Whisper Controls Limited EXETER


Founded in 2016, Whisper Controls, classified under reg no. 10444619 is an active company. Currently registered at 26 - 28 Southernhay East EX1 1NS, Exeter the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since January 27, 2022 Whisper Controls Limited is no longer carrying the name Nomoreradiators.

The company has one director. Jon A., appointed on 1 April 2022. There are currently no secretaries appointed. As of 27 April 2024, there were 5 ex directors - Rex I., Andrew G. and others listed below. There were no ex secretaries.

Whisper Controls Limited Address / Contact

Office Address 26 - 28 Southernhay East
Town Exeter
Post code EX1 1NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10444619
Date of Incorporation Tue, 25th Oct 2016
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Jon A.

Position: Director

Appointed: 01 April 2022

Rex I.

Position: Director

Appointed: 25 October 2016

Resigned: 20 August 2018

Andrew G.

Position: Director

Appointed: 25 October 2016

Resigned: 13 January 2022

Craig P.

Position: Director

Appointed: 25 October 2016

Resigned: 13 January 2022

Matthew F.

Position: Director

Appointed: 25 October 2016

Resigned: 30 November 2023

Darren T.

Position: Director

Appointed: 25 October 2016

Resigned: 30 November 2023

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats established, there is Jon A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Ridgespear Limited that put Exeter, United Kingdom as the official address. This PSC has a legal form of "a limited", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Omnie Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Jon A.

Notified on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ridgespear Limited

26-28 Southerhay East, Exeter, Devon, EX1 1NS, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 10816024
Notified on 5 February 2019
Ceased on 30 November 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Omnie Limited

26-28 Southernhay East, Exeter, Devon, EX1 1NS, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Uk
Registration number 06446222
Notified on 25 October 2016
Ceased on 5 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nomoreradiators January 27, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand2 5453 279373373
Current Assets2 6053 384373475
Debtors60105 102
Net Assets Liabilities-5 967-9 691-305-305
Other Debtors60105 102
Property Plant Equipment 4 159  
Other
Accrued Liabilities Deferred Income6001 000 380
Accumulated Depreciation Impairment Property Plant Equipment 442  
Amounts Owed To Group Undertakings Participating Interests   400
Average Number Employees During Period  41
Creditors8 57217 234678780
Depreciation Rate Used For Property Plant Equipment 20  
Fixed Assets 4 159  
Increase From Depreciation Charge For Year Property Plant Equipment 442  
Net Current Assets Liabilities-5 967-13 850-305-305
Property Plant Equipment Gross Cost 4 601  
Total Assets Less Current Liabilities-5 967-9 691-305-305
Trade Creditors Trade Payables48   

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 29th, December 2023
Free Download (1 page)

Company search

Advertisements