UKBizDB.co.uk

WHITEBALL LTD

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

This company is commonly known as Whiteball Ltd. The company was founded 5 years ago and was given the registration number 11548611. The firm's registered office is in WELLINGTON. You can find them at 9 High Street, , Wellington, Somerset. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:WHITEBALL LTD
Company Number:11548611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:9 High Street, Wellington, Somerset, England, TA21 8QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elmwood Barn, Knole, Langport, England, TA10 9HZ

Director03 September 2018Active
9, High Street, Wellington, England, TA21 8QT

Director03 September 2018Active
Fairways, Whiteball, Wellington, United Kingdom, TA21 0LS

Director03 September 2018Active

People with Significant Control

Bradcorp Ltd
Notified on:16 January 2024
Status:Active
Country of residence:England
Address:9, High Street, Wellington, England, TA21 8QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Maninkus Ltd
Notified on:16 January 2024
Status:Active
Country of residence:England
Address:9, High Street, Wellington, England, TA21 8QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Hamish Richard Mckillop Bradwell
Notified on:03 September 2018
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Elmwood Barn, Knole, Langport, England, TA10 9HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Anthony Cooley
Notified on:03 September 2018
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:9, High Street, Wellington, England, TA21 8QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Owen Giles Boys Tribe
Notified on:03 September 2018
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:Fairways, Whiteball, Wellington, United Kingdom, TA21 0LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Persons with significant control

Cessation of a person with significant control.

Download
2024-01-16Persons with significant control

Notification of a person with significant control.

Download
2024-01-16Persons with significant control

Cessation of a person with significant control.

Download
2024-01-16Persons with significant control

Notification of a person with significant control.

Download
2024-01-09Persons with significant control

Change to a person with significant control.

Download
2024-01-09Persons with significant control

Change to a person with significant control.

Download
2024-01-09Officers

Change person director company with change date.

Download
2024-01-09Officers

Change person director company with change date.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Persons with significant control

Change to a person with significant control.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2020-10-19Persons with significant control

Change to a person with significant control.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Accounts

Change account reference date company current extended.

Download
2019-08-08Address

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

Download

Copyright © 2024. All rights reserved.