Company NameWhat Is Possible Ltd
Company StatusActive
Company Number04650189
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDerek George Clement White
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Sorrel Bank, Linton Glade
Croydon
CR0 9LU
Director NameMrs Mary Jane Mawili
Date of BirthAugust 1993 (Born 30 years ago)
NationalityFilipino
StatusCurrent
Appointed28 May 2017(14 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleRestaurant Management
Country of ResidenceEngland
Correspondence Address7 Sorrel Bank, Linton Glade
Croydon
CR0 9LU
Director NameMrs Mary Jane Mawili White
Date of BirthAugust 1993 (Born 30 years ago)
NationalityFilipino
StatusCurrent
Appointed28 May 2017(14 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Sorrel Bank, Linton Glade
Croydon
CR0 9LU
Secretary NameRuixue Wang
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Carlton Road
South Croydon
Surrey
CR2 0BP

Location

Registered Address7 Sorrel Bank, Linton Glade
Croydon
CR0 9LU
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardHeathfield
Built Up AreaGreater London

Financials

Year2013
Net Worth-£48,166
Cash£2,337
Current Liabilities£80,437

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (7 months, 4 weeks from now)

Filing History

1 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 16 December 2019 with updates (5 pages)
16 July 2019Director's details changed for Derek George Clement White on 28 November 2011 (2 pages)
5 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
15 May 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
15 May 2018Notification of Mary Jane Mawili as a person with significant control on 14 May 2018 (2 pages)
28 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
4 June 2017Appointment of Mrs Mary Jane Mawili as a director on 28 May 2017 (2 pages)
4 June 2017Appointment of Mrs Mary Jane Mawili as a director on 28 May 2017 (2 pages)
31 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(3 pages)
9 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(3 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(3 pages)
10 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(3 pages)
20 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(3 pages)
11 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(3 pages)
25 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
25 June 2013Register inspection address has been changed from 9 Carlton Road South Croydon Surrey CR2 0BP United Kingdom (1 page)
25 June 2013Register inspection address has been changed from 9 Carlton Road South Croydon Surrey CR2 0BP United Kingdom (1 page)
25 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Registered office address changed from 9 Carlton Road South Croydon Surrey CR2 0BP United Kingdom on 2 April 2013 (1 page)
2 April 2013Director's details changed for Derek George Clement White on 23 November 2012 (2 pages)
2 April 2013Registered office address changed from 9 Carlton Road South Croydon Surrey CR2 0BP United Kingdom on 2 April 2013 (1 page)
2 April 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
2 April 2013Termination of appointment of Ruixue Wang as a secretary (1 page)
2 April 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
2 April 2013Registered office address changed from 9 Carlton Road South Croydon Surrey CR2 0BP United Kingdom on 2 April 2013 (1 page)
2 April 2013Termination of appointment of Ruixue Wang as a secretary (1 page)
2 April 2013Director's details changed for Derek George Clement White on 23 November 2012 (2 pages)
14 August 2012Secretary's details changed for Ruixue Wang on 14 August 2012 (1 page)
14 August 2012Secretary's details changed for Ruixue Wang on 14 August 2012 (1 page)
31 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
7 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Derek George Clement White on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Director's details changed for Derek George Clement White on 1 October 2009 (2 pages)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Director's details changed for Derek George Clement White on 1 October 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
22 June 2009Return made up to 15/05/09; full list of members (3 pages)
22 June 2009Return made up to 15/05/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 August 2008Return made up to 15/05/08; full list of members (3 pages)
8 August 2008Return made up to 15/05/08; full list of members (3 pages)
2 July 2008Registered office changed on 02/07/2008 from room 119- c/0 tax assist direct challenge house 616 mitcham road croydon surrey CR0 3AA (1 page)
2 July 2008Registered office changed on 02/07/2008 from room 119- c/0 tax assist direct challenge house 616 mitcham road croydon surrey CR0 3AA (1 page)
6 February 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
6 February 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Return made up to 15/05/07; full list of members (2 pages)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Return made up to 15/05/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
21 February 2006Return made up to 21/02/06; full list of members (2 pages)
21 February 2006Return made up to 21/02/06; full list of members (2 pages)
17 January 2006Total exemption full accounts made up to 31 January 2005 (12 pages)
17 January 2006Total exemption full accounts made up to 31 January 2005 (12 pages)
22 March 2005Return made up to 28/01/05; full list of members (6 pages)
22 March 2005Return made up to 28/01/05; full list of members (6 pages)
25 November 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
25 November 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
13 September 2004Registered office changed on 13/09/04 from: bridgewater house century park caspian road altrincham cheshire WA14 5HH (1 page)
13 September 2004Registered office changed on 13/09/04 from: bridgewater house century park caspian road altrincham cheshire WA14 5HH (1 page)
26 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2003Registered office changed on 04/05/03 from: suite b, 29 harley street london W1G 9QR (1 page)
4 May 2003Registered office changed on 04/05/03 from: suite b, 29 harley street london W1G 9QR (1 page)
4 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2003Incorporation (8 pages)
28 January 2003Incorporation (8 pages)