Background WavePink WaveYellow Wave

WHITEWALL POWER LIMITED (11509129)

WHITEWALL POWER LIMITED (11509129) is an active UK company. incorporated on 9 August 2018. 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.. WHITEWALL POWER LIMITED has been registered for 7 years. Current directors include MARSHALL, Alan Paul.

Company Number
11509129
Status
active
Type
ltd
Incorporated
9 August 2018
Age
7 years
Address
27/28 Eastcastle Street, London, W1W 8DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARSHALL, Alan Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEWALL POWER LIMITED

WHITEWALL POWER LIMITED is an active company incorporated on 9 August 2018 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.. WHITEWALL POWER LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11509129

LTD Company

Age

7 Years

Incorporated 9 August 2018

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 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

27/28 Eastcastle Street London, W1W 8DH,

Timeline

5 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Funding Round
Jan 22
Loan Secured
Mar 23
Loan Secured
Jun 23
Loan Secured
May 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

MARSHALL, Alan Paul

Active
Eastcastle Street, LondonW1W 8DH
Born July 1963
Director
Appointed 09 Aug 2018

Persons with significant control

3

Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2022
Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2022
Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2018
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 August 2023
AA01Change of Accounting Reference Date
Resolution
26 June 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Resolution
3 February 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
27 January 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
27 January 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
27 January 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
9 August 2018
NEWINCIncorporation