Background WavePink WaveYellow Wave

WHITBY LONDON LIMITED (07191410)

WHITBY LONDON LIMITED (07191410) is an active UK company. incorporated on 16 March 2010. with registered office in Marlow. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. WHITBY LONDON LIMITED has been registered for 16 years. Current directors include WEBB, Clifford Reginald, WEBB, Jamie Alexander, WEST, Barrie David.

Company Number
07191410
Status
active
Type
ltd
Incorporated
16 March 2010
Age
16 years
Address
Lacemaker House 5-7, Marlow, SL7 3HN
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
WEBB, Clifford Reginald, WEBB, Jamie Alexander, WEST, Barrie David
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITBY LONDON LIMITED

WHITBY LONDON LIMITED is an active company incorporated on 16 March 2010 with the registered office located in Marlow. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. WHITBY LONDON LIMITED was registered 16 years ago.(SIC: 65120)

Status

active

Active since 16 years ago

Company No

07191410

LTD Company

Age

16 Years

Incorporated 16 March 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 25 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Lacemaker House 5-7 Chapel Street Marlow, SL7 3HN,

Previous Addresses

St Clare House 30-33 Minories London EC3N 1PE England
From: 16 March 2010To: 15 December 2011
Timeline

22 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Sept 10
Director Left
Oct 10
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Sept 14
Capital Reduction
Sept 14
Capital Reduction
Sept 14
Share Buyback
Sept 14
Share Buyback
Sept 14
Capital Reduction
Jan 15
Capital Reduction
Jan 15
Share Buyback
Feb 15
Share Buyback
Feb 15
Director Left
Mar 19
Director Joined
Feb 20
Owner Exit
Mar 24
Share Issue
Apr 24
10
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

LAND GRAHAM PARTNERSHIP LLP

Active
5-7 Chapel Street, MarlowSL7 3HN
Corporate secretary
Appointed 06 Mar 2014

WEBB, Clifford Reginald

Active
5-7, MarlowSL7 3HN
Born May 1948
Director
Appointed 16 Mar 2010

WEBB, Jamie Alexander

Active
5-7, MarlowSL7 3HN
Born October 1983
Director
Appointed 16 Mar 2010

WEST, Barrie David

Active
5-7, MarlowSL7 3HN
Born December 1941
Director
Appointed 11 Feb 2020

HOARE, Vanessa Rosemary

Resigned
5-7, MarlowSL7 3HN
Secretary
Appointed 17 Oct 2011
Resigned 06 Mar 2014

DAVIDSON, Kenneth Muir

Resigned
5-7, MarlowSL7 3HN
Born November 1948
Director
Appointed 27 Aug 2014
Resigned 18 Mar 2019

ROBIN, Edward Bernard

Resigned
5-7, MarlowSL7 3HN
Born December 1941
Director
Appointed 16 Mar 2010
Resigned 23 Aug 2014

ROBIN, Richard Joseph

Resigned
5-7, MarlowSL7 3HN
Born November 1968
Director
Appointed 16 Mar 2010
Resigned 11 Sept 2014

RUPAL, Raj Gopal

Resigned
30-33 Minories, LondonEC3N 1PE
Born December 1948
Director
Appointed 16 Mar 2010
Resigned 07 Oct 2010

Persons with significant control

3

2 Active
1 Ceased

Mr Jamie Alexander Webb

Ceased
5-7, MarlowSL7 3HN
Born October 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2023

Mr Clifford Reginald Webb

Active
5-7, MarlowSL7 3HN
Born May 1948

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Dianne Elizabeth Webb

Active
5-7, MarlowSL7 3HN
Born October 1948

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts Amended With Made Up Date
25 November 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
7 April 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Memorandum Articles
27 March 2024
MAMA
Resolution
27 March 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
21 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 February 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
26 May 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 May 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
26 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Capital Return Purchase Own Shares
2 February 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 February 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 January 2015
SH06Cancellation of Shares
Capital Cancellation Shares
20 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 September 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 September 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 September 2014
SH06Cancellation of Shares
Resolution
24 September 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
23 September 2014
SH06Cancellation of Shares
Resolution
23 September 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Termination Secretary Company With Name
24 March 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
24 March 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 December 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
15 December 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Account Reference Date Company Current Shortened
13 December 2010
AA01Change of Accounting Reference Date
Resolution
27 October 2010
RESOLUTIONSResolutions
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Capital Allotment Shares
15 September 2010
SH01Allotment of Shares
Resolution
15 September 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Incorporation Company
16 March 2010
NEWINCIncorporation