About

Registered Number: 08030236
Date of Incorporation: 13/04/2012 (12 years ago)
Company Status: Active
Registered Address: Meridian House, Fieldhouse Lane, Marlow, Buckinghamshire, SL7 1TB,

 

Established in 2012, Whistl Ecommerce Group Ltd has its registered office in Buckinghamshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. Whistl Ecommerce Group Ltd has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBERT, Noel Christopher 29 June 2012 04 December 2018 1
Secretary Name Appointed Resigned Total Appointments
EVANS, John 04 December 2018 - 1
SLEE, Peter Bruce 29 June 2012 04 December 2018 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 01 October 2019
MR01 - N/A 28 June 2019
RESOLUTIONS - N/A 27 June 2019
MR01 - N/A 25 June 2019
CS01 - N/A 23 April 2019
PSC02 - N/A 10 December 2018
PSC07 - N/A 10 December 2018
AP03 - Appointment of secretary 10 December 2018
TM01 - Termination of appointment of director 06 December 2018
TM01 - Termination of appointment of director 06 December 2018
TM01 - Termination of appointment of director 06 December 2018
TM02 - Termination of appointment of secretary 06 December 2018
AP01 - Appointment of director 06 December 2018
AP01 - Appointment of director 06 December 2018
AP01 - Appointment of director 06 December 2018
AD01 - Change of registered office address 06 December 2018
AA01 - Change of accounting reference date 06 December 2018
AA - Annual Accounts 04 December 2018
RESOLUTIONS - N/A 03 May 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 10 November 2014
AUD - Auditor's letter of resignation 27 May 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 06 March 2013
AA01 - Change of accounting reference date 06 August 2012
SH01 - Return of Allotment of shares 16 July 2012
RESOLUTIONS - N/A 10 July 2012
AP01 - Appointment of director 05 July 2012
AP01 - Appointment of director 05 July 2012
AP01 - Appointment of director 05 July 2012
CERTNM - Change of name certificate 04 July 2012
AP03 - Appointment of secretary 04 July 2012
TM01 - Termination of appointment of director 04 July 2012
CONNOT - N/A 04 July 2012
AD01 - Change of registered office address 02 July 2012
AA01 - Change of accounting reference date 29 June 2012
NEWINC - New incorporation documents 13 April 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2019 Outstanding

N/A

A registered charge 20 June 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.