Background WavePink WaveYellow Wave

WHISPER PUMPS LIMITED (04548322)

WHISPER PUMPS LIMITED (04548322) is an active UK company. incorporated on 30 September 2002. with registered office in Coventry. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. WHISPER PUMPS LIMITED has been registered for 23 years. Current directors include CUBITT, Lucy Katherine, MORRELL, Graham Joseph, TERRY, Matthew Simon.

Company Number
04548322
Status
active
Type
ltd
Incorporated
30 September 2002
Age
23 years
Address
Office 2.3 Design Hub Coventry University Technology Park, Coventry, CV1 2TT
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
CUBITT, Lucy Katherine, MORRELL, Graham Joseph, TERRY, Matthew Simon
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHISPER PUMPS LIMITED

WHISPER PUMPS LIMITED is an active company incorporated on 30 September 2002 with the registered office located in Coventry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. WHISPER PUMPS LIMITED was registered 23 years ago.(SIC: 46690)

Status

active

Active since 23 years ago

Company No

04548322

LTD Company

Age

23 Years

Incorporated 30 September 2002

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 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Office 2.3 Design Hub Coventry University Technology Park Puma Way Coventry, CV1 2TT,

Previous Addresses

2 Chawley Park Cumnor Hill Oxford OX2 9GG England
From: 3 December 2024To: 21 January 2025
2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom
From: 2 December 2024To: 3 December 2024
2 Chawley Park Cumnor Hill Oxford OX2 9GG England
From: 6 March 2019To: 2 December 2024
Unit 7 & 8 Maun Way Boughton Newark NG22 9ZD England
From: 17 September 2018To: 6 March 2019
Suite 2 Chancery Court 34 West Street Retford Nottinghamshire DN22 6ES
From: 13 April 2015To: 17 September 2018
Leen Court Boughton Newark Nottinghamshire NG22 9ZD England
From: 1 April 2015To: 13 April 2015
Holme View Farm, High Street Laxton Newark Nottinghamshire NG22 0NX
From: 30 September 2002To: 1 April 2015
Timeline

13 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Aug 20
Loan Secured
Jul 22
Loan Secured
Jul 22
Director Left
Jun 23
Loan Secured
Jan 25
Director Joined
Aug 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CUBITT, Lucy Katherine

Active
Coventry University Technology Park, CoventryCV1 2TT
Born April 1984
Director
Appointed 18 Aug 2025

MORRELL, Graham Joseph

Active
Coventry University Technology Park, CoventryCV1 2TT
Born December 1964
Director
Appointed 28 Feb 2019

TERRY, Matthew Simon

Active
Coventry University Technology Park, CoventryCV1 2TT
Born January 1979
Director
Appointed 28 Feb 2019

CRITCHLEY, Katherine Lavinia

Resigned
Cumnor Hill, OxfordOX2 9GG
Secretary
Appointed 30 Sept 2002
Resigned 28 Feb 2019

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 30 Sept 2002
Resigned 02 Oct 2002

CRITCHLEY, Andrew David

Resigned
Vale House Mews, Pleasley ValeNG19 8RQ
Born February 1965
Director
Appointed 30 Sept 2002
Resigned 31 Jul 2020

CRITCHLEY, Katherine Lavinia

Resigned
Holme View Farm, NewarkNG22 0NX
Born July 1961
Director
Appointed 30 Sept 2002
Resigned 28 Feb 2019

SWEENEY, Sam Michael

Resigned
Cumnor Hill, OxfordOX2 9GG
Born June 1981
Director
Appointed 28 Feb 2019
Resigned 28 Jun 2023

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 30 Sept 2002
Resigned 02 Oct 2002

Persons with significant control

3

1 Active
2 Ceased
Coventry University Technology Park, CoventryCV1 2TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2019

Mr Andrew David Critchley

Ceased
Vale House Mews, Pleasley ValeNG19 8RQ
Born February 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Feb 2019

Mrs Katherine Lavinia Critchley

Ceased
High Street, NewarkNG22 0NX
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2025
MR01Registration of a Charge
Change To A Person With Significant Control
4 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Memorandum Articles
2 September 2024
MAMA
Resolution
2 September 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 September 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
18 May 2024
MAMA
Resolution
18 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
30 December 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 December 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
25 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 October 2019
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
28 May 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
17 September 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Legacy
1 October 2007
288cChange of Particulars
Legacy
1 October 2007
288cChange of Particulars
Legacy
1 October 2007
287Change of Registered Office
Resolution
24 July 2007
RESOLUTIONSResolutions
Resolution
24 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 March 2007
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2006
AAAnnual Accounts
Legacy
19 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2005
AAAnnual Accounts
Legacy
2 March 2005
287Change of Registered Office
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2004
AAAnnual Accounts
Legacy
5 May 2004
88(2)R88(2)R
Resolution
5 May 2004
RESOLUTIONSResolutions
Legacy
5 May 2004
123Notice of Increase in Nominal Capital
Legacy
20 October 2003
363aAnnual Return
Legacy
15 August 2003
225Change of Accounting Reference Date
Legacy
28 October 2002
88(2)R88(2)R
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Incorporation Company
30 September 2002
NEWINCIncorporation