Background WavePink WaveYellow Wave

WHINCHAT GROUP LIMITED (10778065)

WHINCHAT GROUP LIMITED (10778065) is an active UK company. incorporated on 18 May 2017. with registered office in Wetherby. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. WHINCHAT GROUP LIMITED has been registered for 8 years. Current directors include WISE, Christopher David, WISE, Kerry.

Company Number
10778065
Status
active
Type
ltd
Incorporated
18 May 2017
Age
8 years
Address
C/O Brays, Wetherby, LS22 6LE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
WISE, Christopher David, WISE, Kerry
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHINCHAT GROUP LIMITED

WHINCHAT GROUP LIMITED is an active company incorporated on 18 May 2017 with the registered office located in Wetherby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. WHINCHAT GROUP LIMITED was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

10778065

LTD Company

Age

8 Years

Incorporated 18 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

C/O Brays Riverview Court, Castle Gate Wetherby, LS22 6LE,

Previous Addresses

C/O Brays 23 Market Place Wetherby West Yorkshire LS22 6LQ United Kingdom
From: 3 October 2017To: 8 March 2022
1 Coleshill Street Sutton Coldfield B72 1SD England
From: 18 May 2017To: 3 October 2017
Timeline

13 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
May 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WISE, Christopher David

Active
Riverview Court, Castle Gate, WetherbyLS22 6LE
Born April 1968
Director
Appointed 25 Aug 2017

WISE, Kerry

Active
Riverview Court, Castle Gate, WetherbyLS22 6LE
Born November 1977
Director
Appointed 25 Aug 2017

AXFORD, Lee Thomas

Resigned
Sutton ColdfieldB72 1SD
Born July 1973
Director
Appointed 18 May 2017
Resigned 25 Aug 2017

JONES, Jillian Mary

Resigned
Sutton ColdfieldB72 1SD
Born August 1962
Director
Appointed 18 May 2017
Resigned 25 Aug 2017

JONES, Stephen

Resigned
Sutton ColdfieldB72 1SD
Born June 1956
Director
Appointed 18 May 2017
Resigned 25 Aug 2017

REES, Benjamin James

Resigned
Sutton ColdfieldB72 1SD
Born March 1982
Director
Appointed 18 May 2017
Resigned 25 Aug 2017

Persons with significant control

6

2 Active
4 Ceased

Mr Christopher David Wise

Active
Riverview Court, Castle Gate, WetherbyLS22 6LE
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Aug 2017

Mrs Kerry Wise

Active
Riverview Court, Castle Gate, WetherbyLS22 6LE
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Aug 2017

Mr Lee Thomas Axford

Ceased
Sutton ColdfieldB72 1SD
Born July 1973

Nature of Control

Significant influence or control
Notified 18 May 2017
Ceased 25 Aug 2017

Mr Stephen Jones

Ceased
Sutton ColdfieldB72 1SD
Born June 1956

Nature of Control

Significant influence or control
Notified 18 May 2017
Ceased 25 Aug 2017

Mr Benjamin James Rees

Ceased
Sutton ColdfieldB72 1SD
Born March 1982

Nature of Control

Significant influence or control
Notified 18 May 2017
Ceased 25 Aug 2017

Mrs Jillian Mary Jones

Ceased
Sutton ColdfieldB72 1SD
Born August 1962

Nature of Control

Significant influence or control
Notified 18 May 2017
Ceased 25 Aug 2017
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Incorporation Company
18 May 2017
NEWINCIncorporation