ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Complete White Label Limited

Complete White Label Limited is an active company incorporated on 12 March 2021 with the registered office located in . Complete White Label Limited was registered 4 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 1 month ago
Company No
13261876
Private limited company
Age
4 years
Incorporated 12 March 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 4 September 2024 (1 year ago)
Next confirmation dated 4 September 2025
Due by 18 September 2025 (6 days remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Apr15 May 2025 (1 year 1 month)
Accounts type is Micro Entity
Next accounts for period 15 May 2026
Due by 15 February 2027 (1 year 5 months remaining)
Contact
Address
Colony One
Silk Street
Manchester
M4 6LZ
England
Address changed on 21 Apr 2025 (4 months ago)
Previous address was 61 Bridge Street Kington HR5 3DJ England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Sep 1986
Director • British • Lives in UK • Born in Feb 1994
Mr James Michael Taylor
PSC • British • Lives in UK • Born in Feb 1994
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
We Run Ltd
John White is a mutual person.
Active
Dispense Digital Limited
James Michael Taylor is a mutual person.
Active
Dropify Commerce Ltd
James Michael Taylor is a mutual person.
Active
Knead Massage Ltd
John White is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
15 May 2025
For period 15 Mar15 May 2025
Traded for 14 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£0
Decreased by £14.26K (-100%)
Total Liabilities
£0
Decreased by £4.35K (-100%)
Net Assets
£0
Decreased by £9.91K (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Voluntary Gazette Notice
1 Month Ago on 15 Jul 2025
Application To Strike Off
2 Months Ago on 3 Jul 2025
Micro Accounts Submitted
3 Months Ago on 29 May 2025
Accounting Period Extended
3 Months Ago on 20 May 2025
Mr John White Details Changed
4 Months Ago on 21 Apr 2025
Mr James Michael Taylor Details Changed
4 Months Ago on 21 Apr 2025
Registered Address Changed
4 Months Ago on 21 Apr 2025
Micro Accounts Submitted
9 Months Ago on 21 Nov 2024
Confirmation Submitted
11 Months Ago on 16 Oct 2024
Registered Address Changed
1 Year 5 Months Ago on 3 Apr 2024
Get Credit Report
Discover Complete White Label Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 15 Jul 2025
Application to strike the company off the register
Submitted on 3 Jul 2025
Micro company accounts made up to 15 May 2025
Submitted on 29 May 2025
Previous accounting period extended from 31 March 2025 to 15 May 2025
Submitted on 20 May 2025
Director's details changed for Mr John White on 21 April 2025
Submitted on 22 Apr 2025
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Colony One Silk Street Manchester M4 6LZ on 21 April 2025
Submitted on 21 Apr 2025
Director's details changed for Mr James Michael Taylor on 21 April 2025
Submitted on 21 Apr 2025
Micro company accounts made up to 31 March 2024
Submitted on 21 Nov 2024
Confirmation statement made on 4 September 2024 with no updates
Submitted on 16 Oct 2024
Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 61 Bridge Street Kington HR5 3DJ on 3 April 2024
Submitted on 3 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year