Background WavePink WaveYellow Wave

WHITMARSH IMPORTS LTD (12734672)

WHITMARSH IMPORTS LTD (12734672) is an active UK company. incorporated on 10 July 2020. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). WHITMARSH IMPORTS LTD has been registered for 5 years. Current directors include SJOHOLM, Bo.

Company Number
12734672
Status
active
Type
ltd
Incorporated
10 July 2020
Age
5 years
Address
Flat 4, 52 Rupert Street, London, W1D 6DS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
SJOHOLM, Bo
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITMARSH IMPORTS LTD

WHITMARSH IMPORTS LTD is an active company incorporated on 10 July 2020 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). WHITMARSH IMPORTS LTD was registered 5 years ago.(SIC: 46342)

Status

active

Active since 5 years ago

Company No

12734672

LTD Company

Age

5 Years

Incorporated 10 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

19 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

WHITMARSH RISK CAPITAL LTD
From: 10 July 2020To: 6 November 2023
Contact
Address

Flat 4, 52 Rupert Street London, W1D 6DS,

Previous Addresses

52 Rupert Street London W1D 6DS England
From: 10 July 2020To: 19 September 2024
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Nov 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SJOHOLM, Bo

Active
Rupert Street, LondonW1D 6DS
Born March 1965
Director
Appointed 19 Nov 2025

HOPKINS, William

Resigned
Jericho, Oundle, Peterborough
Born August 1969
Director
Appointed 11 Mar 2022
Resigned 19 Sept 2024

SHRESTHA, Sachin

Resigned
Rupert Street, LondonW1D 6DS
Born December 1980
Director
Appointed 06 Nov 2023
Resigned 19 Sept 2024

SJOHOLM, Bo

Resigned
Rupert Street, LondonW1D 6DS
Born March 1963
Director
Appointed 19 Sept 2024
Resigned 19 Nov 2025

SJOHOLM, Bo

Resigned
Rupert Street, LondonW1D 6DS
Born March 1965
Director
Appointed 10 Jul 2020
Resigned 14 Mar 2022

Persons with significant control

1

Mr William Alexander Hopkins

Active
Rupert Street, LondonW1D 6DS
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2020
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 September 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Certificate Change Of Name Company
6 November 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Incorporation Company
10 July 2020
NEWINCIncorporation