UKBizDB.co.uk

WHITTINGTON RAYMOND LIMITED

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

This company is commonly known as Whittington Raymond Limited. The company was founded 21 years ago and was given the registration number 04545162. The firm's registered office is in BILLERICAY. You can find them at Room 3 Foremost House, Radford Way, Billericay, Essex. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:WHITTINGTON RAYMOND LIMITED
Company Number:04545162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Room 3 Foremost House, Radford Way, Billericay, Essex, CM12 0BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Room 3, Foremost House, Radford Way, Billericay, CM12 0BT

Secretary05 September 2014Active
Room 3, Foremost House, Radford Way, Billericay, CM12 0BT

Director05 September 2014Active
Room 3, Foremost House, Radford Way, Billericay, CM12 0BT

Secretary25 September 2002Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Secretary25 September 2002Active
Room 3, Foremost House, Radford Way, Billericay, CM12 0BT

Director01 April 2006Active
Room 3, Foremost House, Radford Way, Billericay, CM12 0BT

Director25 September 2002Active
Room 3 Foremost House, Radford, Way, Billericay, Essex, CM12 0BT

Director14 July 2003Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Director25 September 2002Active

People with Significant Control

Mrs Nicole Mobbs
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Address:Room 3, Foremost House, Billericay, CM12 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Mobbs
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Address:Room 3, Foremost House, Billericay, CM12 0BT
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type micro entity.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Accounts

Accounts with accounts type micro entity.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-30Accounts

Accounts with accounts type micro entity.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type micro entity.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Accounts

Accounts with accounts type total exemption small.

Download
2016-02-03Capital

Capital return purchase own shares.

Download
2016-01-12Capital

Capital allotment shares.

Download
2016-01-12Capital

Capital cancellation shares.

Download
2016-01-12Resolution

Resolution.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-20Accounts

Change account reference date company previous extended.

Download
2014-10-03Officers

Termination director company with name termination date.

Download
2014-09-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.