Background WavePink WaveYellow Wave

GREG WHYTE PERFORMANCE LIMITED (07315923)

GREG WHYTE PERFORMANCE LIMITED (07315923) is an active UK company. incorporated on 15 July 2010. with registered office in Ipswich. The company operates in the Information and Communication sector, engaged in television programme production activities. GREG WHYTE PERFORMANCE LIMITED has been registered for 15 years. Current directors include WHYTE, Gregory Peter, Professor, WHYTE, Penelope Ann.

Company Number
07315923
Status
active
Type
ltd
Incorporated
15 July 2010
Age
15 years
Address
1 London Road, Ipswich, IP1 2HA
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
WHYTE, Gregory Peter, Professor, WHYTE, Penelope Ann
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREG WHYTE PERFORMANCE LIMITED

GREG WHYTE PERFORMANCE LIMITED is an active company incorporated on 15 July 2010 with the registered office located in Ipswich. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. GREG WHYTE PERFORMANCE LIMITED was registered 15 years ago.(SIC: 59113)

Status

active

Active since 15 years ago

Company No

07315923

LTD Company

Age

15 Years

Incorporated 15 July 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

1 London Road Ipswich, IP1 2HA,

Previous Addresses

The Tall House 29a West Street Marlow Bucks SL7 2LS
From: 15 July 2010To: 20 June 2019
Timeline

3 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Jul 10
Owner Exit
Jul 18
Funding Round
Jul 18
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

WHYTE, Penelope Ann

Active
London Road, IpswichIP1 2HA
Secretary
Appointed 15 Jul 2010

WHYTE, Gregory Peter, Professor

Active
London Road, IpswichIP1 2HA
Born June 1967
Director
Appointed 15 Jul 2010

WHYTE, Penelope Ann

Active
London Road, IpswichIP1 2HA
Born October 1975
Director
Appointed 15 Jul 2010

Persons with significant control

2

1 Active
1 Ceased

Professor Gregory Peter Whyte

Ceased
29a West Street, MarlowSL7 2LS
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2017

Mrs Penelope Ann Whyte

Active
London Road, IpswichIP1 2HA
Born October 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Incorporation Company
15 July 2010
NEWINCIncorporation