Company NameWhite Kite Predictive Ltd
DirectorLyle Frederick Alexander Jackson
Company StatusActive
Company Number05890016
CategoryPrivate Limited Company
Incorporation Date28 July 2006(17 years, 9 months ago)
Previous Name1C1 Engineering Limited

Business Activity

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

Directors

Director NameMr Lyle Frederick Alexander Jackson
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2006(2 months after company formation)
Appointment Duration17 years, 6 months
RoleRisk Management
Country of ResidenceEngland
Correspondence Address3 Langridge Close
Crowborough
East Sussex
TN6 1XT
Secretary NameMr Lyle Frederick Alexander Jackson
NationalityBritish
StatusCurrent
Appointed28 November 2006(4 months after company formation)
Appointment Duration17 years, 4 months
RoleRisk Management
Country of ResidenceEngland
Correspondence Address3 Langridge Close
Crowborough
East Sussex
TN6 1XT
Director NameMr Seth Winston Aslin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed17 August 2006(2 weeks, 6 days after company formation)
Appointment Duration6 years, 6 months (resigned 15 February 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address256 St. Margarets Road
Twickenham
TW1 1PR
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed28 July 2006(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2006(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Contact

Websitewhitekite.com

Location

Registered Address2-4 Stoneleigh Park Road
Epsom
KT19 0QT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Lyle Frederick Alexander Jackson
100.00%
Ordinary

Financials

Year2014
Turnover£215,026
Gross Profit£214,211
Net Worth£119,713
Cash£116,433
Current Liabilities£87,553

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 July 2023 (8 months, 3 weeks ago)
Next Return Due11 August 2024 (3 months, 3 weeks from now)

Filing History

26 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
18 September 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
31 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
27 April 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
27 April 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
9 November 2016Registered office address changed from Britannia Chambers 181-185 High Street New Malden Surrey KT3 4BH to 2-4 Stoneleigh Park Road Epsom KT19 0QT on 9 November 2016 (1 page)
9 November 2016Registered office address changed from Britannia Chambers 181-185 High Street New Malden Surrey KT3 4BH to 2-4 Stoneleigh Park Road Epsom KT19 0QT on 9 November 2016 (1 page)
5 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
29 April 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
29 April 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
12 October 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
11 May 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
11 May 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
5 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
5 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
27 March 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
27 March 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
9 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
11 April 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
11 April 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
14 March 2013Secretary's details changed for Lyle Frederick Alexander Jackson on 11 March 2013 (2 pages)
14 March 2013Secretary's details changed for Lyle Frederick Alexander Jackson on 11 March 2013 (2 pages)
14 March 2013Director's details changed for Mr Lyle Frederick Alexander Jackson on 11 March 2013 (3 pages)
14 March 2013Director's details changed for Mr Lyle Frederick Alexander Jackson on 11 March 2013 (3 pages)
15 February 2013Termination of appointment of Seth Aslin as a director (1 page)
15 February 2013Termination of appointment of Seth Aslin as a director (1 page)
16 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
18 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
1 November 2011Director's details changed for Seth Aslin on 31 October 2011 (2 pages)
1 November 2011Director's details changed for Seth Aslin on 31 October 2011 (2 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
16 February 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
16 February 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
17 January 2011Director's details changed for Seth Aslin on 15 January 2011 (2 pages)
17 January 2011Director's details changed for Seth Aslin on 15 January 2011 (2 pages)
6 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Lyle Frederick Alexander Jackson on 28 July 2010 (2 pages)
6 September 2010Director's details changed for Seth Aslin on 28 July 2010 (2 pages)
6 September 2010Director's details changed for Seth Aslin on 28 July 2010 (2 pages)
6 September 2010Director's details changed for Lyle Frederick Alexander Jackson on 28 July 2010 (2 pages)
6 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
1 February 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
21 August 2009Return made up to 28/07/09; full list of members (4 pages)
21 August 2009Director and secretary's change of particulars / lyle jackson / 28/07/2009 (1 page)
21 August 2009Director and secretary's change of particulars / lyle jackson / 28/07/2009 (1 page)
21 August 2009Return made up to 28/07/09; full list of members (4 pages)
27 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
27 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
7 August 2008Director's change of particulars / seth aslin / 07/08/2008 (1 page)
7 August 2008Director's change of particulars / seth aslin / 07/08/2008 (1 page)
7 August 2008Director and secretary's change of particulars / lyle jackson / 07/08/2008 (1 page)
7 August 2008Director and secretary's change of particulars / lyle jackson / 07/08/2008 (1 page)
1 August 2008Return made up to 28/07/08; full list of members (4 pages)
1 August 2008Return made up to 28/07/08; full list of members (4 pages)
31 March 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
31 March 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
13 August 2007Return made up to 28/07/07; full list of members (2 pages)
13 August 2007Secretary's particulars changed;director's particulars changed (1 page)
13 August 2007Return made up to 28/07/07; full list of members (2 pages)
13 August 2007Secretary's particulars changed;director's particulars changed (1 page)
12 December 2006New secretary appointed (2 pages)
12 December 2006Registered office changed on 12/12/06 from: 1ST contact accounting castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
12 December 2006New secretary appointed (2 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006Registered office changed on 12/12/06 from: 1ST contact accounting castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
12 December 2006Secretary resigned (1 page)
18 October 2006New director appointed (1 page)
18 October 2006New director appointed (1 page)
3 October 2006Company name changed 1C1 engineering LIMITED\certificate issued on 03/10/06 (2 pages)
3 October 2006Company name changed 1C1 engineering LIMITED\certificate issued on 03/10/06 (2 pages)
24 August 2006New director appointed (2 pages)
24 August 2006Director resigned (1 page)
24 August 2006New director appointed (2 pages)
24 August 2006Registered office changed on 24/08/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
24 August 2006Registered office changed on 24/08/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
24 August 2006Director resigned (1 page)
28 July 2006Incorporation (7 pages)
28 July 2006Incorporation (7 pages)