UKBizDB.co.uk

WHOLEMODE LIMITED

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

This company is commonly known as Wholemode Limited. The company was founded 30 years ago and was given the registration number 02853103. The firm's registered office is in CLACTON ON SEA. You can find them at 92 Station Road, , Clacton On Sea, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WHOLEMODE LIMITED
Company Number:02853103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1993
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:92 Station Road, Clacton On Sea, Essex, United Kingdom, CO15 1SG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Barrington Gardens, Clacton On Sea, CO15 5BB

Secretary13 December 1993Active
92, Station Road, Clacton On Sea, United Kingdom, CO15 1SG

Director09 March 2012Active
92, Station Road, Clacton On Sea, United Kingdom, CO15 1SG

Director13 December 1993Active
92, Station Road, Clacton On Sea, United Kingdom, CO15 1SG

Director09 March 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 September 1993Active
10, Barrington Gardens, Clacton On Sea, CO15 5BB

Director13 December 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 September 1993Active

People with Significant Control

Mrs. Adele Cordy Stirrup
Notified on:26 May 2022
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:92, Station Road, Clacton On Sea, United Kingdom, CO15 1SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs. Sarah Cordy Collins
Notified on:26 May 2022
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:92, Station Road, Clacton On Sea, United Kingdom, CO15 1SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Douglas Moonie
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:10, Barrington Gardens, Clacton-On-Sea, England, CO15 5BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Carol Ann Moonie
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:United Kingdom
Address:92, Station Road, Clacton On Sea, United Kingdom, CO15 1SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2023-10-25Accounts

Accounts with accounts type dormant.

Download
2023-09-13Officers

Change person director company with change date.

Download
2023-09-13Persons with significant control

Change to a person with significant control.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Accounts

Accounts with accounts type dormant.

Download
2022-10-17Persons with significant control

Change to a person with significant control.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Persons with significant control

Change to a person with significant control.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-04-04Officers

Change person director company with change date.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type dormant.

Download
2020-06-22Address

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

Download
2019-08-29Accounts

Accounts with accounts type dormant.

Download
2019-08-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.