WHISTL LIMITED

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

    Company NameWHISTL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04261268
    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 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 AddressNo

    What were the previous names of WHISTL LIMITED?

    Previous Company Names
    Company NameFromUntil
    WHISTL NN1 LIMITEDSep 15, 2014Sep 15, 2014
    TNT NN1 LIMITEDOct 15, 2002Oct 15, 2002
    TNT CONTAINER LOGISTICS UK LIMITEDJan 18, 2002Jan 18, 2002
    BROOMCO (2639) LIMITEDJul 30, 2001Jul 30, 2001

    What are the latest accounts for WHISTL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for WHISTL LIMITED?

    Last Confirmation Statement Made Up ToDec 15, 2025
    Next Confirmation Statement DueDec 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 15, 2024
    OverdueNo

    What are the latest filings for WHISTL LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesAP01

    Confirmation statement made on Dec 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Registration of charge 042612680006, created on Jun 20, 2024

    48 pagesMR01

    Confirmation statement made on Dec 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Dec 15, 2022 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

    20 pagesAA

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

    2 pagesAP01

    Confirmation statement made on Dec 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on Dec 15, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Confirmation statement made on Dec 15, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Registration of charge 042612680005, created on Jun 20, 2019

    17 pagesMR01

    Registration of charge 042612680004, created on Jun 20, 2019

    26 pagesMR01

    Satisfaction of charge 042612680001 in full

    1 pagesMR04

    Satisfaction of charge 042612680003 in full

    1 pagesMR04

    Confirmation statement made on Dec 15, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Confirmation statement made on Dec 15, 2017 with updates

    4 pagesCS01

    Satisfaction of charge 042612680002 in full

    1 pagesMR04

    Who are the officers of WHISTL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, John
    Third Avenue
    SL7 1EY Marlow
    Network House
    United Kingdom
    Secretary
    Third Avenue
    SL7 1EY Marlow
    Network House
    United Kingdom
    188957680001
    KEILTY, Ian David
    Third Avenue
    SL7 1EY Marlow
    Network House
    United Kingdom
    Director
    Third Avenue
    SL7 1EY Marlow
    Network House
    United Kingdom
    United KingdomBritishDirector277726170001
    PARMAR, Manoj Kumar
    Third Avenue
    SL7 1EY Marlow
    Network House
    United Kingdom
    Director
    Third Avenue
    SL7 1EY Marlow
    Network House
    United Kingdom
    EnglandBritishGroup Finance Director160115240001
    POLGLASS, Nigel Graham
    Third Avenue
    SL7 1EY Marlow
    Network House
    United Kingdom
    Director
    Third Avenue
    SL7 1EY Marlow
    Network House
    United Kingdom
    EnglandBritishDirector201274370001
    WELLS, Nicholas Mark
    Third Avenue
    SL7 1EY Marlow
    Network House
    United Kingdom
    Director
    Third Avenue
    SL7 1EY Marlow
    Network House
    United Kingdom
    EnglandBritishCompany Director6858580003
    GINTY, Gerard Francis
    PO BOX 99 Railway Street
    Ramsbottom
    BL8 9BF Bury
    Lancashire
    Secretary
    PO BOX 99 Railway Street
    Ramsbottom
    BL8 9BF Bury
    Lancashire
    BritishCompany Secretary23277180002
    HOOPER, Mark Christopher
    18 Downside
    8 St Johns Avenue
    SW15 2AE London
    Secretary
    18 Downside
    8 St Johns Avenue
    SW15 2AE London
    British79075380001
    NICHOLS, Rupert Henry Conquest
    Little Moss Farm
    Red Cat Lane, Crank
    WA11 8QZ St. Helens
    Lancashire
    Secretary
    Little Moss Farm
    Red Cat Lane, Crank
    WA11 8QZ St. Helens
    Lancashire
    British59884950002
    RUSSELL, Angus Neil
    1 Globeside Business Park
    Fieldhouse Lane
    SL7 1HY Marlow
    Buckinghamshire
    Secretary
    1 Globeside Business Park
    Fieldhouse Lane
    SL7 1HY Marlow
    Buckinghamshire
    BritishSolicitor116830580003
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BOSTOCK, Paul
    The Whitehouse 2 Main Street
    LE9 7QB Kirkby Mallory
    Leicestershire
    Director
    The Whitehouse 2 Main Street
    LE9 7QB Kirkby Mallory
    Leicestershire
    BritishDirector72281240001
    COCHRANE, Alistair
    Third Avenue
    SL7 1EY Marlow
    Network House
    United Kingdom
    Director
    Third Avenue
    SL7 1EY Marlow
    Network House
    United Kingdom
    EnglandBritishDirector295019390001
    CROSSTHWAITE, Neil
    Shillingbury
    The Green
    CV13 6JB Dadlington
    Warwickshire
    Director
    Shillingbury
    The Green
    CV13 6JB Dadlington
    Warwickshire
    BritishDivisional Managing Director72280740001
    DYMOTT, James Graham
    The Lauderdales
    185 Finchampstead Road
    RG40 3HD Wokingham
    Berkshire
    Director
    The Lauderdales
    185 Finchampstead Road
    RG40 3HD Wokingham
    Berkshire
    UsaBritishDirector110293330001
    GINTY, Gerard Francis
    PO BOX 99 Railway Street
    Ramsbottom
    BL8 9BF Bury
    Lancashire
    Director
    PO BOX 99 Railway Street
    Ramsbottom
    BL8 9BF Bury
    Lancashire
    BritishCompany Secretary23277180002
    KUNZ, Pieter Hidde
    Waterlandsingel 4,
    2548 Sn
    The Hague
    The Netherlands
    Director
    Waterlandsingel 4,
    2548 Sn
    The Hague
    The Netherlands
    NetherlandsDutchManaging Director91437190001
    LYNAGH, Catherine Elizabeth
    17 High Brow
    B17 9EW Birmingham
    West Midlands
    Director
    17 High Brow
    B17 9EW Birmingham
    West Midlands
    BritishAccountant64388110001
    YATES, John Thomas
    11 Friary Avenue
    WS13 6QQ Lichfield
    Staffordshire
    Director
    11 Friary Avenue
    WS13 6QQ Lichfield
    Staffordshire
    BritishCompany Director8686200001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of WHISTL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whistl Group Holdings Limited
    Fieldhouse Lane
    SL7 1TB Marlow
    Meridian House
    Buckinghamshire
    United Kingdom
    Jun 30, 2016
    Fieldhouse Lane
    SL7 1TB Marlow
    Meridian House
    Buckinghamshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number09779561
    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