WHISTL LIMITED
Overview
Company Name | WHISTL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04261268 |
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 LIMITED?
- Combined office administrative service activities (82110) / Administrative and support service activities
Where is WHISTL 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 LIMITED?
Company Name | From | Until |
---|---|---|
WHISTL NN1 LIMITED | Sep 15, 2014 | Sep 15, 2014 |
TNT NN1 LIMITED | Oct 15, 2002 | Oct 15, 2002 |
TNT CONTAINER LOGISTICS UK LIMITED | Jan 18, 2002 | Jan 18, 2002 |
BROOMCO (2639) LIMITED | Jul 30, 2001 | Jul 30, 2001 |
What are the latest accounts for WHISTL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for WHISTL LIMITED?
Last Confirmation Statement Made Up To | Dec 15, 2025 |
---|---|
Next Confirmation Statement Due | Dec 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 15, 2024 |
Overdue | No |
What are the latest filings for WHISTL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Ian David Keilty as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 15, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||
Registration of charge 042612680006, created on Jun 20, 2024 | 48 pages | MR01 | ||
Confirmation statement made on Dec 15, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Termination of appointment of Alistair Cochrane as a director on Jun 23, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 15, 2022 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 | 20 pages | AA | ||
Appointment of Mr Alistair Cochrane as a director on Apr 21, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 15, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Dec 15, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Dec 15, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||
Registration of charge 042612680005, created on Jun 20, 2019 | 17 pages | MR01 | ||
Registration of charge 042612680004, created on Jun 20, 2019 | 26 pages | MR01 | ||
Satisfaction of charge 042612680001 in full | 1 pages | MR04 | ||
Satisfaction of charge 042612680003 in full | 1 pages | MR04 | ||
Confirmation statement made on Dec 15, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||
Confirmation statement made on Dec 15, 2017 with updates | 4 pages | CS01 | ||
Satisfaction of charge 042612680002 in full | 1 pages | MR04 | ||
Who are the officers of WHISTL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EVANS, John | Secretary | Third Avenue SL7 1EY Marlow Network House United Kingdom | 188957680001 | |||||||
KEILTY, Ian David | Director | Third Avenue SL7 1EY Marlow Network House United Kingdom | United Kingdom | British | Director | 277726170001 | ||||
PARMAR, Manoj Kumar | Director | Third Avenue SL7 1EY Marlow Network House United Kingdom | England | British | Group Finance Director | 160115240001 | ||||
POLGLASS, Nigel Graham | Director | Third Avenue SL7 1EY Marlow Network House United Kingdom | England | British | Director | 201274370001 | ||||
WELLS, Nicholas Mark | Director | Third Avenue SL7 1EY Marlow Network House United Kingdom | England | British | Company Director | 6858580003 | ||||
GINTY, Gerard Francis | Secretary | PO BOX 99 Railway Street Ramsbottom BL8 9BF Bury Lancashire | British | Company Secretary | 23277180002 | |||||
HOOPER, Mark Christopher | Secretary | 18 Downside 8 St Johns Avenue SW15 2AE London | British | 79075380001 | ||||||
NICHOLS, Rupert Henry Conquest | Secretary | Little Moss Farm Red Cat Lane, Crank WA11 8QZ St. Helens Lancashire | British | 59884950002 | ||||||
RUSSELL, Angus Neil | Secretary | 1 Globeside Business Park Fieldhouse Lane SL7 1HY Marlow Buckinghamshire | British | Solicitor | 116830580003 | |||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
BOSTOCK, Paul | Director | The Whitehouse 2 Main Street LE9 7QB Kirkby Mallory Leicestershire | British | Director | 72281240001 | |||||
COCHRANE, Alistair | Director | Third Avenue SL7 1EY Marlow Network House United Kingdom | England | British | Director | 295019390001 | ||||
CROSSTHWAITE, Neil | Director | Shillingbury The Green CV13 6JB Dadlington Warwickshire | British | Divisional Managing Director | 72280740001 | |||||
DYMOTT, James Graham | Director | The Lauderdales 185 Finchampstead Road RG40 3HD Wokingham Berkshire | Usa | British | Director | 110293330001 | ||||
GINTY, Gerard Francis | Director | PO BOX 99 Railway Street Ramsbottom BL8 9BF Bury Lancashire | British | Company Secretary | 23277180002 | |||||
KUNZ, Pieter Hidde | Director | Waterlandsingel 4, 2548 Sn The Hague The Netherlands | Netherlands | Dutch | Managing Director | 91437190001 | ||||
LYNAGH, Catherine Elizabeth | Director | 17 High Brow B17 9EW Birmingham West Midlands | British | Accountant | 64388110001 | |||||
YATES, John Thomas | Director | 11 Friary Avenue WS13 6QQ Lichfield Staffordshire | British | Company Director | 8686200001 | |||||
DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of WHISTL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Whistl Group Holdings Limited | Jun 30, 2016 | Fieldhouse 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