ASPEN WAITE WHITE LIMITED

Register to unlock more data on OkredoRegister

ASPEN WAITE WHITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09074387

Incorporation date

06/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

New Broad Street House, 35 New Broad Street, London EC2M 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2014)
dot icon10/02/2026
Secretary's details changed for Mrs Jane White on 2026-01-01
dot icon15/01/2026
Cessation of Paul Waite as a person with significant control on 2025-04-05
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon03/07/2025
Confirmation statement made on 2025-06-06 with updates
dot icon21/11/2024
Director's details changed for Mrs Jane White on 2024-10-31
dot icon31/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon27/08/2024
Confirmation statement made on 2024-06-06 with updates
dot icon24/08/2024
Compulsory strike-off action has been discontinued
dot icon23/08/2024
Registered office address changed from PO Box 4385 09074387 - Companies House Default Address Cardiff CF14 8LH to New Broad Street House 35 New Broad Street London EC2M 1NH on 2024-08-23
dot icon31/07/2024
Previous accounting period shortened from 2023-10-31 to 2023-10-30
dot icon30/07/2024
Compulsory strike-off action has been suspended
dot icon16/07/2024
First Gazette notice for compulsory strike-off
dot icon11/07/2024
Change of details for Hansen White Ventures Limited as a person with significant control on 2023-07-19
dot icon11/07/2024
Termination of appointment of Paul David Waite as a director on 2024-07-09
dot icon14/05/2024
Appointment of Mrs Jane White as a secretary on 2024-04-03
dot icon14/05/2024
Appointment of Miss Lucy White as a director on 2024-04-03
dot icon14/05/2024
Termination of appointment of Gary John White as a director on 2024-04-03
dot icon14/05/2024
Appointment of Mrs Jane White as a director on 2024-04-03
dot icon15/08/2023
Registered office address changed to PO Box 4385, 09074387 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-15
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon07/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon22/10/2022
Registered office address changed from 8 Devonshire Square London EC2M 4PL England to New Broad Street House 35 New Broad Street London EC2M 1NH on 2022-10-22
dot icon05/10/2022
Change of details for Hansen White Ventures Limited as a person with significant control on 2020-01-01
dot icon31/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon21/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon29/11/2021
Registered office address changed from 199 Bishopsgate London EC2M 3TY England to 8 Devonshire Square London EC2M 4PL on 2021-11-29
dot icon31/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon11/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon26/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon24/09/2019
Amended total exemption full accounts made up to 2018-10-31
dot icon27/08/2019
Confirmation statement made on 2019-06-06 with updates
dot icon27/08/2019
Change of details for Mr Paul Waite as a person with significant control on 2019-04-10
dot icon19/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon20/06/2019
Registered office address changed from 1 Primrose Street London EC2A 2EX England to 199 Bishopsgate London EC2M 3TY on 2019-06-20
dot icon31/08/2018
Registered office address changed from 1 Primrose Street 1 Primrose Street London EC2A 2EX England to 1 Primrose Street London EC2A 2EX on 2018-08-31
dot icon31/08/2018
Registered office address changed from Cherry Hall Blacksmiths Lane Wickham Bishops Witham Essex CM8 3NR England to 1 Primrose Street 1 Primrose Street London EC2A 2EX on 2018-08-31
dot icon09/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon26/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon26/06/2018
Director's details changed for Mr Paul David Waite on 2018-06-26
dot icon26/06/2018
Notification of Hansen White Ventures Limited as a person with significant control on 2018-05-10
dot icon26/06/2018
Notification of Paul Waite as a person with significant control on 2018-05-10
dot icon26/06/2018
Registered office address changed from Rubis House 15 Friarn Street Bridgwater TA6 3LH to Cherry Hall Blacksmiths Lane Wickham Bishops Witham Essex CM8 3NR on 2018-06-26
dot icon25/11/2017
Compulsory strike-off action has been discontinued
dot icon23/11/2017
Confirmation statement made on 2017-06-06 with updates
dot icon23/11/2017
Appointment of Mr Gary John White as a director
dot icon23/11/2017
Accounts for a dormant company made up to 2016-10-31
dot icon14/11/2017
First Gazette notice for compulsory strike-off
dot icon04/11/2016
Certificate of change of name
dot icon03/11/2016
Accounts for a dormant company made up to 2016-06-30
dot icon03/11/2016
Appointment of Mr Gary John White as a director on 2016-11-01
dot icon03/11/2016
Previous accounting period shortened from 2017-06-30 to 2016-10-31
dot icon09/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon29/01/2016
Accounts for a dormant company made up to 2015-06-30
dot icon12/12/2015
Compulsory strike-off action has been discontinued
dot icon09/12/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon09/12/2015
Appointment of Mr Paul David Waite as a director on 2015-06-01
dot icon09/12/2015
Termination of appointment of Darren Webber as a director on 2015-06-01
dot icon09/12/2015
Termination of appointment of Samuel Fletcher as a director on 2015-06-01
dot icon09/12/2015
Termination of appointment of Samuel Fletcher as a director on 2015-06-01
dot icon06/10/2015
First Gazette notice for compulsory strike-off
dot icon06/06/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
22.71K
-
0.00
-
-
2022
6
43.61K
-
0.00
-
-
2022
6
43.61K
-
0.00
-
-

Employees

2022

Employees

6 Descended-14 % *

Net Assets(GBP)

43.61K £Ascended92.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waite, Paul David
Director
01/06/2015 - 09/07/2024
105
Fletcher, Samuel
Director
06/06/2014 - 01/06/2015
-
White, Jane
Secretary
03/04/2024 - Present
-
White, Lucy
Director
03/04/2024 - Present
-
White, Jane
Director
03/04/2024 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASPEN WAITE WHITE LIMITED

ASPEN WAITE WHITE LIMITED is an(a) Active company incorporated on 06/06/2014 with the registered office located at New Broad Street House, 35 New Broad Street, London EC2M 1NH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPEN WAITE WHITE LIMITED?

toggle

ASPEN WAITE WHITE LIMITED is currently Active. It was registered on 06/06/2014 .

Where is ASPEN WAITE WHITE LIMITED located?

toggle

ASPEN WAITE WHITE LIMITED is registered at New Broad Street House, 35 New Broad Street, London EC2M 1NH.

What does ASPEN WAITE WHITE LIMITED do?

toggle

ASPEN WAITE WHITE LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does ASPEN WAITE WHITE LIMITED have?

toggle

ASPEN WAITE WHITE LIMITED had 6 employees in 2022.

What is the latest filing for ASPEN WAITE WHITE LIMITED?

toggle

The latest filing was on 10/02/2026: Secretary's details changed for Mrs Jane White on 2026-01-01.