ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Whitaker Global Limited

Whitaker Global Limited is an active company incorporated on 28 January 2015 with the registered office located in Bedford, Bedfordshire. Whitaker Global Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09410519
Private limited company
Age
10 years
Incorporated 28 January 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 January 2025 (8 months ago)
Next confirmation dated 28 January 2026
Due by 11 February 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 January 2026
Due by 31 October 2026 (1 year remaining)
Address
The Coach House The Green
Marston Moretaine
Bedford
MK43 0NF
England
Address changed on 26 Oct 2023 (1 year 12 months ago)
Previous address was Staple House 5 Eleanors Cross Dunstable LU6 1SU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • PSC • Managing Director • British • Lives in England • Born in Sep 1970
Director • Management Accountant • British • Lives in England • Born in Feb 1959
Director • Chartered Accountant • British • Lives in UK • Born in Mar 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Maytrix Group Limited
Mrs Hannah Melissa Ingram-Moore is a mutual person.
Active
Maytrix People Limited
Mrs Hannah Melissa Ingram-Moore is a mutual person.
Active
Club Nook Limited
Mrs Hannah Melissa Ingram-Moore is a mutual person.
Active
Tredwell Success Ltd
Mrs Hannah Melissa Ingram-Moore is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£62.44K
Decreased by £2.36K (-4%)
Total Liabilities
-£76.69K
Increased by £4.19K (+6%)
Net Assets
-£14.25K
Decreased by £6.55K (+85%)
Debt Ratio (%)
123%
Increased by 10.94% (+10%)
Latest Activity
Micro Accounts Submitted
14 Days Ago on 10 Oct 2025
Susan Frances Harris Resigned
8 Months Ago on 20 Feb 2025
Mr David Colin Ingram-Moore Appointed
8 Months Ago on 20 Feb 2025
Confirmation Submitted
8 Months Ago on 31 Jan 2025
Micro Accounts Submitted
1 Year Ago on 7 Oct 2024
Confirmation Submitted
1 Year 9 Months Ago on 28 Jan 2024
Full Accounts Submitted
1 Year 12 Months Ago on 27 Oct 2023
Registered Address Changed
1 Year 12 Months Ago on 26 Oct 2023
Mrs Hannah Melissa Ingram-Moore (PSC) Details Changed
2 Years Ago on 12 Oct 2023
Registered Address Changed
2 Years 5 Months Ago on 9 May 2023
Get Credit Report
Discover Whitaker Global Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 January 2025
Submitted on 10 Oct 2025
Termination of appointment of Susan Frances Harris as a director on 20 February 2025
Submitted on 28 Feb 2025
Appointment of Mr David Colin Ingram-Moore as a director on 20 February 2025
Submitted on 28 Feb 2025
Confirmation statement made on 28 January 2025 with updates
Submitted on 31 Jan 2025
Micro company accounts made up to 31 January 2024
Submitted on 7 Oct 2024
Confirmation statement made on 28 January 2024 with no updates
Submitted on 28 Jan 2024
Total exemption full accounts made up to 31 January 2023
Submitted on 27 Oct 2023
Registered office address changed from Staple House 5 Eleanors Cross Dunstable LU6 1SU England to The Coach House the Green Marston Moretaine Bedford MK43 0NF on 26 October 2023
Submitted on 26 Oct 2023
Change of details for Mrs Hannah Melissa Ingram-Moore as a person with significant control on 12 October 2023
Submitted on 12 Oct 2023
Registered office address changed from C/O Spencer Gardner Dickins 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL United Kingdom to Staple House 5 Eleanors Cross Dunstable LU6 1SU on 9 May 2023
Submitted on 9 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year