Background WavePink WaveYellow Wave

WHITINGPOD LIMITED (08294506)

WHITINGPOD LIMITED (08294506) is an active UK company. incorporated on 15 November 2012. with registered office in Kenilworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. WHITINGPOD LIMITED has been registered for 13 years. Current directors include WHITING, Peter Frederick, WHITING, Shirley Margaret.

Company Number
08294506
Status
active
Type
ltd
Incorporated
15 November 2012
Age
13 years
Address
Bank Gallery, Kenilworth, CV8 1LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WHITING, Peter Frederick, WHITING, Shirley Margaret
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITINGPOD LIMITED

WHITINGPOD LIMITED is an active company incorporated on 15 November 2012 with the registered office located in Kenilworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. WHITINGPOD LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08294506

LTD Company

Age

13 Years

Incorporated 15 November 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

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

Bank Gallery High Street Kenilworth, CV8 1LY,

Previous Addresses

70 Priory Road Kenilworth Warwickshire CV8 1LQ
From: 15 November 2012To: 1 August 2024
Timeline

6 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Funding Round
Apr 13
Share Issue
Apr 13
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WHITING, Peter Frederick

Active
High Street, KenilworthCV8 1LY
Born January 1966
Director
Appointed 15 Nov 2012

WHITING, Shirley Margaret

Active
High Street, KenilworthCV8 1LY
Born June 1960
Director
Appointed 15 Nov 2012

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 15 Nov 2012
Resigned 15 Nov 2012

Persons with significant control

2

Mr Peter Frederick Whiting

Active
High Street, KenilworthCV8 1LY
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Shirley Margaret Whiting

Active
High Street, KenilworthCV8 1LY
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
9 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Capital Alter Shares Subdivision
16 April 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
16 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Incorporation Company
15 November 2012
NEWINCIncorporation