Background WavePink WaveYellow Wave

C.A. WHITAKER LIMITED (05653260)

C.A. WHITAKER LIMITED (05653260) is an active UK company. incorporated on 13 December 2005. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. C.A. WHITAKER LIMITED has been registered for 20 years. Current directors include WHITAKER, Charles Alan.

Company Number
05653260
Status
active
Type
ltd
Incorporated
13 December 2005
Age
20 years
Address
The Atrium, Norwich, NR3 1AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WHITAKER, Charles Alan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.A. WHITAKER LIMITED

C.A. WHITAKER LIMITED is an active company incorporated on 13 December 2005 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. C.A. WHITAKER LIMITED was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

05653260

LTD Company

Age

20 Years

Incorporated 13 December 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

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

Next Due

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

The Atrium St George's Street Norwich, NR3 1AB,

Previous Addresses

1 Pinnacle Way Pride Park Derby DE24 8ZS
From: 13 December 2005To: 12 December 2018
Timeline

2 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Dec 05
Funding Round
Dec 23
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ALLEN, Stephen Graham Stafford

Active
Holt Road, HoltNR25 7AS
Secretary
Appointed 13 Dec 2005

WHITAKER, Charles Alan

Active
St George's Street, NorwichNR3 1AB
Born March 1962
Director
Appointed 13 Dec 2005

WESELBY, Lisa

Resigned
132 Whinney Lane, NewarkNG22 9TZ
Secretary
Appointed 13 Dec 2005
Resigned 13 Dec 2005

HOLT, Joanna

Resigned
34 Vernon Avenue, NottinghamNG11 7AE
Born November 1974
Director
Appointed 13 Dec 2005
Resigned 13 Dec 2005

Persons with significant control

1

Mr Charles Alan Whitaker

Active
St George's Street, NorwichNR3 1AB
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 March 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Memorandum Articles
2 December 2022
MAMA
Resolution
2 December 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Accounts Amended With Made Up Date
27 May 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
8 January 2009
287Change of Registered Office
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
287Change of Registered Office
Legacy
6 January 2009
288cChange of Particulars
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 January 2007
AAAnnual Accounts
Legacy
11 January 2007
225Change of Accounting Reference Date
Legacy
9 January 2007
363aAnnual Return
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Incorporation Company
13 December 2005
NEWINCIncorporation