Whitteng Ltd

DataGardener
whitteng ltd
live
Micro

Whitteng Ltd

06512557Private Limited With Share Capital

1 Helena Road, Southsea, Hampshire, PO49RH
Incorporated

25/02/2008

Company Age

18 years

Directors

5

Employees

1

SIC Code

70229

Risk

low risk

Company Overview

Registration, classification & business activity

Whitteng Ltd (06512557) is a private limited with share capital incorporated on 25/02/2008 (18 years old) and registered in hampshire, PO49RH. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Providing naval architectural and structural engineering design services to the marine, naval and offshore industries for new-builds, repairs and conversions. we can carry out design analysis from first principles or design to any of the classification society rules, as well as working closely with ...

Private Limited With Share Capital
SIC: 70229
Micro
Incorporated 25/02/2008
PO49RH
1 employees

Financial Overview

Total Assets

£185.2K

Liabilities

£185.0K

Net Assets

£198

Est. Turnover

£4.62M

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Employees

5

Directors

2

Shareholders

1

CCJs

Board of Directors

5

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

75
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:27-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2025
Resolution
Category:Resolution
Date:25-03-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2025
Capital Allotment Shares
Category:Capital
Date:18-03-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-11-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-11-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-03-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:31-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-12-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-04-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:06-02-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-07-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2017
Gazette Notice Compulsory
Category:Gazette
Date:07-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:23-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2013
Termination Director Company With Name
Category:Officers
Date:23-07-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:05-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2012
Statement Of Companys Objects
Category:Change Of Constitution
Date:21-02-2012
Resolution
Category:Resolution
Date:21-02-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:17-02-2012
Change Of Name Notice
Category:Change Of Name
Date:17-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:26-05-2011
Termination Secretary Company With Name
Category:Officers
Date:12-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2009
Legacy
Category:Annual Return
Date:27-03-2009
Legacy
Category:Officers
Date:27-03-2009
Legacy
Category:Capital
Date:26-03-2009
Legacy
Category:Capital
Date:26-03-2009
Legacy
Category:Officers
Date:20-03-2008
Incorporation Company
Category:Incorporation
Date:25-02-2008

Risk Assessment

low risk

International Score

Accounts

Typemicro-entity accounts
Due Date27/11/2025
Filing Date27/02/2025
Latest Accounts28/02/2024

Trading Addresses

Geminair, 1 Helena Road, Southsea, Hampshire, PO49RHRegistered

Related Companies

1

Contact

02392830427
whitteng.co.uk
1 Helena Road, Southsea, Hampshire, PO49RH