Background WavePink WaveYellow Wave

WHITE MARBLE CONSULTING LIMITED (09027730)

WHITE MARBLE CONSULTING LIMITED (09027730) is an active UK company. incorporated on 7 May 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. WHITE MARBLE CONSULTING LIMITED has been registered for 11 years. Current directors include COOK, Greg Alan, FIELD, Georgina Rosemary Jane, GOOZE ZIJL, Joannes Anthonius Willem.

Company Number
09027730
Status
active
Type
ltd
Incorporated
7 May 2014
Age
11 years
Address
60 Gresham Street, London, EC2V 7BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COOK, Greg Alan, FIELD, Georgina Rosemary Jane, GOOZE ZIJL, Joannes Anthonius Willem
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE MARBLE CONSULTING LIMITED

WHITE MARBLE CONSULTING LIMITED is an active company incorporated on 7 May 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. WHITE MARBLE CONSULTING LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09027730

LTD Company

Age

11 Years

Incorporated 7 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 June 2024 - 31 March 2025(11 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

WHITE MARBLE MARKETING LIMITED
From: 7 May 2014To: 14 October 2021
Contact
Address

60 Gresham Street London, EC2V 7BB,

Previous Addresses

C/O William Sturges Llp Burwood House 14-16 Caxton Street London SW1H 0QY
From: 7 May 2014To: 12 September 2024
Timeline

33 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Joined
Nov 14
Funding Round
Nov 14
Director Joined
Nov 16
Funding Round
Dec 16
Funding Round
Jul 17
Funding Round
Sept 18
Funding Round
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Apr 19
Share Buyback
Jun 19
Capital Reduction
Jul 19
Owner Exit
Jul 19
Capital Reduction
Aug 19
Share Buyback
Aug 19
Capital Reduction
Sept 19
Share Buyback
Sept 19
Share Buyback
Oct 19
Director Joined
Nov 19
Capital Reduction
Nov 19
Funding Round
Apr 20
Loan Secured
Jun 20
Share Issue
Mar 21
Director Left
Mar 21
Owner Exit
Apr 21
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Jun 25
Director Left
Jun 25
15
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

COOK, Greg Alan

Active
Gresham Street, LondonEC2V 7BB
Born September 1975
Director
Appointed 02 Sept 2024

FIELD, Georgina Rosemary Jane

Active
Gresham Street, LondonEC2V 7BB
Born May 1977
Director
Appointed 07 May 2014

GOOZE ZIJL, Joannes Anthonius Willem

Active
Gresham Street, LondonEC2V 7BB
Born June 1968
Director
Appointed 28 May 2025

ELSTON, Benjamin

Resigned
Burwood House, LondonSW1H 0QY
Born August 1984
Director
Appointed 01 Nov 2019
Resigned 02 Sept 2024

MCCORQUODALE, Tara

Resigned
Burwood House, LondonSW1H 0QY
Born January 1973
Director
Appointed 01 Oct 2014
Resigned 08 Mar 2019

PATON, John Campbell

Resigned
Gresham Street, LondonEC2V 7BB
Born January 1973
Director
Appointed 02 Sept 2024
Resigned 30 Jun 2025

PILKINGTON, Nicholas James

Resigned
Burwood House, LondonSW1H 0QY
Born April 1976
Director
Appointed 24 Sept 2018
Resigned 02 Sept 2024

SCOTT, Andrew James Hamilton

Resigned
Burwood House, LondonSW1H 0QY
Born August 1968
Director
Appointed 24 Sept 2018
Resigned 02 Sept 2024

WHITTINGHAM, Nigel Patrick

Resigned
Suikerbekkie Street, Sedgefield
Born March 1954
Director
Appointed 03 Jun 2016
Resigned 19 Feb 2021

Persons with significant control

3

1 Active
2 Ceased
14-16 Caxton Street, LondonSW1H 0QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2021

Mrs Georgina Rosemary Jane Field

Ceased
Queen Street, LondonEC4R 1BB
Born May 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 16 Mar 2021

Ms Tara Mccorquodale

Ceased
Queen Street, LondonEC4R 1BB
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2019
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2026
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Memorandum Articles
17 September 2024
MAMA
Resolution
17 September 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2021
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
14 October 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 October 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
8 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Resolution
9 March 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
4 March 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2020
MR01Registration of a Charge
Capital Allotment Shares
29 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Capital Cancellation Shares
12 November 2019
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Capital Return Purchase Own Shares
31 October 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 September 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 September 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 August 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 August 2019
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
24 July 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
10 July 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 June 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Resolution
3 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
25 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Capital Allotment Shares
7 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
29 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
29 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Resolution
5 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Capital Allotment Shares
28 November 2014
SH01Allotment of Shares
Resolution
28 November 2014
RESOLUTIONSResolutions
Incorporation Company
7 May 2014
NEWINCIncorporation