UKBizDB.co.uk

WHIMALL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Whimall Ltd. The company was founded 19 years ago and was given the registration number 05323123. The firm's registered office is in LONDON. You can find them at Winnington House 2 Woodberry Grove, Finchley, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WHIMALL LTD
Company Number:05323123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2005
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Winnington House 2 Woodberry Grove, Finchley, London, United Kingdom, N12 0DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
141 Bajo, Avenida Mallorca, Playa De Nules, Spain, 12529

Director26 May 2021Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Corporate Secretary01 September 2016Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Corporate Secretary01 September 2015Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Corporate Secretary04 September 2013Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary31 July 2006Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary04 January 2005Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Director01 September 2015Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Director22 July 2014Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Director04 September 2013Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Director03 August 2010Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director02 September 2017Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Director01 September 2016Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Corporate Director02 September 2017Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Corporate Director01 September 2016Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Corporate Director01 September 2015Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Corporate Director04 September 2013Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director31 July 2006Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director04 January 2005Active

People with Significant Control

Salvador Trinxet Llorca
Notified on:26 May 2021
Status:Active
Date of birth:March 1966
Nationality:Spanish
Country of residence:Spain
Address:141 Bajo, Avenida Mallorca, Playa De Nules, Spain, 12529
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
@Uk Dormant Company Director Limited
Notified on:04 January 2017
Status:Active
Country of residence:England
Address:5 Jupiter House, Calleva Park, Reading, England, RG7 8NN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-11-01Gazette

Gazette dissolved compulsory.

Download
2022-08-16Gazette

Gazette notice compulsory.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-05-26Persons with significant control

Notification of a person with significant control.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-26Address

Change registered office address company with date old address new address.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-02-04Accounts

Accounts with accounts type dormant.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type dormant.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Officers

Change person director company with change date.

Download
2019-10-25Address

Change registered office address company with date old address new address.

Download
2019-03-05Accounts

Accounts with accounts type dormant.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type dormant.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Officers

Appoint corporate director company with name date.

Download
2017-09-06Officers

Appoint person director company with name date.

Download
2017-09-02Officers

Termination secretary company with name termination date.

Download
2017-09-02Officers

Termination director company with name termination date.

Download
2017-09-02Officers

Termination director company with name termination date.

Download
2017-08-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.