Company NameWhittaker Parsons Ltd
DirectorsCamilla Ann Parsons and Matthew Charles Lawrence Whittaker
Company StatusActive
Company Number09650517
CategoryPrivate Limited Company
Incorporation Date22 June 2015(8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMs Camilla Ann Parsons
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressS6 St. Hilda's 18 Club Row
London
E2 7EY
Director NameMr Matthew Charles Lawrence Whittaker
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressS6 St. Hilda's 18 Club Row
London
E2 7EY

Location

Registered AddressT1 St.Hildas
Club Row
London
E2 7EY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Filing History

26 June 2023Registered office address changed from T1 St. Hilda's Club Row London E2 7EY England to T1 St.Hildas Club Row London E2 7EY on 26 June 2023 (1 page)
26 June 2023Registered office address changed from S6 St. Hilda's 18 Club Row London E2 7EY England to T1 St. Hilda's Club Row London E2 7EY on 26 June 2023 (1 page)
26 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
28 April 2022Registered office address changed from 140 Hampton Road London E7 0NT England to S6 St. Hilda's 18 Club Row London E2 7EY on 28 April 2022 (1 page)
17 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
15 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
4 March 2021Registered office address changed from 249 Globe Road London E2 0JD England to 140 Hampton Road London E7 0NT on 4 March 2021 (1 page)
4 March 2021Director's details changed for Ms Camilla Ann Parsons on 4 March 2021 (2 pages)
4 March 2021Change of details for Mr Matthew Charles Lawrence Whittaker as a person with significant control on 17 December 2020 (2 pages)
4 March 2021Change of details for Ms Camilla Ann Parsons as a person with significant control on 17 December 2020 (2 pages)
4 March 2021Director's details changed for Mr Matthew Charles Lawrence Whittaker on 4 March 2021 (2 pages)
15 January 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
17 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
26 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 30 June 2018 (3 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
18 April 2018Registered office address changed from 249 Globe Road London E2 0JD England to 249 Globe Road London E2 0JD on 18 April 2018 (1 page)
18 April 2018Registered office address changed from Studio 1 351a Cambridge Heath Road London E2 9RA England to 249 Globe Road London E2 0JD on 18 April 2018 (1 page)
16 April 2018Micro company accounts made up to 30 June 2017 (3 pages)
13 July 2017Notification of Matthew Whittaker as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Camilla Parsons as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Matthew Whittaker as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Camilla Parsons as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Registered office address changed from First Floor 30 Monier Road London E3 2nd United Kingdom to Studio 1 351a Cambridge Heath Road London E2 9RA on 5 July 2017 (1 page)
5 July 2017Registered office address changed from First Floor 30 Monier Road London E3 2nd United Kingdom to Studio 1 351a Cambridge Heath Road London E2 9RA on 5 July 2017 (1 page)
5 July 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 July 2016Director's details changed for Mr Matthew Matthew Whittaker on 19 July 2016 (3 pages)
20 July 2016Director's details changed for Mr Matthew Matthew Whittaker on 19 July 2016 (3 pages)
20 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
19 July 2016Registered office address changed from 23 Forest Side London E7 0JB United Kingdom to First Floor 30 Monier Road London E3 2nd on 19 July 2016 (1 page)
19 July 2016Director's details changed for Ms Camilla Ann Parsons on 3 March 2016 (2 pages)
19 July 2016Director's details changed for Ms Camilla Ann Parsons on 3 March 2016 (2 pages)
19 July 2016Registered office address changed from 23 Forest Side London E7 0JB United Kingdom to First Floor 30 Monier Road London E3 2nd on 19 July 2016 (1 page)
22 June 2015Incorporation
Statement of capital on 2015-06-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 June 2015Incorporation
Statement of capital on 2015-06-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)