Background WavePink WaveYellow Wave

WHITE LEOPARD HOLDINGS LIMITED (08703835)

WHITE LEOPARD HOLDINGS LIMITED (08703835) is an active UK company. incorporated on 24 September 2013. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. WHITE LEOPARD HOLDINGS LIMITED has been registered for 12 years. Current directors include JESSUP, Anthony, SWIFT, Elaine, SWIFT, Marcus Richard.

Company Number
08703835
Status
active
Type
ltd
Incorporated
24 September 2013
Age
12 years
Address
The Hub 86 Station Road, Milton Keynes, MK17 9JT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
JESSUP, Anthony, SWIFT, Elaine, SWIFT, Marcus Richard
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE LEOPARD HOLDINGS LIMITED

WHITE LEOPARD HOLDINGS LIMITED is an active company incorporated on 24 September 2013 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. WHITE LEOPARD HOLDINGS LIMITED was registered 12 years ago.(SIC: 64303)

Status

active

Active since 12 years ago

Company No

08703835

LTD Company

Age

12 Years

Incorporated 24 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 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 7 September 2025 (7 months ago)
Submitted on 7 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

STEVTON (NO.557) LIMITED
From: 24 September 2013To: 13 March 2014
Contact
Address

The Hub 86 Station Road Bow Brickhill Milton Keynes, MK17 9JT,

Previous Addresses

4 Flora Thompson Drive Newport Pagnell Buckinghamshire MK16 8st
From: 29 November 2013To: 19 January 2021
Wey House Farnham Road Guildford Surrey GU1 4YD United Kingdom
From: 24 September 2013To: 29 November 2013
Timeline

11 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Funding Round
May 14
Loan Secured
Oct 16
Share Issue
Feb 22
Funding Round
Jan 26
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JESSUP, Anthony

Active
86 Station Road, Milton KeynesMK17 9JT
Born October 1977
Director
Appointed 29 Nov 2013

SWIFT, Elaine

Active
Flora Thompson Drive, Newport PagnellMK16 8ST
Born August 1967
Director
Appointed 29 Oct 2013

SWIFT, Marcus Richard

Active
86 Station Road, Milton KeynesMK17 9JT
Born August 1970
Director
Appointed 29 Nov 2013

SYSON, Keith Gordon

Resigned
Flora Thompson Drive, Newport PagnellMK16 8ST
Born June 1967
Director
Appointed 24 Sept 2013
Resigned 29 Nov 2013

WADDELL, James Richard Alastair

Resigned
Flora Thompson Drive, Newport PagnellMK16 8ST
Born October 1972
Director
Appointed 24 Sept 2013
Resigned 29 Nov 2013

Persons with significant control

3

Mr Marcus Richard Swift

Active
86 Station Road, Milton KeynesMK17 9JT
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Anthony Michael Jessup

Active
86 Station Road, Milton KeynesMK17 9JT
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Elaine Swift

Active
86 Station Road, Milton KeynesMK17 9JT
Born August 1967

Nature of Control

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

Filing History

49

Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
11 February 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
12 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Gazette Filings Brought Up To Date
20 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Gazette Notice Compulsory
19 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 June 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Resolution
7 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Certificate Change Of Name Company
13 March 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 December 2013
RESOLUTIONSResolutions
Change Of Name Notice
5 December 2013
CONNOTConfirmation Statement Notification
Capital Allotment Shares
29 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 November 2013
AD01Change of Registered Office Address
Memorandum Articles
2 October 2013
MEM/ARTSMEM/ARTS
Resolution
1 October 2013
RESOLUTIONSResolutions
Incorporation Company
24 September 2013
NEWINCIncorporation