Background WavePink WaveYellow Wave

WHITE DESIGN (UK) LIMITED (05036729)

WHITE DESIGN (UK) LIMITED (05036729) is an active UK company. incorporated on 6 February 2004. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. WHITE DESIGN (UK) LIMITED has been registered for 22 years. Current directors include HIBBERT, Craig Michael, UNWIN, Kevin Christopher.

Company Number
05036729
Status
active
Type
ltd
Incorporated
6 February 2004
Age
22 years
Address
Quayside House, Sheffield, S4 7YA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
HIBBERT, Craig Michael, UNWIN, Kevin Christopher
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE DESIGN (UK) LIMITED

WHITE DESIGN (UK) LIMITED is an active company incorporated on 6 February 2004 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. WHITE DESIGN (UK) LIMITED was registered 22 years ago.(SIC: 71111)

Status

active

Active since 22 years ago

Company No

05036729

LTD Company

Age

22 Years

Incorporated 6 February 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Quayside House Furnival Road Sheffield, S4 7YA,

Previous Addresses

The White House 24a St Andrews Road Sheffield South Yorkshire S11 9AL
From: 12 April 2011To: 30 July 2018
the White House, 5a Westbrook Court, 2 Sharrow Vale Road Sheffield South Yorkshire S11 8YZ
From: 6 February 2004To: 12 April 2011
Timeline

6 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Jun 10
Capital Reduction
Apr 12
Share Buyback
Apr 12
Director Left
Jan 17
Share Buyback
Feb 17
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

UNWIN, Kevin

Active
Furnival Road, SheffieldS4 7YA
Secretary
Appointed 06 Feb 2004

HIBBERT, Craig Michael

Active
Guilthwaite Hall, RotherhamS60 4NE
Born March 1960
Director
Appointed 06 Feb 2004

UNWIN, Kevin Christopher

Active
Furnival Road, SheffieldS4 7YA
Born June 1960
Director
Appointed 06 Feb 2004

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 06 Feb 2004
Resigned 06 Feb 2004

BEARD, Peter

Resigned
Springside, Whirlow SheffieldS11 9QG
Born October 1955
Director
Appointed 06 Feb 2004
Resigned 07 May 2010

HEAD, Christopher Michael

Resigned
Malt Shovel Farm Alton, ChesterfieldS42 6AW
Born April 1963
Director
Appointed 06 Feb 2004
Resigned 20 Jan 2017

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 06 Feb 2004
Resigned 06 Feb 2004

Persons with significant control

2

Mr Craig Michael Hibbert

Active
Furnival Road, SheffieldS4 7YA
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Kevin Christopher Unwin

Active
Furnival Road, SheffieldS4 7YA
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 November 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
28 February 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2013
CH03Change of Secretary Details
Capital Cancellation Shares
12 April 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 April 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2010
AR01AR01
Change Person Secretary Company With Change Date
1 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 March 2010
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
24 March 2009
353353
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 June 2007
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Legacy
20 April 2007
353353
Legacy
20 April 2007
287Change of Registered Office
Legacy
22 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
225Change of Accounting Reference Date
Legacy
18 February 2004
287Change of Registered Office
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Incorporation Company
6 February 2004
NEWINCIncorporation