Background WavePink WaveYellow Wave

THE WHITE COMPANY HOLDING CO LIMITED (10464073)

THE WHITE COMPANY HOLDING CO LIMITED (10464073) is an active UK company. incorporated on 4 November 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE WHITE COMPANY HOLDING CO LIMITED has been registered for 9 years. Current directors include KINGSNORTH, Luke, NICKOLDS, Paula Margaret, RUCKER, Belinda Christian and 1 others.

Company Number
10464073
Status
active
Type
ltd
Incorporated
4 November 2016
Age
9 years
Address
2 Television Centre, London, W12 7FR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KINGSNORTH, Luke, NICKOLDS, Paula Margaret, RUCKER, Belinda Christian, WHEELER, Nicholas Charles Tyrwhitt
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WHITE COMPANY HOLDING CO LIMITED

THE WHITE COMPANY HOLDING CO LIMITED is an active company incorporated on 4 November 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE WHITE COMPANY HOLDING CO LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10464073

LTD Company

Age

9 Years

Incorporated 4 November 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 30 July 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

2 Television Centre 101 Wood Lane London, W12 7FR,

Previous Addresses

1 Derry Street London W8 5HY United Kingdom
From: 4 November 2016To: 20 March 2018
Timeline

13 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Apr 17
Funding Round
Jun 17
Director Joined
Sept 17
Director Left
Dec 18
Director Joined
Apr 20
Loan Secured
May 20
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

MARTIN, Alan

Active
101 Wood Lane, LondonW12 7FR
Secretary
Appointed 29 Apr 2025

KINGSNORTH, Luke

Active
101 Wood Lane, LondonW12 7FR
Born September 1977
Director
Appointed 28 Jan 2026

NICKOLDS, Paula Margaret

Active
101 Wood Lane, LondonW12 7FR
Born February 1973
Director
Appointed 02 Apr 2024

RUCKER, Belinda Christian

Active
LondonW8 5HY
Born November 1968
Director
Appointed 04 Nov 2016

WHEELER, Nicholas Charles Tyrwhitt

Active
LondonW8 5HY
Born January 1965
Director
Appointed 04 Nov 2016

CLARKE, Philip

Resigned
LondonW8 5HY
Secretary
Appointed 04 Nov 2016
Resigned 16 May 2018

MILLER, Robert

Resigned
101 Wood Lane, LondonW12 7FR
Secretary
Appointed 16 May 2018
Resigned 29 Apr 2025

CAMPBELL, Lloyd Anthony

Resigned
LondonW8 5HY
Born November 1949
Director
Appointed 04 Nov 2016
Resigned 07 Dec 2018

HOMER, Mary Elizabeth

Resigned
101 Wood Lane, LondonW12 7FR
Born September 1958
Director
Appointed 06 Sept 2017
Resigned 19 Apr 2024

KERNAN, William James

Resigned
LondonW8 5HY
Born June 1969
Director
Appointed 04 Nov 2016
Resigned 10 Feb 2017

MALTBY, Dilys Lorraine

Resigned
101 Wood Lane, LondonW12 7FR
Born August 1960
Director
Appointed 03 May 2022
Resigned 21 Jan 2026

TYLER, David Alan

Resigned
101 Wood Lane, LondonW12 7FR
Born January 1953
Director
Appointed 09 Mar 2020
Resigned 08 Mar 2022

Persons with significant control

1

8 Duke Street, BradfordBD1 3QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2016
Fundings
Financials
Latest Activities

Filing History

41

Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 April 2023
AAAnnual Accounts
Resolution
9 November 2022
RESOLUTIONSResolutions
Memorandum Articles
9 November 2022
MAMA
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 July 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 July 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
24 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 May 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Capital Allotment Shares
6 June 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
1 June 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Incorporation Company
4 November 2016
NEWINCIncorporation