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
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 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09779561
Private limited company
Age
10 years
Incorporated
16 September 2015
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
29 May 2025
(5 months ago)
Next confirmation dated
29 May 2026
Due by
12 June 2026
(7 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Whistl Group Holdings Limited
Contact
Update Details
Address
Network House
Third Avenue
Marlow
SL7 1EY
United Kingdom
Address changed on
19 Nov 2022
(2 years 11 months ago)
Previous address was
Meridian House Fieldhouse Lane Marlow Buckinghamshire SL7 1TB
Companies in SL7 1EY
Telephone
01628 702965
Email
Unreported
Website
Clientbasefulfilment.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Ian David Keilty
Director • British • Lives in UK • Born in Jul 1972
Mr Nicholas Mark Wells
Director • Ceo • British • Lives in England • Born in Jul 1959
Mr Nigel Graham Polglass
Director • Coo • British • Lives in England • Born in May 1961
Mr Manoj Kumar Parmar
Director • Group Finance Director • British • Lives in England • Born in Oct 1966
Mr John Evans
Secretary
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
Whistl Group Limited
Mr Manoj Kumar Parmar, Mr Nigel Graham Polglass, and 2 more are mutual people.
Active
Whistl Limited
Mr Manoj Kumar Parmar, Mr Nigel Graham Polglass, and 2 more are mutual people.
Active
Parcelhub Limited
Mr Manoj Kumar Parmar, Mr Nigel Graham Polglass, and 2 more are mutual people.
Active
Whistl (Doordrop Media) Limited
Mr Manoj Kumar Parmar, Mr Nicholas Mark Wells, and 1 more are mutual people.
Active
Whistl Marketing Services Group Limited
Mr Manoj Kumar Parmar, Mr Nicholas Mark Wells, and 1 more are mutual people.
Active
Whistl Fulfilment (Gateshead) Limited
Mr Nigel Graham Polglass, Mr Nicholas Mark Wells, and 1 more are mutual people.
Active
Whistl UK Limited
Mr Manoj Kumar Parmar, Mr Nicholas Mark Wells, and 1 more are mutual people.
Active
Mail Workshop Ltd
Mr Manoj Kumar Parmar, Mr Nigel Graham Polglass, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£691K
Decreased by £937K (-58%)
Turnover
Unreported
Same as previous period
Employees
12
Decreased by 1 (-8%)
Total Assets
£30.37M
Increased by £28.66M (+1676%)
Total Liabilities
-£28.63M
Increased by £28.61M (+136233%)
Net Assets
£1.74M
Increased by £54K (+3%)
Debt Ratio (%)
94%
Increased by 93.03% (+7576%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 23 Sep 2025
Mr Ian David Keilty Appointed
3 Months Ago on 1 Jul 2025
Confirmation Submitted
5 Months Ago on 29 May 2025
Full Accounts Submitted
1 Year 1 Month Ago on 13 Sep 2024
New Charge Registered
1 Year 4 Months Ago on 20 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 17 Jun 2024
Full Accounts Submitted
2 Years 2 Months Ago on 14 Aug 2023
Alistair Cochrane Resigned
2 Years 4 Months Ago on 23 Jun 2023
Confirmation Submitted
2 Years 4 Months Ago on 2 Jun 2023
James Brett Greenbury Resigned
6 Years Ago on 21 Jun 2019
Get Alerts
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
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 23 Sep 2025
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs