ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Whistl Group Holdings Limited

Whistl Group Holdings Limited is an active company incorporated on 16 September 2015 with the registered office located in Marlow, Buckinghamshire. Whistl Group Holdings Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09779561
Private limited company
Age
9 years
Incorporated 16 September 2015
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 29 May 2025 (3 months ago)
Next confirmation dated 29 May 2026
Due by 12 June 2026 (9 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Network House
Third Avenue
Marlow
SL7 1EY
United Kingdom
Address changed on 19 Nov 2022 (2 years 9 months ago)
Previous address was Meridian House Fieldhouse Lane Marlow Buckinghamshire SL7 1TB
Telephone
01628 702965
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Coo • British • Lives in England • Born in May 1961
Director • Group Finance Director • British • Lives in England • Born in Oct 1966
Director • British • Lives in UK • Born in Jul 1972
Director • Ceo • British • Lives in England • Born in Jul 1959
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Whistl Group Limited
Ian David Keilty, Mr Manoj Kumar Parmar, and 2 more are mutual people.
Active
Whistl Limited
Ian David Keilty, Mr Manoj Kumar Parmar, and 2 more are mutual people.
Active
Parcelhub Limited
Mr Nicholas Mark Wells, Ian David Keilty, and 2 more are mutual people.
Active
Whistl (Doordrop Media) Limited
Ian David Keilty, Mr Manoj Kumar Parmar, and 1 more are mutual people.
Active
Whistl Marketing Services Group Limited
Ian David Keilty, Mr Manoj Kumar Parmar, and 1 more are mutual people.
Active
Whistl Fulfilment (Gateshead) Limited
Mr Nicholas Mark Wells, Ian David Keilty, and 1 more are mutual people.
Active
Whistl UK Limited
Ian David Keilty, Mr Manoj Kumar Parmar, and 1 more are mutual people.
Active
Mail Workshop Ltd
Mr Nicholas Mark Wells, Mr Manoj Kumar Parmar, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.63M
Decreased by £2.01M (-55%)
Turnover
Unreported
Same as previous period
Employees
13
Same as previous period
Total Assets
£1.71M
Decreased by £1.93M (-53%)
Total Liabilities
-£21K
Increased by £7K (+50%)
Net Assets
£1.69M
Decreased by £1.94M (-53%)
Debt Ratio (%)
1%
Increased by 0.84% (+219%)
Latest Activity
Mr Ian David Keilty Appointed
2 Months Ago on 1 Jul 2025
Confirmation Submitted
3 Months Ago on 29 May 2025
Full Accounts Submitted
11 Months Ago on 13 Sep 2024
New Charge Registered
1 Year 2 Months Ago on 20 Jun 2024
Confirmation Submitted
1 Year 2 Months Ago on 17 Jun 2024
Full Accounts Submitted
2 Years Ago on 14 Aug 2023
Alistair Cochrane Resigned
2 Years 2 Months Ago on 23 Jun 2023
Confirmation Submitted
2 Years 3 Months Ago on 2 Jun 2023
Registered Address Changed
2 Years 9 Months Ago on 19 Nov 2022
James Brett Greenbury Resigned
6 Years Ago on 21 Jun 2019
Get Credit Report
Discover Whistl Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Ian David Keilty as a director on 1 July 2025
Submitted on 8 Jul 2025
Confirmation statement made on 29 May 2025 with no updates
Submitted on 29 May 2025
Full accounts made up to 31 December 2023
Submitted on 13 Sep 2024
Registration of charge 097795610006, created on 20 June 2024
Submitted on 26 Jun 2024
Confirmation statement made on 29 May 2024 with no updates
Submitted on 17 Jun 2024
Full accounts made up to 31 December 2022
Submitted on 14 Aug 2023
Termination of appointment of Alistair Cochrane as a director on 23 June 2023
Submitted on 5 Jul 2023
Confirmation statement made on 29 May 2023 with no updates
Submitted on 2 Jun 2023
Termination of appointment of James Brett Greenbury as a director on 21 June 2019
Submitted on 2 Jun 2023
Registered office address changed from Meridian House Fieldhouse Lane Marlow Buckinghamshire SL7 1TB to Network House Third Avenue Marlow SL7 1EY on 19 November 2022
Submitted on 19 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year