Company NameWhitfield Ventures Limited
DirectorDavid Jeffrey Wadsworth
Company StatusActive
Company Number03372992
CategoryPrivate Limited Company
Incorporation Date19 May 1997(26 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Jeffrey Wadsworth
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(3 months, 2 weeks after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Merthyr Terrace
Barnes
London
SW13 8DL
Secretary NameMr David Jeffrey Wadsworth
StatusCurrent
Appointed12 November 2016(19 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address47 Merthyr Terrace
Barnes
London
SW13 8DL
Director NameGregory Paul McEwen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address83 Wimpole Street
London
W1G 9RQ
Secretary NameTimothy James Parkinson
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address83 Wimpole Street
London
W1G 9RQ
Director NameMr Ian Alexander Anton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(3 months, 2 weeks after company formation)
Appointment Duration21 years, 4 months (resigned 14 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Town
Oxford
Oxfordshire
OX2 6SL
Secretary NameGregory Paul McEwen
NationalityBritish
StatusResigned
Appointed08 September 1997(3 months, 3 weeks after company formation)
Appointment Duration19 years, 2 months (resigned 12 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Queen Anne Street
London
W1G 9JR

Location

Registered Address32-33 Cowcross Street
London
EC1M 6DF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1David Jeffrey Wadsworth
7.50%
Ordinary
2 at £1Noelle Anton
5.00%
Ordinary
10 at £1Simon Andrews
25.00%
Ordinary
5 at £1A.d. Gardner Trust
12.50%
Ordinary
5 at £1John Haines
12.50%
Ordinary
5 at £1Pam Jones
12.50%
Ordinary
5 at £1Peter Wakeham
12.50%
Ordinary
5 at £1Thompson D'owner & Company LTD
12.50%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (3 weeks, 5 days from now)

Filing History

2 November 2020Registered office address changed from 26 Farringdon Street London EC4A 4AB England to 32-33 Cowcross Street London EC1M 6DF on 2 November 2020 (1 page)
25 June 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
8 July 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
24 May 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
14 January 2019Termination of appointment of Ian Alexander Anton as a director on 14 January 2019 (1 page)
20 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
15 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
3 January 2018Registered office address changed from Brownlow House 50/51 High Holborn London WC1V 6ER England to 26 Farringdon Street London EC4A 4AB on 3 January 2018 (1 page)
3 January 2018Registered office address changed from Brownlow House 50/51 High Holborn London WC1V 6ER England to 26 Farringdon Street London EC4A 4AB on 3 January 2018 (1 page)
27 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
27 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
21 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
28 November 2016Registered office address changed from 57 Queen Anne Street London W1G 9JR to Brownlow House 50/51 High Holborn London WC1V 6ER on 28 November 2016 (1 page)
28 November 2016Registered office address changed from 57 Queen Anne Street London W1G 9JR to Brownlow House 50/51 High Holborn London WC1V 6ER on 28 November 2016 (1 page)
25 November 2016Termination of appointment of Gregory Paul Mcewen as a secretary on 12 November 2016 (1 page)
25 November 2016Appointment of Mr David Jeffrey Wadsworth as a secretary on 12 November 2016 (2 pages)
25 November 2016Termination of appointment of Gregory Paul Mcewen as a secretary on 12 November 2016 (1 page)
25 November 2016Appointment of Mr David Jeffrey Wadsworth as a secretary on 12 November 2016 (2 pages)
1 July 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
1 July 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 40
(5 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 40
(5 pages)
16 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 40
(5 pages)
16 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 40
(5 pages)
1 July 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
1 July 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
21 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 40
(5 pages)
21 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 40
(5 pages)
4 November 2013Registered office address changed from 35 Harley Street London W1G 9QU England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 35 Harley Street London W1G 9QU England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 35 Harley Street London W1G 9QU England on 4 November 2013 (1 page)
11 October 2013Director's details changed for Mr David Jeffrey Wadsworth on 30 September 2013 (2 pages)
11 October 2013Director's details changed for Mr David Jeffrey Wadsworth on 30 September 2013 (2 pages)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
28 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
8 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
8 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
1 July 2011Secretary's details changed for Gregory Paul Mcewen on 1 January 2011 (1 page)
1 July 2011Secretary's details changed for Gregory Paul Mcewen on 1 January 2011 (1 page)
1 July 2011Secretary's details changed for Gregory Paul Mcewen on 1 January 2011 (1 page)
1 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
31 January 2011Registered office address changed from 83 Wimpole Street London W1G 9RJ on 31 January 2011 (1 page)
31 January 2011Registered office address changed from 83 Wimpole Street London W1G 9RJ on 31 January 2011 (1 page)
3 August 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
28 May 2009Return made up to 14/05/09; full list of members (5 pages)
28 May 2009Return made up to 14/05/09; full list of members (5 pages)
25 September 2008Director's change of particulars / ian anton / 01/06/2008 (1 page)
25 September 2008Director's change of particulars / ian anton / 01/06/2008 (1 page)
29 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
19 May 2008Return made up to 14/05/08; full list of members (5 pages)
19 May 2008Return made up to 14/05/08; full list of members (5 pages)
26 October 2007Amended accounts made up to 30 September 2006 (8 pages)
26 October 2007Amended accounts made up to 30 September 2006 (8 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
27 June 2007Return made up to 14/05/07; full list of members (4 pages)
27 June 2007Return made up to 14/05/07; full list of members (4 pages)
19 September 2006Return made up to 14/05/06; full list of members (4 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
19 September 2006Return made up to 14/05/06; full list of members (4 pages)
18 August 2006Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
18 August 2006Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
15 August 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
15 August 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
15 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
24 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
19 May 2004Return made up to 14/05/04; full list of members (9 pages)
19 May 2004Return made up to 14/05/04; full list of members (9 pages)
8 February 2004Registered office changed on 08/02/04 from: 55A welbeck street london W1M 7HD (1 page)
8 February 2004Registered office changed on 08/02/04 from: 55A welbeck street london W1M 7HD (1 page)
5 August 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
5 August 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
5 August 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
5 August 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
19 May 2003Return made up to 14/05/03; full list of members (9 pages)
19 May 2003Return made up to 14/05/03; full list of members (9 pages)
17 March 2003Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 March 2003Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 July 2002Full accounts made up to 31 May 2001 (9 pages)
19 July 2002Full accounts made up to 31 May 2001 (9 pages)
4 January 2002Secretary resigned (1 page)
4 January 2002Secretary resigned (1 page)
31 May 2001Return made up to 19/05/01; full list of members (8 pages)
31 May 2001Return made up to 19/05/01; full list of members (8 pages)
13 April 2001Return made up to 19/05/00; full list of members (8 pages)
13 April 2001Return made up to 19/05/00; full list of members (8 pages)
3 April 2001Full accounts made up to 31 May 2000 (8 pages)
3 April 2001Full accounts made up to 31 May 2000 (8 pages)
5 April 2000Full accounts made up to 31 May 1999 (8 pages)
5 April 2000Full accounts made up to 31 May 1999 (8 pages)
1 June 1999Return made up to 19/05/99; no change of members (6 pages)
1 June 1999Return made up to 19/05/99; no change of members (6 pages)
22 March 1999Full accounts made up to 31 May 1998 (9 pages)
22 March 1999Full accounts made up to 31 May 1998 (9 pages)
24 May 1998Return made up to 19/05/98; full list of members (8 pages)
24 May 1998Return made up to 19/05/98; full list of members (8 pages)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
19 September 1997Ad 01/09/97--------- £ si 38@1=38 £ ic 2/40 (2 pages)
19 September 1997Ad 01/09/97--------- £ si 38@1=38 £ ic 2/40 (2 pages)
17 September 1997Secretary resigned (1 page)
17 September 1997New secretary appointed (2 pages)
17 September 1997Secretary resigned (1 page)
17 September 1997New secretary appointed (2 pages)
11 September 1997New director appointed (3 pages)
11 September 1997New director appointed (3 pages)
11 September 1997New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
19 May 1997Incorporation (20 pages)
19 May 1997Incorporation (20 pages)