Background WavePink WaveYellow Wave

WHO GROUP LIMITED(THE) (00922303)

WHO GROUP LIMITED(THE) (00922303) is an active UK company. incorporated on 14 November 1967. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. WHO GROUP LIMITED(THE) has been registered for 58 years. Current directors include COHEN, John Michael Roth, DALTREY, Roger Harry, TOWNSHEND, Peter Dennis Blandford.

Company Number
00922303
Status
active
Type
ltd
Incorporated
14 November 1967
Age
58 years
Address
Elsley Court, London, W1W 8BE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
COHEN, John Michael Roth, DALTREY, Roger Harry, TOWNSHEND, Peter Dennis Blandford
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHO GROUP LIMITED(THE)

WHO GROUP LIMITED(THE) is an active company incorporated on 14 November 1967 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. WHO GROUP LIMITED(THE) was registered 58 years ago.(SIC: 90030)

Status

active

Active since 58 years ago

Company No

00922303

LTD Company

Age

58 Years

Incorporated 14 November 1967

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

RAMPORT ENTERPRISES LIMITED
From: 14 November 1967To: 31 December 1978
Contact
Address

Elsley Court 20-22 Great Titchfield Street London, W1W 8BE,

Previous Addresses

5th Floor 89 New Bond Street London W1S 1DA
From: 10 January 2011To: 19 June 2019
89 New Bond Street London W1S 1DA England
From: 2 June 2010To: 10 January 2011
1 Conduit Street London W1S 2XA
From: 14 November 1967To: 2 June 2010
Timeline

1 key events • 1967 - 1967

Funding Officers Ownership
Company Founded
Nov 67
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

TOWNSHEND, Peter Dennis Blandford

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Secretary
Appointed 12 Jul 2010

COHEN, John Michael Roth

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born February 1946
Director
Appointed 30 Sept 2004

DALTREY, Roger Harry

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born March 1944
Director
Appointed N/A

TOWNSHEND, Peter Dennis Blandford

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born May 1945
Director
Appointed N/A

GODERSON, Nicholas Richard

Resigned
4 Friars Lane, Richmond GreenTW9 1NL
Secretary
Appointed 01 Jul 1993
Resigned 12 Jul 2010

MUIR, June

Resigned
Roblyn 6 Milton Drive, SheppertonTW17 0JJ
Secretary
Appointed N/A
Resigned 31 Jul 1993

ENTWISTLE, John Alec

Resigned
Quarwood Fosseway Stow-On-The-Wold, CheltenhamGL54 1JU
Born October 1944
Director
Appointed N/A
Resigned 27 Jun 2002

Persons with significant control

3

Mr Roger Harry Daltrey

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born March 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Peter Dennis Blandford Townshend

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born May 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr John Michael Roth Cohen

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 January 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
17 August 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
22 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 June 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2006
AAAnnual Accounts
Legacy
13 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
19 November 2004
363aAnnual Return
Legacy
11 November 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 October 2004
AAAnnual Accounts
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
287Change of Registered Office
Legacy
31 December 2003
363aAnnual Return
Legacy
31 December 2003
353353
Legacy
31 December 2003
287Change of Registered Office
Legacy
31 December 2003
288cChange of Particulars
Auditors Resignation Company
30 December 2003
AUDAUD
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 2001
AAAnnual Accounts
Legacy
28 November 2000
363aAnnual Return
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
8 December 1999
363aAnnual Return
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Legacy
27 November 1998
363sAnnual Return (shuttle)
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Legacy
2 December 1996
363sAnnual Return (shuttle)
Legacy
27 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
363sAnnual Return (shuttle)
Legacy
7 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
14 September 1993
288288
Legacy
2 September 1993
288288
Legacy
7 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
11 December 1991
363b363b
Accounts With Accounts Type Full
30 January 1991
AAAnnual Accounts
Legacy
30 January 1991
363aAnnual Return
Accounts With Accounts Type Full
26 April 1990
AAAnnual Accounts
Legacy
27 February 1990
363363
Legacy
20 April 1989
363363
Accounts With Accounts Type Full
30 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 1988
AAAnnual Accounts
Legacy
15 July 1988
363363
Accounts With Accounts Type Full
27 July 1987
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 1987
AAAnnual Accounts
Legacy
27 July 1987
363363
Legacy
30 January 1987
363363
Legacy
30 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
4 May 1978
RESOLUTIONSResolutions
Incorporation Company
14 November 1967
NEWINCIncorporation