UKBizDB.co.uk

WHITEFOX TECHNOLOGIES LIMITED

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

This company is commonly known as Whitefox Technologies Limited. The company was founded 24 years ago and was given the registration number 03915253. The firm's registered office is in LONDON. You can find them at Fifth Floor, 15 Whitehall, London, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:WHITEFOX TECHNOLOGIES LIMITED
Company Number:03915253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Fifth Floor, 15 Whitehall, London, SW1A 2DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Pump House, 19 Hooper Street, London, United Kingdom, E1 8BU

Secretary28 March 2023Active
Old Pump House, 19 Hooper Street, London, United Kingdom, E1 8BU

Director07 November 2005Active
Old Pump House, 19 Hooper Street, London, United Kingdom, E1 8BU

Director08 August 2023Active
Old Pump House, 19 Hooper Street, London, United Kingdom, E1 8BU

Director17 December 2009Active
Little Keepers, Charcott, United Kingdom, TN11 8LG

Secretary04 July 2005Active
Ruttingham Barn, Down Street, Piltdown, TN22 3XX

Secretary31 January 2000Active
1 Atherton Street, London, SW11 2JE

Secretary04 June 2004Active
Collier House, 163-169 Brompton Road, London, SW3 1PY

Corporate Nominee Secretary28 January 2000Active
2463 West 35th Avenue, Vancouver, Canada,

Director05 June 2009Active
Little Keepers, Charcott, United Kingdom, TN11 8LG

Director04 July 2005Active
840 Government St., Duncan, Canada,

Director05 June 2009Active
Flat 21 10 Talbot Road, London, W2 5LH

Director31 January 2000Active
Koenigstr 56, Paderborn, Germany,

Director07 November 2005Active
Old Pump House, 19 Hooper Street, London, United Kingdom, E1 8BU

Director17 December 2009Active
Flat 21, 10 Talbot Road, London, W2 5LH

Director25 April 2004Active
Collier House, 163-169 Brompton Road, London, SW3 1PY

Nominee Director28 January 2000Active
326 Fifth St, Lake Oswego, Usa,

Director01 September 2005Active
Fifth Floor, 15 Whitehall, London, SW1A 2DD

Director01 December 2011Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Capital

Capital allotment shares.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Accounts

Accounts with accounts type group.

Download
2023-03-29Officers

Appoint person secretary company with name date.

Download
2023-03-29Address

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

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Accounts

Accounts with accounts type group.

Download
2021-09-13Officers

Change person director company with change date.

Download
2021-09-13Officers

Change person director company with change date.

Download
2021-08-04Accounts

Accounts with accounts type group.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-01Accounts

Accounts with accounts type group.

Download
2020-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Mortgage

Mortgage satisfy charge full.

Download
2019-11-06Capital

Legacy.

Download
2019-11-06Capital

Capital statement capital company with date currency figure.

Download
2019-11-06Insolvency

Legacy.

Download
2019-11-06Resolution

Resolution.

Download
2019-07-12Accounts

Accounts with accounts type small.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.