Background WavePink WaveYellow Wave

WHITE & BLACK LIMITED (06436665)

WHITE & BLACK LIMITED (06436665) is an active UK company. incorporated on 26 November 2007. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. WHITE & BLACK LIMITED has been registered for 18 years. Current directors include ALLEN, John, BOYLE, Victoria Joy, WILLIAMSON, Jonathan Martin.

Company Number
06436665
Status
active
Type
ltd
Incorporated
26 November 2007
Age
18 years
Address
16 Beaumont Street, Oxford, OX1 2NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
ALLEN, John, BOYLE, Victoria Joy, WILLIAMSON, Jonathan Martin
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE & BLACK LIMITED

WHITE & BLACK LIMITED is an active company incorporated on 26 November 2007 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. WHITE & BLACK LIMITED was registered 18 years ago.(SIC: 69102)

Status

active

Active since 18 years ago

Company No

06436665

LTD Company

Age

18 Years

Incorporated 26 November 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 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

7 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

LEGALISTICS LIMITED
From: 26 November 2007To: 20 October 2014
Contact
Address

16 Beaumont Street Oxford, OX1 2NA,

Previous Addresses

Home Park Grove Road Bladon Oxfordshire OX20 1FX England
From: 10 April 2017To: 15 March 2022
Chalford Park Oxford Road Old Chalford Oxfordshire OX7 5QR
From: 7 November 2014To: 10 April 2017
The Great Barn Oxford Road Old Chalford Chipping Norton Oxfordshire OX7 5QR
From: 1 December 2009To: 7 November 2014
the Green Barn Chalford Park Barns Oxford Road Old Chalford Oxfordshire OX7 5QR
From: 26 November 2007To: 1 December 2009
Timeline

36 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Feb 10
Director Joined
Mar 10
Funding Round
Mar 10
Funding Round
Dec 11
Share Issue
Dec 11
Director Left
Oct 13
Director Left
May 16
Capital Reduction
Nov 16
Share Buyback
Nov 16
Funding Round
Jun 17
Share Issue
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Loan Secured
Jul 20
New Owner
Oct 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
New Owner
Dec 20
Share Issue
Aug 21
Capital Reduction
Sept 21
Share Buyback
Sept 21
Funding Round
Dec 21
Director Left
Apr 23
Director Joined
Jun 24
Funding Round
Jun 24
Director Left
Jan 26
Capital Reduction
Jan 26
Share Buyback
Feb 26
14
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ALLEN, John

Active
Beaumont Street, OxfordOX1 2NA
Born September 1971
Director
Appointed 01 Oct 2008

BOYLE, Victoria Joy

Active
Beaumont Street, OxfordOX1 2NA
Born November 1981
Director
Appointed 22 Oct 2020

WILLIAMSON, Jonathan Martin

Active
Beaumont Street, OxfordOX1 2NA
Born November 1976
Director
Appointed 07 Jun 2024

INCE GD CORPORATE SERVICES LIMITED

Resigned
2 Leman Street, LondonE1 8QN
Corporate secretary
Appointed 15 Jan 2018
Resigned 22 Oct 2020

WAB SECRETARIES LIMITED

Resigned
Chalford Park Barns, Old ChalfordOX7 5QR
Corporate secretary
Appointed 26 Nov 2007
Resigned 15 Jan 2018

BILES, Adrian John

Resigned
Michaelston Road, CardiffCF5 6DU
Born August 1967
Director
Appointed 15 Jan 2018
Resigned 22 Oct 2020

BILES, John Christopher Morris

Resigned
Michaelston Road, CardiffCF5 6DU
Born March 1940
Director
Appointed 15 Jan 2018
Resigned 22 Oct 2020

HODAC, Mark

Resigned
Oxford Road, Chipping NortonOX7 5QR
Born May 1978
Director
Appointed 01 Oct 2008
Resigned 30 Sept 2013

MENDUS, Henry Wyndham Banner

Resigned
Oxford Road, Old ChalfordOX7 5QR
Born April 1958
Director
Appointed 15 Mar 2010
Resigned 12 May 2016

RIMAN, Philip Graham

Resigned
Beaumont Street, OxfordOX1 2NA
Born March 1970
Director
Appointed 01 Oct 2008
Resigned 19 Apr 2023

THOMPSON, Philip

Resigned
Beaumont Street, OxfordOX1 2NA
Born July 1981
Director
Appointed 01 Oct 2008
Resigned 31 Dec 2025

WARRINER, Michael Francis Giles

Resigned
Oxford Road, Chipping NortonOX7 5QR
Born September 1972
Director
Appointed 01 Oct 2008
Resigned 27 Jan 2010

YATES, Christopher John

Resigned
Minster Road, LondonNW2 3RE
Born May 1954
Director
Appointed 15 Jan 2018
Resigned 22 Oct 2020

WAB DIRECTORS LIMITED

Resigned
The Green Barn, Old ChalfordOX7 5QR
Corporate director
Appointed 26 Nov 2007
Resigned 01 Oct 2008

Persons with significant control

6

3 Active
3 Ceased

Mr John Allen

Active
Beaumont Street, OxfordOX1 2NA
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2020

Mrs Victoria Joy Boyle

Active
Beaumont Street, OxfordOX1 2NA
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2020

Mr Philip Thompson

Active
Beaumont Street, OxfordOX1 2NA
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Oct 2020
Michaelston Road, St FagansCF5 6DU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jan 2018
Ceased 22 Oct 2020

Mr John Allen

Ceased
Oxford Road, Old ChalfordOX7 5QR
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2016
Ceased 15 Jan 2018

Mr Philip Graham Riman

Ceased
Oxford Road, Old ChalfordOX7 5QR
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jan 2018
Fundings
Financials
Latest Activities

Filing History

128

Capital Return Purchase Own Shares
16 February 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 January 2026
SH06Cancellation of Shares
Memorandum Articles
12 January 2026
MAMA
Resolution
12 January 2026
RESOLUTIONSResolutions
Change To A Person With Significant Control
5 January 2026
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Memorandum Articles
21 June 2024
MAMA
Resolution
20 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Capital Allotment Shares
10 December 2021
SH01Allotment of Shares
Capital Cancellation Shares
6 September 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 September 2021
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
31 August 2021
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
31 August 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
27 August 2021
MAMA
Capital Name Of Class Of Shares
27 August 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
27 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 August 2020
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 October 2019
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
23 April 2019
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
13 March 2019
MAMA
Change To A Person With Significant Control
30 January 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
30 January 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control Without Name Date
11 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 January 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
25 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
27 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
6 February 2018
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
6 February 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
31 January 2018
SH10Notice of Particulars of Variation
Capital Alter Shares Consolidation
31 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
31 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
29 January 2018
RESOLUTIONSResolutions
Resolution
26 January 2018
RESOLUTIONSResolutions
Legacy
19 January 2018
RP04CS01RP04CS01
Legacy
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2017
AAAnnual Accounts
Resolution
19 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Capital Cancellation Shares
28 November 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 November 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
18 November 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 October 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts Amended With Made Up Date
9 December 2011
AAMDAAMD
Capital Allotment Shares
8 December 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 December 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
8 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Capital Allotment Shares
30 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 December 2009
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
1 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 August 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Incorporation Company
26 November 2007
NEWINCIncorporation