Background WavePink WaveYellow Wave

WHITE C. LIMITED (06120219)

WHITE C. LIMITED (06120219) is an active UK company. incorporated on 21 February 2007. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal passenger water transport and 1 other business activities. WHITE C. LIMITED has been registered for 19 years. Current directors include VENDITTO, Antonio.

Company Number
06120219
Status
active
Type
ltd
Incorporated
21 February 2007
Age
19 years
Address
13 St. Swithin's Lane,, London, EC4N 8AL
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal passenger water transport
Directors
VENDITTO, Antonio
SIC Codes
50100, 79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE C. LIMITED

WHITE C. LIMITED is an active company incorporated on 21 February 2007 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal passenger water transport and 1 other business activity. WHITE C. LIMITED was registered 19 years ago.(SIC: 50100, 79110)

Status

active

Active since 19 years ago

Company No

06120219

LTD Company

Age

19 Years

Incorporated 21 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 4 February 2025 (1 year ago)
Period: 1 May 2024 - 30 December 2024(9 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

13 St. Swithin's Lane, 2nd Floor, London, EC4N 8AL,

Previous Addresses

Office 4, 21 Knightsbridge London SW1X 7LY England
From: 1 November 2021To: 9 November 2023
1 College Yard 56 Winchester Avenue London NW6 7UA England
From: 11 July 2018To: 1 November 2021
1 London Road Ipswich Suffolk IP1 2HA
From: 3 June 2011To: 11 July 2018
38 Wigmore Street London W1U 2HA
From: 21 February 2007To: 3 June 2011
Timeline

12 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Owner Exit
Apr 18
New Owner
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jul 18
New Owner
Oct 20
Director Left
Oct 20
Owner Exit
Apr 23
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

VENDITTO, Antonio

Active
St. Swithin's Lane, LondonEC4N 8AL
Born April 1977
Director
Appointed 27 Apr 2018

CATTERMOLE, David John Preston

Resigned
London Road, IpswichIP1 2HA
Secretary
Appointed 01 Jun 2011
Resigned 02 Jul 2018

WIGMORE SECRETARIES LIMITED

Resigned
38 Wigmore Street, LondonW1U 2HA
Corporate nominee secretary
Appointed 21 Feb 2007
Resigned 01 Jun 2011

CATTERMOLE, David

Resigned
London Road, IpswichIP1 2HA
Born August 1947
Director
Appointed 01 Jun 2011
Resigned 02 Jul 2018

DAOUDI, Sharon

Resigned
Wigmore Street, LondonW1U 2HA
Born June 1971
Director
Appointed 01 Sept 2008
Resigned 01 Jun 2011

GARIBALDO, Gianfranco

Resigned
College Yard, LondonNW6 7UA
Born March 1977
Director
Appointed 27 Apr 2018
Resigned 20 Oct 2020

LAMBDA DIRECTORS LIMITED

Resigned
38 Wigmore Street, LondonW1U 2HA
Corporate director
Appointed 21 Feb 2007
Resigned 01 Jun 2011

Persons with significant control

3

1 Active
2 Ceased

Mr Antonio Venditto

Active
St. Swithin's Lane, LondonEC4N 8AL
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Oct 2020

Mr Gianfranco Garibaldo

Ceased
Knightsbridge, LondonSW1X 7LY
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Apr 2018
Ceased 24 Oct 2022

Mr Corrado Deiana

Ceased
London Road, IpswichIP1 2HA
Born May 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Apr 2018
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
4 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
14 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 October 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 May 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Gazette Notice Compulsary
19 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Termination Secretary Company With Name
3 June 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
30 April 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Capital Variation Of Rights Attached To Shares
6 December 2009
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
363aAnnual Return
Resolution
16 March 2007
RESOLUTIONSResolutions
Resolution
16 March 2007
RESOLUTIONSResolutions
Resolution
16 March 2007
RESOLUTIONSResolutions
Resolution
16 March 2007
RESOLUTIONSResolutions
Legacy
23 February 2007
225Change of Accounting Reference Date
Incorporation Company
21 February 2007
NEWINCIncorporation