Background WavePink WaveYellow Wave

WHISTLER ENTERPRISES LTD (08724144)

WHISTLER ENTERPRISES LTD (08724144) is an active UK company. incorporated on 9 October 2013. with registered office in Upminster. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WHISTLER ENTERPRISES LTD has been registered for 12 years. Current directors include AKSLER, Mordechi.

Company Number
08724144
Status
active
Type
ltd
Incorporated
9 October 2013
Age
12 years
Address
9 Corbets Tey Road, Upminster, RM14 2AP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AKSLER, Mordechi
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHISTLER ENTERPRISES LTD

WHISTLER ENTERPRISES LTD is an active company incorporated on 9 October 2013 with the registered office located in Upminster. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WHISTLER ENTERPRISES LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08724144

LTD Company

Age

12 Years

Incorporated 9 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

WHISTLER ENTERPISES LTD
From: 9 October 2013To: 11 December 2013
Contact
Address

9 Corbets Tey Road Upminster, RM14 2AP,

Previous Addresses

Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom
From: 12 October 2018To: 8 February 2024
115B Drysdale Street Hoxton London N1 6nd
From: 7 September 2015To: 12 October 2018
114-116 Curtain Road London EC2A 3AH
From: 9 December 2013To: 7 September 2015
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 9 October 2013To: 9 December 2013
Timeline

8 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Aug 14
Director Left
Aug 14
Loan Secured
Dec 14
Loan Cleared
Feb 18
Loan Secured
Feb 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

AKSLER, Mordechi

Active
Wellington Avenue, LondonN15 6AX
Born January 1968
Director
Appointed 01 Aug 2014

AKSLER, Shulem

Resigned
Gladesmore Road, LondonN15 6TH
Secretary
Appointed 09 Dec 2013
Resigned 01 Aug 2014

AKSLER, Shulem

Resigned
Gladesmore Road, LondonN15 6TH
Born August 1966
Director
Appointed 09 Dec 2013
Resigned 01 Aug 2014

HEIMAN, Osker

Resigned
Bury New Road, ManchesterM25 9JY
Born May 1977
Director
Appointed 09 Oct 2013
Resigned 09 Dec 2013

Persons with significant control

1

Mr Mordechi Aksler

Active
LondonN15 6UA
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 February 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2014
TM02Termination of Secretary
Certificate Change Of Name Company
11 December 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
10 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Incorporation Company
9 October 2013
NEWINCIncorporation