Background WavePink WaveYellow Wave

WHITINGPOD INVESTMENTS LIMITED (13424205)

WHITINGPOD INVESTMENTS LIMITED (13424205) is an active UK company. incorporated on 27 May 2021. with registered office in Kenilworth. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. WHITINGPOD INVESTMENTS LIMITED has been registered for 4 years. Current directors include WHITING, Peter Frederick, WHITING, Shirley Margaret.

Company Number
13424205
Status
active
Type
ltd
Incorporated
27 May 2021
Age
4 years
Address
Bank Gallery, Kenilworth, CV8 1LY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WHITING, Peter Frederick, WHITING, Shirley Margaret
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITINGPOD INVESTMENTS LIMITED

WHITINGPOD INVESTMENTS LIMITED is an active company incorporated on 27 May 2021 with the registered office located in Kenilworth. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. WHITINGPOD INVESTMENTS LIMITED was registered 4 years ago.(SIC: 68100, 68209)

Status

active

Active since 4 years ago

Company No

13424205

LTD Company

Age

4 Years

Incorporated 27 May 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Bank Gallery High Street Kenilworth, CV8 1LY,

Previous Addresses

70 Priory Road Kenilworth CV8 1LQ England
From: 27 May 2021To: 1 August 2024
Timeline

7 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
May 21
Funding Round
May 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Apr 22
Loan Secured
Jun 22
Loan Secured
Jun 22
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

WHITING, Peter Frederick

Active
High Street, KenilworthCV8 1LY
Born January 1966
Director
Appointed 27 May 2021

WHITING, Shirley Margaret

Active
High Street, KenilworthCV8 1LY
Born June 1960
Director
Appointed 27 May 2021

Persons with significant control

2

Mr Peter Frederick Whiting

Active
High Street, KenilworthCV8 1LY
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 May 2021

Mrs Shirley Margaret Whiting

Active
High Street, KenilworthCV8 1LY
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 May 2021
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 February 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
15 June 2021
SH10Notice of Particulars of Variation
Memorandum Articles
15 June 2021
MAMA
Resolution
15 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
1 June 2021
SH01Allotment of Shares
Incorporation Company
27 May 2021
NEWINCIncorporation