UKBizDB.co.uk

WHISTL UK LIMITED

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

This company is commonly known as Whistl Uk Limited. The company was founded 22 years ago and was given the registration number 04417047. The firm's registered office is in MARLOW. You can find them at Meridian House, Fieldhouse Lane, Marlow, Buckinghamshire. This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:WHISTL UK LIMITED
Company Number:04417047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:Meridian House, Fieldhouse Lane, Marlow, Buckinghamshire, England, SL7 1TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Network House, Third Avenue, Marlow, United Kingdom, SL7 1EY

Secretary01 June 2014Active
Network House, Third Avenue, Marlow, United Kingdom, SL7 1EY

Director13 May 2011Active
Network House, Third Avenue, Marlow, United Kingdom, SL7 1EY

Director29 March 2011Active
Network House, Third Avenue, Marlow, United Kingdom, SL7 1EY

Director27 June 2002Active
The Old Press, Milley Road, Waltham St. Lawrence, Reading, RG10 0JR

Secretary27 June 2002Active
43 Courthouse Road, Maidenhead, SL6 6JA

Secretary24 May 2005Active
1 Globeside Business Park, Fieldhouse Lane, Marlow, SL7 1HY

Secretary13 October 2006Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary15 April 2002Active
Network House, Third Avenue, Marlow, United Kingdom, SL7 1EY

Director21 April 2022Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director15 April 2002Active
The Lauderdales, 185 Finchampstead Road, Wokingham, RG40 3HD

Director03 January 2006Active
Van Boetzerlaan 88, 2581 Am's-Gravenhage, The Netherlands,

Director27 June 2002Active
3 Tintagel Farm Close, Wokingham, RG40 3JZ

Director01 May 2003Active
April Cottage, Hogmoor Lane, Hurst, RG10 0DH

Director01 January 2005Active
Parkietstraat 22, 1171 Hv Badhoevedorp, Netherlands,

Director27 June 2002Active
Waterlandsingel 4,, 2548 Sn, The Hague, The Netherlands,

Director17 November 2003Active
96 Ashford Road, Bearsted, Maidstone, ME14 4LT

Director27 June 2002Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director15 April 2002Active

People with Significant Control

Whistl Group Limited
Notified on:30 June 2016
Status:Active
Country of residence:United Kingdom
Address:Meridian House, Fieldhouse Lane, Marlow, United Kingdom, SL7 1TB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type group.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-19Address

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

Download
2022-06-08Accounts

Accounts with accounts type group.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type group.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Persons with significant control

Change to a person with significant control.

Download
2020-10-30Accounts

Accounts with accounts type group.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type group.

Download
2019-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-24Mortgage

Mortgage satisfy charge full.

Download
2019-06-24Mortgage

Mortgage satisfy charge full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type group.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-11-03Mortgage

Mortgage satisfy charge full.

Download
2017-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-09Capital

Capital statement capital company with date currency figure.

Download
2017-09-27Capital

Legacy.

Download

Copyright © 2024. All rights reserved.