Active
Company Information for WHITELODGE SYSTEMS LIMITED
RIVERSIDE COURT, DOUGLAS DRIVE, GODALMING, SURREY, GU7 1JX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
WHITELODGE SYSTEMS LIMITED | ||
Legal Registered Office | ||
RIVERSIDE COURT DOUGLAS DRIVE GODALMING SURREY GU7 1JX Other companies in GU3 | ||
Previous Names | ||
|
Company Number | 07126716 | |
---|---|---|
Company ID Number | 07126716 | |
Date formed | 2010-01-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 15/01/2016 | |
Return next due | 12/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-07-05 15:12:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LAURA ELIZABETH FRANCIS |
||
LAURA ELIZABETH FRANCIS |
||
CHARLOTTE SARAH GARRETT |
||
MARK EDWARD GARVEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP GARVEY |
Company Secretary | ||
PHILIP GARVEY |
Director | ||
ROSE ANN GARVEY |
Director | ||
RICHARD ALISTAIR BAXTER |
Director | ||
KEITH GORDON SYSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLONMOBILE LIMITED | Director | 2015-11-16 | CURRENT | 1999-09-23 | Active | |
WHITESPACE WORK SOFTWARE LIMITED | Director | 2015-11-16 | CURRENT | 2005-02-28 | Active | |
ALLONMOBILE LIMITED | Director | 2015-11-16 | CURRENT | 1999-09-23 | Active | |
WHITESPACE WORK SOFTWARE LIMITED | Director | 2015-11-16 | CURRENT | 2005-02-28 | Active | |
WHITESPACE WORK SOFTWARE LIMITED | Director | 2015-11-16 | CURRENT | 2005-02-28 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Register inspection address changed from Whitelodge Farm Goose Rye Road Worplesdon Guildford GU3 3RJ England to 443a Kingston Road London SW20 8JR | ||
CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES | |
AD02 | Register inspection address changed from Whitelodge Farm Goose Rye Road Worplesdon Guildford GU3 3RJ England to 443a Kingston Road London SW20 8JR | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/21 FROM Riverside Court One, Riverside Court Douglas Drive Godalming Surrey GU7 1JX England | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/21 FROM White Lodge Farm Goose Rye Road Worplesdon Surrey GU3 3RJ | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071267160001 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES | |
AD02 | Register inspection address changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to Whitelodge Farm Goose Rye Road Worplesdon Guildford GU3 3RJ | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Charlotte Sarah Garrett as a person with significant control on 2018-07-23 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES | |
PSC04 | Change of details for Mrs Laura Elizabeth Francis as a person with significant control on 2017-10-12 | |
CH01 | Director's details changed for Mrs Laura Elizabeth Francis on 2017-10-12 | |
LATEST SOC | 21/07/17 STATEMENT OF CAPITAL;GBP 9 | |
SH01 | 30/06/17 STATEMENT OF CAPITAL GBP 9.00 | |
RES13 | PURCHASE ENTIRE ISSUED SHARE CAPITAL OF WHITESPACE WORK SOFTWARE LTD 30/06/2017 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES | |
RES10 | Resolutions passed:
| |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 6 | |
SH01 | 21/10/16 STATEMENT OF CAPITAL GBP 6 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AA01 | Previous accounting period shortened from 31/01/16 TO 31/12/15 | |
AR01 | 15/01/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LAURA ELIZABETH FRANCIS on 2016-01-01 | |
CH01 | Director's details changed for Mrs Laura Elizabeth Francis on 2016-01-01 | |
AP01 | DIRECTOR APPOINTED CHARLOTTE SARAH GARRETT | |
AP01 | DIRECTOR APPOINTED LAURA ELIZABETH FRANCIS | |
AP01 | DIRECTOR APPOINTED AMRK EDWARD GARVEY | |
AP03 | Appointment of Laura Elizabeth Francis as company secretary on 2015-11-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSE GARVEY | |
TM02 | Termination of appointment of Philip Garvey on 2015-11-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP GARVEY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/01/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/01/14 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/01/13 TOTAL EXEMPTION FULL | |
AR01 | 15/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION FULL | |
AR01 | 15/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION FULL | |
AR01 | 15/01/11 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 03/03/10 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED ROSE ANN GARVEY | |
AP01 | DIRECTOR APPOINTED PHILIP GARVEY | |
AP03 | SECRETARY APPOINTED PHILIP GARVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BAXTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH SYSON | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2010 FROM, THE BILLINGS GUILDFORD, SURREY, GU1 4YD | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED STEVTON (NO.465) LIMITED CERTIFICATE ISSUED ON 05/03/10 | |
RES15 | CHANGE OF NAME 03/03/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WHITELODGE SYSTEMS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |