Background WavePink WaveYellow Wave

WEST STAR INTERNATIONAL LIMITED (01702986)

WEST STAR INTERNATIONAL LIMITED (01702986) is an active UK company. incorporated on 28 February 1983. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WEST STAR INTERNATIONAL LIMITED has been registered for 43 years. Current directors include SJOHOLM, Bo.

Company Number
01702986
Status
active
Type
ltd
Incorporated
28 February 1983
Age
43 years
Address
C/O Cosec Direct Ltd, 837 Salisbury House, London, EC2M 5QQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SJOHOLM, Bo
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST STAR INTERNATIONAL LIMITED

WEST STAR INTERNATIONAL LIMITED is an active company incorporated on 28 February 1983 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WEST STAR INTERNATIONAL LIMITED was registered 43 years ago.(SIC: 82990)

Status

active

Active since 43 years ago

Company No

01702986

LTD Company

Age

43 Years

Incorporated 28 February 1983

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

JUSTSTYLISH LIMITED
From: 28 February 1983To: 12 April 1983
Contact
Address

C/O Cosec Direct Ltd, 837 Salisbury House 29 Finsbury Circus London, EC2M 5QQ,

Previous Addresses

19-21 Christopher Street London EC2A 2BS England
From: 16 March 2023To: 8 April 2024
Old Wetherden Hall Hitcham Ipswich IP7 7PZ United Kingdom
From: 22 September 2016To: 16 March 2023
Old Wetherden Hall Hitcham Ipswich IP7 7PZ
From: 28 February 1983To: 22 September 2016
Timeline

8 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Mar 10
Director Left
Nov 10
Director Joined
Mar 17
Director Left
Apr 17
New Owner
Nov 17
Owner Exit
May 18
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

COSEC DIRECT LIMITED

Active
Salisbury House, LondonEC2M 5QQ
Corporate secretary
Appointed 01 Mar 2023

SJOHOLM, Bo

Active
837 Salisbury House, LondonEC2M 5QQ
Born March 1965
Director
Appointed 01 Mar 2023

ELSDEN, Julie Catherine

Resigned
Wetherden Hall, IpswichIP7 7PZ
Secretary
Appointed 01 Oct 1994
Resigned 01 Mar 2023

LEE, Shirley Rose

Resigned
Kettles Farm High Town Green, Bury St EdmundsIP30 0SU
Secretary
Appointed N/A
Resigned 17 Jul 1994

ELSDEN, Rodney Charles

Resigned
Christopher Street, LondonEC2A 2BS
Born May 1950
Director
Appointed 28 Mar 2017
Resigned 01 Mar 2023

ELSDEN, Rodney Charles

Resigned
Old Wetherden Hall, IpswichIP7 7PZ
Born May 1950
Director
Appointed 29 Mar 2010
Resigned 15 Nov 2010

ELSDEN, Rodney Charles

Resigned
Old Wetherden Hall, IpswichIP7 7PZ
Born May 1950
Director
Appointed 01 Oct 1994
Resigned 10 Feb 2009

LEE, David George

Resigned
Kettles Farm High Town Green, Bury St EdmundsIP30 0SU
Born July 1931
Director
Appointed N/A
Resigned 01 Oct 1994

LUNDHOLM, Peter

Resigned
Fiskebaeuej No 113, Vaerlose3500
Born February 1950
Director
Appointed N/A
Resigned 01 Apr 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Lundholm

Ceased
Wetherden Hall, IpswichIP7 7PZ
Born February 1950

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Peter Lundholm

Active
837 Salisbury House, LondonEC2M 5QQ
Born February 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 April 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 March 2023
PSC04Change of PSC Details
Appoint Corporate Secretary Company With Name Date
16 March 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 March 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Change Account Reference Date Company Current Extended
16 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Legacy
23 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
21 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2005
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2004
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2002
AAAnnual Accounts
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2001
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
22 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1998
AAAnnual Accounts
Accounts With Accounts Type Small
15 December 1997
AAAnnual Accounts
Legacy
5 December 1997
363sAnnual Return (shuttle)
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1996
AAAnnual Accounts
Accounts With Accounts Type Small
22 November 1995
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1994
AAAnnual Accounts
Legacy
23 November 1994
363sAnnual Return (shuttle)
Legacy
24 October 1994
288288
Legacy
24 October 1994
288288
Legacy
12 October 1994
287Change of Registered Office
Accounts With Accounts Type Full
17 January 1994
AAAnnual Accounts
Legacy
25 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1993
AAAnnual Accounts
Legacy
20 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1992
AAAnnual Accounts
Legacy
26 November 1991
363b363b
Accounts With Accounts Type Small
3 July 1991
AAAnnual Accounts
Legacy
16 April 1991
363aAnnual Return
Accounts With Accounts Type Small
26 January 1990
AAAnnual Accounts
Legacy
23 January 1990
363363
Accounts With Accounts Type Small
4 December 1988
AAAnnual Accounts
Legacy
4 December 1988
363363
Accounts With Accounts Type Small
22 January 1988
AAAnnual Accounts
Legacy
6 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
14 November 1986
AAAnnual Accounts
Legacy
20 October 1986
363363
Miscellaneous
28 February 1983
MISCMISC