WHISTL FULFILMENT (GATESHEAD) LIMITED

WHISTL FULFILMENT (GATESHEAD) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWHISTL FULFILMENT (GATESHEAD) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03732746
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WHISTL FULFILMENT (GATESHEAD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPARK RESPONSE LIMITEDMar 11, 1999Mar 11, 1999

    What are the latest accounts for WHISTL FULFILMENT (GATESHEAD) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WHISTL FULFILMENT (GATESHEAD) LIMITED?

    Last Confirmation Statement Made Up ToMar 11, 2026
    Next Confirmation Statement DueMar 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 11, 2025
    OverdueNo

    What are the latest filings for WHISTL FULFILMENT (GATESHEAD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Appointment of Mr Ian David Keilty as a director on Jul 01, 2025

    2 pagesAP01

    Confirmation statement made on Mar 11, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Registration of charge 037327460007, created on Jun 20, 2024

    48 pagesMR01

    Confirmation statement made on Mar 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Termination of appointment of Alistair Cochrane as a director on Jun 23, 2023

    1 pagesTM01

    Confirmation statement made on Mar 11, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Appointment of Mr Alistair Cochrane as a director on Apr 21, 2022

    2 pagesAP01

    Confirmation statement made on Mar 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Confirmation statement made on Mar 11, 2021 with no updates

    3 pagesCS01

    Change of details for Spark E-Commerce Group Limited as a person with significant control on Jun 27, 2019

    2 pagesPSC05

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Confirmation statement made on Mar 11, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Registration of charge 037327460006, created on Jun 20, 2019

    17 pagesMR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 27, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 26, 2019

    RES15

    Registration of charge 037327460005, created on Jun 20, 2019

    26 pagesMR01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Mar 11, 2019 with no updates

    3 pagesCS01

    Appointment of Mr John Evans as a secretary on Dec 04, 2018

    2 pagesAP03

    Who are the officers of WHISTL FULFILMENT (GATESHEAD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, John
    Fieldhouse Lane
    SL7 1TB Marlow
    Meridian House
    Buckinghamshire
    England
    Secretary
    Fieldhouse Lane
    SL7 1TB Marlow
    Meridian House
    Buckinghamshire
    England
    253290820001
    KEILTY, Ian David
    Third Avenue
    SL7 1EY Marlow
    Network House
    United Kingdom
    Director
    Third Avenue
    SL7 1EY Marlow
    Network House
    United Kingdom
    United KingdomBritish277726170001
    PARMAR, Manoj Kumar
    Fieldhouse Lane
    SL7 1TB Marlow
    Meridian House
    Buckinghamshire
    England
    Director
    Fieldhouse Lane
    SL7 1TB Marlow
    Meridian House
    Buckinghamshire
    England
    United KingdomBritish236234710001
    POLGLASS, Nigel Graham
    Fieldhouse Lane
    SL7 1TB Marlow
    Meridian House
    Buckinghamshire
    England
    Director
    Fieldhouse Lane
    SL7 1TB Marlow
    Meridian House
    Buckinghamshire
    England
    EnglandBritish201274370001
    WELLS, Nicholas Mark
    Fieldhouse Lane
    SL7 1TB Marlow
    Meridian House
    Buckinghamshire
    England
    Director
    Fieldhouse Lane
    SL7 1TB Marlow
    Meridian House
    Buckinghamshire
    England
    EnglandBritish6858580003
    RICHARDSON, Andrew
    10 Collingwood Mews
    Salters Road
    NE3 1DJ Gosforth
    Tyne & Wear
    Secretary
    10 Collingwood Mews
    Salters Road
    NE3 1DJ Gosforth
    Tyne & Wear
    British88839830001
    SLEE, Peter Bruce
    Fieldhouse Lane
    SL7 1TB Marlow
    Meridian House
    Buckinghamshire
    England
    Secretary
    Fieldhouse Lane
    SL7 1TB Marlow
    Meridian House
    Buckinghamshire
    England
    153186130001
    STIEFEL, Barry Abraham
    Follingsby Avenue
    Follingsby Park
    NE10 8HQ Gateshead
    Tyne & Wear
    Secretary
    Follingsby Avenue
    Follingsby Park
    NE10 8HQ Gateshead
    Tyne & Wear
    German3395500001
    WESTHORP, Nigel
    3 Almond Drive
    Gamlingay
    SG19 3NA Sandy
    Bedfordshire
    Secretary
    3 Almond Drive
    Gamlingay
    SG19 3NA Sandy
    Bedfordshire
    Other6213500001
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    COCHRANE, Alistair
    Third Avenue
    SL7 1EY Marlow
    Network House
    United Kingdom
    Director
    Third Avenue
    SL7 1EY Marlow
    Network House
    United Kingdom
    EnglandBritish295019390001
    IGHODARO, Olufunke
    110 Paddock Road
    Atholl
    Sandton
    Gauteng 2196
    South Africa
    Director
    110 Paddock Road
    Atholl
    Sandton
    Gauteng 2196
    South Africa
    South AfricaNigerian,British254065660001
    JERMYN, David Francis Harte
    The Spinney
    Priory Close, Turvey
    MK43 8BG Bedford
    Bedfordshire
    Director
    The Spinney
    Priory Close, Turvey
    MK43 8BG Bedford
    Bedfordshire
    EnglandIrish67560180001
    JOHNSON, Miles
    24 Lebanon Park
    TW1 3DG Twickenham
    Middlesex
    Director
    24 Lebanon Park
    TW1 3DG Twickenham
    Middlesex
    British45342720002
    KIRSH, William
    173a Willowbrooke Place
    Sandown
    South Africa
    Director
    173a Willowbrooke Place
    Sandown
    South Africa
    South African82775870001
    LAMBERT, Noel Christopher
    Fieldhouse Lane
    SL7 1TB Marlow
    Meridian House
    Buckinghamshire
    England
    Director
    Fieldhouse Lane
    SL7 1TB Marlow
    Meridian House
    Buckinghamshire
    England
    United KingdomIrish76133200001
    MCGRATH, Stephen John
    Brookfield
    Highford Lane
    NE46 2DP Hexham
    Northumberland
    Director
    Brookfield
    Highford Lane
    NE46 2DP Hexham
    Northumberland
    United KingdomBritish73426550001
    NOIK, Darryl Sean
    12 Foxmore Street
    SW11 4PU London
    Director
    12 Foxmore Street
    SW11 4PU London
    EnglandBritish62951950001
    RICHARDSON, Andrew
    10 Collingwood Mews
    Salters Road
    NE3 1DJ Gosforth
    Tyne & Wear
    Director
    10 Collingwood Mews
    Salters Road
    NE3 1DJ Gosforth
    Tyne & Wear
    British88839830001
    SLEE, Peter Bruce
    Fieldhouse Lane
    SL7 1TB Marlow
    Meridian House
    Buckinghamshire
    England
    Director
    Fieldhouse Lane
    SL7 1TB Marlow
    Meridian House
    Buckinghamshire
    England
    United KingdomBritish82087820001
    STIEFEL, Barry Abraham
    Fieldhouse Lane
    SL7 1TB Marlow
    Meridian House
    Buckinghamshire
    England
    Director
    Fieldhouse Lane
    SL7 1TB Marlow
    Meridian House
    Buckinghamshire
    England
    United KingdomGerman3395500001
    THOMPSON, Geoffrey
    2 Sunniside Terrace
    Cleadon Village
    SR6 7XE Sunderland
    Tyne & Wear
    Director
    2 Sunniside Terrace
    Cleadon Village
    SR6 7XE Sunderland
    Tyne & Wear
    British88657340001
    WATSON, Allan
    Charters Farm
    Charters Road
    SL5 9QZ Ascot
    Berkshire
    Director
    Charters Farm
    Charters Road
    SL5 9QZ Ascot
    Berkshire
    EnglandBritish68962770002
    WESTOBY, Philip Lansdown
    23 Morrison Park Road
    NN6 7BJ West Haddon
    Northamptonshire
    Director
    23 Morrison Park Road
    NN6 7BJ West Haddon
    Northamptonshire
    United KingdomBritish98956890001
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021150001

    Who are the persons with significant control of WHISTL FULFILMENT (GATESHEAD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fielshouse Lane
    SL7 1TB Marlow
    Meridian House
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Fielshouse Lane
    SL7 1TB Marlow
    Meridian House
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08030236
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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