BOBBY WHITE LTD

Register to unlock more data on OkredoRegister

BOBBY WHITE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07582333

Incorporation date

29/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

The Goldsmiths Centre Workshop 304, 42 Britton Street, London EC1M 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2011)
dot icon09/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/06/2025
Compulsory strike-off action has been discontinued
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon11/06/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon07/09/2024
Compulsory strike-off action has been discontinued
dot icon04/09/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon04/09/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon04/09/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon09/04/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon06/09/2023
Compulsory strike-off action has been discontinued
dot icon05/09/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon07/07/2023
Compulsory strike-off action has been suspended
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon31/01/2023
Micro company accounts made up to 2022-03-31
dot icon05/08/2022
Compulsory strike-off action has been discontinued
dot icon04/08/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon12/07/2022
Compulsory strike-off action has been suspended
dot icon21/06/2022
First Gazette notice for compulsory strike-off
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon27/05/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon25/05/2017
Registered office address changed from , 5 Kirby Street, London, EC1N 8TS, England to The Goldsmiths Centre Workshop 304 42 Britton Street London EC1M 5AD on 2017-05-25
dot icon30/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon03/02/2017
Micro company accounts made up to 2016-03-31
dot icon11/05/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon11/05/2016
Appointment of Mr Thomas Donald White as a director on 2016-05-11
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/12/2015
Registered office address changed from , Hoste House Whiting Street, Bury St Edmunds, Suffolk, IP33 1NR to The Goldsmiths Centre Workshop 304 42 Britton Street London EC1M 5AD on 2015-12-06
dot icon06/12/2015
Termination of appointment of Thomas Donald White as a director on 2015-11-27
dot icon15/05/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon01/08/2014
Appointment of Mr Bobby Patrick White as a director on 2014-08-01
dot icon01/08/2014
Termination of appointment of Mark Andrew Milton Whitehead as a director on 2014-08-01
dot icon01/08/2014
Appointment of Mr Thomas Donald White as a director on 2014-08-01
dot icon14/07/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/07/2013
Compulsory strike-off action has been discontinued
dot icon25/07/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon23/07/2013
First Gazette notice for compulsory strike-off
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/05/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon14/03/2012
Statement of capital following an allotment of shares on 2011-10-01
dot icon29/03/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
122.46K
-
0.00
-
-
2021
6
122.46K
-
0.00
-
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

122.46K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitehead, Mark Andrew Milton
Director
29/03/2011 - 01/08/2014
25
Mr Bobby Patrick White
Director
01/08/2014 - Present
3
White, Thomas Donald
Director
11/05/2016 - Present
3
White, Thomas Donald
Director
01/08/2014 - 27/11/2015
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BOBBY WHITE LTD

BOBBY WHITE LTD is an(a) Active company incorporated on 29/03/2011 with the registered office located at The Goldsmiths Centre Workshop 304, 42 Britton Street, London EC1M 5AD. There are currently 2 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 BOBBY WHITE LTD?

toggle

BOBBY WHITE LTD is currently Active. It was registered on 29/03/2011 .

Where is BOBBY WHITE LTD located?

toggle

BOBBY WHITE LTD is registered at The Goldsmiths Centre Workshop 304, 42 Britton Street, London EC1M 5AD.

What does BOBBY WHITE LTD do?

toggle

BOBBY WHITE LTD operates in the Retail sale of watches and jewellery in specialised stores (47.77 - SIC 2007) sector.

How many employees does BOBBY WHITE LTD have?

toggle

BOBBY WHITE LTD had 6 employees in 2021.

What is the latest filing for BOBBY WHITE LTD?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-29 with no updates.