Background WavePink WaveYellow Wave

WHITEFOORD CONSULTING LIMITED (03664682)

WHITEFOORD CONSULTING LIMITED (03664682) is an active UK company. incorporated on 10 November 1998. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WHITEFOORD CONSULTING LIMITED has been registered for 27 years. Current directors include FAY, Andrew Steven, MCGILL, Neil Andrew.

Company Number
03664682
Status
active
Type
ltd
Incorporated
10 November 1998
Age
27 years
Address
Cannon Place, London, EC4N 6HL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FAY, Andrew Steven, MCGILL, Neil Andrew
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEFOORD CONSULTING LIMITED

WHITEFOORD CONSULTING LIMITED is an active company incorporated on 10 November 1998 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. WHITEFOORD CONSULTING LIMITED was registered 27 years ago.(SIC: 64999)

Status

active

Active since 27 years ago

Company No

03664682

LTD Company

Age

27 Years

Incorporated 10 November 1998

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 24 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

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

JOHN COLE FINANCIAL SERVICES LIMITED
From: 10 November 1998To: 14 June 2012
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6HL,

Previous Addresses

78 Cannon Street London EC4N 6HL England
From: 7 February 2025To: 20 February 2025
2nd Floor the Clove Building 4 Maguire Street London SE1 2NQ England
From: 25 February 2022To: 7 February 2025
22 Chancery Lane London WC2A 1LS England
From: 22 December 2021To: 25 February 2022
13th Floor 10 Brock Street Regent's Place London NW1 3FG
From: 28 April 2014To: 22 December 2021
International House 66 Chiltern Street London W1U 4JT
From: 7 July 2011To: 28 April 2014
, 4Th Floor Centre Heights 137 Finchley Road, London, NW3 6JG
From: 10 November 1998To: 7 July 2011
Timeline

13 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Jul 11
Director Joined
Jul 12
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jan 22
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Left
Jun 24
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

FAY, Andrew Steven

Active
78 Cannon Street, LondonEC4N 6HL
Born September 1965
Director
Appointed 10 Sept 2021

MCGILL, Neil Andrew

Active
Maguire Street, LondonSE1 2NQ
Born February 1977
Director
Appointed 12 Mar 2024

COLE, Mary Marguerite

Resigned
45 Sydney Building, BathBA2 6DB
Secretary
Appointed 10 Nov 1998
Resigned 30 Jun 2011

HOAD, Stephen Graham

Resigned
66 Chiltern Street, LondonW1U 4JT
Secretary
Appointed 30 Jun 2011
Resigned 31 Jul 2013

JOSEN, Gurmeet Singh

Resigned
The Clove Building, LondonSE1 2NQ
Secretary
Appointed 14 Jan 2022
Resigned 30 Nov 2023

JOSEN, Gurmeet Singh

Resigned
10 Brock Street, LondonNW1 3FG
Secretary
Appointed 01 Jan 2020
Resigned 10 Sept 2021

SAKER, Emily Jane Roberta

Resigned
10 Brock Street, LondonNW1 3FG
Secretary
Appointed 01 Aug 2013
Resigned 31 Dec 2019

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 09 Nov 1998
Resigned 10 Nov 1998

CHISHOLM, Simon Roy

Resigned
The Clove Building, LondonSE1 2NQ
Born May 1969
Director
Appointed 10 Sept 2021
Resigned 04 Feb 2024

COLE, John

Resigned
10 Brock Street, LondonNW1 3FG
Born January 1953
Director
Appointed 10 Nov 1998
Resigned 10 Sept 2021

COLE, Mary Marguerite

Resigned
45 Sydney Building, BathBA2 6DB
Born March 1955
Director
Appointed 10 Nov 1998
Resigned 30 Jun 2011

GILLINGHAM, Alasdair James Vaughan

Resigned
3 Churchill Court, CrawleyRH10 9LU
Born October 1977
Director
Appointed 21 Dec 2021
Resigned 15 Dec 2023

WHITEFOORD, Russell Vincent

Resigned
The Clove Building, LondonSE1 2NQ
Born June 1952
Director
Appointed 09 Jul 2012
Resigned 19 Sept 2023

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 09 Nov 1998
Resigned 10 Nov 1998

Persons with significant control

3

1 Active
2 Ceased

Mr Russell Vincent Whitefoord

Ceased
10 Brock Street, LondonNW1 3FG
Born June 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Nov 2019

Mr John Cole

Ceased
10 Brock Street, LondonNW1 3FG
Born January 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Nov 2019
The Clove Building, LondonSE1 2NQ

Nature of Control

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

Filing History

101

Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Resolution
4 May 2024
RESOLUTIONSResolutions
Memorandum Articles
4 May 2024
MAMA
Termination Secretary Company With Name Termination Date
3 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 January 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2021
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
8 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 November 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 November 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Resolution
26 June 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 June 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Appoint Person Secretary Company With Name
20 July 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
15 July 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 July 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 July 2011
TM02Termination of Secretary
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 August 2009
AAAnnual Accounts
Legacy
18 November 2008
287Change of Registered Office
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
288cChange of Particulars
Legacy
7 January 2008
288cChange of Particulars
Legacy
30 November 2006
363aAnnual Return
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
24 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 October 2005
AAAnnual Accounts
Legacy
17 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2004
AAAnnual Accounts
Legacy
10 December 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 October 2003
AAAnnual Accounts
Legacy
8 January 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 July 2002
AAAnnual Accounts
Legacy
5 December 2001
363aAnnual Return
Legacy
31 October 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 September 2001
AAAnnual Accounts
Legacy
15 December 2000
363aAnnual Return
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
5 December 1999
363aAnnual Return
Legacy
2 December 1998
88(2)R88(2)R
Legacy
2 December 1998
225Change of Accounting Reference Date
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Incorporation Company
10 November 1998
NEWINCIncorporation