UKBizDB.co.uk

WHITE LABEL GROUP LIMITED

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

This company is commonly known as White Label Group Limited. The company was founded 7 years ago and was given the registration number 10337280. The firm's registered office is in LONDON. You can find them at Finsgate, 5-7 Cranwood Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WHITE LABEL GROUP LIMITED
Company Number:10337280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Leman Street, London, United Kingdom, E1W 9US

Director05 June 2019Active
Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE

Director01 January 2020Active
2, Leman Street, London, United Kingdom, E1W 9US

Director01 January 2020Active
Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE

Secretary19 August 2016Active
Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE

Director19 August 2016Active
Fingate, 5-7 Cranwood Street, London, England, EC1V 9EE

Director19 August 2016Active

People with Significant Control

Mr Gregory Saunders
Notified on:19 August 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:4, Parkmore Terrace, Brighton, United Kingdom, BN1 6AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Drew Shannon
Notified on:19 August 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:1, Ranelagh Gardens, London, United Kingdom, W4 3RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Address

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

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-22Officers

Change person director company with change date.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Change person director company with change date.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-06Officers

Termination secretary company with name termination date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Accounts

Change account reference date company previous shortened.

Download
2018-05-14Accounts

Change account reference date company previous shortened.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.