Background WavePink WaveYellow Wave

WHITEBAND LIMITED (10498827)

WHITEBAND LIMITED (10498827) is an active UK company. incorporated on 28 November 2016. with registered office in Salford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WHITEBAND LIMITED has been registered for 9 years. Current directors include ADLER, Jacob, MILLER, Mark Jeremy.

Company Number
10498827
Status
active
Type
ltd
Incorporated
28 November 2016
Age
9 years
Address
7 Brantwood Road, Salford, M7 4EN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ADLER, Jacob, MILLER, Mark Jeremy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEBAND LIMITED

WHITEBAND LIMITED is an active company incorporated on 28 November 2016 with the registered office located in Salford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WHITEBAND LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10498827

LTD Company

Age

9 Years

Incorporated 28 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

7 Brantwood Road Salford, M7 4EN,

Previous Addresses

7 Brantwood Road Salford M7 4EN United Kingdom
From: 30 November 2016To: 30 November 2016
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 28 November 2016To: 30 November 2016
Timeline

14 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Left
May 17
Loan Secured
Aug 17
Loan Secured
Sept 17
Director Joined
Jul 20
Director Left
Aug 20
Director Joined
Nov 20
Director Left
Dec 20
Loan Secured
Jan 21
Director Joined
Mar 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ADLER, Jacob

Active
Brantwood Road, SalfordM7 4EN
Born June 1969
Director
Appointed 30 Nov 2016

MILLER, Mark Jeremy

Active
Brantwood Road, SalfordM7 4EN
Born June 1974
Director
Appointed 08 Mar 2021

ADLER, Pearl

Resigned
Brantwood Road, SalfordM7 4EN
Born December 1968
Director
Appointed 05 Nov 2020
Resigned 21 Dec 2020

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 28 Nov 2016
Resigned 30 Nov 2016

MILLER, Mark Jeremy

Resigned
Brantwood Road, SalfordM7 4EN
Born June 1974
Director
Appointed 17 Jul 2020
Resigned 25 Aug 2020

MILLER, Mark Jeremy

Resigned
Brantwood Road, SalfordM7 4EN
Born June 1974
Director
Appointed 19 Dec 2016
Resigned 22 May 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Jacob Adler

Active
Brantwood Road, SalfordM7 4EN
Born June 1969

Nature of Control

Significant influence or control
Notified 30 Nov 2016
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2016
Ceased 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Resolution
5 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Incorporation Company
28 November 2016
NEWINCIncorporation