Background WavePink WaveYellow Wave

WHITEFOORD (2010) LIMITED (04131689)

WHITEFOORD (2010) LIMITED (04131689) is an active UK company. incorporated on 21 December 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WHITEFOORD (2010) LIMITED has been registered for 25 years. Current directors include FAY, Andrew Steven, MCGILL, Neil Andrew.

Company Number
04131689
Status
active
Type
ltd
Incorporated
21 December 2000
Age
25 years
Address
Cannon Place, London, EC4N 6HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FAY, Andrew Steven, MCGILL, Neil Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEFOORD (2010) LIMITED

WHITEFOORD (2010) LIMITED is an active company incorporated on 21 December 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. WHITEFOORD (2010) LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04131689

LTD Company

Age

25 Years

Incorporated 21 December 2000

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

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

WHITEFOORD LIMITED
From: 1 July 2005To: 1 October 2010
WHITEFOORD RUFFER LIMITED
From: 10 July 2001To: 1 July 2005
WHITEFOORD RUFFER ASSET MANAGEMENT LIMITED
From: 21 December 2000To: 10 July 2001
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 England
From: 28 April 2014To: 22 December 2021
, 8Th Floor International House, 66 Chiltern Street, London, W1U 4JT
From: 21 December 2000To: 28 April 2014
Timeline

23 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Sept 10
Capital Reduction
Nov 10
Share Buyback
Nov 10
Capital Update
Dec 11
Director Joined
Dec 19
Loan Cleared
Jun 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Owner Exit
Jan 22
Director Joined
Jan 22
Loan Secured
Apr 23
Director Left
Jul 23
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Owner Exit
Nov 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Owner Exit
Nov 25
Loan Secured
Dec 25
Owner Exit
Jan 26
3
Funding
10
Officers
4
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
78 Cannon Street, LondonEC4N 6HL
Born February 1977
Director
Appointed 12 Mar 2024

ABBONDANZA, Stefania

Resigned
14 Bell Lane, TwickenhamTW1 3NU
Secretary
Appointed 29 Aug 2002
Resigned 15 Apr 2003

HOAD, Stephen Graham

Resigned
51 Bartholomew Way, HorshamRH12 5JL
Secretary
Appointed 15 Apr 2003
Resigned 31 Jul 2013

JONES, Nicholas Frederick John

Resigned
59 Old Town Close, BeaconsfieldHP9 1LF
Secretary
Appointed 21 Dec 2000
Resigned 29 Aug 2002

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

BERRY, Derek Leonard

Resigned
Broad Reed Farm, MayfieldTN20 6LG
Born August 1936
Director
Appointed 07 Feb 2002
Resigned 01 Oct 2010

CHISHOLM, Simon Roy

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

GILLINGHAM, Alasdair James Vaughan

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

RUFFER, Jonathan Garnier

Resigned
Ugley Hall, Bishops StortfordCM22 6JB
Born August 1951
Director
Appointed 21 Dec 2000
Resigned 13 Dec 2007

WHITEFOORD, Russell Vincent

Resigned
The Clove Building, LondonSE1 2NQ
Born June 1952
Director
Appointed 21 Dec 2000
Resigned 05 Jul 2023

WHITEFOORD NOMINEES LIMITED

Resigned
Brock Street, Regent's Place, LondonNW1 3FG
Corporate director
Appointed 09 Dec 2019
Resigned 10 Sept 2021

Persons with significant control

4

0 Active
4 Ceased
Grenville Street, JerseyJE4 8PX

Nature of Control

Significant influence or control
Notified 10 Sept 2021
Ceased 10 Sept 2021
Cross Keys Close, LondonW1U 2DW

Nature of Control

Significant influence or control
Notified 10 Sept 2021
Ceased 10 Sept 2021
Grenville Street, St HelierJE4 8PX

Nature of Control

Significant influence or control
Notified 10 Sept 2021
Ceased 10 Sept 2021

Mr Russell Vincent Whitefoord

Ceased
Chancery Lane, LondonWC2A 1LS
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Sept 2021
Fundings
Financials
Latest Activities

Filing History

139

Notification Of A Person With Significant Control Statement
27 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
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
Notification Of A Person With Significant Control
6 January 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
19 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 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
Accounts With Accounts Type Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Memorandum Articles
3 November 2022
MAMA
Resolution
2 November 2022
RESOLUTIONSResolutions
Memorandum Articles
16 September 2022
MAMA
Resolution
16 September 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
28 January 2022
RP04AP01RP04AP01
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
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 October 2021
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
5 October 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 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
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
10 December 2019
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 November 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
18 November 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
28 August 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
28 August 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 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
16 January 2014
AR01AR01
Termination Secretary Company With Name
13 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 August 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Legacy
29 December 2011
SH20SH20
Legacy
29 December 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
29 December 2011
SH19Statement of Capital
Resolution
29 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Capital Return Purchase Own Shares
9 November 2010
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 November 2010
SH06Cancellation of Shares
Resolution
13 October 2010
RESOLUTIONSResolutions
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Certificate Change Of Name Company
1 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 October 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
25 January 2010
AR01AR01
Accounts With Accounts Type Group
23 September 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
31 October 2008
225Change of Accounting Reference Date
Legacy
8 February 2008
88(2)R88(2)R
Statement Of Affairs
8 February 2008
SASA
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Group
16 January 2008
AAAnnual Accounts
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Resolution
12 January 2006
RESOLUTIONSResolutions
Resolution
12 January 2006
RESOLUTIONSResolutions
Legacy
3 January 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 July 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 January 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
1 October 2004
287Change of Registered Office
Legacy
9 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 February 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
8 December 2003
288cChange of Particulars
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Memorandum Articles
24 September 2002
MEM/ARTSMEM/ARTS
Resolution
24 September 2002
RESOLUTIONSResolutions
Resolution
24 September 2002
RESOLUTIONSResolutions
Legacy
24 September 2002
123Notice of Increase in Nominal Capital
Legacy
13 September 2002
88(2)R88(2)R
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
88(2)R88(2)R
Legacy
2 April 2002
288aAppointment of Director or Secretary
Resolution
22 January 2002
RESOLUTIONSResolutions
Resolution
22 January 2002
RESOLUTIONSResolutions
Resolution
22 January 2002
RESOLUTIONSResolutions
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2002
AAAnnual Accounts
Legacy
10 October 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
10 July 2001
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 July 2001
RESOLUTIONSResolutions
Resolution
26 June 2001
RESOLUTIONSResolutions
Resolution
26 June 2001
RESOLUTIONSResolutions
Legacy
2 April 2001
88(2)R88(2)R
Incorporation Company
21 December 2000
NEWINCIncorporation