Background WavePink WaveYellow Wave

WHISTL MARKETING SERVICES GROUP LIMITED (02514174)

WHISTL MARKETING SERVICES GROUP LIMITED (02514174) is an active UK company. incorporated on 21 June 1990. with registered office in Marlow. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. WHISTL MARKETING SERVICES GROUP LIMITED has been registered for 35 years. Current directors include KEILTY, Ian David, PARMAR, Manoj Kumar, POLGLASS, Nigel Graham and 1 others.

Company Number
02514174
Status
active
Type
ltd
Incorporated
21 June 1990
Age
35 years
Address
Network House, Marlow, SL7 1EY
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
KEILTY, Ian David, PARMAR, Manoj Kumar, POLGLASS, Nigel Graham, WELLS, Nicholas Mark
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHISTL MARKETING SERVICES GROUP LIMITED

WHISTL MARKETING SERVICES GROUP LIMITED is an active company incorporated on 21 June 1990 with the registered office located in Marlow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. WHISTL MARKETING SERVICES GROUP LIMITED was registered 35 years ago.(SIC: 82110)

Status

active

Active since 35 years ago

Company No

02514174

LTD Company

Age

35 Years

Incorporated 21 June 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

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

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

CD MARKETING SERVICES GROUP LIMITED
From: 22 November 1999To: 17 September 2014
CD GROUP HOLDINGS LIMITED
From: 28 January 1991To: 22 November 1999
SCOPEMILL LIMITED
From: 21 June 1990To: 28 January 1991
Contact
Address

Network House Third Avenue Marlow, SL7 1EY,

Previous Addresses

Meridian House Fieldhouse Lane Marlow Buckinghamshire SL7 1TB England
From: 4 April 2016To: 19 November 2022
1 Globeside Business Park Fieldhouse Lane Marlow Bucks SL7 1HY
From: 21 June 1990To: 4 April 2016
Timeline

15 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jun 90
Director Joined
May 11
Director Left
May 11
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 17
Loan Cleared
Nov 17
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Director Joined
Jun 24
Loan Secured
Jun 24
Capital Update
Dec 24
Director Joined
Jul 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

EVANS, John

Active
Third Avenue, MarlowSL7 1EY
Secretary
Appointed 01 Jun 2014

KEILTY, Ian David

Active
Third Avenue, MarlowSL7 1EY
Born July 1972
Director
Appointed 01 Jul 2025

PARMAR, Manoj Kumar

Active
Third Avenue, MarlowSL7 1EY
Born October 1966
Director
Appointed 13 May 2011

POLGLASS, Nigel Graham

Active
Third Avenue, MarlowSL7 1EY
Born May 1961
Director
Appointed 14 Jun 2024

WELLS, Nicholas Mark

Active
Third Avenue, MarlowSL7 1EY
Born July 1959
Director
Appointed N/A

DYMOTT, James Graham

Resigned
The Lauderdales, WokinghamRG40 3HD
Secretary
Appointed 20 Apr 2006
Resigned 25 Apr 2007

LOVE, Graeme

Resigned
The Old Press, ReadingRG10 0JR
Secretary
Appointed N/A
Resigned 01 Apr 2006

RUSSELL, Angus Neil

Resigned
1 Globeside Business Park, MarlowSL7 1HY
Secretary
Appointed 25 Apr 2007
Resigned 01 Jun 2014

DYMOTT, James Graham

Resigned
The Lauderdales, WokinghamRG40 3HD
Born May 1966
Director
Appointed 25 Apr 2007
Resigned 13 May 2011

GREIJMANS, Joannes Mathias Jocobus Michel

Resigned
Parkstraat 77c, 2514 Jg The Hague
Born August 1961
Director
Appointed 04 May 2001
Resigned 01 Apr 2005

HEATH, Collin Albert

Resigned
72 Straight Bit, High WycombeHP10 9NA
Born August 1938
Director
Appointed N/A
Resigned 04 May 2001

KLENE, Albert

Resigned
Parkietstraat 22, 1171 Hv Badhoevedorp
Born July 1961
Director
Appointed 04 May 2001
Resigned 17 Nov 2003

KUNZ, Pieter Hidde

Resigned
Waterlandsingel 4,, The Hague
Born September 1955
Director
Appointed 17 Nov 2003
Resigned 20 Sept 2006

LOVE, Graeme

Resigned
The Old Press, ReadingRG10 0JR
Born April 1948
Director
Appointed N/A
Resigned 01 Apr 2006

MORGAN, Peter John Leslie

Resigned
The Old Rectory, BathBA1 8DR
Born November 1934
Director
Appointed N/A
Resigned 04 May 2001

Persons with significant control

1

Fieldhouse Lane, MarlowSL7 1TB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
16 December 2024
SH19Statement of Capital
Legacy
16 December 2024
SH20SH20
Legacy
16 December 2024
CAP-SSCAP-SS
Resolution
16 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2017
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Memorandum Articles
14 December 2015
MAMA
Resolution
25 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Full
28 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
17 September 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 September 2014
RESOLUTIONSResolutions
Change Of Name Notice
15 September 2014
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
30 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 August 2010
AAAnnual Accounts
Legacy
19 July 2010
MG02MG02
Legacy
7 July 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Sail Address Company
6 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
30 November 2009
AAAnnual Accounts
Legacy
27 August 2009
288cChange of Particulars
Legacy
6 April 2009
363aAnnual Return
Resolution
27 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
3 July 2007
288cChange of Particulars
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
363sAnnual Return (shuttle)
Legacy
28 April 2006
287Change of Registered Office
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 December 2001
AAAnnual Accounts
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
225Change of Accounting Reference Date
Resolution
17 May 2001
RESOLUTIONSResolutions
Resolution
17 May 2001
RESOLUTIONSResolutions
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 December 2000
AAAnnual Accounts
Legacy
21 September 2000
403aParticulars of Charge Subject to s859A
Legacy
21 September 2000
403aParticulars of Charge Subject to s859A
Legacy
7 July 2000
363sAnnual Return (shuttle)
Legacy
5 March 2000
288cChange of Particulars
Certificate Change Of Name Company
19 November 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
6 October 1999
AAAnnual Accounts
Legacy
30 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 October 1998
AAAnnual Accounts
Legacy
28 April 1998
363sAnnual Return (shuttle)
Legacy
21 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
9 December 1997
AAAnnual Accounts
Legacy
17 April 1997
363aAnnual Return
Legacy
3 December 1996
395Particulars of Mortgage or Charge
Legacy
11 November 1996
288cChange of Particulars
Accounts With Accounts Type Full Group
30 September 1996
AAAnnual Accounts
Legacy
27 March 1996
363x363x
Legacy
6 November 1995
288288
Accounts With Accounts Type Full Group
15 August 1995
AAAnnual Accounts
Resolution
11 July 1995
RESOLUTIONSResolutions
Legacy
23 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
9 September 1994
AAAnnual Accounts
Legacy
20 April 1994
363x363x
Accounts With Accounts Type Full Group
1 November 1993
AAAnnual Accounts
Legacy
4 May 1993
363aAnnual Return
Accounts With Accounts Type Full Group
23 October 1992
AAAnnual Accounts
Legacy
9 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 December 1991
AAAnnual Accounts
Legacy
18 September 1991
363b363b
Legacy
18 September 1991
363(287)363(287)
Legacy
30 May 1991
395Particulars of Mortgage or Charge
Memorandum Articles
20 March 1991
MEM/ARTSMEM/ARTS
Legacy
10 February 1991
224224
Certificate Change Of Name Company
25 January 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 January 1991
RESOLUTIONSResolutions
Resolution
24 January 1991
RESOLUTIONSResolutions
Resolution
24 January 1991
RESOLUTIONSResolutions
Resolution
24 January 1991
RESOLUTIONSResolutions
Legacy
10 October 1990
88(2)R88(2)R
Legacy
10 October 1990
123Notice of Increase in Nominal Capital
Legacy
10 October 1990
288288
Legacy
27 September 1990
395Particulars of Mortgage or Charge
Legacy
25 July 1990
288288
Memorandum Articles
19 July 1990
MEM/ARTSMEM/ARTS
Legacy
19 July 1990
287Change of Registered Office
Resolution
18 July 1990
RESOLUTIONSResolutions
Memorandum Articles
18 July 1990
MEM/ARTSMEM/ARTS
Resolution
18 July 1990
RESOLUTIONSResolutions
Incorporation Company
21 June 1990
NEWINCIncorporation