Background WavePink WaveYellow Wave

WHITINGS CAPITAL LIMITED (11063781)

WHITINGS CAPITAL LIMITED (11063781) is an active UK company. incorporated on 14 November 2017. with registered office in Bury St. Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. WHITINGS CAPITAL LIMITED has been registered for 8 years. Current directors include BAND, Andrew Roy, BEECH, Benjamin, DAY, Keith James and 8 others.

Company Number
11063781
Status
active
Type
ltd
Incorporated
14 November 2017
Age
8 years
Address
Greenwood House, Bury St. Edmunds, IP32 7GY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BAND, Andrew Roy, BEECH, Benjamin, DAY, Keith James, EDGLEY, Nicholas, JEFFERSON, Paul Michael, MALKIN, Stephen David, MOORE, Jonathan Paul, NEWMAN, Amanda, NUNN, Trina Jane, PIPER, Ian George Charles, RIDGEON, Christopher David
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITINGS CAPITAL LIMITED

WHITINGS CAPITAL LIMITED is an active company incorporated on 14 November 2017 with the registered office located in Bury St. Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. WHITINGS CAPITAL LIMITED was registered 8 years ago.(SIC: 69201)

Status

active

Active since 8 years ago

Company No

11063781

LTD Company

Age

8 Years

Incorporated 14 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Greenwood House Greenwood Court Bury St. Edmunds, IP32 7GY,

Timeline

38 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Sept 18
Director Left
May 19
Director Left
May 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 22
Director Joined
Jun 22
Director Joined
May 23
Director Left
May 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Owner Exit
May 25
New Owner
May 25
1
Funding
34
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

11 Active
13 Resigned

BAND, Andrew Roy

Active
Greenwood Court, Bury St. EdmundsIP32 7GY
Born September 1971
Director
Appointed 14 Nov 2017

BEECH, Benjamin

Active
Greenwood Court, Bury St EdmundsIP32 7GY
Born June 1989
Director
Appointed 01 Apr 2024

DAY, Keith James

Active
Greenwood Court, Bury St. EdmundsIP32 7GY
Born March 1979
Director
Appointed 19 Jun 2018

EDGLEY, Nicholas

Active
Greenwood Court, Bury St EdmundsIP32 7GY
Born March 1973
Director
Appointed 01 May 2022

JEFFERSON, Paul Michael

Active
Greenwood Court, Bury St EdmundsIP32 7GY
Born March 1984
Director
Appointed 01 Oct 2020

MALKIN, Stephen David

Active
Greenwood Court, Bury St. EdmundsIP32 7GY
Born September 1976
Director
Appointed 01 Apr 2023

MOORE, Jonathan Paul

Active
Greenwood Court, Bury St EdmundsIP32 7GY
Born October 1977
Director
Appointed 01 Oct 2020

NEWMAN, Amanda

Active
Greenwood Court, Bury St. EdmundsIP32 7GY
Born January 1982
Director
Appointed 19 Jun 2018

NUNN, Trina Jane

Active
Bury St. EdmundsIP32 7GY
Born April 1972
Director
Appointed 14 Nov 2017

PIPER, Ian George Charles

Active
Greenwood Court, Bury St. EdmundsIP32 7GY
Born August 1968
Director
Appointed 14 Nov 2017

RIDGEON, Christopher David

Active
Greenwood Court, Bury St. EdmundsIP32 7GY
Born August 1963
Director
Appointed 14 Nov 2017

BAND, Andrew Roy

Resigned
Bury St. EdmundsIP32 7GY
Born September 1971
Director
Appointed 14 Nov 2017
Resigned 02 Aug 2018

CATER, James David

Resigned
Greenwood Court, Bury St. EdmundsIP32 7GY
Born February 1958
Director
Appointed 14 Nov 2017
Resigned 31 Mar 2024

CLAYDEN, Kim Tracey

Resigned
Greenwood Court, Bury St. EdmundsIP32 7GY
Born January 1964
Director
Appointed 01 Sept 2018
Resigned 30 Sept 2020

HARRISON, Jeremy James

Resigned
Greenwood Court, Bury St. EdmundsIP32 7GY
Born August 1953
Director
Appointed 14 Nov 2017
Resigned 31 Mar 2019

HAYDON, Mark Norman

Resigned
Greenwood Court, Bury St. EdmundsIP32 7GY
Born April 1955
Director
Appointed 14 Nov 2017
Resigned 31 Mar 2022

KELLY, Christopher Patrick

Resigned
Greenwood Court, Bury St EdmundsIP32 7GY
Born July 1966
Director
Appointed 14 Nov 2017
Resigned 31 Mar 2021

MEADOWS, Richard Carl

Resigned
Greenwood Court, Bury St. EdmundsIP32 7GY
Born October 1962
Director
Appointed 14 Nov 2017
Resigned 31 Mar 2019

NICHOLAS, Barbara

Resigned
Greenwood Court, Bury St. EdmundsIP32 7GY
Born December 1958
Director
Appointed 14 Nov 2017
Resigned 31 Mar 2023

NUNN, Trina Jane

Resigned
Greenwood Court, Bury St. EdmundsIP32 7GY
Born April 1972
Director
Appointed 14 Nov 2017
Resigned 02 Aug 2018

PETERS, Philip Michael

Resigned
Greenwood Court, Bury St. EdmundsIP32 7GY
Born August 1961
Director
Appointed 14 Nov 2017
Resigned 31 Mar 2021

PIPER, Ian George Charles

Resigned
Bury St. EdmundsIP32 7GY
Born August 1968
Director
Appointed 14 Nov 2017
Resigned 02 Aug 2018

TATUM, Paul Nigel

Resigned
Greenwood Court, Bury St. EdmundsIP32 7GY
Born May 1956
Director
Appointed 14 Nov 2017
Resigned 30 Sept 2020

WINEARLS, Andrew Paul

Resigned
Greenwood Court, Bury St. EdmundsIP32 7GY
Born February 1961
Director
Appointed 14 Nov 2017
Resigned 31 Mar 2024

Persons with significant control

4

3 Active
1 Ceased

Mr Paul Michael Jefferson

Active
Greenwood Court, Bury St. EdmundsIP32 7GY
Born March 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 May 2025

Miss Trina Jane Nunn

Ceased
Greenwood Court, Bury St. EdmundsIP32 7GY
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 14 Nov 2017
Ceased 02 May 2025

Mr Ian George Charles Piper

Active
Greenwood Court, Bury St. EdmundsIP32 7GY
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Nov 2017

Mr Andrew Roy Band

Active
Greenwood Court, Bury St. EdmundsIP32 7GY
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Nov 2017
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 May 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 December 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
16 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 August 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Incorporation Company
14 November 2017
NEWINCIncorporation