Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHISTL MARKETING SERVICES GROUP LIMITED
Company Information for

WHISTL MARKETING SERVICES GROUP LIMITED

NETWORK HOUSE, THIRD AVENUE, MARLOW, SL7 1EY,
Company Registration Number
02514174
Private Limited Company
Active

Company Overview

About Whistl Marketing Services Group Ltd
WHISTL MARKETING SERVICES GROUP LIMITED was founded on 1990-06-21 and has its registered office in Marlow. The organisation's status is listed as "Active". Whistl Marketing Services Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WHISTL MARKETING SERVICES GROUP LIMITED
 
Legal Registered Office
NETWORK HOUSE
THIRD AVENUE
MARLOW
SL7 1EY
Other companies in SL7
 
Previous Names
CD MARKETING SERVICES GROUP LIMITED17/09/2014
Filing Information
Company Number 02514174
Company ID Number 02514174
Date formed 1990-06-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 15:26:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHISTL MARKETING SERVICES GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WHISTL MARKETING SERVICES GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOHN EVANS
Company Secretary 2014-06-01
MANOJ KUMAR PARMAR
Director 2011-05-13
NICHOLAS MARK WELLS
Director 1991-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANGUS NEIL RUSSELL
Company Secretary 2007-04-25 2014-06-01
JAMES GRAHAM DYMOTT
Director 2007-04-25 2011-05-13
JAMES GRAHAM DYMOTT
Company Secretary 2006-04-20 2007-04-25
PIETER HIDDE KUNZ
Director 2003-11-17 2006-09-20
GRAEME LOVE
Company Secretary 1991-06-21 2006-04-01
GRAEME LOVE
Director 1991-06-21 2006-04-01
JOANNES MATHIAS JOCOBUS MICHEL GREIJMANS
Director 2001-05-04 2005-04-01
ALBERT KLENE
Director 2001-05-04 2003-11-17
COLLIN ALBERT HEATH
Director 1991-06-21 2001-05-04
PETER JOHN LESLIE MORGAN
Director 1991-06-21 2001-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANOJ KUMAR PARMAR MAIL WORKSHOP LTD. Director 2018-06-01 CURRENT 2003-01-15 Active
MANOJ KUMAR PARMAR PARCELHUB LIMITED Director 2018-06-01 CURRENT 2010-03-12 Active
MANOJ KUMAR PARMAR WHISTL GROUP HOLDINGS LIMITED Director 2015-09-25 CURRENT 2015-09-16 Active
MANOJ KUMAR PARMAR NOMINEE 71 LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
MANOJ KUMAR PARMAR WHISTL UK LIMITED Director 2011-05-13 CURRENT 2002-04-15 Active
MANOJ KUMAR PARMAR WHISTL SCOTLAND LIMITED Director 2011-05-13 CURRENT 2006-02-02 Active
MANOJ KUMAR PARMAR WHISTL NORTH LIMITED Director 2011-05-13 CURRENT 2006-02-08 Active
MANOJ KUMAR PARMAR WHISTL SOUTH WEST LIMITED Director 2011-05-13 CURRENT 2006-10-31 Active
MANOJ KUMAR PARMAR WHISTL MIDLANDS LIMITED Director 2011-05-13 CURRENT 2007-12-20 Active
MANOJ KUMAR PARMAR WHISTL LONDON LIMITED Director 2011-05-13 CURRENT 2008-02-05 Active
MANOJ KUMAR PARMAR WHISTL GROUP LIMITED Director 2011-05-13 CURRENT 1974-03-12 Active
MANOJ KUMAR PARMAR WHISTL (DOORDROP MEDIA) LIMITED Director 2011-05-13 CURRENT 1958-10-21 Active
MANOJ KUMAR PARMAR WHISTL LIMITED Director 2011-05-13 CURRENT 2001-07-30 Active
MANOJ KUMAR PARMAR SERVISTA LIMITED Director 2004-11-23 CURRENT 1999-02-25 Dissolved 2017-12-08
NICHOLAS MARK WELLS WHISTL SCOTLAND LIMITED Director 2006-04-20 CURRENT 2006-02-02 Active
NICHOLAS MARK WELLS WHISTL UK LIMITED Director 2002-06-27 CURRENT 2002-04-15 Active
NICHOLAS MARK WELLS WHISTL (DOORDROP MEDIA) LIMITED Director 1991-04-04 CURRENT 1958-10-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-26REGISTRATION OF A CHARGE / CHARGE CODE 025141740010
2024-06-16DIRECTOR APPOINTED MR NIGEL GRAHAM POLGLASS
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-08-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-11-19REGISTERED OFFICE CHANGED ON 19/11/22 FROM Meridian House Fieldhouse Lane Marlow Buckinghamshire SL7 1TB England
2022-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/22 FROM Meridian House Fieldhouse Lane Marlow Buckinghamshire SL7 1TB England
2022-06-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-04-04PSC05Change of details for Postnl Uk Limited as a person with significant control on 2017-04-19
2021-07-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-11-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 025141740009
2019-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 025141740008
2019-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025141740007
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-05-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025141740006
2017-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 025141740007
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 150000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 150000
2016-05-11AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/16 FROM 1 Globeside Business Park Fieldhouse Lane Marlow Bucks SL7 1HY
2015-12-14MEM/ARTSARTICLES OF ASSOCIATION
2015-11-25RES01ADOPT ARTICLES 25/11/15
2015-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 025141740006
2015-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 025141740005
2015-06-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 150000
2015-05-28AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-17RES15CHANGE OF NAME 12/09/2014
2014-09-17CERTNMCompany name changed cd marketing services group LIMITED\certificate issued on 17/09/14
2014-09-15RES15CHANGE OF COMPANY NAME 02/08/20
2014-09-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-30AP03Appointment of Mr John Evans as company secretary
2014-06-30TM02APPOINTMENT TERMINATED, SECRETARY ANGUS RUSSELL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 150000
2014-03-31AR0131/03/14 FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-03AR0131/03/13 FULL LIST
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK WELLS / 03/04/2013
2012-07-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANGUS NEIL RUSSELL / 30/07/2012
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-12AR0131/03/12 FULL LIST
2011-05-17AP01DIRECTOR APPOINTED MR MANOJ KUMAR PARMAR
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DYMOTT
2011-04-19AA31/12/10 TOTAL EXEMPTION FULL
2011-03-31AR0131/03/11 FULL LIST
2010-08-27AA31/12/09 TOTAL EXEMPTION FULL
2010-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-04-06AR0131/03/10 FULL LIST
2010-04-06AD02SAIL ADDRESS CREATED
2009-11-30AA31/12/08 TOTAL EXEMPTION FULL
2009-08-27288cSECRETARY'S CHANGE OF PARTICULARS / ANGUS RUSSELL / 24/08/2009
2009-04-06363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-12-27RES13RESIGNED AUDITOR 18/12/2008
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-22363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-03288cSECRETARY'S PARTICULARS CHANGED
2007-05-25288aNEW SECRETARY APPOINTED
2007-05-09288bSECRETARY RESIGNED
2007-05-09288aNEW DIRECTOR APPOINTED
2007-05-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-05-02363sRETURN MADE UP TO 31/03/07; NO CHANGE OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-10288bDIRECTOR RESIGNED
2006-06-09363(287)REGISTERED OFFICE CHANGED ON 09/06/06
2006-06-09363sRETURN MADE UP TO 31/03/06; NO CHANGE OF MEMBERS
2006-04-28287REGISTERED OFFICE CHANGED ON 28/04/06 FROM: CD HOUSE 1-3 MALVERN ROAD MAIDENHEAD BERKSHIRE SL6 7QY
2006-04-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-28288aNEW SECRETARY APPOINTED
2005-07-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-29363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-04-29288bDIRECTOR RESIGNED
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-19363sRETURN MADE UP TO 31/03/04; NO CHANGE OF MEMBERS
2003-11-28288aNEW DIRECTOR APPOINTED
2003-11-28288bDIRECTOR RESIGNED
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-08363sRETURN MADE UP TO 31/03/03; NO CHANGE OF MEMBERS
2002-05-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-23363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-06-01288aNEW DIRECTOR APPOINTED
2001-06-01288aNEW DIRECTOR APPOINTED
2001-05-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-17288bDIRECTOR RESIGNED
2001-05-17288bDIRECTOR RESIGNED
2001-05-17225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-05-17RES12VARYING SHARE RIGHTS AND NAMES
2001-05-01363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-12-18AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to WHISTL MARKETING SERVICES GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WHISTL MARKETING SERVICES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-23 Outstanding RBS INVOICE FINANCE LIMITED
2015-10-23 Outstanding ROYAL POSTNL BV
CONSULTANCY AGREEMENT 1998-04-07 Satisfied KIM MARCH
FIXED AND FLOATING CHARGE 1996-11-27 Satisfied MIDLAND BANK PLC
SUPPLEMENTAL CHARGE 1991-05-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1990-09-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHISTL MARKETING SERVICES GROUP LIMITED

Intangible Assets
Patents
We have not found any records of WHISTL MARKETING SERVICES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHISTL MARKETING SERVICES GROUP LIMITED
Trademarks
We have not found any records of WHISTL MARKETING SERVICES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHISTL MARKETING SERVICES GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as WHISTL MARKETING SERVICES GROUP LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where WHISTL MARKETING SERVICES GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHISTL MARKETING SERVICES GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHISTL MARKETING SERVICES GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.