Background WavePink WaveYellow Wave

WHIRLWIND EMAIL BROADCASTING LTD (07674273)

WHIRLWIND EMAIL BROADCASTING LTD (07674273) is an active UK company. incorporated on 20 June 2011. with registered office in Nantwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. WHIRLWIND EMAIL BROADCASTING LTD has been registered for 14 years. Current directors include GLENVILLE, Leonard John.

Company Number
07674273
Status
active
Type
ltd
Incorporated
20 June 2011
Age
14 years
Address
Suite 12 & 13 Regents Business Park, Nantwich, CW5 6LW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
GLENVILLE, Leonard John
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHIRLWIND EMAIL BROADCASTING LTD

WHIRLWIND EMAIL BROADCASTING LTD is an active company incorporated on 20 June 2011 with the registered office located in Nantwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. WHIRLWIND EMAIL BROADCASTING LTD was registered 14 years ago.(SIC: 73110)

Status

active

Active since 14 years ago

Company No

07674273

LTD Company

Age

14 Years

Incorporated 20 June 2011

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Suite 12 & 13 Regents Business Park 129 London Road Nantwich, CW5 6LW,

Previous Addresses

25-29 Sandy Way Yeadon Leeds LS19 7EW England
From: 9 September 2024To: 31 July 2025
16a Compton Street Eastbourne BN21 4DT England
From: 2 September 2024To: 9 September 2024
2 Lakeview Stables Lower St. Clere Kemsing Sevenoaks Kent TN15 6NL
From: 11 September 2012To: 2 September 2024
C/O Christopher Lunn & Company the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom
From: 20 June 2011To: 11 September 2012
Timeline

4 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
New Owner
Jul 21
Owner Exit
Jun 24
Owner Exit
Jun 24
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

GLENVILLE, Leonard John

Active
Regents Business Park, NantwichCW5 6LW
Born July 1982
Director
Appointed 20 Jun 2011

Persons with significant control

3

1 Active
2 Ceased

Ms Melanie Beard

Ceased
Lakeview Stables, SevenoaksTN15 6NL
Born June 1974

Nature of Control

Significant influence or control
Notified 31 Jul 2020
Ceased 01 Jan 2024
Lower St. Clere, SevenoaksTN15 6NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2020
Ceased 01 Jan 2024

Mr Leonard John Glenville

Active
Regents Business Park, NantwichCW5 6LW
Born July 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
12 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Incorporation Company
20 June 2011
NEWINCIncorporation