Background WavePink WaveYellow Wave

WHEST PRO LIMITED (03315310)

WHEST PRO LIMITED (03315310) is an active UK company. incorporated on 7 February 1997. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 2 other business activities. WHEST PRO LIMITED has been registered for 29 years. Current directors include HENRIOT, James Clifford, HENRIOT, Tameeza.

Company Number
03315310
Status
active
Type
ltd
Incorporated
7 February 1997
Age
29 years
Address
61 Framfield Road, London, W7 1NG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HENRIOT, James Clifford, HENRIOT, Tameeza
SIC Codes
32990, 46431, 47430

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHEST PRO LIMITED

WHEST PRO LIMITED is an active company incorporated on 7 February 1997 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 2 other business activities. WHEST PRO LIMITED was registered 29 years ago.(SIC: 32990, 46431, 47430)

Status

active

Active since 29 years ago

Company No

03315310

LTD Company

Age

29 Years

Incorporated 7 February 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

WHEST BROADCAST LIMITED
From: 4 September 2007To: 19 October 2012
MADISON SYSTEMS LIMITED
From: 18 February 2004To: 4 September 2007
THE JAZZ SPECIALIST LIMITED
From: 7 February 1997To: 18 February 2004
Contact
Address

61 Framfield Road Hanwell London, W7 1NG,

Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Feb 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HENRIOT, Tameeza

Active
61 Framfield Road, LondonW7 1NG
Secretary
Appointed 14 Jan 2001

HENRIOT, James Clifford

Active
61 Framfield Road, LondonW7 1NG
Born January 1966
Director
Appointed 07 Feb 1997

HENRIOT, Tameeza

Active
61 Framfield Road, LondonW7 1NG
Born July 1966
Director
Appointed 14 Jan 2001

HENRIOT, Jean

Resigned
70 Palace Road, LondonSW2 3JX
Secretary
Appointed 12 May 1999
Resigned 14 Jan 2001

KASSAM, Tameeza

Resigned
2 Maple Avenue, HarrowHA2 8DQ
Secretary
Appointed 07 Feb 1997
Resigned 12 May 1999

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 07 Feb 1997
Resigned 07 Feb 1997

KASSAM, Tameeza

Resigned
2 Maple Avenue, HarrowHA2 8DQ
Born July 1966
Director
Appointed 07 Feb 1997
Resigned 12 May 1999

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 07 Feb 1997
Resigned 07 Feb 1997

Persons with significant control

2

Mrs Tameeza Henriot

Active
61 Framfield Road, LondonW7 1NG
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2016

Mr James Clifford Henriot

Active
61 Framfield Road, LondonW7 1NG
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Dormant
31 December 2012
AAAnnual Accounts
Certificate Change Of Name Company
19 October 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 June 2012
AR01AR01
Accounts With Accounts Type Dormant
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Dormant
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 September 2007
AAAnnual Accounts
Certificate Change Of Name Company
4 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2007
AAAnnual Accounts
Legacy
7 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 January 2006
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 November 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 February 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
9 February 2004
AAAnnual Accounts
Legacy
24 January 2004
288cChange of Particulars
Legacy
20 May 2003
363sAnnual Return (shuttle)
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2003
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
1 February 2002
288cChange of Particulars
Legacy
1 February 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
3 September 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 January 2001
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 1999
AAAnnual Accounts
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 1998
AAAnnual Accounts
Resolution
14 September 1998
RESOLUTIONSResolutions
Legacy
16 February 1998
363sAnnual Return (shuttle)
Legacy
19 February 1997
225Change of Accounting Reference Date
Legacy
19 February 1997
88(2)R88(2)R
Legacy
11 February 1997
287Change of Registered Office
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Incorporation Company
7 February 1997
NEWINCIncorporation