Background WavePink WaveYellow Wave

WHITTOME LIMITED (04443296)

WHITTOME LIMITED (04443296) is an active UK company. incorporated on 21 May 2002. with registered office in Hampshire. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WHITTOME LIMITED has been registered for 23 years. Current directors include WHITTOME, Ashley Abinger, WHITTOME, Lucy Pepita.

Company Number
04443296
Status
active
Type
ltd
Incorporated
21 May 2002
Age
23 years
Address
Lower Wield House, Lower Wield, Hampshire, SO24 9RX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WHITTOME, Ashley Abinger, WHITTOME, Lucy Pepita
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITTOME LIMITED

WHITTOME LIMITED is an active company incorporated on 21 May 2002 with the registered office located in Hampshire. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WHITTOME LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04443296

LTD Company

Age

23 Years

Incorporated 21 May 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Lower Wield House, Lower Wield Alresford Hampshire, SO24 9RX,

Timeline

8 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Loan Secured
Apr 21
Loan Secured
Aug 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Apr 24
Loan Secured
Jul 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WHITTOME, Lucy Pepita

Active
Lower Wield House, AlresfordSO24 9RX
Secretary
Appointed 25 Apr 2004

WHITTOME, Ashley Abinger

Active
Lower Wield House, AlresfordSO24 9RX
Born June 1963
Director
Appointed 21 May 2002

WHITTOME, Lucy Pepita

Active
Lower Wield House, AlresfordSO24 9RX
Born May 1967
Director
Appointed 21 May 2002

WHITTOME, Ashley Abinger

Resigned
Lower Wield House, AlresfordSO24 9RX
Secretary
Appointed 21 May 2002
Resigned 25 Apr 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 21 May 2002
Resigned 21 May 2002

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 21 May 2002
Resigned 21 May 2002

Persons with significant control

2

Mr Ashley Abinger Whittome

Active
Lower Wield House, Lower Wield, HampshireSO24 9RX
Born June 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Lucy Pepita Whittome

Active
Lower Wield House, Lower Wield, HampshireSO24 9RX
Born May 1967

Nature of Control

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

Filing History

81

Resolution
30 March 2026
RESOLUTIONSResolutions
Memorandum Articles
30 March 2026
MAMA
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
27 November 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Legacy
20 January 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Resolution
11 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 March 2009
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Resolution
8 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 December 2006
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Legacy
22 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Resolution
24 January 2006
RESOLUTIONSResolutions
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 March 2005
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 March 2004
AAAnnual Accounts
Legacy
27 September 2003
287Change of Registered Office
Legacy
9 September 2003
225Change of Accounting Reference Date
Legacy
1 September 2003
395Particulars of Mortgage or Charge
Legacy
23 May 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
88(2)R88(2)R
Legacy
9 May 2003
88(2)R88(2)R
Resolution
27 February 2003
RESOLUTIONSResolutions
Legacy
28 January 2003
395Particulars of Mortgage or Charge
Legacy
6 November 2002
287Change of Registered Office
Legacy
14 June 2002
225Change of Accounting Reference Date
Memorandum Articles
31 May 2002
MEM/ARTSMEM/ARTS
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288bResignation of Director or Secretary
Resolution
29 May 2002
RESOLUTIONSResolutions
Incorporation Company
21 May 2002
NEWINCIncorporation