Background WavePink WaveYellow Wave

WHJE LIMITED (08220620)

WHJE LIMITED (08220620) is an active UK company. incorporated on 19 September 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. WHJE LIMITED has been registered for 13 years. Current directors include FREEMAN, Craig Daniel, JOHNSON, Neil Gavin, Mr., SMITH, Matthew Brian and 1 others.

Company Number
08220620
Status
active
Type
ltd
Incorporated
19 September 2012
Age
13 years
Address
Unit 4 11-29 Fashion Street, London, E1 6PX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FREEMAN, Craig Daniel, JOHNSON, Neil Gavin, Mr., SMITH, Matthew Brian, WIGGINS, Martin Roger
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHJE LIMITED

WHJE LIMITED is an active company incorporated on 19 September 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. WHJE LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08220620

LTD Company

Age

13 Years

Incorporated 19 September 2012

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 30 September 2025 (6 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

Unit 4 11-29 Fashion Street London, E1 6PX,

Previous Addresses

5 London Wall Buildings London EC2M 5NS
From: 25 April 2014To: 6 June 2022
Second Floor Albion Mills 18 East Tenter Street London E1 8DN United Kingdom
From: 26 September 2012To: 25 April 2014
Studio 204 Lana House 116 Commercial Street London E1 6NF United Kingdom
From: 19 September 2012To: 26 September 2012
Timeline

13 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Sept 12
Funding Round
Oct 12
Director Left
Apr 14
Share Issue
Nov 15
Funding Round
Nov 15
Director Left
Jan 18
Share Buyback
Jan 18
Funding Round
Sept 19
Director Joined
Apr 20
Loan Secured
Dec 20
New Owner
Jul 21
Director Joined
Jan 22
5
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FREEMAN, Craig Daniel

Active
11-29 Fashion Street, LondonE1 6PX
Born May 1985
Director
Appointed 01 Jan 2022

JOHNSON, Neil Gavin, Mr.

Active
Waldegrave Road, LondonSE19 2AL
Born May 1963
Director
Appointed 19 Sept 2012

SMITH, Matthew Brian

Active
11-29 Fashion Street, LondonE1 6PX
Born April 1970
Director
Appointed 31 Mar 2020

WIGGINS, Martin Roger

Active
Mersea Avenue, West MerseaCO5 8JL
Born December 1965
Director
Appointed 19 Sept 2012

EASTOP, Carl Patrick

Resigned
London Wall Buildings, LondonEC2M 5NS
Born March 1970
Director
Appointed 19 Sept 2012
Resigned 31 Mar 2014

HUXLEY, Mark Norman

Resigned
Parklands, BillericayCM11 1AS
Born May 1960
Director
Appointed 19 Sept 2012
Resigned 31 Dec 2017

Persons with significant control

2

Mr Neil Gavin Johnson

Active
11-29 Fashion Street, LondonE1 6PX
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2020

Mr Martin Roger Wiggins

Active
11-29 Fashion Street, LondonE1 6PX
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 June 2025
AA01Change of Accounting Reference Date
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
11 November 2024
SH04Notice of Sale or Transfer under s727
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 July 2021
RP04CS01RP04CS01
Notification Of A Person With Significant Control
13 July 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
30 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Capital Allotment Shares
26 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 March 2018
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
1 February 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 June 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
16 November 2015
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
16 November 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 November 2015
SH01Allotment of Shares
Resolution
16 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2014
AAAnnual Accounts
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
20 May 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 May 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 October 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
26 September 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Incorporation Company
19 September 2012
NEWINCIncorporation