Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Whoopsadaisy Brighton
Whoopsadaisy Brighton is an active company incorporated on 23 August 2000 with the registered office located in Brighton, East Sussex. Whoopsadaisy Brighton was registered 25 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04058774
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
25 years
Incorporated
23 August 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 August 2024
(1 year ago)
Next confirmation dated
23 August 2025
Was due on
6 September 2025
(1 day ago)
Last change occurred
9 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Whoopsadaisy Brighton
Contact
Address
15 West Street
Brighton
BN1 2RL
England
Address changed on
6 Mar 2025
(6 months ago)
Previous address was
The Old Casino 28 Fourth Avenue Hove BN3 2PJ England
Companies in BN1 2RL
Telephone
01273554178
Email
Available in Endole App
Website
Whoopsadaisy.org
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
4
Mrs Michelle Westbury
PSC • Director • New Zealander • Lives in England • Born in Jun 1970
Grant Jason Jennings
Director • It Consultancy • British • Lives in England • Born in Nov 1986
Frederick Giovanni Maria St George
Director • British • Lives in England • Born in Aug 1969
William James Timothy Fenton
Director • Solicitor • British • Lives in England • Born in Oct 1954
Dr Jason Bolton
Director • Doctor • British • Lives in England • Born in Jul 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mojo Publishing Limited
Frederick Giovanni Maria St George is a mutual person.
Active
Onca Trust Limited
Michelle Donna-Marie Westbury is a mutual person.
Active
Sussex Cricket Foundation
Frederick Giovanni Maria St George is a mutual person.
Active
Creative Blend Limited
Grant Jason Jennings is a mutual person.
Active
West & Berry Limited
Michelle Donna-Marie Westbury is a mutual person.
Active
Wolstonbury Legal Limited
William James Timothy Fenton is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£166.47K
Increased by £9.92K (+6%)
Turnover
£186.37K
Increased by £41.57K (+29%)
Employees
4
Decreased by 1 (-20%)
Total Assets
£171.81K
Increased by £8.43K (+5%)
Total Liabilities
-£4.99K
Increased by £1.88K (+61%)
Net Assets
£166.82K
Increased by £6.54K (+4%)
Debt Ratio (%)
3%
Increased by 1% (+53%)
See 10 Year Full Financials
Latest Activity
Mr Grant Jason Jennings Details Changed
6 Months Ago on 6 Mar 2025
Mr William James Timothy Fenton Details Changed
6 Months Ago on 6 Mar 2025
Ms Michelle Donna-Marie Westbury Details Changed
6 Months Ago on 6 Mar 2025
Mr William James Timothy Fenton (PSC) Details Changed
6 Months Ago on 6 Mar 2025
Mr Grant Jason Jennings (PSC) Details Changed
6 Months Ago on 6 Mar 2025
Registered Address Changed
6 Months Ago on 6 Mar 2025
Mr William James Timothy Fenton (PSC) Details Changed
11 Months Ago on 3 Oct 2024
Confirmation Submitted
11 Months Ago on 2 Oct 2024
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
Mr Frederick Giovanni Maria St George Details Changed
1 Year 2 Months Ago on 18 Jun 2024
Get Alerts
Get Credit Report
Discover Whoopsadaisy Brighton's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Ms Michelle Donna-Marie Westbury on 6 March 2025
Submitted on 6 Mar 2025
Director's details changed for Mr William James Timothy Fenton on 6 March 2025
Submitted on 6 Mar 2025
Director's details changed for Mr Grant Jason Jennings on 6 March 2025
Submitted on 6 Mar 2025
Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to 15 West Street Brighton BN1 2RL on 6 March 2025
Submitted on 6 Mar 2025
Change of details for Mr Grant Jason Jennings as a person with significant control on 6 March 2025
Submitted on 6 Mar 2025
Change of details for Mr William James Timothy Fenton as a person with significant control on 6 March 2025
Submitted on 6 Mar 2025
Change of details for Mr William James Timothy Fenton as a person with significant control on 3 October 2024
Submitted on 3 Oct 2024
Confirmation statement made on 23 August 2024 with no updates
Submitted on 2 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Appointment of Mr Frederick Giovanni Maria St George as a director on 14 May 2024
Submitted on 18 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs