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
ALL Sports Whispers Limited
ALL Sports Whispers Limited is an active company incorporated on 25 April 2017 with the registered office located in Milton Keynes, Buckinghamshire. ALL Sports Whispers Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10740707
Private limited company
Age
8 years
Incorporated
25 April 2017
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Submitted
Dated
25 July 2025
(3 months ago)
Next confirmation dated
25 July 2026
Due by
8 August 2026
(9 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Group
Next accounts for period
31 December 2024
Due by
31 December 2025
(1 month remaining)
Learn more about ALL Sports Whispers Limited
Contact
Update Details
Address
C/O Mercer & Hole The Pinnacle
170 Midsummer Boulevard
Milton Keynes
MK9 1BP
England
Address changed on
8 Jan 2024
(1 year 10 months ago)
Previous address was
C/O Mercer & Hole Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF England
Companies in MK9 1BP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
8
Shareholders
12
Controllers (PSC)
2
William George Bush
Director • British • Lives in UK • Born in Aug 1954
Simon Edward McMillan
Director • British • Lives in UK • Born in Jul 1975
Vivion Stephen Cox
Director • British • Lives in UK • Born in Oct 1975
Balvinder Kaur Parmar
Director • British • Lives in UK • Born in Dec 1963
Louis George Verdi
Director • British • Lives in UK • Born in Jan 1984
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
A.L.I.H.(Farms) Limited
Graham Henry Edwards is a mutual person.
Active
Centre For Policy Studies Limited
Graham Henry Edwards is a mutual person.
Active
Lands Improvement Holdings Limited
Graham Henry Edwards is a mutual person.
Active
Landmatch Limited
Graham Henry Edwards is a mutual person.
Active
Castle Water (South East) Limited
Graham Henry Edwards is a mutual person.
Active
Trillium (Prime) Limited
Graham Henry Edwards is a mutual person.
Active
Trillium (Prime) Property GP Limited
Graham Henry Edwards is a mutual person.
Active
Trillium Property Services (Prime) Limited
Graham Henry Edwards is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£354.76K
Increased by £31.56K (+10%)
Turnover
£1.43M
Decreased by £101.8K (-7%)
Employees
26
Same as previous period
Total Assets
£1.06M
Decreased by £78.17K (-7%)
Total Liabilities
-£1.16M
Decreased by £1.06M (-48%)
Net Assets
-£100.8K
Increased by £986.23K (-91%)
Debt Ratio (%)
109%
Decreased by 85.89% (-44%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 4 Aug 2025
Group Accounts Submitted
10 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 5 Aug 2024
Registered Address Changed
1 Year 10 Months Ago on 8 Jan 2024
Group Accounts Submitted
2 Years 1 Month Ago on 25 Sep 2023
Confirmation Submitted
2 Years 3 Months Ago on 8 Aug 2023
Registers Moved To Inspection Address
2 Years 3 Months Ago on 27 Jul 2023
Inspection Address Changed
2 Years 3 Months Ago on 26 Jul 2023
Louis George Verdi Appointed
2 Years 8 Months Ago on 10 Mar 2023
Giovanni Maria Ciuccio Resigned
2 Years 8 Months Ago on 10 Mar 2023
Get Alerts
Get Credit Report
Discover ALL Sports Whispers 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
Confirmation statement made on 25 July 2025 with updates
Submitted on 4 Aug 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 20 Dec 2024
Confirmation statement made on 25 July 2024 with updates
Submitted on 5 Aug 2024
Resolutions
Submitted on 10 Jul 2024
Statement of capital following an allotment of shares on 4 July 2024
Submitted on 8 Jul 2024
Registered office address changed from C/O Mercer & Hole Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF England to C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 8 January 2024
Submitted on 8 Jan 2024
Group of companies' accounts made up to 31 December 2022
Submitted on 25 Sep 2023
Second filing for the appointment of Andrew Martyn Cox as a director
Submitted on 18 Sep 2023
Confirmation statement made on 25 July 2023 with updates
Submitted on 8 Aug 2023
Termination of appointment of Giovanni Maria Ciuccio as a director on 10 March 2023
Submitted on 2 Aug 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