Background WavePink WaveYellow Wave

WHITEFEATHER & ASSOCIATES LTD (10979708)

WHITEFEATHER & ASSOCIATES LTD (10979708) is an active UK company. incorporated on 25 September 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WHITEFEATHER & ASSOCIATES LTD has been registered for 8 years. Current directors include ALI HOQUE, Robin Ahmed Humayun Kabir, ANWAR-BAWANY, Zubair, THE COFFEE SNOBS ROASTED COFFEE LTD.

Company Number
10979708
Status
active
Type
ltd
Incorporated
25 September 2017
Age
8 years
Address
128 City Road, London, EC1V 2NX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALI HOQUE, Robin Ahmed Humayun Kabir, ANWAR-BAWANY, Zubair, THE COFFEE SNOBS ROASTED COFFEE LTD
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEFEATHER & ASSOCIATES LTD

WHITEFEATHER & ASSOCIATES LTD is an active company incorporated on 25 September 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WHITEFEATHER & ASSOCIATES LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10979708

LTD Company

Age

8 Years

Incorporated 25 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

BLACKSTONE CORPORATE ADVISORY LTD
From: 17 October 2017To: 26 January 2018
HBA TRAINING AND EVENTS LIMITED
From: 25 September 2017To: 17 October 2017
Contact
Address

128 City Road London, EC1V 2NX,

Previous Addresses

Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 28 August 2020To: 13 June 2022
Hammersely Lodge Hammersley Lane Penn High Wycombe HP10 8HE England
From: 9 February 2018To: 28 August 2020
The Old Courthouse Hughenden Road High Wycombe HP13 5DT United Kingdom
From: 25 September 2017To: 9 February 2018
Timeline

8 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
New Owner
Jan 18
Director Joined
Mar 21
New Owner
Jun 22
Director Joined
Sept 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ALI HOQUE, Robin Ahmed Humayun Kabir

Active
City Road, LondonEC1V 2NX
Born August 1976
Director
Appointed 01 Mar 2021

ANWAR-BAWANY, Zubair

Active
City Road, LondonEC1V 2NX
Born November 1974
Director
Appointed 10 Jan 2018

THE COFFEE SNOBS ROASTED COFFEE LTD

Active
City Road, LondonEC1V 2NX
Corporate director
Appointed 22 Sept 2022

AKHTAR, Nadeem

Resigned
Hughenden Road, High WycombeHP13 5DT
Born August 1972
Director
Appointed 25 Sept 2017
Resigned 24 Jan 2018

Persons with significant control

4

3 Active
1 Ceased
City Road, LondonEC1V 2NX

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 22 Sept 2023

Mr Robin Ali Hoque

Active
City Road, LondonEC1V 2NX
Born August 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 23 Jun 2022

Mr Zubair Anwar-Bawany

Active
City Road, LondonEC1V 2NX
Born November 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 24 Jan 2018

Mr Nadeem Akhtar

Ceased
Hughenden Road, High WycombeHP13 5DT
Born August 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2017
Ceased 24 Jan 2018
Fundings
Financials
Latest Activities

Filing History

37

Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
22 September 2023
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 July 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 June 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Resolution
26 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Resolution
17 October 2017
RESOLUTIONSResolutions
Incorporation Company
25 September 2017
NEWINCIncorporation