Background WavePink WaveYellow Wave

WHISTL LIMITED (04261268)

WHISTL LIMITED (04261268) is an active UK company. incorporated on 30 July 2001. with registered office in Marlow. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. WHISTL LIMITED has been registered for 24 years. Current directors include KEILTY, Ian David, PARMAR, Manoj Kumar, POLGLASS, Nigel Graham and 1 others.

Company Number
04261268
Status
active
Type
ltd
Incorporated
30 July 2001
Age
24 years
Address
Network House, Marlow, SL7 1EY
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
KEILTY, Ian David, PARMAR, Manoj Kumar, POLGLASS, Nigel Graham, WELLS, Nicholas Mark
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHISTL LIMITED

WHISTL LIMITED is an active company incorporated on 30 July 2001 with the registered office located in Marlow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. WHISTL LIMITED was registered 24 years ago.(SIC: 82110)

Status

active

Active since 24 years ago

Company No

04261268

LTD Company

Age

24 Years

Incorporated 30 July 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 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

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

WHISTL NN1 LIMITED
From: 15 September 2014To: 13 February 2017
TNT NN1 LIMITED
From: 15 October 2002To: 15 September 2014
TNT CONTAINER LOGISTICS UK LIMITED
From: 18 January 2002To: 15 October 2002
BROOMCO (2639) LIMITED
From: 30 July 2001To: 18 January 2002
Contact
Address

Network House Third Avenue Marlow, SL7 1EY,

Previous Addresses

Meridian House Fieldhouse Lane Marlow Buckinghamshire SL7 1TB England
From: 4 April 2016To: 19 November 2022
, 1 Globeside Business Park, Fieldhouse Lane, Marlow, Buckinghamshire, SL7 1HY
From: 30 July 2001To: 4 April 2016
Timeline

21 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
May 11
Director Left
May 11
Funding Round
Aug 11
Director Left
Jan 12
Funding Round
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Joined
May 16
Funding Round
Aug 17
Capital Update
Oct 17
Loan Secured
Oct 17
Loan Cleared
Nov 17
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Director Joined
Apr 22
Director Left
Jul 23
Loan Secured
Jun 24
Director Joined
Jul 25
4
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

EVANS, John

Active
Third Avenue, MarlowSL7 1EY
Secretary
Appointed 01 Jun 2014

KEILTY, Ian David

Active
Third Avenue, MarlowSL7 1EY
Born July 1972
Director
Appointed 01 Jul 2025

PARMAR, Manoj Kumar

Active
Third Avenue, MarlowSL7 1EY
Born October 1966
Director
Appointed 13 May 2011

POLGLASS, Nigel Graham

Active
Third Avenue, MarlowSL7 1EY
Born May 1961
Director
Appointed 17 May 2016

WELLS, Nicholas Mark

Active
Third Avenue, MarlowSL7 1EY
Born July 1959
Director
Appointed 21 Jul 2003

GINTY, Gerard Francis

Resigned
PO BOX 99 Railway Street, BuryBL8 9BF
Secretary
Appointed 01 Oct 2001
Resigned 01 Jan 2003

HOOPER, Mark Christopher

Resigned
18 Downside, LondonSW15 2AE
Secretary
Appointed 21 Jul 2003
Resigned 08 Jan 2007

NICHOLS, Rupert Henry Conquest

Resigned
Little Moss Farm, St. HelensWA11 8QZ
Secretary
Appointed 01 Jan 2003
Resigned 21 Jul 2003

RUSSELL, Angus Neil

Resigned
1 Globeside Business Park, MarlowSL7 1HY
Secretary
Appointed 08 Jan 2007
Resigned 01 Jun 2014

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 30 Jul 2001
Resigned 01 Oct 2001

BOSTOCK, Paul

Resigned
The Whitehouse 2 Main Street, Kirkby MalloryLE9 7QB
Born December 1948
Director
Appointed 01 Jan 2003
Resigned 21 Jul 2003

COCHRANE, Alistair

Resigned
Third Avenue, MarlowSL7 1EY
Born April 1965
Director
Appointed 21 Apr 2022
Resigned 23 Jun 2023

CROSSTHWAITE, Neil

Resigned
Shillingbury, DadlingtonCV13 6JB
Born April 1959
Director
Appointed 01 Jan 2003
Resigned 21 Jul 2003

DYMOTT, James Graham

Resigned
The Lauderdales, WokinghamRG40 3HD
Born May 1966
Director
Appointed 21 Jan 2007
Resigned 13 May 2011

GINTY, Gerard Francis

Resigned
PO BOX 99 Railway Street, BuryBL8 9BF
Born August 1946
Director
Appointed 01 Oct 2001
Resigned 01 Jan 2003

KUNZ, Pieter Hidde

Resigned
Waterlandsingel 4,, The Hague
Born September 1955
Director
Appointed 21 Jul 2003
Resigned 16 Jan 2012

LYNAGH, Catherine Elizabeth

Resigned
17 High Brow, BirminghamB17 9EW
Born September 1966
Director
Appointed 01 Oct 2001
Resigned 01 Jan 2003

YATES, John Thomas

Resigned
11 Friary Avenue, LichfieldWS13 6QQ
Born November 1945
Director
Appointed 01 Oct 2001
Resigned 21 Jul 2003

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 30 Jul 2001
Resigned 01 Oct 2001

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 30 Jul 2001
Resigned 01 Oct 2001

Persons with significant control

1

Fieldhouse Lane, MarlowSL7 1TB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
9 October 2017
SH19Statement of Capital
Legacy
27 September 2017
SH20SH20
Legacy
27 September 2017
CAP-SSCAP-SS
Resolution
27 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
30 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
20 March 2017
AAAnnual Accounts
Certificate Change Of Name Company
13 February 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 February 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
29 June 2016
RP04RP04
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Memorandum Articles
25 November 2015
MAMA
Resolution
25 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Resolution
23 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
13 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
15 September 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
30 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Resolution
18 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Resolution
10 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
4 August 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Resolution
10 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
27 August 2009
288cChange of Particulars
Legacy
6 August 2009
88(2)Return of Allotment of Shares
Legacy
12 January 2009
363aAnnual Return
Resolution
27 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
3 July 2007
288cChange of Particulars
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
363sAnnual Return (shuttle)
Legacy
19 January 2007
363sAnnual Return (shuttle)
Legacy
19 January 2007
363sAnnual Return (shuttle)
Legacy
19 January 2007
363sAnnual Return (shuttle)
Legacy
17 January 2007
88(2)R88(2)R
Legacy
17 January 2007
287Change of Registered Office
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
31 July 2003
287Change of Registered Office
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 June 2003
AAAnnual Accounts
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
21 January 2002
123Notice of Increase in Nominal Capital
Resolution
21 January 2002
RESOLUTIONSResolutions
Resolution
21 January 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
225Change of Accounting Reference Date
Legacy
8 October 2001
287Change of Registered Office
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Incorporation Company
30 July 2001
NEWINCIncorporation