WHITEWATER CREATIVE LTD

WHITEWATER CREATIVE LTD

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

    Company NameWHITEWATER CREATIVE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06793911
    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 WHITEWATER CREATIVE LTD?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is WHITEWATER CREATIVE LTD located?

    Registered Office Address
    The Station House
    15 Station Road
    PE27 5BH St Ives
    Cambridgeshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WHITEWATER CREATIVE LTD?

    Previous Company Names
    Company NameFromUntil
    WHITEWATER DISPLAY LIMITEDNov 03, 2016Nov 03, 2016
    PIXONIX LIMITEDJan 16, 2009Jan 16, 2009

    What are the latest accounts for WHITEWATER CREATIVE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 29, 2026
    Next Accounts Due OnOct 29, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for WHITEWATER CREATIVE LTD?

    Last Confirmation Statement Made Up ToJun 18, 2026
    Next Confirmation Statement DueJul 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 18, 2025
    OverdueNo

    What are the latest filings for WHITEWATER CREATIVE LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jan 31, 2025

    10 pagesAA

    Confirmation statement made on Jun 18, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2024

    10 pagesAA

    Confirmation statement made on Jun 18, 2024 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed whitewater display LIMITED\certificate issued on 22/01/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 22, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 19, 2024

    RES15

    Total exemption full accounts made up to Jan 31, 2023

    10 pagesAA

    Confirmation statement made on Jun 18, 2023 with no updates

    3 pagesCS01

    Change of details for Mr Andrew John Connacher as a person with significant control on Mar 31, 2023

    2 pagesPSC04

    Director's details changed for Mr Andrew John Connacher on Mar 31, 2023

    2 pagesCH01

    Total exemption full accounts made up to Jan 31, 2022

    10 pagesAA

    Previous accounting period shortened from Jan 30, 2022 to Jan 29, 2022

    1 pagesAA01

    Confirmation statement made on Jun 18, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2021

    9 pagesAA

    Previous accounting period shortened from Jan 31, 2021 to Jan 30, 2021

    1 pagesAA01

    Confirmation statement made on Jun 18, 2021 with updates

    3 pagesCS01

    Change of details for Mr Andrew John Connacher as a person with significant control on Jun 22, 2021

    2 pagesPSC04

    Director's details changed for Mr Andrew John Connacher on Jun 22, 2021

    2 pagesCH01

    Total exemption full accounts made up to Jan 31, 2020

    8 pagesAA

    Confirmation statement made on Jun 18, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Unit E Anglian Lane Bury St Edmunds Suffolk IP32 6SR United Kingdom to The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH on Jan 10, 2020

    1 pagesAD01

    Total exemption full accounts made up to Jan 31, 2019

    7 pagesAA

    Confirmation statement made on Jun 18, 2019 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Jun 10, 2019

    • Capital: GBP 25,100
    3 pagesSH01

    Change of name notice

    pagesCONNOT

    Confirmation statement made on Jan 16, 2019 with no updates

    3 pagesCS01

    Who are the officers of WHITEWATER CREATIVE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONNACHER, Andrew John
    15 Station Road
    PE27 5BH St Ives
    The Station House
    Cambridgeshire
    United Kingdom
    Secretary
    15 Station Road
    PE27 5BH St Ives
    The Station House
    Cambridgeshire
    United Kingdom
    British104581130002
    CONNACHER, Andrew John
    15 Station Road
    PE27 5BH St Ives
    The Station House
    Cambridgeshire
    United Kingdom
    Director
    15 Station Road
    PE27 5BH St Ives
    The Station House
    Cambridgeshire
    United Kingdom
    EnglandBritish177785310007
    CONNACHER, Andrew John
    11 Swanley Lane
    Lower Cambourne
    CB3 6ER Cambridge
    Cambridgeshire
    Director
    11 Swanley Lane
    Lower Cambourne
    CB3 6ER Cambridge
    Cambridgeshire
    United KingdomBritish104581130002
    MALONEY, Shaun Danny
    Squires Gate
    Gunthorpe
    PE4 7BT Peterborough
    51
    Cambridgeshire
    Director
    Squires Gate
    Gunthorpe
    PE4 7BT Peterborough
    51
    Cambridgeshire
    EnglandBritish87257310001
    PEARSON, Martyn Wayne
    Seymour Drive
    CB9 9PQ Haverhill
    39
    Suffolk
    United Kingdom
    Director
    Seymour Drive
    CB9 9PQ Haverhill
    39
    Suffolk
    United Kingdom
    United KingdomBritish140086180002
    SABAN, Joanna
    Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    4
    Herts
    United Kingdom
    Director
    Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    4
    Herts
    United Kingdom
    British133648610001

    Who are the persons with significant control of WHITEWATER CREATIVE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew John Connacher
    15 Station Road
    PE27 5BH St Ives
    The Station House
    Cambridgeshire
    United Kingdom
    May 01, 2016
    15 Station Road
    PE27 5BH St Ives
    The Station House
    Cambridgeshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    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