Background WavePink WaveYellow Wave

WHISTL FULFILMENT LTD (09419587)

WHISTL FULFILMENT LTD (09419587) is an active UK company. incorporated on 3 February 2015. with registered office in Marlow. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. WHISTL FULFILMENT LTD has been registered for 11 years. Current directors include PARMAR, Manoj Kumar, POLGLASS, Nigel Graham, WELLS, Nicholas Mark.

Company Number
09419587
Status
active
Type
ltd
Incorporated
3 February 2015
Age
11 years
Address
Network House, Marlow, SL7 1EY
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
PARMAR, Manoj Kumar, POLGLASS, Nigel Graham, WELLS, Nicholas Mark
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHISTL FULFILMENT LTD

WHISTL FULFILMENT LTD is an active company incorporated on 3 February 2015 with the registered office located in Marlow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. WHISTL FULFILMENT LTD was registered 11 years ago.(SIC: 47910)

Status

active

Active since 11 years ago

Company No

09419587

LTD Company

Age

11 Years

Incorporated 3 February 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

PRISM-DM HOLDINGS LTD
From: 3 February 2015To: 5 February 2018
Contact
Address

Network House Third Avenue Marlow, SL7 1EY,

Previous Addresses

Meridian House Fieldhouse Lane Marlow Buckinghamshire SL7 1TB England
From: 1 August 2017To: 19 November 2022
C/O C/O Blackborn Ltd 131 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QJ England
From: 4 February 2015To: 1 August 2017
Columbia House Apollo Rise Southwood Farnborough Hampshire GU14 0GT United Kingdom
From: 3 February 2015To: 4 February 2015
Timeline

17 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Jan 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Cleared
Jul 17
Loan Secured
Jun 19
Loan Secured
Jun 19
Director Joined
Apr 22
Director Left
Jul 23
Loan Secured
Jun 24
Capital Update
Dec 24
Owner Exit
Dec 24
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

EVANS, John

Active
Fieldhouse Lane, MarlowSL7 1TB
Secretary
Appointed 31 Jul 2017

PARMAR, Manoj Kumar

Active
Fieldhouse Lane, MarlowSL7 1TB
Born October 1966
Director
Appointed 31 Jul 2017

POLGLASS, Nigel Graham

Active
Fieldhouse Lane, MarlowSL7 1TB
Born May 1961
Director
Appointed 31 Jul 2017

WELLS, Nicholas Mark

Active
Fieldhouse Lane, MarlowSL7 1TB
Born July 1959
Director
Appointed 31 Jul 2017

COCHRANE, Alistair

Resigned
Third Avenue, MarlowSL7 1EY
Born April 1965
Director
Appointed 21 Apr 2022
Resigned 23 Jun 2023

GILL, Rashpal

Resigned
SurbitonKT6 4TF
Born September 1961
Director
Appointed 03 Feb 2015
Resigned 31 Jul 2017

THOM, Michael James

Resigned
Hall Lane, AltonGU34 3EA
Born July 1952
Director
Appointed 03 Feb 2015
Resigned 31 Jul 2017

Persons with significant control

4

1 Active
3 Ceased
Third Avenue, MarlowSL7 1EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2024
Fieldhouse Lane, MarlowSL7 1TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2017
Ceased 19 Dec 2024

Mr Rashpal Singh Gill

Ceased
Roper Crescent, Sunbury-On-ThamesTW16 5BA
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2017

Mr Michael James Thom

Ceased
Hall Lane, AltonGU34 3EA
Born July 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
16 December 2024
SH19Statement of Capital
Legacy
16 December 2024
SH20SH20
Legacy
16 December 2024
CAP-SSCAP-SS
Resolution
16 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Resolution
5 February 2018
RESOLUTIONSResolutions
Resolution
22 August 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
1 August 2017
AP03Appointment of Secretary
Notification Of A Person With Significant Control
1 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 August 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2017
MR01Registration of a Charge
Resolution
10 January 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 January 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Account Reference Date Company Current Shortened
30 March 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Incorporation Company
3 February 2015
NEWINCIncorporation