Background WavePink WaveYellow Wave

WHITELEY BURO LIMITED (07954560)

WHITELEY BURO LIMITED (07954560) is an active UK company. incorporated on 17 February 2012. with registered office in Chiswick. The company operates in the Manufacturing sector, engaged in manufacture of other wearing apparel and accessories n.e.c.. WHITELEY BURO LIMITED has been registered for 14 years. Current directors include WHITELEY, Alice Rachel Gillian.

Company Number
07954560
Status
active
Type
ltd
Incorporated
17 February 2012
Age
14 years
Address
Unit 3.02 Barley Mow Centre, Chiswick, W4 4PH
Industry Sector
Manufacturing
Business Activity
Manufacture of other wearing apparel and accessories n.e.c.
Directors
WHITELEY, Alice Rachel Gillian
SIC Codes
14190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITELEY BURO LIMITED

WHITELEY BURO LIMITED is an active company incorporated on 17 February 2012 with the registered office located in Chiswick. The company operates in the Manufacturing sector, specifically engaged in manufacture of other wearing apparel and accessories n.e.c.. WHITELEY BURO LIMITED was registered 14 years ago.(SIC: 14190)

Status

active

Active since 14 years ago

Company No

07954560

LTD Company

Age

14 Years

Incorporated 17 February 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 28 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Unit 3.02 Barley Mow Centre Barley Mow Passage Chiswick, W4 4PH,

Previous Addresses

Office 426 4 Spring Bridge Road Ealing London W5 2AA England
From: 13 March 2024To: 25 June 2025
Office 426 5 Spring Bridge Road Ealing London W5 2AA United Kingdom
From: 8 March 2024To: 13 March 2024
Office 426 Spring Bridge Road Ealing London W5 2AA England
From: 8 March 2024To: 8 March 2024
Yawn 502 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT England
From: 28 February 2023To: 8 March 2024
Suite a, Grove Mews, 42 the Grove Suite a, Grove Mews 42 the Grove London W5 5LH England
From: 28 April 2021To: 28 February 2023
PO Box EC1N 8HX 1st Floor 1st Floor 5-9 Hatton Wall London London EC1N 8HX United Kingdom
From: 2 July 2018To: 28 April 2021
31 Hatton Garden London EC1N 8DH
From: 27 February 2014To: 2 July 2018
32 Richford St London W6 7HP United Kingdom
From: 17 February 2012To: 27 February 2014
Timeline

3 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Sept 25
Director Left
Sept 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WHITELEY, Alice Rachel Gillian

Active
Barley Mow Centre, ChiswickW4 4PH
Born October 1977
Director
Appointed 17 Feb 2012

GRANT, Roly

Resigned
Barley Mow Centre, ChiswickW4 4PH
Born March 1978
Director
Appointed 17 Feb 2012
Resigned 04 Sept 2025

KOH, Niak Hong

Resigned
Barley Mow Centre, ChiswickW4 4PH
Born May 1978
Director
Appointed 17 Feb 2012
Resigned 04 Sept 2025

Persons with significant control

1

Mrs Alice Rachel Gillian Whiteley

Active
Barley Mow Centre, ChiswickW4 4PH
Born October 1977

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
28 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Incorporation Company
17 February 2012
NEWINCIncorporation