WHISTL FULFILMENT (GATESHEAD) LIMITED
Overview
| Company Name | WHISTL FULFILMENT (GATESHEAD) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03732746 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WHISTL FULFILMENT (GATESHEAD) LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is WHISTL FULFILMENT (GATESHEAD) LIMITED located?
| Registered Office Address | Network House Third Avenue SL7 1EY Marlow United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WHISTL FULFILMENT (GATESHEAD) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPARK RESPONSE LIMITED | Mar 11, 1999 | Mar 11, 1999 |
What are the latest accounts for WHISTL FULFILMENT (GATESHEAD) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WHISTL FULFILMENT (GATESHEAD) LIMITED?
| Last Confirmation Statement Made Up To | Mar 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 11, 2025 |
| Overdue | No |
What are the latest filings for WHISTL FULFILMENT (GATESHEAD) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||||||||||
Appointment of Mr Ian David Keilty as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||
Registration of charge 037327460007, created on Jun 20, 2024 | 48 pages | MR01 | ||||||||||
Confirmation statement made on Mar 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||
Termination of appointment of Alistair Cochrane as a director on Jun 23, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Meridian House Fieldhouse Lane Marlow Buckinghamshire SL7 1TB England to Network House Third Avenue Marlow SL7 1EY on Nov 19, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||
Appointment of Mr Alistair Cochrane as a director on Apr 21, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||||||||||
Confirmation statement made on Mar 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Spark E-Commerce Group Limited as a person with significant control on Jun 27, 2019 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||||||||||
Confirmation statement made on Mar 11, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||||||||||
Registration of charge 037327460006, created on Jun 20, 2019 | 17 pages | MR01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge 037327460005, created on Jun 20, 2019 | 26 pages | MR01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr John Evans as a secretary on Dec 04, 2018 | 2 pages | AP03 | ||||||||||
Who are the officers of WHISTL FULFILMENT (GATESHEAD) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, John | Secretary | Fieldhouse Lane SL7 1TB Marlow Meridian House Buckinghamshire England | 253290820001 | |||||||
| KEILTY, Ian David | Director | Third Avenue SL7 1EY Marlow Network House United Kingdom | United Kingdom | British | 277726170001 | |||||
| PARMAR, Manoj Kumar | Director | Fieldhouse Lane SL7 1TB Marlow Meridian House Buckinghamshire England | United Kingdom | British | 236234710001 | |||||
| POLGLASS, Nigel Graham | Director | Fieldhouse Lane SL7 1TB Marlow Meridian House Buckinghamshire England | England | British | 201274370001 | |||||
| WELLS, Nicholas Mark | Director | Fieldhouse Lane SL7 1TB Marlow Meridian House Buckinghamshire England | England | British | 6858580003 | |||||
| RICHARDSON, Andrew | Secretary | 10 Collingwood Mews Salters Road NE3 1DJ Gosforth Tyne & Wear | British | 88839830001 | ||||||
| SLEE, Peter Bruce | Secretary | Fieldhouse Lane SL7 1TB Marlow Meridian House Buckinghamshire England | 153186130001 | |||||||
| STIEFEL, Barry Abraham | Secretary | Follingsby Avenue Follingsby Park NE10 8HQ Gateshead Tyne & Wear | German | 3395500001 | ||||||
| WESTHORP, Nigel | Secretary | 3 Almond Drive Gamlingay SG19 3NA Sandy Bedfordshire | Other | 6213500001 | ||||||
| ABOGADO CUSTODIANS LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
| ABOGADO NOMINEES LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||
| COCHRANE, Alistair | Director | Third Avenue SL7 1EY Marlow Network House United Kingdom | England | British | 295019390001 | |||||
| IGHODARO, Olufunke | Director | 110 Paddock Road Atholl Sandton Gauteng 2196 South Africa | South Africa | Nigerian,British | 254065660001 | |||||
| JERMYN, David Francis Harte | Director | The Spinney Priory Close, Turvey MK43 8BG Bedford Bedfordshire | England | Irish | 67560180001 | |||||
| JOHNSON, Miles | Director | 24 Lebanon Park TW1 3DG Twickenham Middlesex | British | 45342720002 | ||||||
| KIRSH, William | Director | 173a Willowbrooke Place Sandown South Africa | South African | 82775870001 | ||||||
| LAMBERT, Noel Christopher | Director | Fieldhouse Lane SL7 1TB Marlow Meridian House Buckinghamshire England | United Kingdom | Irish | 76133200001 | |||||
| MCGRATH, Stephen John | Director | Brookfield Highford Lane NE46 2DP Hexham Northumberland | United Kingdom | British | 73426550001 | |||||
| NOIK, Darryl Sean | Director | 12 Foxmore Street SW11 4PU London | England | British | 62951950001 | |||||
| RICHARDSON, Andrew | Director | 10 Collingwood Mews Salters Road NE3 1DJ Gosforth Tyne & Wear | British | 88839830001 | ||||||
| SLEE, Peter Bruce | Director | Fieldhouse Lane SL7 1TB Marlow Meridian House Buckinghamshire England | United Kingdom | British | 82087820001 | |||||
| STIEFEL, Barry Abraham | Director | Fieldhouse Lane SL7 1TB Marlow Meridian House Buckinghamshire England | United Kingdom | German | 3395500001 | |||||
| THOMPSON, Geoffrey | Director | 2 Sunniside Terrace Cleadon Village SR6 7XE Sunderland Tyne & Wear | British | 88657340001 | ||||||
| WATSON, Allan | Director | Charters Farm Charters Road SL5 9QZ Ascot Berkshire | England | British | 68962770002 | |||||
| WESTOBY, Philip Lansdown | Director | 23 Morrison Park Road NN6 7BJ West Haddon Northamptonshire | United Kingdom | British | 98956890001 | |||||
| ABOGADO CUSTODIANS LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
| ABOGADO NOMINEES LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021150001 |
Who are the persons with significant control of WHISTL FULFILMENT (GATESHEAD) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Whistl E-Commerce Group Limited | Apr 06, 2016 | Fielshouse Lane SL7 1TB Marlow Meridian House Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0