Background WavePink WaveYellow Wave

WHITTAN INTERMEDIATE LIMITED (05647349)

WHITTAN INTERMEDIATE LIMITED (05647349) is an active UK company. incorporated on 7 December 2005. with registered office in Telford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WHITTAN INTERMEDIATE LIMITED has been registered for 20 years.

Company Number
05647349
Status
active
Type
ltd
Incorporated
7 December 2005
Age
20 years
Address
Link House, Telford, TF7 4LN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITTAN INTERMEDIATE LIMITED

WHITTAN INTERMEDIATE LIMITED is an active company incorporated on 7 December 2005 with the registered office located in Telford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WHITTAN INTERMEDIATE LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05647349

LTD Company

Age

20 Years

Incorporated 7 December 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 8 August 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

WHITTAN GROUP LIMITED
From: 29 March 2006To: 17 July 2015
TIDY HOLDCO LIMITED
From: 16 December 2005To: 29 March 2006
STOREFLIGHT LIMITED
From: 7 December 2005To: 16 December 2005
Contact
Address

Link House Halesfield 6 Telford, TF7 4LN,

Timeline

42 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Apr 10
Share Issue
Apr 10
Funding Round
Apr 10
Funding Round
Apr 10
Director Left
Jul 10
Funding Round
Oct 12
Capital Reduction
Oct 12
Funding Round
Oct 12
Share Buyback
Oct 12
Director Joined
Nov 12
Director Joined
Dec 13
Loan Secured
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Loan Secured
Jun 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Secured
Sept 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Secured
May 16
Director Left
Oct 16
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Secured
May 18
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
Apr 20
Director Left
Apr 20
Loan Secured
Dec 22
Director Left
Jun 23
Director Joined
Jul 23
Loan Secured
Mar 26
7
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

138

Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
17 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
8 September 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 December 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
27 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
26 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
26 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Certificate Change Of Name Company
17 July 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
8 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2015
MR01Registration of a Charge
Resolution
18 March 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Group
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Accounts With Accounts Type Group
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Group
31 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Resolution
1 November 2012
RESOLUTIONSResolutions
Resolution
18 October 2012
RESOLUTIONSResolutions
Resolution
18 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
18 October 2012
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
18 October 2012
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
18 October 2012
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
18 October 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 October 2012
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
18 October 2012
SH06Cancellation of Shares
Capital Allotment Shares
18 October 2012
SH01Allotment of Shares
Capital Return Purchase Own Shares
18 October 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Group
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Group
13 December 2010
AAAnnual Accounts
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Capital Alter Shares Consolidation
28 April 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 April 2010
SH01Allotment of Shares
Capital Allotment Shares
28 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Capital Name Of Class Of Shares
31 March 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
31 March 2010
CC04CC04
Resolution
31 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Group
21 January 2008
AAAnnual Accounts
Legacy
27 March 2007
88(2)R88(2)R
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
88(2)R88(2)R
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
363aAnnual Return
Legacy
6 December 2006
88(2)R88(2)R
Accounts With Accounts Type Group
26 October 2006
AAAnnual Accounts
Legacy
30 March 2006
225Change of Accounting Reference Date
Legacy
30 March 2006
287Change of Registered Office
Certificate Change Of Name Company
29 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 2006
88(2)R88(2)R
Legacy
22 February 2006
123Notice of Increase in Nominal Capital
Legacy
22 February 2006
122122
Resolution
22 February 2006
RESOLUTIONSResolutions
Resolution
22 February 2006
RESOLUTIONSResolutions
Resolution
22 February 2006
RESOLUTIONSResolutions
Resolution
22 February 2006
RESOLUTIONSResolutions
Legacy
26 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
22 December 2005
287Change of Registered Office
Certificate Change Of Name Company
16 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
287Change of Registered Office
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Incorporation Company
7 December 2005
NEWINCIncorporation