Company NameWhite Interactive Limited
DirectorTim Whitlock
Company StatusActive
Company Number05014839
CategoryPrivate Limited Company
Incorporation Date14 January 2004(20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Tim Whitlock
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Brookdale Arnos Grove
London
N11 1BL
Secretary NameMrs Rhea Despina Hajifanis-Whitlock
StatusCurrent
Appointed05 November 2019(15 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address28 Brookdale Arnos Grove
London
N11 1BL
Secretary NameMr Ronald James Whitlock
NationalityBritish
StatusResigned
Appointed14 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address37 Bedford Road
Moggerhanger
Bedfordshire
MK44 3RQ

Location

Registered Address28 Brookdale Arnos Grove
London
N11 1BL
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate Green
Built Up AreaGreater London

Shareholders

1 at £1Timothy Whitlock
100.00%
Ordinary

Financials

Year2014
Net Worth£247
Cash£22,384
Current Liabilities£36,997

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 Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

27 January 2021Confirmation statement made on 14 January 2021 with updates (5 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
18 December 2020Director's details changed for Mr Tim Whitlock on 27 August 2020 (2 pages)
18 December 2020Director's details changed for Mr Tim Whitlock on 27 August 2020 (2 pages)
18 December 2020Change of details for Mr Timothy Whitlock as a person with significant control on 27 August 2020 (2 pages)
17 December 2020Registered office address changed from Flat 1 67 Whitehall Park London N19 3TW to 28 Brookdale Arnos Grove London N11 1BL on 17 December 2020 (1 page)
17 December 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 100
(3 pages)
17 December 2020Change of details for Mr Timothy Whitlock as a person with significant control on 27 August 2020 (2 pages)
17 December 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 100
(3 pages)
27 January 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
5 November 2019Termination of appointment of Ronald James Whitlock as a secretary on 5 November 2019 (1 page)
5 November 2019Appointment of Mrs Rhea Despina Hajifanis-Whitlock as a secretary on 5 November 2019 (2 pages)
1 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
15 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
12 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
12 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
22 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(4 pages)
22 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2015Registered office address changed from 12 Fratton Road Portsmouth Hampshire PO1 5BX to Flat 1 67 Whitehall Park London N19 3TW on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 12 Fratton Road Portsmouth Hampshire PO1 5BX to Flat 1 67 Whitehall Park London N19 3TW on 2 December 2015 (1 page)
23 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
23 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
20 January 2015Director's details changed for Mr Tim Whitlock on 12 December 2014 (2 pages)
20 January 2015Director's details changed for Mr Tim Whitlock on 12 December 2014 (2 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(4 pages)
23 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(4 pages)
22 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 February 2012Annual return made up to 14 January 2012 (4 pages)
28 February 2012Annual return made up to 14 January 2012 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 January 2011Annual return made up to 14 January 2011 (4 pages)
27 January 2011Annual return made up to 14 January 2011 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 February 2009Secretary's change of particulars / ronald whitlock / 12/02/2009 (2 pages)
13 February 2009Secretary's change of particulars / ronald whitlock / 12/02/2009 (2 pages)
13 February 2009Return made up to 14/01/09; full list of members (3 pages)
13 February 2009Return made up to 14/01/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 December 2008Registered office changed on 22/12/2008 from 12 fratton road portsmouth PO1 5BX (1 page)
22 December 2008Registered office changed on 22/12/2008 from 12 fratton road portsmouth PO1 5BX (1 page)
22 January 2008Return made up to 14/01/08; full list of members (2 pages)
22 January 2008Return made up to 14/01/08; full list of members (2 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 February 2007Return made up to 14/01/07; full list of members (2 pages)
12 February 2007Return made up to 14/01/07; full list of members (2 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2006Return made up to 14/01/06; full list of members (2 pages)
16 January 2006Return made up to 14/01/06; full list of members (2 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 February 2005Director's particulars changed (1 page)
22 February 2005Director's particulars changed (1 page)
21 February 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2004Director's particulars changed (2 pages)
18 October 2004Director's particulars changed (2 pages)
24 June 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
24 June 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
23 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2004Incorporation (12 pages)
14 January 2004Incorporation (12 pages)