General information

Name:

Wholemark Int Limited

Office Address:

Office B Chesil House Arrow Close Boyatt Wood SO50 4SY Eastleigh

Number: 08236374

Incorporation date: 2012-10-02

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wholemark Int Ltd can be contacted at Office B Chesil House Arrow Close, Boyatt Wood in Eastleigh. The area code is SO50 4SY. Wholemark Int has been actively competing on the British market for 12 years. The reg. no. is 08236374. The firm's SIC code is 46210 and has the NACE code: . Sun, 31st Oct 2021 is the last time when account status updates were reported.

According to the latest update, there is a single managing director in the company: Nebojsa N. (since 2015-09-16). Since 2012-10-02 Jovan N., had been supervising the following limited company until the resignation in January 2021.

Nebojsa N. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Nebojsa N.

Role: Director

Appointed: 16 September 2015

Latest update: 5 February 2024

People with significant control

Nebojsa N.
Notified on 1 January 2021
Nature of control:
substantial control or influence
Jovan N.
Notified on 6 April 2016
Ceased on 1 January 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 October 2021
Confirmation statement next due date 30 July 2024
Confirmation statement last made up date 16 July 2023
Annual Accounts
Start Date For Period Covered By Report 02 October 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 23 July 2015
Start Date For Period Covered By Report 02 October 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 23 July 2015
Annual Accounts 14 September 2016
Start Date For Period Covered By Report 02 October 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 14 September 2016
Annual Accounts 28 July 2017
Start Date For Period Covered By Report 02 October 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 28 July 2017
Annual Accounts
Start Date For Period Covered By Report 02 October 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 02 October 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 02 October 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 02 October 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 02 October 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 02 October 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 02 October 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 8 May 2014
Date Approval Accounts 8 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023/07/16 (CS01)
filed on: 16th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

132 Winchester Road Chandler's Ford

Post code:

SO53 2DS

City / Town:

Eastleigh

Search other companies

Services (by SIC Code)

  • 46210 :
11
Company Age

Closest Companies - by postcode