Background WavePink WaveYellow Wave

SALOMON WHITTLE LIMITED (05732970)

SALOMON WHITTLE LIMITED (05732970) is an active UK company. incorporated on 7 March 2006. with registered office in Bath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. SALOMON WHITTLE LIMITED has been registered for 20 years. Current directors include SALOMON, Eve Coulter, WHITTLE, Stephen Charles.

Company Number
05732970
Status
active
Type
ltd
Incorporated
7 March 2006
Age
20 years
Address
Flat 2 13 Henrietta Street, Bath, BA2 6LL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
SALOMON, Eve Coulter, WHITTLE, Stephen Charles
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALOMON WHITTLE LIMITED

SALOMON WHITTLE LIMITED is an active company incorporated on 7 March 2006 with the registered office located in Bath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. SALOMON WHITTLE LIMITED was registered 20 years ago.(SIC: 70210)

Status

active

Active since 20 years ago

Company No

05732970

LTD Company

Age

20 Years

Incorporated 7 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

1y 8m left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 22 April 2026 (Just now)
Period: 1 April 2025 - 31 March 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2027
Period: 1 April 2026 - 31 March 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Flat 2 13 Henrietta Street Bath, BA2 6LL,

Previous Addresses

4 Carmarthen Place London SE1 3TS
From: 11 September 2011To: 27 July 2022
4 Sydenham Hill House 34a Sydenham Hill London SE26 6LS
From: 7 March 2006To: 11 September 2011
Timeline

2 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Mar 06
Owner Exit
Jul 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

WHITTLE, Stephen Charles

Active
13 Henrietta Street, BathBA2 6LL
Secretary
Appointed 07 Mar 2006

SALOMON, Eve Coulter

Active
13 Henrietta Street, BathBA2 6LL
Born April 1957
Director
Appointed 07 Mar 2006

WHITTLE, Stephen Charles

Active
13 Henrietta Street, BathBA2 6LL
Born July 1945
Director
Appointed 07 Mar 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Charles Whittle

Ceased
Carmarthen Place, LondonSE1 3TS
Born July 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2022

Ms Eve Coulter Salomon

Active
13 Henrietta Street, BathBA2 6LL
Born April 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
22 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
15 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Change Person Director Company With Change Date
11 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 September 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
11 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 May 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 July 2007
AAAnnual Accounts
Legacy
9 March 2007
88(2)R88(2)R
Legacy
9 March 2007
363aAnnual Return
Incorporation Company
7 March 2006
NEWINCIncorporation