Background WavePink WaveYellow Wave

WHITE & POLES COMMUNICATION LIMITED (08334043)

WHITE & POLES COMMUNICATION LIMITED (08334043) is an active UK company. incorporated on 17 December 2012. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WHITE & POLES COMMUNICATION LIMITED has been registered for 13 years. Current directors include MUTESCU, Maria Adriana.

Company Number
08334043
Status
active
Type
ltd
Incorporated
17 December 2012
Age
13 years
Address
81a Great Stone Road, Manchester, M32 8GR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MUTESCU, Maria Adriana
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE & POLES COMMUNICATION LIMITED

WHITE & POLES COMMUNICATION LIMITED is an active company incorporated on 17 December 2012 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WHITE & POLES COMMUNICATION LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08334043

LTD Company

Age

13 Years

Incorporated 17 December 2012

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

81a Great Stone Road Stretford Manchester, M32 8GR,

Previous Addresses

Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom
From: 10 June 2019To: 12 February 2020
Charles House 108-110 Finchley Road London NW3 5JJ
From: 17 December 2012To: 10 June 2019
Timeline

23 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
New Owner
Jul 17
Director Left
Nov 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

MUTESCU, Maria Adriana

Active
2 Portman Street, LondonW1H 6DU
Born August 1988
Director
Appointed 25 Mar 2024

WIGMORE SECRETARIES LIMITED

Resigned
Wigmore Street, LondonW1U 2HA
Corporate secretary
Appointed 17 Dec 2012
Resigned 17 Dec 2014

BASILE, Emanuele

Resigned
Great Stone Road, ManchesterM32 8GR
Born October 1966
Director
Appointed 01 Feb 2020
Resigned 11 Jun 2021

BIANCHI, Andrea

Resigned
Trento (Tn)38121
Born November 1971
Director
Appointed 17 Dec 2014
Resigned 03 Jan 2015

FRENZEL, Michael

Resigned
Great Stone Road, ManchesterM32 8GR
Born July 1938
Director
Appointed 19 Jan 2019
Resigned 01 Feb 2020

LANDMAN, Yardena

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Born March 1955
Director
Appointed 03 Jan 2015
Resigned 16 Jan 2019

LANDMAN, Yardena

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Born March 1955
Director
Appointed 24 Oct 2014
Resigned 17 Dec 2014

LEWIS, Miriam Elizabeth Patricia

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Born July 1941
Director
Appointed 17 Dec 2012
Resigned 24 Oct 2014

POLI, Sandro

Resigned
Trento (Tn)38123
Born December 1950
Director
Appointed 17 Dec 2014
Resigned 03 Jan 2015

THOMPSON, Jamie Edward

Resigned
Great Stone Road, ManchesterM32 8GR
Born April 1971
Director
Appointed 16 Jan 2019
Resigned 01 Feb 2020

WHELAN, Jeffery John, Mr.

Resigned
2 Portman Street, LondonW1H 6DU
Born December 1972
Director
Appointed 11 Jun 2021
Resigned 25 Mar 2024

BUCKINGHAM DIRECTORS LIMITED

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Corporate director
Appointed 03 Jan 2015
Resigned 28 Nov 2018

KAPPA DIRECTORS LIMITED

Resigned
Wigmore Street, LondonW1U 2HA
Corporate director
Appointed 17 Dec 2012
Resigned 17 Dec 2014

Persons with significant control

1

Mr Andrea Bianchi

Active
Great Stone Road, ManchesterM32 8GR
Born November 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
11 November 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
25 September 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 July 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
27 July 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
27 July 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
27 July 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
26 July 2021
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
26 July 2021
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
12 February 2020
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
28 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 August 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
11 October 2017
RP04PSC01RP04PSC01
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Appoint Corporate Director Company With Name Date
10 November 2015
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
17 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Incorporation Company
17 December 2012
NEWINCIncorporation