Company NameE.D. White & Co. Limited
DirectorEdward David White
Company StatusActive
Company Number03493311
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)
Previous NamesEurorise 2000 Limited and CMA Solutions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edward David White
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2004(6 years, 10 months after company formation)
Appointment Duration19 years, 5 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Secretary NameMr Edward David White
NationalityBritish
StatusCurrent
Appointed10 November 2004(6 years, 10 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameKevin Lewis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 10 November 2004)
RoleIT Consultant
Correspondence Address34 Cranmore Gardens
Aldershot
Hampshire
GU11 3BE
Director NameColum McLaughlin
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 10 November 2004)
RoleTechnical Director
Correspondence Address53 Nash Grove
Wokingham
Berkshire
RG40 4HE
Secretary NameKevin Lewis
NationalityBritish
StatusResigned
Appointed29 January 1998(2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 10 November 2004)
RoleIT Consultant
Correspondence Address34 Cranmore Gardens
Aldershot
Hampshire
GU11 3BE
Director NameMr Dara Francis Clarke
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed10 November 2004(6 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 25 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewhiteclarketechnologies.co.uk
Email address[email protected]
Telephone01908 576678
Telephone regionMilton Keynes

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

42.5k at £1White Clarke Technologies LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

6 November 2003Delivered on: 13 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
11 October 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
25 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
10 February 2022Company name changed cma solutions LIMITED\certificate issued on 10/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-21
(3 pages)
31 January 2022Accounts for a dormant company made up to 31 December 2020 (9 pages)
21 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
19 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
5 January 2021Accounts for a dormant company made up to 31 December 2019 (8 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
25 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
8 May 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
26 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
17 January 2018Change of details for White Clarke Technologies Limited as a person with significant control on 18 December 2017 (2 pages)
22 December 2017Director's details changed for Dr Edward David White on 18 December 2017 (2 pages)
22 December 2017Secretary's details changed for Dr Edward David White on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
27 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 42,500
(4 pages)
27 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 42,500
(4 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
20 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 42,500
(4 pages)
20 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 42,500
(4 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 June 2014Termination of appointment of a secretary (1 page)
30 June 2014Termination of appointment of a secretary (1 page)
27 June 2014Termination of appointment of Dara Clarke as a director (1 page)
27 June 2014Termination of appointment of Dara Clarke as a director (1 page)
7 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 42,500
(5 pages)
7 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 42,500
(5 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
30 September 2013Secretary's details changed for Mr Edward David White on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Dara Francis Clarke on 30 September 2013 (2 pages)
30 September 2013Secretary's details changed for Mr Edward David White on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Dara Francis Clarke on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Director's details changed for Mr Edward David White on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Edward David White on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
6 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
9 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
25 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
23 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
23 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
22 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
4 September 2009Accounts for a small company made up to 31 December 2008 (4 pages)
4 September 2009Accounts for a small company made up to 31 December 2008 (4 pages)
22 January 2009Return made up to 15/01/09; full list of members (3 pages)
22 January 2009Return made up to 15/01/09; full list of members (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (9 pages)
3 November 2008Full accounts made up to 31 December 2007 (9 pages)
31 January 2008Return made up to 15/01/08; full list of members (2 pages)
31 January 2008Return made up to 15/01/08; full list of members (2 pages)
3 November 2007Full accounts made up to 31 December 2006 (5 pages)
3 November 2007Full accounts made up to 31 December 2006 (5 pages)
16 February 2007Return made up to 15/01/07; full list of members (2 pages)
16 February 2007Return made up to 15/01/07; full list of members (2 pages)
7 November 2006Full accounts made up to 31 December 2005 (8 pages)
7 November 2006Full accounts made up to 31 December 2005 (8 pages)
1 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2006Return made up to 15/01/06; full list of members (2 pages)
1 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2006Return made up to 15/01/06; full list of members (2 pages)
1 March 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
1 March 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
8 December 2005Full accounts made up to 31 January 2005 (8 pages)
8 December 2005Full accounts made up to 31 January 2005 (8 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005New secretary appointed (2 pages)
31 March 2005Director's particulars changed (1 page)
31 March 2005Director's particulars changed (1 page)
30 March 2005Registered office changed on 30/03/05 from: second floor lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
30 March 2005Registered office changed on 30/03/05 from: second floor lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
22 March 2005Return made up to 15/01/05; full list of members (6 pages)
22 March 2005Return made up to 15/01/05; full list of members (6 pages)
25 February 2005Total exemption full accounts made up to 31 January 2004 (9 pages)
25 February 2005Total exemption full accounts made up to 31 January 2004 (9 pages)
27 January 2005Registered office changed on 27/01/05 from: 1ST floor infineon house fleet mill minley road fleet hampshire GU51 2RD (1 page)
27 January 2005Registered office changed on 27/01/05 from: 1ST floor infineon house fleet mill minley road fleet hampshire GU51 2RD (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (2 pages)
3 September 2004Registered office changed on 03/09/04 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page)
3 September 2004Registered office changed on 03/09/04 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page)
15 March 2004Return made up to 15/01/04; full list of members (5 pages)
15 March 2004Return made up to 15/01/04; full list of members (5 pages)
26 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
26 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
5 February 2003Return made up to 15/01/03; full list of members (7 pages)
5 February 2003Return made up to 15/01/03; full list of members (7 pages)
29 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
29 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
19 April 2002Return made up to 15/01/02; full list of members (6 pages)
19 April 2002Return made up to 15/01/02; full list of members (6 pages)
15 April 2002£ ic 50000/42500 01/08/01 £ sr 7500@1=7500 (2 pages)
15 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 April 2002£ ic 50000/42500 01/08/01 £ sr 7500@1=7500 (2 pages)
15 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
19 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
21 February 2001Return made up to 15/01/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
(7 pages)
21 February 2001Return made up to 15/01/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
(7 pages)
4 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
4 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
7 March 2000Return made up to 15/01/00; full list of members (7 pages)
7 March 2000Return made up to 15/01/00; full list of members (7 pages)
24 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
24 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
22 March 1999£ nc 1000/50000 27/05/98 (1 page)
22 March 1999Return made up to 15/01/99; full list of members (6 pages)
22 March 1999Return made up to 15/01/99; full list of members (6 pages)
22 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 March 1999Ad 27/05/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
22 March 1999£ nc 1000/50000 27/05/98 (1 page)
22 March 1999Ad 27/05/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
10 September 1998Company name changed eurorise 2000 LIMITED\certificate issued on 11/09/98 (2 pages)
10 September 1998Company name changed eurorise 2000 LIMITED\certificate issued on 11/09/98 (2 pages)
6 May 1998New secretary appointed;new director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New secretary appointed;new director appointed (2 pages)
6 May 1998Secretary resigned (1 page)
6 May 1998Secretary resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
2 February 1998Registered office changed on 02/02/98 from: 788-790 finchley road london NW11 7UR (1 page)
2 February 1998Registered office changed on 02/02/98 from: 788-790 finchley road london NW11 7UR (1 page)
15 January 1998Incorporation (17 pages)
15 January 1998Incorporation (17 pages)