Background WavePink WaveYellow Wave

LITEWHITE LIMITED (04620258)

LITEWHITE LIMITED (04620258) is an active UK company. incorporated on 18 December 2002. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. LITEWHITE LIMITED has been registered for 23 years. Current directors include HODGSON, Geoffrey Mark, ROBERTSON, Adam Lindsey, ROBERTSON, Colin James.

Company Number
04620258
Status
active
Type
ltd
Incorporated
18 December 2002
Age
23 years
Address
Ground Floor, Mikasa House Asama Court, Newcastle Upon Tyne, NE4 7YD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
HODGSON, Geoffrey Mark, ROBERTSON, Adam Lindsey, ROBERTSON, Colin James
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITEWHITE LIMITED

LITEWHITE LIMITED is an active company incorporated on 18 December 2002 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. LITEWHITE LIMITED was registered 23 years ago.(SIC: 73110)

Status

active

Active since 23 years ago

Company No

04620258

LTD Company

Age

23 Years

Incorporated 18 December 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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 15 December 2025 (3 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Ground Floor, Mikasa House Asama Court Newcastle Business Park Newcastle Upon Tyne, NE4 7YD,

Previous Addresses

60 Grey Street Newcastle upon Tyne NE1 6AF England
From: 2 September 2021To: 1 August 2024
Media 5 Media Exchange Coquet Street Newcastle upon Tyne Tyne & Wear NE1 2QB
From: 21 June 2010To: 2 September 2021
17 Riverside Studios Amethyst Road Newcastle upon Tyne Tyneside NE4 7YL
From: 18 December 2002To: 21 June 2010
Timeline

10 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Oct 09
Director Left
Nov 10
Director Left
Sept 12
Funding Round
Mar 18
Director Left
Sept 19
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Dec 21
Owner Exit
May 22
4
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HODGSON, Geoffrey Mark

Active
7 Westfield Grove, Newcastle Upon TyneNE3 4YA
Born June 1961
Director
Appointed 01 Aug 2009

ROBERTSON, Adam Lindsey

Active
Sandy Bank, Riding MillNE44 6HU
Born April 1977
Director
Appointed 18 Dec 2002

ROBERTSON, Colin James

Active
Stainmore Drive, Chester Le StreetDH3 4SH
Born February 1974
Director
Appointed 18 Dec 2002

BRANNIGAN, Eric

Resigned
Gray House, SunderlandSR2 8JB
Secretary
Appointed 04 Nov 2004
Resigned 19 Dec 2011

FOX FLEMING LTD

Resigned
Commercial Bank Buildings, DunsTD11 3AL
Corporate secretary
Appointed 18 Dec 2002
Resigned 04 Nov 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Dec 2002
Resigned 18 Dec 2002

BELL, Ranjana

Resigned
19 Trinity Courtyard, Newcastle Upon TyneNE6 1TS
Born September 1950
Director
Appointed 01 Sept 2004
Resigned 01 Aug 2010

CHRISTENSEN, Lars Peter

Resigned
Bredekaersvaenge 95, Ishoj 2635FOREIGN
Born March 1945
Director
Appointed 17 Sept 2004
Resigned 03 Sept 2009

ROBERTSON, George

Resigned
25 Churchill Mews, Newcastle Upon TyneNE6 1BH
Born August 1948
Director
Appointed 18 Dec 2002
Resigned 28 May 2019

WHITAKER, Eve

Resigned
16 Hemsley Road, South ShieldsNE34 6HW
Born January 1973
Director
Appointed 09 Mar 2009
Resigned 18 Aug 2012

Persons with significant control

3

2 Active
1 Ceased

Mr George Robertson

Ceased
Grey Street, Newcastle Upon TyneNE1 6AF
Born August 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Dec 2016
Ceased 28 May 2019

Mr Adam Lindsey Robertson

Active
Asama Court, Newcastle Upon TyneNE4 7YD
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Dec 2016

Mr Colin James Robertson

Active
Asama Court, Newcastle Upon TyneNE4 7YD
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Dec 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
1 August 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
6 January 2024
AAMDAAMD
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Resolution
10 January 2023
RESOLUTIONSResolutions
Memorandum Articles
10 January 2023
MAMA
Capital Name Of Class Of Shares
10 January 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Memorandum Articles
9 December 2021
MAMA
Resolution
9 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
31 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
31 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Capital Allotment Shares
17 November 2020
SH01Allotment of Shares
Memorandum Articles
17 November 2020
MAMA
Capital Name Of Class Of Shares
17 November 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 November 2020
SH01Allotment of Shares
Resolution
17 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Capital Allotment Shares
14 March 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Change Sail Address Company With Old Address
23 December 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Move Registers To Registered Office Company
1 August 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Move Registers To Sail Company
4 July 2012
AD03Change of Location of Company Records
Change Sail Address Company
4 July 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Termination Secretary Company With Name
19 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Legacy
21 September 2010
MG02MG02
Legacy
20 August 2010
MG02MG02
Legacy
20 August 2010
MG02MG02
Legacy
20 August 2010
MG02MG02
Legacy
20 August 2010
MG02MG02
Change Registered Office Address Company With Date Old Address
21 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Legacy
18 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Legacy
26 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
18 December 2008
363aAnnual Return
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Legacy
12 January 2007
288cChange of Particulars
Legacy
12 January 2007
288cChange of Particulars
Accounts With Accounts Type Small
4 September 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Accounts Amended With Accounts Type Full
8 November 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 April 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
287Change of Registered Office
Legacy
29 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 March 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
18 October 2003
395Particulars of Mortgage or Charge
Legacy
11 February 2003
395Particulars of Mortgage or Charge
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Incorporation Company
18 December 2002
NEWINCIncorporation