White Consultants Limited LONDON


White Consultants started in year 2002 as Private Limited Company with registration number 04576295. The White Consultants company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 124 City Road. Postal code: EC1V 2NX.

Currently there are 3 directors in the the firm, namely Nigel H., Neil W. and Kieron W.. In addition one secretary - Neil W. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Samantha M. who worked with the the firm until 12 October 2004.

White Consultants Limited Address / Contact

Office Address 124 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04576295
Date of Incorporation Tue, 29th Oct 2002
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Nov 2024 (2024-11-12)
Last confirmation statement dated Sun, 29th Oct 2023

Company staff

Neil W.

Position: Secretary

Appointed: 02 February 2009

Nigel H.

Position: Director

Appointed: 01 August 2004

Neil W.

Position: Director

Appointed: 01 July 2004

Kieron W.

Position: Director

Appointed: 29 October 2002

Colin W.

Position: Director

Appointed: 01 June 2016

Resigned: 01 June 2016

Janice S.

Position: Director

Appointed: 01 March 2010

Resigned: 30 October 2012

Merlin S.

Position: Director

Appointed: 01 July 2008

Resigned: 30 June 2010

Merlin S.

Position: Director

Appointed: 03 January 2006

Resigned: 31 January 2007

Neil W.

Position: Director

Appointed: 03 January 2006

Resigned: 26 September 2008

Ashley S.

Position: Director

Appointed: 20 October 2005

Resigned: 30 June 2011

Lee Associates (secretaries) Limited

Position: Corporate Secretary

Appointed: 12 October 2004

Resigned: 30 September 2007

Jasvinder B.

Position: Director

Appointed: 01 July 2004

Resigned: 31 May 2005

Samantha M.

Position: Secretary

Appointed: 29 October 2002

Resigned: 12 October 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 October 2002

Resigned: 29 October 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Kieron W. The abovementioned PSC and has 25-50% shares.

Kieron W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth170 378190 113215 011250 902243 634       
Balance Sheet
Cash Bank On Hand    184 53576 51742 94467 25318 075   
Current Assets530 555406 664468 829549 623439 416402 757410 073185 387120 311218 390183 917125 165
Debtors258 586223 608253 694281 085254 881324 77486 225106 200103 182   
Net Assets Liabilities    243 634263 059266 867265 346260 612263 128263 980264 669
Other Debtors77 69889 26015 57464 00038 85651 050280 904     
Property Plant Equipment    77940424791651   
Cash Bank In Hand271 969183 056215 135268 538184 535       
Intangible Fixed Assets9 1519 1819 1445 2045 124       
Net Assets Liabilities Including Pension Asset Liability170 378190 113215 011250 902243 634       
Tangible Fixed Assets131   779       
Trade Debtors154 517128 517147 073215 688214 507       
Reserves/Capital
Called Up Share Capital825800800800800       
Profit Loss Account Reserve169 553189 314247 677222 236242 834       
Shareholder Funds170 378190 113215 011250 902243 634       
Other
Accrued Liabilities Deferred Income     68 67472 974     
Accrued Liabilities Not Expressed Within Creditors Subtotal    10 54968 674  31 019100 4249 150 
Accumulated Depreciation Impairment Property Plant Equipment    52 38452 45552 61252 76852 940   
Administrative Expenses  99 726197 618156 304122 48164 844     
Average Number Employees During Period       44441
Balances Amounts Owed By Related Parties    25 37515 7429 400 885   
Cost Sales  531 1251 020 412 495 711400 108     
Creditors    191 136145 226143 548104 92515 03040 36496 01148 626
Current Asset Investments      280 90411 934    
Disposals Intangible Assets      5 029     
Disposals Property Plant Equipment     779      
Dividends Paid    10 00010 000      
Fixed Assets9 2829 1819 2145 2045 9035 528342184 884185 404185 065184 753184 752
Gross Profit Loss  263 852326 016193 950160 79870 884     
Increase From Depreciation Charge For Year Property Plant Equipment     71157156172   
Intangible Assets    5 1245 12495184 687184 687   
Intangible Assets Gross Cost    5 1245 12495184 687184 687   
Investments Fixed Assets      9510666   
Net Current Assets Liabilities162 433180 932205 797217 832237 731257 531266 52580 462106 227178 48788 37779 917
Operating Profit Loss  178 326135 84837 64638 3176 040     
Other Creditors     17 305      
Other Interest Receivable Similar Income Finance Income    2 57211663     
Prepayments Accrued Income     1 4661 412     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 5181 466  9464614713 378
Profit Loss    30 59829 4253 807     
Profit Loss On Ordinary Activities Before Tax  178 364135 89140 21838 4336 103     
Property Plant Equipment Gross Cost    53 16352 85952 85952 85953 591   
Taxation Social Security Payable     39 78712 045     
Tax Tax Credit On Profit Or Loss On Ordinary Activities    9 6209 0082 296     
Total Additions Including From Business Combinations Intangible Assets       184 687    
Total Additions Including From Business Combinations Property Plant Equipment     475  732   
Total Assets Less Current Liabilities171 715190 113248 477223 036243 634331 733266 867265 346291 631363 552273 130264 669
Trade Creditors Trade Payables     19 46058 529     
Trade Debtors Trade Receivables     273 72484 813     
Turnover Revenue     656 509470 992     
Director Remuneration  18 00045 000        
Director Remuneration Benefits Including Payments To Third Parties  18 00045 000        
Accruals Deferred Income Within One Year85 55124 51514 57319 98510 549       
Amortisation Intangible Assets Expense   4 010        
Bad Debts Written Off   33 000        
Creditors Due After One Year1 337           
Creditors Due Within One Year368 122225 732263 032331 791201 685       
Depreciation Tangible Fixed Assets Expense  472         
Intangible Fixed Assets Additions 30          
Intangible Fixed Assets Aggregate Amortisation Impairment   4 010        
Intangible Fixed Assets Amortisation Charged In Period   4 010        
Intangible Fixed Assets Cost Or Valuation9 1519 1819 1449 2145 124       
Number Shares Allotted825800800800800       
Other Creditors Due Within One Year68 46667 680117 57997 418116 007       
Other Interest Receivable Similar Income  3843        
Other Operating Income  14 2007 450        
Par Value Share11111       
Prepayments Accrued Income Current Asset26 3715 8311 5231 3971 518       
Profit Loss For Period  144 897135 891        
Share Capital Allotted Called Up Paid825800800800800       
Tangible Fixed Assets Cost Or Valuation51 77451 77452 24652 24653 163       
Tangible Fixed Assets Depreciation51 64351 77452 24652 24652 384       
Tangible Fixed Assets Depreciation Charged In Period 131          
Taxation Social Security Due Within One Year116 56041 52674 71367 90836 468       
Total Dividend Payment  120 000100 000        
Trade Creditors Within One Year97 54592 01156 097118 61438 661       
Turnover Gross Operating Revenue  794 9771 346 428        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 26th, September 2023
Free Download (3 pages)

Company search