Background WavePink WaveYellow Wave

WHITFIELD INVESTMENTS LIMITED (04012316)

WHITFIELD INVESTMENTS LIMITED (04012316) is an active UK company. incorporated on 12 June 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WHITFIELD INVESTMENTS LIMITED has been registered for 25 years. Current directors include FARMILOE, Mark Kenneth Meakin.

Company Number
04012316
Status
active
Type
ltd
Incorporated
12 June 2000
Age
25 years
Address
32-33 Cowcross Street, London, EC1M 6DF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FARMILOE, Mark Kenneth Meakin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITFIELD INVESTMENTS LIMITED

WHITFIELD INVESTMENTS LIMITED is an active company incorporated on 12 June 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WHITFIELD INVESTMENTS LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04012316

LTD Company

Age

25 Years

Incorporated 12 June 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

RENTMASTER LIMITED
From: 4 September 2000To: 29 November 2001
FILESPRING LIMITED
From: 12 June 2000To: 4 September 2000
Contact
Address

32-33 Cowcross Street London, EC1M 6DF,

Previous Addresses

Fleet Works 26 Farringdon Street London EC4A 4AB England
From: 3 January 2018To: 2 November 2020
Brownlow House 50/51 High Holborn London WC1V 6ER England
From: 28 November 2016To: 3 January 2018
57 Queen Anne Street London W1G 9JR
From: 4 November 2013To: 28 November 2016
35 Harley Street London W1G 9QU England
From: 31 January 2011To: 4 November 2013
83 Wimpole Street London W1G 9RQ
From: 12 June 2000To: 31 January 2011
Timeline

6 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Aug 24
Capital Update
Jun 25
Loan Cleared
Jul 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

FARMILOE, Mark Kenneth Meakin

Active
Farringdon Street, LondonEC4A 4AB
Born June 1980
Director
Appointed 14 Jan 2019

MCEWEN, Gregory Paul

Resigned
Queen Anne Street, LondonW1G 9JR
Secretary
Appointed 14 Nov 2001
Resigned 12 Nov 2016

WADSWORTH, David Jeffrey

Resigned
47 Merthyr Terrace, LondonSW13 8DL
Secretary
Appointed 21 Aug 2000
Resigned 14 Nov 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Jun 2000
Resigned 21 Aug 2000

ANTON, Ian Alexander

Resigned
Park Town, OxfordOX2 6SL
Born October 1959
Director
Appointed 21 Aug 2000
Resigned 14 Jan 2019

COOKE, Howard

Resigned
69 Derwent Drive, MaidenheadSL6 6LE
Born July 1957
Director
Appointed 13 Feb 2002
Resigned 31 Mar 2006

LLOYD, Jeremy William

Resigned
Lansdowne Road, LondonW11 3AL
Born December 1942
Director
Appointed 13 Feb 2002
Resigned 31 Jan 2006

ROBERTSON, Ian Donald Winton

Resigned
Ashley Gate 17 Ashley Park Road, Walton On ThamesKT12 1JN
Born June 1946
Director
Appointed 01 Aug 2006
Resigned 02 Jan 2009

SNOW, Anthony Edward

Resigned
16 Rumbold Road, LondonSW6 2JA
Born December 1932
Director
Appointed 13 Feb 2002
Resigned 20 Nov 2006

WADSWORTH, David Jeffrey

Resigned
47 Merthyr Terrace, LondonSW13 8DL
Born December 1949
Director
Appointed 21 Aug 2000
Resigned 07 Aug 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Jun 2000
Resigned 21 Aug 2000

Persons with significant control

1

Mr Ian Alexander Anton

Active
Cowcross Street, LondonEC1M 6DF
Born October 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Resolution
24 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Resolution
3 July 2025
RESOLUTIONSResolutions
Memorandum Articles
3 July 2025
MAMA
Statement Of Companys Objects
3 July 2025
CC04CC04
Mortgage Satisfy Charge Full
2 July 2025
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
25 June 2025
SH19Statement of Capital
Legacy
25 June 2025
SH20SH20
Legacy
25 June 2025
CAP-SSCAP-SS
Resolution
25 June 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 November 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Person Secretary Company With Change Date
1 July 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
31 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2009
AAAnnual Accounts
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
16 December 2008
363aAnnual Return
Legacy
25 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 July 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 August 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 August 2006
AAAnnual Accounts
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288cChange of Particulars
Resolution
26 January 2006
RESOLUTIONSResolutions
Resolution
26 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
18 May 2004
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
17 May 2004
AAAnnual Accounts
Gazette Notice Compulsary
27 April 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 February 2004
225Change of Accounting Reference Date
Legacy
29 January 2004
287Change of Registered Office
Legacy
31 July 2002
363sAnnual Return (shuttle)
Legacy
1 May 2002
88(2)R88(2)R
Statement Of Affairs
1 May 2002
SASA
Legacy
1 May 2002
88(2)R88(2)R
Legacy
1 May 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
24 April 2002
AAAnnual Accounts
Legacy
21 March 2002
395Particulars of Mortgage or Charge
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Resolution
25 February 2002
RESOLUTIONSResolutions
Resolution
25 February 2002
RESOLUTIONSResolutions
Legacy
25 February 2002
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
29 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
363sAnnual Return (shuttle)
Memorandum Articles
6 September 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 2000
287Change of Registered Office
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Incorporation Company
12 June 2000
NEWINCIncorporation