Background WavePink WaveYellow Wave

WHITE LABEL MANAGEMENT LIMITED (07131625)

WHITE LABEL MANAGEMENT LIMITED (07131625) is an active UK company. incorporated on 20 January 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 2 other business activities. WHITE LABEL MANAGEMENT LIMITED has been registered for 16 years. Current directors include SPALTON, Andrew John.

Company Number
07131625
Status
active
Type
ltd
Incorporated
20 January 2010
Age
16 years
Address
9a Macklin Street, London, WC2B 5NE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SPALTON, Andrew John
SIC Codes
68320, 74990, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE LABEL MANAGEMENT LIMITED

WHITE LABEL MANAGEMENT LIMITED is an active company incorporated on 20 January 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 2 other business activities. WHITE LABEL MANAGEMENT LIMITED was registered 16 years ago.(SIC: 68320, 74990, 98000)

Status

active

Active since 16 years ago

Company No

07131625

LTD Company

Age

16 Years

Incorporated 20 January 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

9a Macklin Street London, WC2B 5NE,

Previous Addresses

, 13 Station Road, London, N3 2SB
From: 20 January 2010To: 5 March 2015
Timeline

8 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Jan 10
Funding Round
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Aug 13
Director Joined
Jan 16
Director Left
Feb 26
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SPALTON, Andrew John

Active
Macklin Street, LondonWC2B 5NE
Born January 1975
Director
Appointed 01 Jan 2016

BAIGEL, Jonathan Charles Mayer

Resigned
137 Brent Street, LondonNW4 4DJ
Born June 1968
Director
Appointed 20 Jan 2010
Resigned 21 Jun 2013

KAHAN, Barbara

Resigned
Arcade House, LondonNW11 7TL
Born June 1931
Director
Appointed 20 Jan 2010
Resigned 20 Jan 2010

TRUMAN, Steven Michael Alan

Resigned
CardiffCF14 8LH
Born October 1954
Director
Appointed 20 Jan 2010
Resigned 26 Jan 2026

Persons with significant control

1

Macklin Street, LondonWC2B 5NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jan 2026
Fundings
Financials
Latest Activities

Filing History

50

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 January 2026
PSC09Update to PSC Statements
Default Companies House Service Address Applied Officer
6 November 2025
RP09RP09
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Gazette Notice Compulsory
9 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
12 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
7 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
6 March 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
13 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Dormant
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Capital Allotment Shares
8 March 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
2 March 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Incorporation Company
20 January 2010
NEWINCIncorporation