Background WavePink WaveYellow Wave

WHISTL FULFILMENT CENTRAL LIMITED (05057687)

WHISTL FULFILMENT CENTRAL LIMITED (05057687) is an active UK company. incorporated on 27 February 2004. with registered office in Marlow. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. WHISTL FULFILMENT CENTRAL LIMITED has been registered for 22 years. Current directors include KEILTY, Ian David, PARMAR, Manoj Kumar, POLGLASS, Nigel Graham and 1 others.

Company Number
05057687
Status
active
Type
ltd
Incorporated
27 February 2004
Age
22 years
Address
Network House, Marlow, SL7 1EY
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
KEILTY, Ian David, PARMAR, Manoj Kumar, POLGLASS, Nigel Graham, WELLS, Nicholas Mark
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHISTL FULFILMENT CENTRAL LIMITED

WHISTL FULFILMENT CENTRAL LIMITED is an active company incorporated on 27 February 2004 with the registered office located in Marlow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. WHISTL FULFILMENT CENTRAL LIMITED was registered 22 years ago.(SIC: 47910)

Status

active

Active since 22 years ago

Company No

05057687

LTD Company

Age

22 Years

Incorporated 27 February 2004

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

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

WHISTL FULFILMENT (RUSHDEN) LIMITED
From: 5 February 2018To: 2 December 2025
PRISM-DM LIMITED
From: 27 February 2004To: 5 February 2018
Contact
Address

Network House Third Avenue Marlow, SL7 1EY,

Previous Addresses

Meridian House Fieldhouse Lane Marlow Buckinghamshire SL7 1TB England
From: 1 August 2017To: 19 November 2022
C/O Blackborn Ltd 131 High Street Chalfont St Peter Buckinghamshire SL9 9QJ
From: 27 February 2004To: 1 August 2017
Timeline

16 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Dec 14
Loan Secured
Jun 15
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Cleared
Jul 17
Loan Secured
Jun 19
Loan Secured
Jun 19
Director Joined
Apr 22
Director Left
Jul 23
Loan Secured
Jun 24
Owner Exit
Dec 24
Director Joined
Jul 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

EVANS, John

Active
Fieldhouse Lane, MarlowSL7 1TB
Secretary
Appointed 31 Jul 2017

KEILTY, Ian David

Active
Third Avenue, MarlowSL7 1EY
Born July 1972
Director
Appointed 01 Jul 2025

PARMAR, Manoj Kumar

Active
Fieldhouse Lane, MarlowSL7 1TB
Born October 1966
Director
Appointed 31 Jul 2017

POLGLASS, Nigel Graham

Active
Fieldhouse Lane, MarlowSL7 1TB
Born May 1961
Director
Appointed 31 Jul 2017

WELLS, Nicholas Mark

Active
Fieldhouse Lane, MarlowSL7 1TB
Born July 1959
Director
Appointed 31 Jul 2017

WILLIAMS, Timothy

Resigned
20 Pemberton Road, East MoleseyKT8 9LH
Secretary
Appointed 27 Feb 2004
Resigned 13 Nov 2007

BLACKBORN LIMITED

Resigned
High Street, Chalfont St. PeterSL9 9QJ
Corporate secretary
Appointed 13 Nov 2007
Resigned 31 Jul 2017

COCHRANE, Alistair

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

GILL, Rashpal

Resigned
Roper Crescent, Sunbury-On-ThamesTW16 5BA
Born September 1961
Director
Appointed 28 Nov 2014
Resigned 31 Jul 2017

THOM, Michael James

Resigned
Four Winds, AltonGU34 3EA
Born July 1952
Director
Appointed 27 Feb 2004
Resigned 31 Jul 2017

WILLIAMS, Timothy

Resigned
20 Pemberton Road, East MoleseyKT8 9LH
Born February 1968
Director
Appointed 27 Feb 2004
Resigned 13 Nov 2007

Persons with significant control

2

1 Active
1 Ceased
Third Avenue, MarlowSL7 1EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2024
Fieldhouse Lane, MarlowSL7 1TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Dec 2024
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Certificate Change Of Name Company
2 December 2025
CERTNMCertificate of Incorporation on Change of Name
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 Updates
28 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2024
PSC07Cessation of Relevant Legal Entity PSC
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
10 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 March 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 Full
8 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 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
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Resolution
5 February 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
1 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 August 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
30 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Dormant
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Dormant
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 December 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
20 June 2008
287Change of Registered Office
Legacy
18 March 2008
287Change of Registered Office
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 November 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 February 2007
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Legacy
19 May 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
8 June 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Incorporation Company
27 February 2004
NEWINCIncorporation