Background WavePink WaveYellow Wave

WHITE LABEL GROUP LIMITED (10337280)

WHITE LABEL GROUP LIMITED (10337280) is an active UK company. incorporated on 19 August 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WHITE LABEL GROUP LIMITED has been registered for 9 years. Current directors include CRAVEN, Clare, KEEHAN, Claire Margaret, SAUNDERS, Gregory Kim and 2 others.

Company Number
10337280
Status
active
Type
ltd
Incorporated
19 August 2016
Age
9 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRAVEN, Clare, KEEHAN, Claire Margaret, SAUNDERS, Gregory Kim, SAUNDERS, Sophie Elisabeth, SHANNON, Drew Ralph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE LABEL GROUP LIMITED

WHITE LABEL GROUP LIMITED is an active company incorporated on 19 August 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WHITE LABEL GROUP LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10337280

LTD Company

Age

9 Years

Incorporated 19 August 2016

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
From: 19 August 2016To: 4 April 2024
Timeline

11 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
New Owner
Oct 17
New Owner
Oct 17
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Sept 25
Director Joined
Sept 25
Share Issue
Oct 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CRAVEN, Clare

Active
Leman Street, LondonE1W 9US
Born September 1969
Director
Appointed 08 Sept 2025

KEEHAN, Claire Margaret

Active
Leman Street, LondonE1W 9US
Born February 1984
Director
Appointed 05 Jun 2019

SAUNDERS, Gregory Kim

Active
Leman Street, LondonE1W 9US
Born April 1971
Director
Appointed 01 Jan 2020

SAUNDERS, Sophie Elisabeth

Active
Leman Street, LondonE1W 9US
Born January 1972
Director
Appointed 08 Sept 2025

SHANNON, Drew Ralph

Active
Leman Street, LondonE1W 9US
Born March 1971
Director
Appointed 01 Jan 2020

SHANNON, Drew

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Secretary
Appointed 19 Aug 2016
Resigned 05 Jun 2019

SAUNDERS, Gregory

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born April 1971
Director
Appointed 19 Aug 2016
Resigned 05 Jun 2019

SHANNON, Drew

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born March 1971
Director
Appointed 19 Aug 2016
Resigned 05 Jun 2019

Persons with significant control

2

Mr Gregory Saunders

Active
Leman Street, LondonE1W 9US
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Aug 2016

Mr Drew Ralph Shannon

Active
Leman Street, LondonE1W 9US
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Aug 2016
Fundings
Financials
Latest Activities

Filing History

46

Capital Name Of Class Of Shares
30 January 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
29 January 2026
RESOLUTIONSResolutions
Memorandum Articles
29 January 2026
MAMA
Capital Alter Shares Subdivision
3 October 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Change To A Person With Significant Control
2 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
9 April 2020
PSC09Update to PSC Statements
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 August 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 October 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
20 March 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2016
CH03Change of Secretary Details
Incorporation Company
19 August 2016
NEWINCIncorporation