Background WavePink WaveYellow Wave

WHITE LABEL LENDING LIMITED (06276025)

WHITE LABEL LENDING LIMITED (06276025) is an active UK company. incorporated on 11 June 2007. with registered office in West Bromwich. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WHITE LABEL LENDING LIMITED has been registered for 18 years. Current directors include BOYLE, Martin, PAWLEY, Alexander Shaun, WESTHOFF, Jonathan.

Company Number
06276025
Status
active
Type
ltd
Incorporated
11 June 2007
Age
18 years
Address
2 Providence Place, West Bromwich, B70 8AF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BOYLE, Martin, PAWLEY, Alexander Shaun, WESTHOFF, Jonathan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE LABEL LENDING LIMITED

WHITE LABEL LENDING LIMITED is an active company incorporated on 11 June 2007 with the registered office located in West Bromwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. WHITE LABEL LENDING LIMITED was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

06276025

LTD Company

Age

18 Years

Incorporated 11 June 2007

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 24 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

2 Providence Place West Bromwich, B70 8AF,

Previous Addresses

C/O the Secretary- Wbbs 374 High Street West Bromwich West Midlands B70 8LR
From: 3 March 2010To: 1 July 2015
1 Elstree Gate Elstree Way Borehamwood WD6 1JD
From: 11 June 2007To: 3 March 2010
Timeline

22 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Apr 13
Director Joined
Jun 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jul 15
Director Joined
Jul 15
Director Left
May 17
New Owner
Jun 17
Owner Exit
Jun 17
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Dec 20
Owner Exit
Dec 20
New Owner
Dec 21
Owner Exit
Jan 23
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
16
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

PAZZAGLIA, Sophie

Active
Providence Place, West BromwichB70 8AF
Secretary
Appointed 27 Mar 2025

BOYLE, Martin

Active
Providence Place, West BromwichB70 8AF
Born October 1970
Director
Appointed 04 Apr 2023

PAWLEY, Alexander Shaun

Active
Providence Place, West BromwichB70 8AF
Born September 1982
Director
Appointed 01 Jan 2020

WESTHOFF, Jonathan

Active
Providence Place, West BromwichB70 8AF
Born July 1964
Director
Appointed 27 Nov 2020

BARTLEET-CROSS, Susan Lyn

Resigned
High Street, West BromwichB70 8LR
Secretary
Appointed 29 Apr 2009
Resigned 28 Nov 2012

BRYAN, Aimee Louise

Resigned
Providence Place, West BromwichB70 8AF
Secretary
Appointed 06 Jun 2019
Resigned 29 Nov 2021

MANN, Ajwinder Singh

Resigned
Providence Place, West BromwichB70 8AF
Secretary
Appointed 28 Nov 2012
Resigned 30 May 2019

UNDERHILL, Matthew

Resigned
Providence Place, West BromwichB70 8AF
Secretary
Appointed 29 Nov 2021
Resigned 11 Nov 2024

WELCH, Simon Edward

Resigned
40 First Avenue, BirminghamB29 7NS
Secretary
Appointed 23 Jul 2007
Resigned 11 Feb 2009

AT SECRETARIES LIMITED

Resigned
Solo House, The Courtyard, HorshamRH12 1AT
Corporate secretary
Appointed 11 Jun 2007
Resigned 23 Jul 2007

BATTERSBY, Peter

Resigned
Trundalls Lane, SolihullB90 1SS
Born November 1972
Director
Appointed 08 May 2009
Resigned 22 Dec 2009

FIELD, Paul David

Resigned
High Street, West BromwichB70 8LR
Born April 1962
Director
Appointed 24 Jun 2013
Resigned 17 Apr 2014

JONES, Andrew Richard

Resigned
High Street, West BromwichB70 8LR
Born April 1957
Director
Appointed 25 Jan 2010
Resigned 31 Mar 2014

KARLE, Stephen Ashley

Resigned
Gentlemans Lane, Henley-In-ArdenB95 5RR
Born June 1959
Director
Appointed 23 Jul 2007
Resigned 10 Oct 2008

LYNCH, Thomas Michael

Resigned
Providence Place, West BromwichB70 8AF
Born April 1963
Director
Appointed 09 Jul 2015
Resigned 02 Jan 2020

MACKAY, David Michael, Mr.

Resigned
6 Ridgeway Avenue, HalesowenB62 9AU
Born April 1951
Director
Appointed 23 Jul 2007
Resigned 27 Nov 2008

MCMILLAN, Sean David

Resigned
Providence Place, West BromwichB70 8AF
Born September 1970
Director
Appointed 23 Jul 2007
Resigned 09 Jul 2015

NOAKES, Neil Timothy

Resigned
Providence Place, West BromwichB70 8AF
Born October 1964
Director
Appointed 31 Mar 2014
Resigned 17 Apr 2023

OWEN, Robert John

Resigned
Hawthorn House, Henley On ThamesRG9 6EZ
Born March 1957
Director
Appointed 23 Jul 2007
Resigned 02 Apr 2009

SANGHANI, Kamlesh

Resigned
91 Mill Way, LondonNW7 3QT
Born May 1967
Director
Appointed 23 Jul 2007
Resigned 02 Apr 2009

SMART, Stephen John

Resigned
Providence Place, West BromwichB70 8AF
Born October 1960
Director
Appointed 17 Apr 2014
Resigned 04 May 2017

SOUTHCOTT, Peter Mallet

Resigned
High Street, West BromwichB70 8LR
Born July 1956
Director
Appointed 29 Apr 2009
Resigned 31 Mar 2013

AT DIRECTORS LIMITED

Resigned
Solo House, The Courtyard, HorshamRH12 1AT
Corporate director
Appointed 11 Jun 2007
Resigned 23 Jul 2007

Persons with significant control

5

2 Active
3 Ceased

Mr Manjit Singh Hayre

Active
Providence Place, West BromwichB70 8AF
Born July 1967

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 03 Dec 2021

Mr Mahomed Ashraf Piranie

Ceased
Providence Place, West BromwichB70 8AF
Born April 1963

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 31 Dec 2022

Mr Jonathan Westhoff

Ceased
Providence Place, West BromwichB70 8AF
Born July 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Nov 2020

Mr Mark James Gibbard

Ceased
Providence Place, West BromwichB70 8AF
Born August 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2017
Providence Place, West BromwichB70 8AF

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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2021
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
29 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Miscellaneous
2 December 2014
MISCMISC
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
30 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
29 August 2008
363aAnnual Return
Legacy
9 November 2007
225Change of Accounting Reference Date
Legacy
9 November 2007
287Change of Registered Office
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
287Change of Registered Office
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Incorporation Company
11 June 2007
NEWINCIncorporation