Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 33 WHITCOMB STREET LIMITED
Company Information for

33 WHITCOMB STREET LIMITED

35 ARGYLE STREET, SWINDON, SN2 8AS,
Company Registration Number
04260978
Private Limited Company
Active

Company Overview

About 33 Whitcomb Street Ltd
33 WHITCOMB STREET LIMITED was founded on 2001-07-30 and has its registered office in Swindon. The organisation's status is listed as "Active". 33 Whitcomb Street Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
33 WHITCOMB STREET LIMITED
 
Legal Registered Office
35 ARGYLE STREET
SWINDON
SN2 8AS
Other companies in NW5
 
Filing Information
Company Number 04260978
Company ID Number 04260978
Date formed 2001-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 06:34:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 33 WHITCOMB STREET 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.

Company Officers of 33 WHITCOMB STREET LIMITED

Current Directors
Officer Role Date Appointed
IAIN MATTHEW CORBY
Director 2009-07-29
BRETT HESSE
Director 2014-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
ASTON HOUSE NOMINEES LIMITED
Company Secretary 2009-07-29 2013-02-18
IAIN MATTHEW CORBY
Company Secretary 2007-08-31 2009-07-29
MIGUEL BARRON
Director 2001-07-30 2009-07-29
CURZON JEAN-CLAUDE PEIER
Company Secretary 2003-03-24 2007-08-31
CURZON JEAN-CLAUDE PEIER
Director 2003-03-24 2007-08-31
STUART JOHN MCKAY
Company Secretary 2001-07-30 2003-03-24
STUART JOHN MCKAY
Director 2001-07-30 2003-03-24
LINDA MAUREEN JANE GREENHALGH
Director 2001-07-30 2001-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRETT HESSE TMS TRAVEL MANAGEMENT SOLUTIONS (LONDON) LIMITED Director 2009-11-11 CURRENT 2009-11-11 Dissolved 2015-08-04

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
2024-03-12DIRECTOR APPOINTED MS JOANNE LOUISE SHROPSHIRE
2024-03-12DIRECTOR APPOINTED MR NICCOLO NANNINI
2024-03-09Termination of appointment of Fraser Allen Limited on 2023-10-19
2023-09-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-15CESSATION OF BRETT DARREN HESSE AS A PERSON OF SIGNIFICANT CONTROL
2023-06-15CESSATION OF ALEXANDRA HERA FITZPATRICK AS A PERSON OF SIGNIFICANT CONTROL
2023-06-15APPOINTMENT TERMINATED, DIRECTOR BRETT HESSE
2023-06-03SECRETARY'S DETAILS CHNAGED FOR FRASER ALLEN LIMITED on 2023-06-03
2023-05-21REGISTERED OFFICE CHANGED ON 21/05/23 FROM C/O Fraser Allen Estate Management West End House, Blackfriars Road Nailsea Bristol BS48 4DJ England
2023-03-03REGISTERED OFFICE CHANGED ON 03/03/23 FROM C/O Fraser Allen Estate Management West End, Blackfriars Road Nailsea Bristol BS48 4DJ United Kingdom
2023-03-02REGISTERED OFFICE CHANGED ON 02/03/23 FROM C/O Fraser Allen Estate Management Harley House 29 Cambray Place Cheltenham GL50 1JN England
2023-03-02SECRETARY'S DETAILS CHNAGED FOR FRASER ALLEN LIMITED on 2023-03-02
2022-08-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/22 FROM Crown House 27 Old Gloucester Street London WC1N 3AX England
2022-05-12AP04Appointment of Fraser Allen Limited as company secretary on 2022-05-12
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2021-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2020-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/20 FROM Dalton House 60 Windsor Avenue London SW19 2RR England
2020-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-04-17PSC04Change of details for Mr Brett Darren Hesse as a person with significant control on 2020-04-17
2020-04-17PSC09Withdrawal of a person with significant control statement on 2020-04-17
2020-04-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA HERA FITZPATRICK
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRETT DARREN HESSE
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH NO UPDATES
2017-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 3
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/16 FROM Dalton House 60 Windsor Avenue London SW19 2RR England
2016-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/16 FROM Dalton House, 60 Windsor Ave Dalton House 60 Windsor Avenue London London SW19 2RR England
2016-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/16 FROM Crown House 265-267 Kentish Town Road London NW5 2TP
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-13AR0130/07/15 ANNUAL RETURN FULL LIST
2015-12-02DISS40Compulsory strike-off action has been discontinued
2015-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-11-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-10-08AP01DIRECTOR APPOINTED MR BRETT HESSE
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 3
2014-08-07AR0130/07/14 ANNUAL RETURN FULL LIST
2014-04-11AR0130/07/13 ANNUAL RETURN FULL LIST
2014-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/14 FROM Aston House Cornwall Avenue London N3 1LF
2014-01-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY ASTON HOUSE NOMINEES LIMITED
2013-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-05AR0130/07/12 ANNUAL RETURN FULL LIST
2012-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-09AR0130/07/11 FULL LIST
2010-09-13AR0130/07/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MATTHEW CORBY / 29/07/2010
2010-09-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASTON HOUSE NOMINEES LIMITED / 29/07/2010
2010-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-28288aDIRECTOR APPOINTED MR IAIN MATTHEW CORBY
2009-09-28288bAPPOINTMENT TERMINATED SECRETARY IAIN CORBY
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR MIGUEL BARRON
2009-09-28288aSECRETARY APPOINTED ASTON HOUSE NOMINEES LIMITED
2009-08-11363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2008-12-08363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-12-08288aSECRETARY APPOINTED MR IAIN CORBY
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR CURZON PEIER
2008-12-08288bAPPOINTMENT TERMINATED SECRETARY CURZON PEIER
2008-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-21363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2006-08-31363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2005-10-06225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2005-09-27363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2004-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-16363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-08-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-18363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2003-06-08287REGISTERED OFFICE CHANGED ON 08/06/03 FROM: 25 HARLEY STREET LONDON W1G 9BR
2003-04-28288cDIRECTOR'S PARTICULARS CHANGED
2003-04-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-15353LOCATION OF REGISTER OF MEMBERS
2003-04-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-15287REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 18 BLANDFORD ROAD CHISWICK LONDON W4 1DU
2003-04-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-15363aRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2001-10-30288bDIRECTOR RESIGNED
2001-07-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 33 WHITCOMB STREET 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 33 WHITCOMB STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
33 WHITCOMB STREET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2021-12-31

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 33 WHITCOMB STREET LIMITED

Intangible Assets
Patents
We have not found any records of 33 WHITCOMB STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 33 WHITCOMB STREET LIMITED
Trademarks
We have not found any records of 33 WHITCOMB STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 33 WHITCOMB STREET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as 33 WHITCOMB STREET LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where 33 WHITCOMB STREET 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 33 WHITCOMB STREET 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 33 WHITCOMB STREET 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.