Background WavePink WaveYellow Wave

SALT WHITE LIMITED (10517036)

SALT WHITE LIMITED (10517036) is an active UK company. incorporated on 8 December 2016. with registered office in Stafford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. SALT WHITE LIMITED has been registered for 9 years. Current directors include SALT, Richard.

Company Number
10517036
Status
active
Type
ltd
Incorporated
8 December 2016
Age
9 years
Address
238 Sandon Road, Stafford, ST16 3HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
SALT, Richard
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALT WHITE LIMITED

SALT WHITE LIMITED is an active company incorporated on 8 December 2016 with the registered office located in Stafford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. SALT WHITE LIMITED was registered 9 years ago.(SIC: 71111)

Status

active

Active since 9 years ago

Company No

10517036

LTD Company

Age

9 Years

Incorporated 8 December 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 May 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

238 Sandon Road Stafford, ST16 3HL,

Previous Addresses

Second Floor, 19-20 Great Sutton Street London EC1V 0DR England
From: 10 May 2017To: 18 December 2021
1 st. John Street London EC1M 4AA United Kingdom
From: 8 December 2016To: 10 May 2017
Timeline

3 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Nov 18
Owner Exit
Nov 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SALT, Richard

Active
Sandon Road, StaffordST16 3HL
Born November 1964
Director
Appointed 08 Dec 2016

WHITE, Matthew Jonathan Charles

Resigned
Great Sutton Street, LondonEC1V 0DR
Born August 1969
Director
Appointed 08 Dec 2016
Resigned 13 Nov 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Matthew Jonathan Charles White

Ceased
Great Sutton Street, LondonEC1V 0DR
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 08 Dec 2016
Ceased 13 Nov 2018

Mr Richard Salt

Active
Sandon Road, StaffordST16 3HL
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2016
Fundings
Financials
Latest Activities

Filing History

24

Dissolved Compulsory Strike Off Suspended
28 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 December 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Incorporation Company
8 December 2016
NEWINCIncorporation