Background WavePink WaveYellow Wave

WHITEHOUSE LEISURE INTERNATIONAL HOLDINGS LIMITED (09697390)

WHITEHOUSE LEISURE INTERNATIONAL HOLDINGS LIMITED (09697390) is an active UK company. incorporated on 22 July 2015. with registered office in Basildon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WHITEHOUSE LEISURE INTERNATIONAL HOLDINGS LIMITED has been registered for 10 years. Current directors include BARTON, Jon Lee, SETTER, Philip Anthony.

Company Number
09697390
Status
active
Type
ltd
Incorporated
22 July 2015
Age
10 years
Address
Gloucester House, Basildon, SS14 3BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARTON, Jon Lee, SETTER, Philip Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEHOUSE LEISURE INTERNATIONAL HOLDINGS LIMITED

WHITEHOUSE LEISURE INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 22 July 2015 with the registered office located in Basildon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WHITEHOUSE LEISURE INTERNATIONAL HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09697390

LTD Company

Age

10 Years

Incorporated 22 July 2015

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 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 10 September 2025 (7 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

BIDEAWHILE 715 LIMITED
From: 22 July 2015To: 2 September 2015
Contact
Address

Gloucester House Bentalls Basildon, SS14 3BX,

Previous Addresses

Wilson House Bentalls Basildon Essex SS14 3BX
From: 6 November 2015To: 2 August 2016
Thirty Station Road Cambridge Cambs CB1 2RE United Kingdom
From: 22 July 2015To: 6 November 2015
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Joined
Nov 15
Funding Round
Nov 15
Director Left
Jan 25
New Owner
Feb 25
Director Joined
Feb 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BARTON, Jon Lee

Active
Bentalls, BasildonSS14 3BX
Born May 1982
Director
Appointed 03 Feb 2025

SETTER, Philip Anthony

Active
Bentalls, BasildonSS14 3BX
Born August 1963
Director
Appointed 14 Oct 2015

BIRKETTS SECRETARIES LIMITED

Resigned
Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 22 Jul 2015
Resigned 14 Oct 2015

BROWN, Antony Martin

Resigned
Bentalls, BasildonSS14 3BX
Born September 1969
Director
Appointed 06 Nov 2015
Resigned 17 Jan 2025

SEAGERS, Adrian Charles

Resigned
Bentalls, BasildonSS14 3BX
Born January 1964
Director
Appointed 22 Jul 2015
Resigned 16 Oct 2015

BIRKETTS DIRECTORS LIMITED

Resigned
Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 22 Jul 2015
Resigned 14 Oct 2015

Persons with significant control

2

Mrs Lorna Anne Setter

Active
Bentalls, BasildonSS14 3BX
Born June 1965

Nature of Control

Significant influence or control as trust
Notified 25 Mar 2020

Mr Philip Anthony Setter

Active
Ishams Chase, WithamCM8 3LG
Born August 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
13 February 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 December 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
16 May 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 November 2015
SH01Allotment of Shares
Resolution
25 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 November 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
6 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Certificate Change Of Name Company
2 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 September 2015
CONNOTConfirmation Statement Notification
Incorporation Company
22 July 2015
NEWINCIncorporation