ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

White Stuff Group Limited

White Stuff Group Limited is an active company incorporated on 11 March 2010 with the registered office located in London, Greater London. White Stuff Group Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07186923
Private limited company
Age
15 years
Incorporated 11 March 2010
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 March 2025 (10 months ago)
Next confirmation dated 29 March 2026
Due by 12 April 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 28 Apr29 Mar 2025 (11 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
Canterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Same address since incorporation
Telephone
01162389106
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1987
Director • British • Lives in England • Born in Oct 1968
Director • British • Lives in England • Born in Jan 1982
TFG Brands (London) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
White Stuff Limited
James Justin Hampshire, Emma Christina Mackrill, and 1 more are mutual people.
Active
Whistles Limited
James Justin Hampshire and Emma Christina Mackrill are mutual people.
Active
Hobbs Limited
James Justin Hampshire and Emma Christina Mackrill are mutual people.
Active
Phase Eight (Fashion & Designs) Limited
James Justin Hampshire and Emma Christina Mackrill are mutual people.
Active
Patsy Seddon Limited
James Justin Hampshire and Emma Christina Mackrill are mutual people.
Active
Inhoco 2756 Limited
James Justin Hampshire and Emma Christina Mackrill are mutual people.
Active
Hobbs Holdings No.2 Limited
James Justin Hampshire and Emma Christina Mackrill are mutual people.
Active
Hobbs Holdings No.4 Limited
James Justin Hampshire and Emma Christina Mackrill are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
29 Mar 2025
For period 29 Apr29 Mar 2025
Traded for 11 months
Cash in Bank
Unreported
Decreased by £3.89M (-100%)
Turnover
Unreported
Decreased by £155.02M (-100%)
Employees
Unreported
Decreased by 1.26K (-100%)
Total Assets
£40.04M
Decreased by £11.96M (-23%)
Total Liabilities
-£5.85M
Decreased by £32.06M (-85%)
Net Assets
£34.19M
Increased by £20.11M (+143%)
Debt Ratio (%)
15%
Decreased by 58.3% (-80%)
Latest Activity
Subsidiary Accounts Submitted
24 Days Ago on 13 Jan 2026
Ms Tracey Fiona Verghese Appointed
8 Months Ago on 23 May 2025
Joanne Valerie Jenkins Resigned
9 Months Ago on 6 May 2025
Nicholas Charles Holt Mather Resigned
9 Months Ago on 30 Apr 2025
Confirmation Submitted
10 Months Ago on 8 Apr 2025
Accounting Period Shortened
1 Year Ago on 21 Jan 2025
New Charge Registered
1 Year 2 Months Ago on 6 Dec 2024
New Charge Registered
1 Year 2 Months Ago on 22 Nov 2024
Tfg Brands (London) Limited (PSC) Appointed
1 Year 3 Months Ago on 25 Oct 2024
George Thomas Treves (PSC) Resigned
1 Year 3 Months Ago on 25 Oct 2024
Get Credit Report
Discover White Stuff Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 29 March 2025
Submitted on 13 Jan 2026
Consolidated accounts of parent company for subsidiary company period ending 29/03/25
Submitted on 13 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 29/03/25
Submitted on 13 Jan 2026
Audit exemption statement of guarantee by parent company for period ending 29/03/25
Submitted on 13 Jan 2026
Consolidated accounts of parent company for subsidiary company period ending 29/03/25
Submitted on 16 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 29/03/25
Submitted on 16 Dec 2025
Appointment of Ms Tracey Fiona Verghese as a director on 23 May 2025
Submitted on 5 Jun 2025
Termination of appointment of Joanne Valerie Jenkins as a director on 6 May 2025
Submitted on 8 May 2025
Termination of appointment of Nicholas Charles Holt Mather as a director on 30 April 2025
Submitted on 6 May 2025
Statement of capital following an allotment of shares on 25 October 2024
Submitted on 8 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year