Background WavePink WaveYellow Wave

WESTMONT MANAGEMENT LIMITED (03300992)

WESTMONT MANAGEMENT LIMITED (03300992) is an active UK company. incorporated on 10 January 1997. 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.. WESTMONT MANAGEMENT LIMITED has been registered for 29 years. Current directors include KRAIS, Ashley Simon, SEEVARATNAM, Kingsley Ravindran.

Company Number
03300992
Status
active
Type
ltd
Incorporated
10 January 1997
Age
29 years
Address
2 New Street Square, London, EC4A 3BZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KRAIS, Ashley Simon, SEEVARATNAM, Kingsley Ravindran
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTMONT MANAGEMENT LIMITED

WESTMONT MANAGEMENT LIMITED is an active company incorporated on 10 January 1997 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.. WESTMONT MANAGEMENT LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03300992

LTD Company

Age

29 Years

Incorporated 10 January 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

GAC NO. 67 LIMITED
From: 10 January 1997To: 13 May 1997
Contact
Address

2 New Street Square London, EC4A 3BZ,

Previous Addresses

Deloitte Llp 2 New Street Square London EC4A 3BZ United Kingdom
From: 9 March 2023To: 9 March 2023
Hill House 1 Little New Street London EC4A 3TR
From: 10 January 1997To: 9 March 2023
Timeline

7 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Nov 19
Director Left
Jun 22
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

KRAIS, Ashley Simon

Active
New Street Square, LondonEC4A 3BZ
Born September 1962
Director
Appointed 11 Jan 2019

SEEVARATNAM, Kingsley Ravindran

Active
New Street Square, LondonEC4A 3BZ
Born October 1951
Director
Appointed 11 Nov 2024

ADAIR, Kelly Joanne

Resigned
67 The Woodlands, EsherKT10 8BZ
Secretary
Appointed 28 Mar 2007
Resigned 03 Aug 2007

FERNIE, Kate Ann

Resigned
85 Gowrie Road, LondonSW11 5PH
Secretary
Appointed 03 Aug 2007
Resigned 03 Aug 2011

ZAPATA, Maria

Resigned
16 Pitcairn Road, MitchamCR4 3LL
Secretary
Appointed 08 Oct 1997
Resigned 28 Mar 2007

ABBEY NOMINEES LIMITED

Resigned
Abbots House Abbey Street, ReadingRG1 3BD
Corporate secretary
Appointed 10 Jan 1997
Resigned 08 Oct 1997

COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Admirals Quarters Portsmouth Road, Thames DittonKT7 0XA
Corporate secretary
Appointed 19 Jan 1998
Resigned 30 Nov 1998

ADAIR, Kelly Joanne

Resigned
34 Francis Grove, WimbledonSW19 4DT
Born August 1975
Director
Appointed 03 Aug 2007
Resigned 26 Nov 2024

BRIDGE, David George

Resigned
27 Barnfield Gardens, KingstonKT2 5RH
Born March 1952
Director
Appointed 08 Oct 1997
Resigned 06 Jul 1998

CALDECOTT, David Gareth

Resigned
4 Sandlands Road, Walton On The HillKT20 7XA
Born March 1966
Director
Appointed 30 Nov 2000
Resigned 03 Aug 2007

DRAKE, Gordon Alexander Miles

Resigned
1 Little New Street, LondonEC4A 3TR
Born February 1970
Director
Appointed 18 Nov 2019
Resigned 14 Jun 2022

FISH, Andrew John

Resigned
34 Francis Grove, WimbledonSW19 4DT
Born December 1968
Director
Appointed 03 Dec 2007
Resigned 11 Jan 2019

MARSHALL, Paul

Resigned
3 Stuart Road, LondonSW19 8DJ
Born July 1970
Director
Appointed 06 Jul 1998
Resigned 29 Aug 2000

STAPELY, Simon

Resigned
The Old Mill House, GuildfordGU3 3PJ
Born January 1944
Director
Appointed 29 Aug 2000
Resigned 30 Nov 2000

ABBEY DIRECTORS LIMITED

Resigned
Abbots House Abbey Street, ReadingRG1 3BD
Corporate director
Appointed 10 Jan 1997
Resigned 08 Oct 1997
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
6 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Auditors Resignation Company
6 March 2017
AUDAUD
Accounts With Accounts Type Small
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Small
19 December 2013
AAAnnual Accounts
Legacy
8 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
1 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
25 September 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Small
22 September 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288cChange of Particulars
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 August 2007
AAAnnual Accounts
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 February 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
13 January 2006
363aAnnual Return
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
17 January 2005
363aAnnual Return
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
16 January 2004
363aAnnual Return
Legacy
17 September 2003
287Change of Registered Office
Legacy
8 February 2003
363aAnnual Return
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
30 January 2003
395Particulars of Mortgage or Charge
Legacy
16 November 2002
288cChange of Particulars
Auditors Resignation Company
13 August 2002
AUDAUD
Accounts With Accounts Type Small
1 February 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
16 November 2001
287Change of Registered Office
Legacy
2 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
363aAnnual Return
Resolution
28 October 1999
RESOLUTIONSResolutions
Resolution
28 October 1999
RESOLUTIONSResolutions
Resolution
28 October 1999
RESOLUTIONSResolutions
Legacy
25 January 1999
363sAnnual Return (shuttle)
Legacy
4 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 December 1998
AAAnnual Accounts
Legacy
20 November 1998
287Change of Registered Office
Legacy
16 October 1998
225Change of Accounting Reference Date
Gazette Filings Brought Up To Date
28 July 1998
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
27 July 1998
363aAnnual Return
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Gazette Notice Compulsary
7 July 1998
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 January 1998
287Change of Registered Office
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Resolution
20 November 1997
RESOLUTIONSResolutions
Resolution
20 November 1997
RESOLUTIONSResolutions
Legacy
20 November 1997
288bResignation of Director or Secretary
Legacy
20 November 1997
288bResignation of Director or Secretary
Legacy
20 November 1997
287Change of Registered Office
Legacy
20 November 1997
225Change of Accounting Reference Date
Legacy
20 November 1997
88(2)R88(2)R
Legacy
20 November 1997
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
12 May 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 January 1997
NEWINCIncorporation