Background WavePink WaveYellow Wave

WHISTL UK LIMITED (04417047)

WHISTL UK LIMITED (04417047) is an active UK company. incorporated on 15 April 2002. with registered office in Marlow. The company operates in the Transportation and Storage sector, engaged in licensed carriers. WHISTL UK LIMITED has been registered for 23 years. Current directors include KEILTY, Ian David, PARMAR, Manoj Kumar, POLGLASS, Nigel Graham and 1 others.

Company Number
04417047
Status
active
Type
ltd
Incorporated
15 April 2002
Age
23 years
Address
Network House, Marlow, SL7 1EY
Industry Sector
Transportation and Storage
Business Activity
Licensed carriers
Directors
KEILTY, Ian David, PARMAR, Manoj Kumar, POLGLASS, Nigel Graham, WELLS, Nicholas Mark
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHISTL UK LIMITED

WHISTL UK LIMITED is an active company incorporated on 15 April 2002 with the registered office located in Marlow. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. WHISTL UK LIMITED was registered 23 years ago.(SIC: 53201)

Status

active

Active since 23 years ago

Company No

04417047

LTD Company

Age

23 Years

Incorporated 15 April 2002

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 23 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

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

TNT POST UK LIMITED
From: 24 April 2006To: 15 September 2014
TNT MAIL UK LIMITED
From: 3 March 2005To: 24 April 2006
TPG POST UK LIMITED
From: 27 June 2002To: 3 March 2005
BROOMCO (2918) LIMITED
From: 15 April 2002To: 27 June 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 Bucks SL7 1HY
From: 15 April 2002To: 4 April 2016
Timeline

21 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Mar 11
Director Joined
May 11
Director Left
May 11
Funding Round
Aug 11
Director Left
Jan 13
Funding Round
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
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

19

5 Active
14 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 29 Mar 2011

WELLS, Nicholas Mark

Active
Third Avenue, MarlowSL7 1EY
Born July 1959
Director
Appointed 27 Jun 2002

LOVE, Graeme

Resigned
The Old Press, ReadingRG10 0JR
Secretary
Appointed 27 Jun 2002
Resigned 01 Apr 2006

NEILL, Roger Stuart

Resigned
43 Courthouse Road, MaidenheadSL6 6JA
Secretary
Appointed 24 May 2005
Resigned 13 Oct 2006

RUSSELL, Angus Neil

Resigned
1 Globeside Business Park, MarlowSL7 1HY
Secretary
Appointed 13 Oct 2006
Resigned 01 Jun 2014

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 15 Apr 2002
Resigned 27 Jun 2002

COCHRANE, Alistair

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

DYMOTT, James Graham

Resigned
The Lauderdales, WokinghamRG40 3HD
Born May 1966
Director
Appointed 03 Jan 2006
Resigned 13 May 2011

GREIJMANS, Joannes Mathias Jacobus

Resigned
Van Boetzerlaan 88, 2581 Am's-Gravenhage
Born August 1961
Director
Appointed 27 Jun 2002
Resigned 01 Dec 2004

HIGHAM, David John

Resigned
3 Tintagel Farm Close, WokinghamRG40 3JZ
Born June 1961
Director
Appointed 01 May 2003
Resigned 25 Jul 2008

HOENDERS, Theodorus Roelof

Resigned
April Cottage, HurstRG10 0DH
Born January 1962
Director
Appointed 01 Jan 2005
Resigned 29 Aug 2008

KLENE, Albert

Resigned
Parkietstraat 22, 1171 Hv Badhoevedorp
Born July 1961
Director
Appointed 27 Jun 2002
Resigned 17 Nov 2003

KUNZ, Pieter Hidde

Resigned
Waterlandsingel 4,, The Hague
Born September 1955
Director
Appointed 17 Nov 2003
Resigned 20 Sept 2006

NEILSON, Charles Andrew Seton

Resigned
96 Ashford Road, MaidstoneME14 4LT
Born April 1962
Director
Appointed 27 Jun 2002
Resigned 31 Dec 2012

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 15 Apr 2002
Resigned 27 Jun 2002

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 15 Apr 2002
Resigned 27 Jun 2002

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

121

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
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 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
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2023
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 Group
8 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
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
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
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
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 March 2017
AAAnnual Accounts
Accounts With Accounts Type Group
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
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 Group
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Group
3 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
15 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 September 2014
CONNOTConfirmation Statement Notification
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
17 April 2014
AR01AR01
Accounts With Accounts Type Group
20 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Resolution
10 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Sail Address Company
27 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Legacy
27 August 2009
288cChange of Particulars
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Resolution
27 December 2008
RESOLUTIONSResolutions
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Memorandum Articles
8 September 2007
MEM/ARTSMEM/ARTS
Legacy
3 July 2007
288cChange of Particulars
Legacy
2 May 2007
363sAnnual Return (shuttle)
Legacy
17 January 2007
88(2)R88(2)R
Legacy
17 January 2007
123Notice of Increase in Nominal Capital
Resolution
17 January 2007
RESOLUTIONSResolutions
Resolution
17 January 2007
RESOLUTIONSResolutions
Legacy
8 December 2006
288cChange of Particulars
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
363sAnnual Return (shuttle)
Legacy
11 May 2006
287Change of Registered Office
Legacy
28 April 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 2005
AAAnnual Accounts
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
363sAnnual Return (shuttle)
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
287Change of Registered Office
Legacy
5 July 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
27 June 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 April 2002
NEWINCIncorporation