Company NameWhitefire Business Solutions Limited
DirectorsKenneth Matthew Holley and Faye Marie Holley
Company StatusActive
Company Number07809313
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kenneth Matthew Holley
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMrs Faye Marie Holley
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(2 years, 5 months after company formation)
Appointment Duration10 years
RoleAdministrator
Country of ResidenceEngland
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales

Contact

Telephone0121 2855000
Telephone regionBirmingham

Location

Registered Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Kenneth Matthew Holley
75.00%
Ordinary
25 at £1Faye Marie Holley
25.00%
Ordinary

Financials

Year2014
Net Worth£19,633
Cash£23,102
Current Liabilities£20,028

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

22 January 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
10 November 2020Confirmation statement made on 13 October 2020 with updates (5 pages)
4 June 2020Memorandum and Articles of Association (22 pages)
4 June 2020Change of share class name or designation (2 pages)
4 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New class of share created 13/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 January 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
6 November 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
3 September 2019Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD England to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 3 September 2019 (1 page)
16 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
26 February 2019Change of details for Mr Kenneth Matthew Holley as a person with significant control on 20 February 2019 (2 pages)
9 November 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
7 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
15 August 2017Director's details changed for Mr Kenneth Matthew Holley on 11 August 2017 (2 pages)
15 August 2017Director's details changed for Mrs Faye Marie Holley on 11 August 2017 (2 pages)
15 August 2017Director's details changed for Mrs Faye Marie Holley on 11 August 2017 (2 pages)
15 August 2017Director's details changed for Mr Kenneth Matthew Holley on 11 August 2017 (2 pages)
1 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
1 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
8 April 2016Registered office address changed from C/O Shoesmiths Chartered Accountants 54 Hagley Road Birmingham B16 8PE to Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD on 8 April 2016 (1 page)
8 April 2016Registered office address changed from C/O Shoesmiths Chartered Accountants 54 Hagley Road Birmingham B16 8PE to Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD on 8 April 2016 (1 page)
10 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
24 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
24 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
13 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
17 September 2014Appointment of Mrs Faye Marie Holley as a director on 1 April 2014 (2 pages)
17 September 2014Appointment of Mrs Faye Marie Holley as a director on 1 April 2014 (2 pages)
17 September 2014Appointment of Mrs Faye Marie Holley as a director on 1 April 2014 (2 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
25 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
15 July 2013Director's details changed for Mr Kenneth Matthew Holley on 15 July 2013 (2 pages)
15 July 2013Director's details changed for Mr Kenneth Matthew Holley on 15 July 2013 (2 pages)
10 July 2013Registered office address changed from 26 Talbot Road Talbot Road Dunham on the Hill Frodsham WA6 0JW England on 10 July 2013 (1 page)
10 July 2013Registered office address changed from 26 Talbot Road Talbot Road Dunham on the Hill Frodsham WA6 0JW England on 10 July 2013 (1 page)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
13 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
13 October 2011Incorporation (22 pages)
13 October 2011Incorporation (22 pages)