Background WavePink WaveYellow Wave

WHITEHOUSE COMMUNICATIONS LIMITED (03474580)

WHITEHOUSE COMMUNICATIONS LIMITED (03474580) is an active UK company. incorporated on 2 December 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. WHITEHOUSE COMMUNICATIONS LIMITED has been registered for 28 years. Current directors include WHITEHOUSE, Christopher Joseph.

Company Number
03474580
Status
active
Type
ltd
Incorporated
2 December 1997
Age
28 years
Address
10 Polperro Mews, London, SE11 4TY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WHITEHOUSE, Christopher Joseph
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEHOUSE COMMUNICATIONS LIMITED

WHITEHOUSE COMMUNICATIONS LIMITED is an active company incorporated on 2 December 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. WHITEHOUSE COMMUNICATIONS LIMITED was registered 28 years ago.(SIC: 70229)

Status

active

Active since 28 years ago

Company No

03474580

LTD Company

Age

28 Years

Incorporated 2 December 1997

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 17 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

THE WHITEHOUSE CONSULTANCY LIMITED
From: 4 January 2002To: 31 March 2021
GOOD NEWS COMMUNICATIONS LIMITED
From: 2 December 1997To: 4 January 2002
Contact
Address

10 Polperro Mews London, SE11 4TY,

Previous Addresses

225 the Metal Box Factory 30 Great Guildford Street London SE1 0HS England
From: 7 November 2017To: 14 July 2020
Metal Box Factory Unit 305-308 30 Great Guildford Street London SE1 0HS
From: 18 September 2015To: 7 November 2017
South Bank House Black Prince Road London SE1 7SJ
From: 2 December 1997To: 18 September 2015
Timeline

4 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Dec 97
Funding Round
Nov 14
New Owner
Feb 18
Owner Exit
Feb 18
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WHITEHOUSE, Christopher Joseph

Active
Polperro Mews, LondonSE11 4TY
Secretary
Appointed 15 Apr 2016

WHITEHOUSE, Christopher Joseph

Active
Polperro Mews, LondonSE11 4TY
Born December 1961
Director
Appointed 02 Dec 1997

WHITEHOUSE, Anne Louise

Resigned
St. Winifreds, Totland BayPO39 0BH
Secretary
Appointed 02 Dec 1997
Resigned 15 Apr 2016

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 02 Dec 1997
Resigned 02 Dec 1997

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 02 Dec 1997
Resigned 02 Dec 1997

Persons with significant control

2

1 Active
1 Ceased

Mrs Anne Louise Whitehouse

Ceased
Cliff Road, Totland BayPO39 0BH
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Apr 2016

Mr Christopher Joseph Whitehouse

Active
Polperro Mews, LondonSE11 4TY
Born December 1961

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

96

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Resolution
25 November 2024
RESOLUTIONSResolutions
Memorandum Articles
25 November 2024
MAMA
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Memorandum Articles
15 November 2022
MAMA
Resolution
15 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2021
PSC04Change of PSC Details
Resolution
31 March 2021
RESOLUTIONSResolutions
Change Of Name Notice
31 March 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 November 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Capital Allotment Shares
18 November 2014
SH01Allotment of Shares
Resolution
18 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 April 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
21 January 2008
288cChange of Particulars
Legacy
21 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Legacy
30 September 2005
123Notice of Increase in Nominal Capital
Resolution
30 September 2005
RESOLUTIONSResolutions
Legacy
6 September 2005
88(3)88(3)
Legacy
6 September 2005
88(2)R88(2)R
Resolution
6 September 2005
RESOLUTIONSResolutions
Resolution
6 September 2005
RESOLUTIONSResolutions
Resolution
6 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 May 2005
AAAnnual Accounts
Legacy
31 January 2005
287Change of Registered Office
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2002
AAAnnual Accounts
Certificate Change Of Name Company
4 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2001
AAAnnual Accounts
Legacy
6 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2000
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Legacy
5 November 1998
287Change of Registered Office
Legacy
8 May 1998
287Change of Registered Office
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
287Change of Registered Office
Incorporation Company
2 December 1997
NEWINCIncorporation