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
White Total Design Limited
White Total Design Limited is a dissolved company incorporated on 21 October 2005 with the registered office located in Eastleigh, Hampshire. White Total Design Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
3 April 2018
(7 years ago)
Was
12 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05600034
Private limited company
Age
19 years
Incorporated
21 October 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about White Total Design Limited
Contact
Address
March House
44 Leigh Road
Eastleigh
Hampshire
SO50 9DT
Same address for the past
16 years
Companies in SO50 9DT
Telephone
023 80620088
Email
Available in Endole App
Website
21six.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Richard William John Ankers
Director • British • Lives in UK • Born in Oct 1974
Mrs Amanda Jane Ankers
Director • Operations Director • British • Lives in England • Born in Oct 1969
Jaburg Limited
PSC
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
21 Six Limited
Richard William John Ankers and Mrs Amanda Jane Ankers are mutual people.
Active
21 Six Holdings Limited
Richard William John Ankers and Mrs Amanda Jane Ankers are mutual people.
Active
Trinorth Limited
Richard William John Ankers is a mutual person.
Active
Fruit Studios Limited
Richard William John Ankers is a mutual person.
Active
21six Publishing Limited
Richard William John Ankers is a mutual person.
Active
Rosewood Management (BW) Limited
Richard William John Ankers is a mutual person.
Active
Innovate Creative Ltd
Richard William John Ankers is a mutual person.
Active
Race Space Limited
Richard William John Ankers is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Mar 2016
For period
31 Mar
⟶
31 Mar 2016
Traded for
12 months
Cash in Bank
£2.89K
Decreased by £44.52K (-94%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£238.56K
Decreased by £324.66K (-58%)
Total Liabilities
-£1.37K
Decreased by £90.22K (-98%)
Net Assets
£237.19K
Decreased by £234.45K (-50%)
Debt Ratio (%)
1%
Decreased by 15.69% (-96%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 3 Apr 2018
Voluntary Gazette Notice
7 Years Ago on 16 Jan 2018
Application To Strike Off
7 Years Ago on 5 Jan 2018
Mrs Amanda Jane Ankers Appointed
8 Years Ago on 5 Apr 2017
James David Collis Resigned
8 Years Ago on 5 Apr 2017
Small Accounts Submitted
8 Years Ago on 9 Dec 2016
Confirmation Submitted
8 Years Ago on 15 Nov 2016
New Charge Registered
9 Years Ago on 13 Nov 2015
Confirmation Submitted
9 Years Ago on 9 Nov 2015
Mr Richard William John Ankers Appointed
10 Years Ago on 9 Sep 2015
Get Alerts
Get Credit Report
Discover White Total Design Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 3 Apr 2018
First Gazette notice for voluntary strike-off
Submitted on 16 Jan 2018
Application to strike the company off the register
Submitted on 5 Jan 2018
Appointment of Mrs Amanda Jane Ankers as a director on 5 April 2017
Submitted on 8 May 2017
Termination of appointment of James David Collis as a director on 5 April 2017
Submitted on 7 Apr 2017
Statement of capital on 23 March 2017
Submitted on 23 Mar 2017
Resolutions
Submitted on 23 Mar 2017
Statement by Directors
Submitted on 1 Mar 2017
Solvency Statement dated 18/01/17
Submitted on 1 Mar 2017
Total exemption small company accounts made up to 31 March 2016
Submitted on 9 Dec 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs