Background WavePink WaveYellow Wave

WHIPLASH LIMITED (02303792)

WHIPLASH LIMITED (02303792) is an active UK company. incorporated on 11 October 1988. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WHIPLASH LIMITED has been registered for 37 years. Current directors include DAVIS, Stuart William, LOUDON, David, LOUDON, Keith and 1 others.

Company Number
02303792
Status
active
Type
ltd
Incorporated
11 October 1988
Age
37 years
Address
3 Wellington Place, Leeds, LS1 4AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIS, Stuart William, LOUDON, David, LOUDON, Keith, WHEELER, Michael Edward John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHIPLASH LIMITED

WHIPLASH LIMITED is an active company incorporated on 11 October 1988 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WHIPLASH LIMITED was registered 37 years ago.(SIC: 64209)

Status

active

Active since 37 years ago

Company No

02303792

LTD Company

Age

37 Years

Incorporated 11 October 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

3 Wellington Place Leeds, LS1 4AP,

Previous Addresses

9 Bond Court Leeds West Yorkshire LS1 2JZ
From: 26 July 2011To: 23 June 2022
Merton House 84 Albion Street Leeds LS1 6AG
From: 11 October 1988To: 26 July 2011
Timeline

5 key events • 1988 - 2021

Funding Officers Ownership
Company Founded
Oct 88
Director Left
Apr 16
Director Left
Oct 17
Director Left
Sept 19
Director Left
Oct 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BODDINGTON, Paul

Active
Wellington Place, LeedsLS1 4AP
Secretary
Appointed 05 Apr 2023

DAVIS, Stuart William

Active
Wellington Place, LeedsLS1 4AP
Born March 1967
Director
Appointed 29 Jul 2004

LOUDON, David

Active
Wellington Place, LeedsLS1 4AP
Born April 1960
Director
Appointed 29 Jul 2004

LOUDON, Keith

Active
Wellington Place, LeedsLS1 4AP
Born April 1933
Director
Appointed N/A

WHEELER, Michael Edward John

Active
Wellington Place, LeedsLS1 4AP
Born July 1959
Director
Appointed 03 Apr 2003

HOWE, Robert Ian

Resigned
47 Cross Flatts Grove, LeedsLS11 7NG
Secretary
Appointed N/A
Resigned 03 Apr 2003

WHEELER, Michael Edward John

Resigned
Wellington Place, LeedsLS1 4AP
Secretary
Appointed 03 Apr 2003
Resigned 05 Apr 2023

ARCHER, Timothy John

Resigned
Bond Court, LeedsLS1 2JZ
Born July 1966
Director
Appointed 01 Aug 2005
Resigned 31 Jul 2021

BYRON, Fiona Ann

Resigned
Bond Court, LeedsLS1 2JZ
Born October 1973
Director
Appointed 29 Sept 2008
Resigned 19 Sept 2019

CLARKE, Peter Russel

Resigned
39 Whingrove Avenue, HolmfirthHD9 5LP
Born April 1964
Director
Appointed 29 Jul 2004
Resigned 29 Jul 2005

COLLINS, John Allan Walton

Resigned
Bond Court, LeedsLS1 2JZ
Born January 1947
Director
Appointed N/A
Resigned 29 Sept 2017

HOWE, Robert Ian

Resigned
47 Cross Flatts Grove, LeedsLS11 7NG
Born January 1955
Director
Appointed N/A
Resigned 03 Apr 2003

SPEIGHT, Judith Ann

Resigned
Bond Court, LeedsLS1 2JZ
Born October 1952
Director
Appointed 29 Jul 2004
Resigned 01 May 2015

TODD, Elizabeth

Resigned
15 St. Bevans Road, HalifaxHX3 0RT
Born August 1971
Director
Appointed 29 Jul 2004
Resigned 29 Sept 2008
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
18 November 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2015
AR01AR01
Accounts With Accounts Type Dormant
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Dormant
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Dormant
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Dormant
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Resolution
10 October 2009
RESOLUTIONSResolutions
Legacy
22 April 2009
363aAnnual Return
Legacy
22 April 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
14 November 2008
AAAnnual Accounts
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2007
AAAnnual Accounts
Legacy
14 August 2007
288cChange of Particulars
Miscellaneous
1 August 2007
MISCMISC
Legacy
26 April 2007
363aAnnual Return
Legacy
26 April 2007
288cChange of Particulars
Legacy
26 April 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
18 July 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 May 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 June 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
16 April 2003
363sAnnual Return (shuttle)
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 July 2002
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
28 January 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
14 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1995
AAAnnual Accounts
Legacy
29 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 August 1994
AAAnnual Accounts
Legacy
21 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1993
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Legacy
23 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 1991
AAAnnual Accounts
Legacy
27 June 1991
363aAnnual Return
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Legacy
5 July 1989
288288
Legacy
5 July 1989
288288
Resolution
28 June 1989
RESOLUTIONSResolutions
Resolution
28 June 1989
RESOLUTIONSResolutions
Legacy
28 June 1989
123Notice of Increase in Nominal Capital
Legacy
13 June 1989
88(2)R88(2)R
Legacy
13 June 1989
288288
Legacy
13 June 1989
288288
Memorandum Articles
2 June 1989
MEM/ARTSMEM/ARTS
Resolution
24 May 1989
RESOLUTIONSResolutions
Legacy
24 May 1989
287Change of Registered Office
Incorporation Company
11 October 1988
NEWINCIncorporation