Company NameWhitelight Industries Limited
DirectorsAlison Selvarajah and Deiven Selvarajah
Company StatusActive
Company Number09219909
CategoryPrivate Limited Company
Incorporation Date16 September 2014(9 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameAlison Selvarajah
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2014(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Haines Watts Chester Military House
24 Castle Street
Chester
CH1 2DS
Wales
Director NameDr Deiven Selvarajah
Date of BirthJune 1974 (Born 49 years ago)
NationalityMalaysian
StatusCurrent
Appointed16 September 2014(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Haines Watts Chester Military House
24 Castle Street
Chester
CH1 2DS
Wales

Location

Registered AddressC/O Haines Watts Chester Military House
24 Castle Street
Chester
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Alison Selvarajah
50.00%
Ordinary
1 at £1Deiven Selvarajah
50.00%
Ordinary

Financials

Year2014
Net Worth£7,898
Cash£9,135
Current Liabilities£7,315

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Filing History

25 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
9 July 2018Registered office address changed from Friars Court 43 White Friars Chester Cheshire CH1 1NZ to C/O My Tax Medic 12 Nicholas Street Chester CH1 2NX on 9 July 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 September 2017Director's details changed for Dr Deiven Selvarajah on 29 September 2017 (2 pages)
29 September 2017Director's details changed for Alison Selvarajah on 29 September 2017 (2 pages)
29 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
29 September 2017Director's details changed for Dr Deiven Selvarajah on 29 September 2017 (2 pages)
29 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
29 September 2017Director's details changed for Alison Selvarajah on 29 September 2017 (2 pages)
10 August 2017Director's details changed for Dr Deiven Selvarajah on 10 August 2017 (2 pages)
10 August 2017Change of details for Dr Deiven Selvarajah as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Dr Deiven Selvarajah on 10 August 2017 (2 pages)
10 August 2017Change of details for Dr Deiven Selvarajah as a person with significant control on 10 August 2017 (2 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 September 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
27 September 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
29 February 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 4
(4 pages)
29 February 2016Change of share class name or designation (2 pages)
29 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share conversion 14/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
29 February 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 4
(4 pages)
29 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share conversion 14/12/2015
(17 pages)
29 February 2016Change of share class name or designation (2 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
8 April 2015Registered office address changed from C/O My Tax Point 43 White Friars Chester CH1 1NZ England to Friars Court 43 White Friars Chester Cheshire CH1 1NZ on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from C/O My Tax Point 43 White Friars Chester CH1 1NZ England to Friars Court 43 White Friars Chester Cheshire CH1 1NZ on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from C/O My Tax Point 43 White Friars Chester CH1 1NZ England to Friars Court 43 White Friars Chester Cheshire CH1 1NZ on 8 April 2015 (2 pages)
7 April 2015Registered office address changed from The Old Mill Llanerch-Y-Mor Mostyn Holywell Clwyd CH8 9ED United Kingdom to C/O My Tax Point 43 White Friars Chester CH1 1NZ on 7 April 2015 (1 page)
7 April 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
7 April 2015Registered office address changed from The Old Mill Llanerch-Y-Mor Mostyn Holywell Clwyd CH8 9ED United Kingdom to C/O My Tax Point 43 White Friars Chester CH1 1NZ on 7 April 2015 (1 page)
7 April 2015Registered office address changed from The Old Mill Llanerch-Y-Mor Mostyn Holywell Clwyd CH8 9ED United Kingdom to C/O My Tax Point 43 White Friars Chester CH1 1NZ on 7 April 2015 (1 page)
7 April 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
19 November 2014Registered office address changed from The Old Mill Downing Road, Llanerch-Y-Mor Mostyn Holywell Clwyd CH8 9ED Wales to The Old Mill Llanerch-Y-Mor Mostyn Holywell Clwyd CH8 9ED on 19 November 2014 (1 page)
19 November 2014Registered office address changed from The Old Mill Downing Road, Llanerch-Y-Mor Mostyn Holywell Clwyd CH8 9ED Wales to The Old Mill Llanerch-Y-Mor Mostyn Holywell Clwyd CH8 9ED on 19 November 2014 (1 page)
15 October 2014Director's details changed for Deiven Selvarajah on 16 September 2014 (2 pages)
15 October 2014Director's details changed for Deiven Selvarajah on 16 September 2014 (2 pages)
15 October 2014Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom to The Old Mill Downing Road, Llanerch-Y-Mor Mostyn Holywell Clwyd CH8 9ED on 15 October 2014 (1 page)
15 October 2014Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom to The Old Mill Downing Road, Llanerch-Y-Mor Mostyn Holywell Clwyd CH8 9ED on 15 October 2014 (1 page)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 2
(37 pages)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 2
(37 pages)