Background WavePink WaveYellow Wave

SFEL WHISTLEBERRY LIMITED (14414002)

SFEL WHISTLEBERRY LIMITED (14414002) is an active UK company. incorporated on 12 October 2022. with registered office in Carlisle. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity. SFEL WHISTLEBERRY LIMITED has been registered for 3 years. Current directors include BRADLEY, Thomas Roy, Dr, FLEET, Paul Martin, STEWART, Adam John and 1 others.

Company Number
14414002
Status
active
Type
ltd
Incorporated
12 October 2022
Age
3 years
Address
Burgh Road Industrial Estate, Carlisle, CA2 7NA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
BRADLEY, Thomas Roy, Dr, FLEET, Paul Martin, STEWART, Adam John, STORY, John Frederick
SIC Codes
35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SFEL WHISTLEBERRY LIMITED

SFEL WHISTLEBERRY LIMITED is an active company incorporated on 12 October 2022 with the registered office located in Carlisle. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity. SFEL WHISTLEBERRY LIMITED was registered 3 years ago.(SIC: 35130)

Status

active

Active since 3 years ago

Company No

14414002

LTD Company

Age

3 Years

Incorporated 12 October 2022

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: Small Company

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 11 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Burgh Road Industrial Estate Carlisle, CA2 7NA,

Timeline

9 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Apr 23
Director Joined
Jan 24
Funding Round
May 24
Share Issue
May 24
Director Joined
Jun 24
Director Joined
Jun 24
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

GASS, Roger Neil

Active
CarlisleCA2 7NA
Secretary
Appointed 12 Oct 2022

BRADLEY, Thomas Roy, Dr

Active
CarlisleCA2 7NA
Born October 1980
Director
Appointed 14 May 2024

FLEET, Paul Martin

Active
CarlisleCA2 7NA
Born December 1972
Director
Appointed 10 Jan 2024

STEWART, Adam John

Active
CarlisleCA2 7NA
Born September 1984
Director
Appointed 14 May 2024

STORY, John Frederick

Active
CarlisleCA2 7NA
Born August 1986
Director
Appointed 16 Jan 2023

BRADLEY, Stephen

Resigned
Titan Business Centre, CleckheatonBD19 5DN
Born March 1968
Director
Appointed 12 Oct 2022
Resigned 16 Jan 2023

BUTTERWORTH, Jason Lee

Resigned
CarlisleCA2 7NA
Born September 1967
Director
Appointed 12 Oct 2022
Resigned 31 Mar 2023

Persons with significant control

1

CarlisleCA2 7NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2022
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Memorandum Articles
21 May 2024
MAMA
Resolution
21 May 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 May 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Change To A Person With Significant Control
26 February 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 May 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Incorporation Company
12 October 2022
NEWINCIncorporation