Background WavePink WaveYellow Wave

WHITELEY AFFORDABLE LIMITED (12266623)

WHITELEY AFFORDABLE LIMITED (12266623) is an active UK company. incorporated on 16 October 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. WHITELEY AFFORDABLE LIMITED has been registered for 6 years. Current directors include ARMITAGE, Matthew Thomas, BLACK, Justin James Alexander, GOLDIN, Adam Joseph and 1 others.

Company Number
12266623
Status
active
Type
ltd
Incorporated
16 October 2019
Age
6 years
Address
C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ARMITAGE, Matthew Thomas, BLACK, Justin James Alexander, GOLDIN, Adam Joseph, RUSSELL, Nicholas David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITELEY AFFORDABLE LIMITED

WHITELEY AFFORDABLE LIMITED is an active company incorporated on 16 October 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. WHITELEY AFFORDABLE LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12266623

LTD Company

Age

6 Years

Incorporated 16 October 2019

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 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London, EC3A 8BF,

Previous Addresses

C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom
From: 14 November 2019To: 30 September 2022
30 Broadwick Street London W1F 8JB United Kingdom
From: 16 October 2019To: 14 November 2019
Timeline

49 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
New Owner
Nov 19
Owner Exit
Nov 19
Share Issue
Dec 19
Loan Secured
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Feb 20
Owner Exit
Mar 20
Funding Round
Mar 20
Director Left
May 20
Director Joined
May 20
Funding Round
May 20
Funding Round
May 20
Loan Secured
Jun 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Aug 21
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Joined
Apr 24
Director Left
Apr 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Director Left
Dec 24
Director Joined
Jan 25
Loan Secured
May 25
Loan Secured
May 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
23
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 12 Nov 2019

ARMITAGE, Matthew Thomas

Active
141 Wardour Street, LondonW1F 0UT
Born November 1983
Director
Appointed 31 Mar 2024

BLACK, Justin James Alexander

Active
12 Conduit Street, LondonW1S 2XH
Born August 1975
Director
Appointed 20 Dec 2019

GOLDIN, Adam Joseph

Active
12 Conduit Street, LondonW1S 2XH
Born May 1981
Director
Appointed 20 Dec 2019

RUSSELL, Nicholas David

Active
141 Wardour Street, LondonW1F 0UT
Born November 1975
Director
Appointed 13 Dec 2024

MOODY, James Haydn

Resigned
Broadwick Street, LondonW1F 8JB
Born December 1972
Director
Appointed 28 Apr 2020
Resigned 31 Mar 2024

TYSON, Rob Macdonald

Resigned
Broadwick Street, LondonW1F 8JB
Born May 1978
Director
Appointed 16 Oct 2019
Resigned 13 Dec 2024

WILLIAMS, Benjamin Marcus

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born July 1982
Director
Appointed 16 Oct 2019
Resigned 28 Apr 2020

Persons with significant control

2

0 Active
2 Ceased

Mr Marcus Sebastianus Meijer

Ceased
Broadwick Street, LondonW1F 8JB
Born September 1970

Nature of Control

Significant influence or control
Notified 16 Oct 2019
Ceased 20 Dec 2019
Impasse, Drosbach

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2019
Ceased 16 Oct 2019
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
22 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 October 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Capital Allotment Shares
19 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
25 July 2021
AAAnnual Accounts
Capital Allotment Shares
23 July 2021
SH01Allotment of Shares
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Capital Allotment Shares
20 November 2020
SH01Allotment of Shares
Capital Allotment Shares
20 October 2020
SH01Allotment of Shares
Capital Allotment Shares
28 September 2020
SH01Allotment of Shares
Capital Allotment Shares
20 August 2020
SH01Allotment of Shares
Capital Allotment Shares
16 July 2020
SH01Allotment of Shares
Capital Allotment Shares
23 June 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2020
MR01Registration of a Charge
Capital Allotment Shares
27 May 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Capital Allotment Shares
5 May 2020
SH01Allotment of Shares
Memorandum Articles
23 April 2020
MAMA
Resolution
23 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
19 March 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
19 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Resolution
7 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Capital Alter Shares Subdivision
23 December 2019
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
19 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
14 November 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 November 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
16 October 2019
NEWINCIncorporation