Company NameWhiteridge Limited
DirectorMartin Philip Clayton
Company StatusActive
Company Number07463892
CategoryPrivate Limited Company
Incorporation Date8 December 2010(13 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Martin Philip Clayton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2010(1 week, 1 day after company formation)
Appointment Duration13 years, 4 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNew House Ewyas Harold
Hereford
HR2 0JG
Wales
Director NameMr Paul Gordon Graeme
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Rainham
Gillingham
Kent
ME8 0QP

Location

Registered AddressBelgrave House
15 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Martin Philip Clayton
100.00%
Ordinary

Financials

Year2014
Net Worth£55,052
Cash£9,440
Current Liabilities£24,334

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Filing History

21 December 2020Confirmation statement made on 8 December 2020 with updates (4 pages)
24 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
22 December 2019Confirmation statement made on 8 December 2019 with updates (4 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 December 2018Confirmation statement made on 8 December 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 March 2017Statement of capital following an allotment of shares on 26 March 2017
  • GBP 110
(3 pages)
30 March 2017Statement of capital following an allotment of shares on 26 March 2017
  • GBP 110
(3 pages)
23 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
18 December 2015Director's details changed for Mr Martin Philip Clayton on 10 March 2015 (2 pages)
18 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
18 December 2015Director's details changed for Mr Martin Philip Clayton on 10 March 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
12 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
12 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
20 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
20 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
17 December 2010Appointment of Mr Martin Philip Clayton as a director (2 pages)
17 December 2010Appointment of Mr Martin Philip Clayton as a director (2 pages)
17 December 2010Termination of appointment of Paul Graeme as a director (1 page)
17 December 2010Termination of appointment of Paul Graeme as a director (1 page)
17 December 2010Registered office address changed from 61 Fairview Avenue Rainham Gillingham Kent ME8 0QP United Kingdom on 17 December 2010 (1 page)
17 December 2010Registered office address changed from 61 Fairview Avenue Rainham Gillingham Kent ME8 0QP United Kingdom on 17 December 2010 (1 page)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)