Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHITE OCTOBER LIMITED
Company Information for

WHITE OCTOBER LIMITED

The Old Bank, Beaufort Street, Crickhowell, NP8 1AD,
Company Registration Number
03982889
Private Limited Company
Active - Proposal to Strike off

Company Overview

About White October Ltd
WHITE OCTOBER LIMITED was founded on 2000-04-28 and has its registered office in Crickhowell. The organisation's status is listed as "Active - Proposal to Strike off". White October Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WHITE OCTOBER LIMITED
 
Legal Registered Office
The Old Bank
Beaufort Street
Crickhowell
NP8 1AD
Other companies in OX1
 
Filing Information
Company Number 03982889
Company ID Number 03982889
Date formed 2000-04-28
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-06-30
Account next due 31/03/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB851071744  
Last Datalog update: 2023-08-23 07:57:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITE OCTOBER LIMITED
Is this data useful to you?
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.
Companies with same name WHITE OCTOBER LIMITED
The following companies were found which have the same name as WHITE OCTOBER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WHITE OCTOBER EVENTS LTD THE OLD BANK BEAUFORT STREET CRICKHOWELL NP8 1AD Active Company formed on the 2013-07-17
WHITE OCTOBER TECHNOLOGIES PRIVATE LIMITED 101 TURNING POINT PLOT NO 508 16TH RD KHAR WEST MUMBAI Maharashtra 400052 ACTIVE Company formed on the 1996-05-17
WHITE OCTOBER AUDIO VISUALS PRIVATE LIMITED KAKAD BHAVAN 5TH FLR3TH ROAD BANDRA WEST MUMBAI Maharashtra 400050 DORMANT Company formed on the 2005-09-28
WHITE OCTOBER CONNECTED MEDIA PRIVATE LIMITED OFFICE - 2M 2ND FLOOR VIJAY CHAMBERS TRIBHUVAN ROAD MUMBAI Maharashtra 400004 ACTIVE Company formed on the 2007-06-14
WHITE OCTOBER DIGITAL MEDIA NETWORKS PRIVATE LIMITED 211 SAGAR TECH PLAZA B WING SAKINAKA ANDHERI (EAST) MUMBAI Maharashtra 400072 ACTIVE Company formed on the 2010-09-08

Company Officers of WHITE OCTOBER LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANTHONY FLETCHER
Company Secretary 2000-04-28
DAVID ANTHONY FLETCHER
Director 2000-04-28
CHRISTOPHER TARQUIN MAITLAND JONES
Director 2012-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
CORINNA LUCY GAMBLE
Director 2013-04-05 2018-03-08
JOHN WARDS
Director 2012-05-01 2014-09-30
IAN FREDERICK FLETCHER
Director 2001-05-06 2013-04-05
JONATHAN EDWARD FLETCHER
Director 2000-04-28 2007-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY FLETCHER ULTIMATE PLAYER LIMITED Director 2014-11-27 CURRENT 2001-02-21 Active
DAVID ANTHONY FLETCHER DIGITAL OXFORD Director 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
DAVID ANTHONY FLETCHER VIZZATA LIMITED Director 2013-10-01 CURRENT 2013-10-01 Active - Proposal to Strike off
DAVID ANTHONY FLETCHER WHITE OCTOBER EVENTS LTD Director 2013-07-17 CURRENT 2013-07-17 Active
DAVID ANTHONY FLETCHER MEETING MOJO LTD Director 2011-09-02 CURRENT 2011-09-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-29SECOND GAZETTE not voluntary dissolution
2023-06-13FIRST GAZETTE notice for voluntary strike-off
2023-06-03Application to strike the company off the register
2023-01-2630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-01Previous accounting period extended from 30/04/22 TO 30/06/22
2022-10-01AA01Previous accounting period extended from 30/04/22 TO 30/06/22
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH UPDATES
2022-05-13SH19Statement of capital on 2022-05-13 GBP 111
2022-05-04CAP-SSSolvency Statement dated 21/04/22
2022-05-04RES13Resolutions passed:
  • Reduce share premium account 21/04/2022
2022-01-2030/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2021-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/21 FROM 2-6 Atlantic Road London SW9 8HY England
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES
2020-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/20 FROM 264 Banbury Road Oxford OX2 7DY England
2019-08-19AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES
2019-01-10AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 111
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2018-05-09CH01Director's details changed for Corinna Lucy Gamble on 2017-04-30
2018-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039828890003
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR CORINNA LUCY GAMBLE
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 039828890003
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 111
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12CH01Director's details changed for Mr Christopher Tarquin Maitland Jones on 2014-07-04
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 111
2016-06-09AR0128/04/16 ANNUAL RETURN FULL LIST
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/16 FROM Greyfriars Court Paradise Square Oxford OX1 1BE
2016-02-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 039828890002
2015-05-08AAMDAmended account small company full exemption
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 111
2015-04-30AR0128/04/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARDS
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 111
2014-05-14AR0128/04/14 ANNUAL RETURN FULL LIST
2014-02-03AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-11-19RES01ADOPT ARTICLES 19/11/13
2013-11-19SH0104/11/13 STATEMENT OF CAPITAL GBP 111
2013-06-28AP01DIRECTOR APPOINTED CHRISTOPHER TARQUIN MAITLAND JONES
2013-05-21AR0128/04/13 ANNUAL RETURN FULL LIST
2013-04-25AP01DIRECTOR APPOINTED CORINNA LUCY GAMBLE
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN FLETCHER
2013-02-04AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-24AP01DIRECTOR APPOINTED JOHN WARDS
2012-05-22AR0128/04/12 FULL LIST
2012-05-16RES13SHARES CONVERTED 01/05/2012
2012-05-16RES01ADOPT ARTICLES 01/05/2012
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY FLETCHER / 11/05/2011
2011-05-10AR0128/04/11 FULL LIST
2011-05-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-05-10AD02SAIL ADDRESS CREATED
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2011 FROM, 30 ST. GILES, OXFORD, OX1 3LE, ENGLAND
2010-11-12AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2010 FROM, C/O IAN F.FLETCHER, 11 PONTFAEN, LLANBEDR, CRICKHOWELL, POWYS, NP8 1SJ, UNITED KINGDOM
2010-06-01AR0128/04/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY FLETCHER / 28/04/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN FREDERICK FLETCHER / 01/04/2010
2010-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTHONY FLETCHER / 28/04/2010
2010-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2010 FROM, 49 HIGH STREET, CRICKHOWELL, POWYS, NP8 1BH
2010-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-17AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID FLETCHER / 10/08/2009
2009-08-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID FLETCHER / 10/08/2009
2009-05-06363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-10-23AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID FLETCHER / 02/10/2008
2008-04-30363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-02363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-02-01288bDIRECTOR RESIGNED
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-09363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-12363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-13363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-02-0488(2)RAD 11/01/04--------- £ SI 98@1=98 £ IC 2/100
2003-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-25363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2002-10-30CERTNMCOMPANY NAME CHANGED FLATADS LIMITED CERTIFICATE ISSUED ON 30/10/02
2002-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-05-09363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2001-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-05-22363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2001-05-14288aNEW DIRECTOR APPOINTED
2000-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to WHITE OCTOBER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WHITE OCTOBER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-14 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-06-23 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2010-02-06 Outstanding NICHOLAS MITCHELL HEDGES AND A.J. BELL (PP) LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHITE OCTOBER LIMITED

Intangible Assets
Patents
We have not found any records of WHITE OCTOBER LIMITED registering or being granted any patents
Domain Names

WHITE OCTOBER LIMITED owns 7 domain names.

bni-waterloo.co.uk   drhue.co.uk   dr-hue.co.uk   flamingseats.co.uk   flamingdesks.co.uk   meettheteachers.co.uk   contented.co.uk  

Trademarks
We have not found any records of WHITE OCTOBER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WHITE OCTOBER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2014-01-07 GBP £5,500
Oxfordshire County Council 2014-01-02 GBP £2,200
London Borough of Lambeth 2013-11-13 GBP £22,800 PROFESSIONAL FEES AND CHARGES
London Borough of Lambeth 2013-10-15 GBP £1,200 PROFESSIONAL FEES AND CHARGES
Oxfordshire County Council 2013-10-03 GBP £2,500
London Borough of Lambeth 2013-04-10 GBP £3,250 PROFESSIONAL FEES AND CHARGES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WHITE OCTOBER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITE OCTOBER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHITE OCTOBER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.