WHITESTONE WORKS UK LIMITED

Register to unlock more data on OkredoRegister

WHITESTONE WORKS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10013750

Incorporation date

18/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor, Arthur Stanley House, 40-50 Tottenham Street, London W1T 4RNCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2022)
dot icon31/03/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon30/03/2026
Cessation of Whitestone Works Llc as a person with significant control on 2024-08-01
dot icon30/03/2026
Notification of Joseph Robert Sommer as a person with significant control on 2024-08-01
dot icon20/11/2025
Previous accounting period shortened from 2025-02-23 to 2025-02-22
dot icon28/04/2025
Appointment of Ms Supaporn Mortimer as a director on 2025-04-28
dot icon27/03/2025
Certificate of change of name
dot icon02/03/2025
Confirmation statement made on 2025-02-17 with updates
dot icon20/02/2025
Total exemption full accounts made up to 2024-02-29
dot icon03/12/2024
Registered office address changed from 4th Floor, Eldon Chambers 30-32 Fleet Street London EC4Y 1AA England to 1st Floor, Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 2024-12-03
dot icon21/11/2024
Previous accounting period shortened from 2024-02-24 to 2024-02-23
dot icon10/09/2024
Cessation of Glen Allan Rapoport as a person with significant control on 2024-08-01
dot icon10/09/2024
Notification of Whitestone Works Llc as a person with significant control on 2024-08-01
dot icon10/09/2024
Appointment of Mr Joseph Sommer as a director on 2024-08-01
dot icon10/09/2024
Director's details changed for Mr Joseph Sommer on 2024-09-09
dot icon10/09/2024
Registered office address changed from Beacon House 113 Kingsway London WC2B 6PP England to 4th Floor, Eldon Chambers 30-32 Fleet Street London EC4Y 1AA on 2024-09-10
dot icon10/09/2024
Cessation of Patrizia Rapoport as a person with significant control on 2024-08-01
dot icon19/08/2024
Termination of appointment of Patrizia Rapoport as a director on 2024-08-01
dot icon19/08/2024
Termination of appointment of Glen Allan Rapoport as a director on 2024-08-01
dot icon27/02/2024
Confirmation statement made on 2024-02-17 with updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon20/02/2023
Total exemption full accounts made up to 2022-02-28
dot icon16/02/2023
Confirmation statement made on 2023-02-17 with updates
dot icon21/11/2022
Previous accounting period shortened from 2022-02-25 to 2022-02-24
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
17/02/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
22/02/2025
dot iconNext due on
20/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
113.30K
-
0.00
153.03K
-
2022
2
108.27K
-
0.00
56.97K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WHITESTONE WORKS UK LIMITED

WHITESTONE WORKS UK LIMITED is an(a) Active company incorporated on 18/02/2016 with the registered office located at 1st Floor, Arthur Stanley House, 40-50 Tottenham Street, London W1T 4RN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WHITESTONE WORKS UK LIMITED?

toggle

WHITESTONE WORKS UK LIMITED is currently Active. It was registered on 18/02/2016 .

Where is WHITESTONE WORKS UK LIMITED located?

toggle

WHITESTONE WORKS UK LIMITED is registered at 1st Floor, Arthur Stanley House, 40-50 Tottenham Street, London W1T 4RN.

What does WHITESTONE WORKS UK LIMITED do?

toggle

WHITESTONE WORKS UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for WHITESTONE WORKS UK LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-02-17 with no updates.