UKBizDB.co.uk

WHITESIGN LTD

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

This company is commonly known as Whitesign Ltd. The company was founded 16 years ago and was given the registration number 06586056. The firm's registered office is in WATFORD. You can find them at 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:WHITESIGN LTD
Company Number:06586056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2008
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, WD18 9SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Wingletang, Kings Close, Chalfont St Giles, England, HP8 4HW

Director18 December 2015Active
31 Wingletang, Kings Close, Chalfont St Giles, England, HP8 4HW

Director07 May 2008Active
284, Watford Road, Croxley Green, Rickmansworth, United Kingdom, WD3 3DE

Secretary07 May 2008Active
284, Watford Road, Croxley Green, Rickmansworth, United Kingdom, WD3 3DE

Director01 December 2013Active
284, Watford Road, Croxley Green, Rickmansworth, England, WD3 3DE

Director06 April 2013Active

People with Significant Control

Mrs Clair Louise Mallett
Notified on:06 April 2018
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:39 The Metro Centre, Tolpits Lane, Watford, United Kingdom, WD18 9SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Richard Mallett
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:31 Wingletang, Kings Close, Chalfont St Giles, England, HP8 4HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Clair Louise Mallett
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:31 Wingletang, Kings Close, Chalfont St Giles, England, HP8 4HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Richard Mallett
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:284 Watford Road, Croxley Green, Rickmansworth, United Kingdom, WD3 3DE
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 (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
2022-02-28Gazette

Gazette dissolved liquidation.

Download
2022-02-02Address

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

Download
2021-11-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-03-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-31Resolution

Resolution.

Download
2021-03-07Accounts

Accounts with accounts type micro entity.

Download
2021-03-03Accounts

Change account reference date company previous shortened.

Download
2020-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Accounts

Accounts with accounts type micro entity.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Persons with significant control

Notification of a person with significant control.

Download
2018-05-04Persons with significant control

Notification of a person with significant control.

Download
2017-11-20Officers

Change person director company with change date.

Download
2017-11-20Officers

Change person director company with change date.

Download
2017-07-12Accounts

Accounts with accounts type micro entity.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-05-13Capital

Capital allotment shares.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Officers

Appoint person director company with name date.

Download
2015-12-18Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.