Background WavePink WaveYellow Wave

WHITEOAKS PR LIMITED (08739036)

WHITEOAKS PR LIMITED (08739036) is an active UK company. incorporated on 18 October 2013. with registered office in Hook. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. WHITEOAKS PR LIMITED has been registered for 12 years. Current directors include BROY, John Michael, GOFF, Hayley, GRIFFITHS, Suzanne Claire and 1 others.

Company Number
08739036
Status
active
Type
ltd
Incorporated
18 October 2013
Age
12 years
Address
Form 1 Bartley Wood Business Park, Hook, RG27 9XA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
BROY, John Michael, GOFF, Hayley, GRIFFITHS, Suzanne Claire, KELLIHER, James
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEOAKS PR LIMITED

WHITEOAKS PR LIMITED is an active company incorporated on 18 October 2013 with the registered office located in Hook. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. WHITEOAKS PR LIMITED was registered 12 years ago.(SIC: 70210)

Status

active

Active since 12 years ago

Company No

08739036

LTD Company

Age

12 Years

Incorporated 18 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 August 2024 - 31 March 2025(9 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Form 1 Bartley Wood Business Park Bartley Way Hook, RG27 9XA,

Previous Addresses

24 West Street Farnham Surrey GU9 7DR
From: 15 January 2014To: 27 March 2018
Gostrey House Union Road Farnham Surrey GU9 7PT United Kingdom
From: 18 October 2013To: 15 January 2014
Timeline

17 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Nov 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Funding Round
Dec 13
Funding Round
Dec 13
Share Issue
Dec 13
Director Joined
Feb 14
Director Joined
Jan 17
Loan Cleared
May 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Funding Round
Nov 18
Director Joined
Dec 19
Owner Exit
Oct 21
Director Left
May 23
4
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

KELLIHER, James

Active
Bartley Wood Business Park, HookRG27 9XA
Secretary
Appointed 27 Nov 2013

BROY, John Michael

Active
Bartley Wood Business Park, HookRG27 9XA
Born September 1973
Director
Appointed 01 Dec 2019

GOFF, Hayley

Active
Bartley Wood Business Park, HookRG27 9XA
Born July 1982
Director
Appointed 01 Dec 2013

GRIFFITHS, Suzanne Claire

Active
Bartley Wood Business Park, HookRG27 9XA
Born July 1979
Director
Appointed 21 Oct 2013

KELLIHER, James

Active
Bartley Wood Business Park, HookRG27 9XA
Born December 1976
Director
Appointed 18 Oct 2013

MARSDEN, Andrew Charles

Resigned
Bartley Wood Business Park, HookRG27 9XA
Born September 1956
Director
Appointed 01 Jan 2017
Resigned 09 May 2023

Persons with significant control

2

1 Active
1 Ceased
Bartley Way, Hampshire Rg27 9xaRG27 9XA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Oct 2021

Mr James Kelliher

Ceased
Bartley Wood Business Park, HookRG27 9XA
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Oct 2021
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2022
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
6 November 2021
MAMA
Resolution
6 November 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
12 June 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Capital Allotment Shares
23 November 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 May 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 January 2014
AA01Change of Accounting Reference Date
Move Registers To Sail Company
16 January 2014
AD03Change of Location of Company Records
Change Sail Address Company
15 January 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
15 January 2014
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
12 December 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
6 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2013
SH01Allotment of Shares
Capital Allotment Shares
6 December 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 December 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
6 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
5 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 December 2013
MR01Registration of a Charge
Appoint Person Secretary Company With Name
27 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Incorporation Company
18 October 2013
NEWINCIncorporation