ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Whiting Financial Limited

Whiting Financial Limited is an active company incorporated on 17 April 2003 with the registered office located in London, Greater London. Whiting Financial Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04737854
Private limited company
Age
22 years
Incorporated 17 April 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 April 2025 (6 months ago)
Next confirmation dated 17 April 2026
Due by 1 May 2026 (5 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
3rd Floor The Coade
98 Vauxhall Walk
London
SE11 5EL
England
Address changed on 24 Oct 2025 (9 days ago)
Previous address was 1 Vincent Square London SW1P 2PN United Kingdom
Telephone
01252733007
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Nov 1982
Director • British • Lives in England • Born in Sep 1984
Director • British • Lives in England • Born in Jul 1958
Director • British • Lives in England • Born in Jul 1983
Director • British • Lives in England • Born in Dec 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Roberts Financial Consultancy Limited
Michael Joseph Elworthy, Adam David John Roberts, and 2 more are mutual people.
Active
Isham Financial Centre Limited
Michael Joseph Elworthy, Adam David John Roberts, and 2 more are mutual people.
Active
The Penny Group Holdings Ltd
Michael Joseph Elworthy, Graeme Joseph Morrissey, and 1 more are mutual people.
Active
The Penny Group Surrey Limited
Michael Joseph Elworthy and Clement Edward Cowley are mutual people.
Active
The Penny Group Ltd
Graeme Joseph Morrissey and Michael Joseph Elworthy are mutual people.
Active
Bright Blue Wealth Management Ltd
Michael Joseph Elworthy and Clement Edward Cowley are mutual people.
Active
Openwork Partnership LLP
Robert Andrew Whiting and Graeme Joseph Morrissey are mutual people.
Active
203 St John's Hill Battersea Limited
Graeme Joseph Morrissey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Decreased by 1 (-14%)
Total Assets
£592.02K
Increased by £210.63K (+55%)
Total Liabilities
-£150.21K
Increased by £36.97K (+33%)
Net Assets
£441.81K
Increased by £173.66K (+65%)
Debt Ratio (%)
25%
Decreased by 4.32% (-15%)
Latest Activity
Registered Address Changed
9 Days Ago on 24 Oct 2025
Confirmation Submitted
4 Months Ago on 6 Jun 2025
Accounting Period Shortened
6 Months Ago on 9 Apr 2025
New Charge Registered
1 Year 1 Month Ago on 30 Sep 2024
Mr Adam David John Roberts Appointed
1 Year 1 Month Ago on 30 Sep 2024
The Penny Group Ltd (PSC) Appointed
1 Year 1 Month Ago on 30 Sep 2024
Robert Andrew Whiting (PSC) Resigned
1 Year 1 Month Ago on 30 Sep 2024
Heather Whiting (PSC) Resigned
1 Year 1 Month Ago on 30 Sep 2024
Mr Michael Joseph Elworthy Appointed
1 Year 1 Month Ago on 30 Sep 2024
Mr Clement Edward Cowley Appointed
1 Year 1 Month Ago on 30 Sep 2024
Get Credit Report
Discover Whiting Financial Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom to 3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL on 24 October 2025
Submitted on 24 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 10 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 10 Oct 2025
Resolutions
Submitted on 1 Aug 2025
Memorandum and Articles of Association
Submitted on 1 Aug 2025
Confirmation statement made on 17 April 2025 with updates
Submitted on 6 Jun 2025
Previous accounting period shortened from 30 April 2025 to 31 December 2024
Submitted on 9 Apr 2025
Appointment of Mr Adam David John Roberts as a director on 30 September 2024
Submitted on 2 Oct 2024
Registration of charge 047378540003, created on 30 September 2024
Submitted on 2 Oct 2024
Registered office address changed from 9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR United Kingdom to 1 1 Vincent Square London SW1P 2PN on 1 October 2024
Submitted on 1 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year