About

Registered Number: 02936887
Date of Incorporation: 08/06/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Ravenshaw Way, Solihull, West Midlands, B91 2SU

 

Whale Technology Ltd was founded on 08 June 1994 with its registered office in West Midlands, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. Whale Technology Ltd has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PEARSON, Karl Gary 20 February 2019 - 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
TM01 - Termination of appointment of director 16 July 2019
AA - Annual Accounts 11 July 2019
AP01 - Appointment of director 04 July 2019
CS01 - N/A 10 June 2019
TM02 - Termination of appointment of secretary 22 February 2019
AP03 - Appointment of secretary 22 February 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 31 May 2018
PSC02 - N/A 28 June 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 20 June 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 27 May 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 19 June 2015
AA01 - Change of accounting reference date 16 October 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 16 June 2014
CH01 - Change of particulars for director 16 June 2014
CH01 - Change of particulars for director 16 June 2014
CH01 - Change of particulars for director 16 June 2014
CH03 - Change of particulars for secretary 16 June 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 10 June 2013
AP01 - Appointment of director 22 May 2013
TM01 - Termination of appointment of director 22 May 2013
AUD - Auditor's letter of resignation 03 December 2012
AUD - Auditor's letter of resignation 28 November 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 29 May 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 03 June 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 17 May 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 17 April 2008
363s - Annual Return 11 July 2007
AA - Annual Accounts 20 June 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
287 - Change in situation or address of Registered Office 28 March 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 29 April 2004
288b - Notice of resignation of directors or secretaries 27 July 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 14 May 2003
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
AA - Annual Accounts 31 July 2002
363s - Annual Return 20 June 2002
RESOLUTIONS - N/A 21 November 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
395 - Particulars of a mortgage or charge 14 November 2001
RESOLUTIONS - N/A 09 November 2001
RESOLUTIONS - N/A 09 November 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 November 2001
CERTNM - Change of name certificate 07 November 2001
AA - Annual Accounts 29 October 2001
363s - Annual Return 22 June 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 26 July 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 13 August 1999
363s - Annual Return 15 June 1998
AA - Annual Accounts 01 May 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
363s - Annual Return 17 June 1997
AA - Annual Accounts 09 April 1997
363s - Annual Return 22 June 1996
AA - Annual Accounts 02 May 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 05 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1995
RESOLUTIONS - N/A 30 April 1995
RESOLUTIONS - N/A 30 April 1995
RESOLUTIONS - N/A 30 April 1995
RESOLUTIONS - N/A 30 April 1995
RESOLUTIONS - N/A 30 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 April 1995
123 - Notice of increase in nominal capital 30 April 1995
395 - Particulars of a mortgage or charge 27 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 April 1995
RESOLUTIONS - N/A 17 February 1995
RESOLUTIONS - N/A 17 February 1995
RESOLUTIONS - N/A 17 February 1995
MEM/ARTS - N/A 17 February 1995
288 - N/A 17 February 1995
288 - N/A 17 February 1995
288 - N/A 17 February 1995
288 - N/A 17 February 1995
288 - N/A 17 February 1995
288 - N/A 17 February 1995
288 - N/A 17 February 1995
287 - Change in situation or address of Registered Office 17 February 1995
123 - Notice of increase in nominal capital 17 February 1995
PRE95 - N/A 01 January 1995
CERTNM - Change of name certificate 21 December 1994
NEWINC - New incorporation documents 08 June 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2001 Outstanding

N/A

Fixed and floating charge 24 April 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.