Turnover£20,942
Net Worth£6,802
Cash£7,725
Current Liabilities£1,939

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months, 2 weeks ago)
Next Return Due16 August 2024 (3 months, 4 weeks from now)

Filing History

23 January 2024Total exemption full accounts made up to 31 March 2023 (19 pages)
2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
2 August 2023Change of details for Louise Fetigan as a person with significant control on 1 February 2023 (2 pages)
25 October 2022Total exemption full accounts made up to 31 March 2022 (19 pages)
5 August 2022Confirmation statement made on 2 August 2022 with updates (3 pages)
10 January 2022Total exemption full accounts made up to 31 March 2021 (19 pages)
3 August 2021Director's details changed for Ms Lucy Smith on 3 August 2021 (2 pages)
3 August 2021Change of details for Louise Fetigan as a person with significant control on 3 August 2021 (2 pages)
3 August 2021Confirmation statement made on 2 August 2021 with updates (3 pages)
23 February 2021Director's details changed for Ms Lucy Smith on 23 February 2021 (2 pages)
23 February 2021Registered office address changed from 4B 80 High Street High Street Egham Surrey TW20 9HE to Gladstone House 77-79 High Street High Street Egham Surrey TW20 9HY on 23 February 2021 (1 page)
8 January 2021Total exemption full accounts made up to 31 March 2020 (18 pages)
3 August 2020Confirmation statement made on 2 August 2020 with updates (3 pages)
28 July 2020Director's details changed for Ms Wendy Pamela Bartlett on 28 July 2020 (2 pages)
28 July 2020Director's details changed for Ms Lucy Smith on 28 July 2020 (2 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (18 pages)
6 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (18 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (17 pages)
14 November 2017Termination of appointment of Yvonne Fossey as a director on 13 November 2017 (1 page)
14 November 2017Change of details for Louise Fettigan as a person with significant control on 13 November 2017 (2 pages)
14 November 2017Appointment of Ms Lucy Smith as a director on 14 November 2017 (2 pages)
14 November 2017Termination of appointment of Yvonne Fossey as a director on 13 November 2017 (1 page)
14 November 2017Change of details for Louise Fettigan as a person with significant control on 13 November 2017 (2 pages)
14 November 2017Appointment of Ms Lucy Smith as a director on 14 November 2017 (2 pages)
17 August 2017Withdrawal of a person with significant control statement on 17 August 2017 (2 pages)
17 August 2017Withdrawal of a person with significant control statement on 17 August 2017 (2 pages)
17 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
17 August 2017Notification of Louise Fettigan as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notification of Louise Fettigan as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
17 December 2015Company name changed little troopers LTD\certificate issued on 17/12/15
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
17 December 2015Company name changed little troopers LTD\certificate issued on 17/12/15
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
7 December 2015NE01 (2 pages)
7 December 2015NE01 (2 pages)
3 November 2015Company name changed my daddy is a soldier adventures\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-13
(3 pages)
3 November 2015Company name changed my daddy is a soldier adventures\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-13
(3 pages)
19 August 2015Annual return made up to 2 August 2015 no member list (4 pages)
19 August 2015Annual return made up to 2 August 2015 no member list (4 pages)
19 August 2015Annual return made up to 2 August 2015 no member list (4 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
11 August 2014Annual return made up to 2 August 2014 no member list (4 pages)
11 August 2014Annual return made up to 2 August 2014 no member list (4 pages)
11 August 2014Annual return made up to 2 August 2014 no member list (4 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
18 December 2013Termination of appointment of Louise Fetigan as a director (1 page)
18 December 2013Termination of appointment of Linda Trickett as a director (1 page)
18 December 2013Appointment of Mrs Yvonne Fossey as a director (2 pages)
18 December 2013Appointment of Ms Wendy Pamela Bartlett as a director (2 pages)
18 December 2013Appointment of Mrs Yvonne Fossey as a director (2 pages)
18 December 2013Termination of appointment of Louise Fetigan as a director (1 page)
18 December 2013Appointment of Ms Wendy Pamela Bartlett as a director (2 pages)
18 December 2013Termination of appointment of Linda Trickett as a director (1 page)
25 October 2013Register(s) moved to registered inspection location (1 page)
25 October 2013Register(s) moved to registered inspection location (1 page)
25 October 2013Register inspection address has been changed (1 page)
25 October 2013Register inspection address has been changed (1 page)
16 August 2013Annual return made up to 2 August 2013 no member list (3 pages)
16 August 2013Annual return made up to 2 August 2013 no member list (3 pages)
16 August 2013Annual return made up to 2 August 2013 no member list (3 pages)
14 August 2013Director's details changed for Louise Fetigan on 1 August 2013 (2 pages)
14 August 2013Director's details changed for Linda Trickett on 1 August 2013 (2 pages)
14 August 2013Director's details changed for Linda Trickett on 1 August 2013 (2 pages)
14 August 2013Director's details changed for Louise Fetigan on 1 August 2013 (2 pages)
14 August 2013Director's details changed for Linda Trickett on 1 August 2013 (2 pages)
14 August 2013Director's details changed for Louise Fetigan on 1 August 2013 (2 pages)
14 August 2013Director's details changed for Louise Fetigan on 1 August 2013 (2 pages)
14 August 2013Director's details changed for Linda Trickett on 1 August 2013 (2 pages)
14 August 2013Director's details changed for Louise Fetigan on 1 August 2013 (2 pages)
14 August 2013Director's details changed for Linda Trickett on 1 August 2013 (2 pages)
14 August 2013Director's details changed for Louise Fetigan on 1 August 2013 (2 pages)
14 August 2013Director's details changed for Linda Trickett on 1 August 2013 (2 pages)
12 July 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
12 July 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
11 April 2013Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
11 April 2013Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
27 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
27 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 August 2012Annual return made up to 2 August 2012 (14 pages)
28 August 2012Annual return made up to 2 August 2012 (14 pages)
28 August 2012Annual return made up to 2 August 2012 (14 pages)
15 February 2012Registered office address changed from C/O Linda Trickett 4B High Street Egham Surrey TW20 9HE United Kingdom on 15 February 2012 (1 page)
15 February 2012Registered office address changed from C/O Linda Trickett 4B High Street Egham Surrey TW20 9HE United Kingdom on 15 February 2012 (1 page)
6 December 2011Registered office address changed from 6 the Lindens Mytchett Camberley Surrey GU16 6DR on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 6 the Lindens Mytchett Camberley Surrey GU16 6DR on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 6 the Lindens Mytchett Camberley Surrey GU16 6DR on 6 December 2011 (1 page)
5 July 2011Incorporation (43 pages)
5 July 2011Incorporation (43 pages)