Whitefox Technologies Limited LONDON


Whitefox Technologies started in year 2000 as Private Limited Company with registration number 03915253. The Whitefox Technologies company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at Old Pump House. Postal code: E1 8BU. Since Monday 5th July 2004 Whitefox Technologies Limited is no longer carrying the name 2s - Sophisticated Systems.

Currently there are 3 directors in the the company, namely Kathleen C., Gillian H. and Stephan B.. In addition one secretary - Peter T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Whitefox Technologies Limited Address / Contact

Office Address Old Pump House
Office Address2 19 Hooper Street
Town London
Post code E1 8BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03915253
Date of Incorporation Fri, 28th Jan 2000
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Kathleen C.

Position: Director

Appointed: 08 August 2023

Peter T.

Position: Secretary

Appointed: 28 March 2023

Gillian H.

Position: Director

Appointed: 17 December 2009

Stephan B.

Position: Director

Appointed: 07 November 2005

Alan S.

Position: Director

Appointed: 01 December 2011

Resigned: 31 July 2018

Trond H.

Position: Director

Appointed: 17 December 2009

Resigned: 30 June 2023

Robert G.

Position: Director

Appointed: 05 June 2009

Resigned: 05 June 2009

John A.

Position: Director

Appointed: 05 June 2009

Resigned: 05 June 2009

Robert H.

Position: Director

Appointed: 07 November 2005

Resigned: 11 February 2008

John M.

Position: Director

Appointed: 01 September 2005

Resigned: 06 May 2008

Ian B.

Position: Director

Appointed: 04 July 2005

Resigned: 28 February 2008

Ian B.

Position: Secretary

Appointed: 04 July 2005

Resigned: 28 February 2008

Edward R.

Position: Secretary

Appointed: 04 June 2004

Resigned: 02 September 2005

Trond H.

Position: Director

Appointed: 25 April 2004

Resigned: 29 February 2008

Robert G.

Position: Director

Appointed: 31 January 2000

Resigned: 04 February 2009

Lorraine G.

Position: Secretary

Appointed: 31 January 2000

Resigned: 04 June 2004

Legal Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 2000

Resigned: 31 January 2000

Legal Directors Ltd (comp Nbr 3368733)

Position: Nominee Director

Appointed: 28 January 2000

Resigned: 31 January 2000

Company previous names

2s - Sophisticated Systems July 5, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 22nd, May 2023
Free Download (38 pages)

Company search