Background WavePink WaveYellow Wave

WESTEND LIMITED (02959075)

WESTEND LIMITED (02959075) is an active UK company. incorporated on 16 August 1994. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). WESTEND LIMITED has been registered for 31 years. Current directors include GALVIN, Cade Ashby.

Company Number
02959075
Status
active
Type
ltd
Incorporated
16 August 1994
Age
31 years
Address
C/O Penningtons Manches Cooper Llp 11th Floor, Birmingham, B3 2RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
GALVIN, Cade Ashby
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTEND LIMITED

WESTEND LIMITED is an active company incorporated on 16 August 1994 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). WESTEND LIMITED was registered 31 years ago.(SIC: 45310)

Status

active

Active since 31 years ago

Company No

02959075

LTD Company

Age

31 Years

Incorporated 16 August 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham, B3 2RT,

Previous Addresses

Matrix House Basing View Basingstoke RG21 4DZ England
From: 5 June 2021To: 12 May 2023
Unit 9 the Oakwood Centre, Downley Road Havant Hampshire PO9 2NP
From: 19 August 2010To: 5 June 2021
Unit 9 the Oakwood Centre Downley Road Havant Hampshire PO9 1NJ
From: 16 August 1994To: 19 August 2010
Timeline

13 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Aug 94
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Aug 25
Director Left
Jan 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

GALVIN, Cade Ashby

Active
11th Floor, BirminghamB3 2RT
Born March 1986
Director
Appointed 21 Aug 2025

GORE, Alan Richard

Resigned
The Oakwood Centre, HavantPO9 2NP
Secretary
Appointed 11 May 2006
Resigned 28 May 2021

PIASCO, Maureen Doris

Resigned
225 Powerscourt Road, PortsmouthPO2 7JJ
Secretary
Appointed 28 Feb 1995
Resigned 11 May 2006

PIASCO, Michael Henri

Resigned
50 Ophir Road, PortsmouthPO2 9EN
Secretary
Appointed 31 Aug 1994
Resigned 28 Feb 1995

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 16 Aug 1994
Resigned 31 Aug 1994

COOMBES, John Frederick

Resigned
11th Floor, BirminghamB3 2RT
Born July 1965
Director
Appointed 28 May 2021
Resigned 31 Dec 2025

FENNEMORE, Stephen

Resigned
46 Station Road, PortsmouthPO6 1PJ
Born January 1947
Director
Appointed 31 Aug 1994
Resigned 28 Feb 1995

PIASCO, Michel Henri

Resigned
The Oakwood Centre, HavantPO9 2NP
Born March 1961
Director
Appointed 31 Aug 1994
Resigned 28 May 2021

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 16 Aug 1994
Resigned 31 Aug 1994

Persons with significant control

3

1 Active
2 Ceased
Floor 11, 45 Church Street, BirminghamB3 2RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2021

Mr Michel Henri Piasco

Ceased
The Oakwood Centre, HavantPO9 2NP
Born March 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 May 2021

Mrs Carly Louise Piasco

Ceased
The Oakwood Centre, HavantPO9 2NP
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 May 2021
Fundings
Financials
Latest Activities

Filing History

116

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Change To A Person With Significant Control
22 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control
5 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 August 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Legacy
7 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Legacy
21 April 2011
MG01MG01
Legacy
16 April 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Legacy
21 September 2009
288cChange of Particulars
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2009
AAAnnual Accounts
Legacy
30 June 2009
395Particulars of Mortgage or Charge
Legacy
2 June 2009
403aParticulars of Charge Subject to s859A
Legacy
6 November 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
15 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 September 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
30 August 2006
403aParticulars of Charge Subject to s859A
Legacy
30 August 2006
403aParticulars of Charge Subject to s859A
Legacy
30 August 2006
403aParticulars of Charge Subject to s859A
Legacy
30 August 2006
403aParticulars of Charge Subject to s859A
Legacy
30 August 2006
403aParticulars of Charge Subject to s859A
Legacy
18 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
31 May 2006
395Particulars of Mortgage or Charge
Legacy
31 May 2006
395Particulars of Mortgage or Charge
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
6 December 2005
395Particulars of Mortgage or Charge
Legacy
19 September 2005
363aAnnual Return
Legacy
19 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 May 2005
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2004
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2003
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2002
AAAnnual Accounts
Legacy
15 June 2002
395Particulars of Mortgage or Charge
Legacy
1 October 2001
363sAnnual Return (shuttle)
Legacy
9 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 May 2001
AAAnnual Accounts
Legacy
8 November 2000
225Change of Accounting Reference Date
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2000
AAAnnual Accounts
Legacy
25 January 2000
395Particulars of Mortgage or Charge
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1999
AAAnnual Accounts
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 1998
AAAnnual Accounts
Legacy
14 October 1997
363sAnnual Return (shuttle)
Legacy
19 March 1997
395Particulars of Mortgage or Charge
Legacy
19 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 December 1996
AAAnnual Accounts
Legacy
9 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1996
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Legacy
5 April 1995
288288
Legacy
5 April 1995
288288
Legacy
5 April 1995
88(2)R88(2)R
Legacy
7 November 1994
224224
Legacy
12 September 1994
287Change of Registered Office
Legacy
12 September 1994
288288
Legacy
12 September 1994
288288
Incorporation Company
16 August 1994
NEWINCIncorporation