Background WavePink WaveYellow Wave

WHITEOAKS INVESTMENTS LIMITED (10731939)

WHITEOAKS INVESTMENTS LIMITED (10731939) is an active UK company. incorporated on 20 April 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. WHITEOAKS INVESTMENTS LIMITED has been registered for 8 years. Current directors include FRANKHAM, Heather, MP PD1 UK LTD.

Company Number
10731939
Status
active
Type
ltd
Incorporated
20 April 2017
Age
8 years
Address
Mdr Mayfair Africa House, London, WC2B 6AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
FRANKHAM, Heather, MP PD1 UK LTD
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEOAKS INVESTMENTS LIMITED

WHITEOAKS INVESTMENTS LIMITED is an active company incorporated on 20 April 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. WHITEOAKS INVESTMENTS LIMITED was registered 8 years ago.(SIC: 70221)

Status

active

Active since 8 years ago

Company No

10731939

LTD Company

Age

8 Years

Incorporated 20 April 2017

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 5 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 day overdue

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

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

Mdr Mayfair Africa House 70 Kingsway London, WC2B 6AH,

Previous Addresses

40 Berkeley Square Bristol BS8 1HP
From: 8 November 2017To: 25 April 2024
10 Victoria Street Bristol BS1 6BN England
From: 20 April 2017To: 8 November 2017
Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Sept 17
Director Joined
Nov 17
Director Left
Jun 20
Director Joined
Jul 22
Loan Cleared
Jun 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FRANKHAM, Heather

Active
Africa House, LondonWC2B 6AH
Born July 1968
Director
Appointed 20 Apr 2017

MP PD1 UK LTD

Active
Kingsway, LondonWC2B 6AH
Corporate director
Appointed 22 Jul 2022

QUAYSECO LIMITED

Resigned
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 06 Nov 2017
Resigned 23 Nov 2021

DAWES, Matthew Gregory

Resigned
Berkeley Square, BristolBS8 1HP
Born May 1973
Director
Appointed 01 Nov 2017
Resigned 12 Jun 2020

Persons with significant control

1

Heather Frankham

Active
Africa House, LondonWC2B 6AH
Born July 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2017
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
5 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
26 July 2022
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 November 2021
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
23 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 November 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Move Registers To Sail Company With New Address
20 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 November 2017
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
20 November 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2017
MR01Registration of a Charge
Incorporation Company
20 April 2017
NEWINCIncorporation