Background WavePink WaveYellow Wave

WHITECAPE LTD (03384411)

WHITECAPE LTD (03384411) is an active UK company. incorporated on 10 June 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WHITECAPE LTD has been registered for 28 years. Current directors include HOFFMAN, Alexander.

Company Number
03384411
Status
active
Type
ltd
Incorporated
10 June 1997
Age
28 years
Address
50 Moundfield Road, London, N16 6TB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOFFMAN, Alexander
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITECAPE LTD

WHITECAPE LTD is an active company incorporated on 10 June 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WHITECAPE LTD was registered 28 years ago.(SIC: 68100)

Status

active

Active since 28 years ago

Company No

03384411

LTD Company

Age

28 Years

Incorporated 10 June 1997

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 July 2024 - 28 February 2025(9 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

50 Moundfield Road London, N16 6TB,

Previous Addresses

19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
From: 26 April 2010To: 14 July 2022
19-20 Bourne Court Unity Trading Estate, Southend Road, Woodford Green Essex IG8 8HD
From: 10 June 1997To: 26 April 2010
Timeline

5 key events • 1997 - 2016

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Jun 15
Director Left
Jun 15
Loan Cleared
Apr 16
Loan Secured
Apr 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HOFFMAN, Alexander

Active
Bourne Court, Woodford GreenIG8 8HD
Secretary
Appointed 01 Jul 1997

HOFFMAN, Alexander

Active
Moundfield Road, LondonN16 6TB
Born November 1949
Director
Appointed 24 Mar 2015

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 10 Jun 1997
Resigned 01 Jul 1997

HOFFMAN, David

Resigned
Lange Herehtaalse Str 116, AntwerpenFOREIGN
Born June 1961
Director
Appointed 01 Jul 1997
Resigned 24 Mar 2015

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 10 Jun 1997
Resigned 01 Jul 1997

Persons with significant control

1

Mr Alexander Hoffman

Active
Southend Road, Woodford GreenIG8 8HD
Born November 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Person Secretary Company With Change Date
13 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 April 2010
AD01Change of Registered Office Address
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
28 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 May 2007
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Legacy
13 August 2005
395Particulars of Mortgage or Charge
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 January 2005
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 March 2004
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
3 February 2003
287Change of Registered Office
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2002
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Legacy
15 February 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
DISS6DISS6
Accounts With Accounts Type Small
3 January 2001
AAAnnual Accounts
Gazette Notice Compulsary
21 November 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Restoration Order Of Court
15 October 1999
AC92AC92
Legacy
15 October 1999
363aAnnual Return
Legacy
15 October 1999
363aAnnual Return
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
15 October 1999
88(2)R88(2)R
Gazette Dissolved Compulsary
25 May 1999
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
24 November 1998
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
287Change of Registered Office
Incorporation Company
10 June 1997
NEWINCIncorporation