Background WavePink WaveYellow Wave

WHIPLASH EDUCATION AND RESEARCH LIMITED (03412495)

WHIPLASH EDUCATION AND RESEARCH LIMITED (03412495) is an active UK company. incorporated on 31 July 1997. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. WHIPLASH EDUCATION AND RESEARCH LIMITED has been registered for 28 years. Current directors include ROWE, Bernard Vince, SQUIRE, Richard James.

Company Number
03412495
Status
active
Type
ltd
Incorporated
31 July 1997
Age
28 years
Address
C/O Rsm Uk 2nd Floor, Bristol, BS1 6DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
ROWE, Bernard Vince, SQUIRE, Richard James
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHIPLASH EDUCATION AND RESEARCH LIMITED

WHIPLASH EDUCATION AND RESEARCH LIMITED is an active company incorporated on 31 July 1997 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. WHIPLASH EDUCATION AND RESEARCH LIMITED was registered 28 years ago.(SIC: 72190)

Status

active

Active since 28 years ago

Company No

03412495

LTD Company

Age

28 Years

Incorporated 31 July 1997

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

LOADGRAND LIMITED
From: 31 July 1997To: 29 August 1997
Contact
Address

C/O Rsm Uk 2nd Floor One, The Square Bristol, BS1 6DG,

Previous Addresses

43 Queen Square Bristol BS1 4QP England
From: 17 November 2017To: 3 February 2026
Victoria House 51 Victoria Street Bristol BS1 6AD
From: 31 July 1997To: 17 November 2017
Timeline

3 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Apr 26
Director Left
Apr 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LYDACO NOMINEES LIMITED

Active
Queen Square, BristolBS1 4QP
Corporate secretary
Appointed 20 Aug 1997

ROWE, Bernard Vince

Active
2nd Floor, BristolBS1 6DG
Born December 1951
Director
Appointed 24 Nov 1997

SQUIRE, Richard James

Active
2nd Floor, BristolBS1 6DG
Born October 1955
Director
Appointed 20 Aug 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Jul 1997
Resigned 20 Aug 1997

MACLACHLAN, Alexander Edward

Resigned
The Old Rectory, ReadingRG8 8ER
Born February 1951
Director
Appointed 24 Nov 1997
Resigned 17 Apr 2026

MACLACHLAN, Madeleine Paulette

Resigned
The Old Rectory, ReadingRG8 8ER
Born April 1954
Director
Appointed 24 Nov 1997
Resigned 17 Apr 2026

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 31 Jul 1997
Resigned 20 Aug 1997

Persons with significant control

1

Queen Square, BristolBS1 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Termination Director Company With Name Termination Date
17 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 November 2017
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
17 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Dormant
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Dormant
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Dormant
12 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Dormant
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
24 June 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 April 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 June 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 May 2008
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Legacy
10 August 2007
288cChange of Particulars
Legacy
1 August 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
7 June 2007
AAAnnual Accounts
Legacy
25 May 2007
288cChange of Particulars
Legacy
10 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 May 2006
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2005
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2004
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 April 2002
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Legacy
7 September 2001
288cChange of Particulars
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 May 2000
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 August 1998
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Resolution
12 December 1997
RESOLUTIONSResolutions
Resolution
12 December 1997
RESOLUTIONSResolutions
Legacy
12 December 1997
122122
Certificate Change Of Name Company
29 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
287Change of Registered Office
Incorporation Company
31 July 1997
NEWINCIncorporation