Background WavePink WaveYellow Wave

WEST FERRY LEASING LIMITED (04086472)

WEST FERRY LEASING LIMITED (04086472) is an active UK company. incorporated on 4 October 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WEST FERRY LEASING LIMITED has been registered for 25 years. Current directors include FISHER, Darren, NORTH, Piers Michael, REACH DIRECTORS LIMITED.

Company Number
04086472
Status
active
Type
ltd
Incorporated
4 October 2000
Age
25 years
Address
One Canada Square, London, E14 5AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FISHER, Darren, NORTH, Piers Michael, REACH DIRECTORS LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST FERRY LEASING LIMITED

WEST FERRY LEASING LIMITED is an active company incorporated on 4 October 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WEST FERRY LEASING LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04086472

LTD Company

Age

25 Years

Incorporated 4 October 2000

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 16 September 2025 (6 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

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

NEWCO THREE LIMITED
From: 4 October 2000To: 23 June 2010
Contact
Address

One Canada Square Canary Wharf London, E14 5AP,

Previous Addresses

The Northern and Shell Building Number 10 Lower Thames Street London EC3R 6EN
From: 18 June 2010To: 9 March 2018
the Northern & Shell Tower 4 Selsdon Way City Harbour London E14 9GL
From: 4 October 2000To: 18 June 2010
Timeline

16 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jan 23
Director Joined
Jan 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

REACH SECRETARIES LIMITED

Active
Canary Wharf, LondonE14 5AP
Corporate secretary
Appointed 28 Feb 2018

FISHER, Darren

Active
Canary Wharf, LondonE14 5AP
Born May 1966
Director
Appointed 24 Jan 2024

NORTH, Piers Michael

Active
Canary Wharf, LondonE14 5AP
Born January 1976
Director
Appointed 31 Mar 2025

REACH DIRECTORS LIMITED

Active
Canary Wharf, LondonE14 5AP
Corporate director
Appointed 28 Feb 2018

SANDERSON, Robert

Resigned
Canary Wharf, LondonE14 5AP
Secretary
Appointed 04 Oct 2000
Resigned 28 Feb 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Oct 2000
Resigned 04 Oct 2000

DESMOND, Richard Clive

Resigned
Canary Wharf, LondonE14 5AP
Born December 1951
Director
Appointed 04 Oct 2000
Resigned 28 Feb 2018

ELLICE, Martin Stephen

Resigned
Canary Wharf, LondonE14 5AP
Born April 1957
Director
Appointed 26 Feb 2009
Resigned 28 Feb 2018

FOX, Simon Richard

Resigned
Canary Wharf, LondonE14 5AP
Born March 1961
Director
Appointed 28 Feb 2018
Resigned 16 Aug 2019

FULLER, Simon Jeremy Ian

Resigned
Canary Wharf, LondonE14 5AP
Born July 1977
Director
Appointed 01 Mar 2019
Resigned 31 Dec 2022

MULLEN, James Joseph

Resigned
Canary Wharf, LondonE14 5AP
Born June 1970
Director
Appointed 16 Aug 2019
Resigned 31 Mar 2025

SANDERSON, Robert

Resigned
Number 10 Lower Thames Street, LondonEC3R 6EN
Born June 1960
Director
Appointed 04 Oct 2000
Resigned 28 Feb 2018

VAGHELA, Vijay Kumar Lakhman Meghji

Resigned
Canary Wharf, LondonE14 5AP
Born October 1966
Director
Appointed 28 Feb 2018
Resigned 30 Jun 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Oct 2000
Resigned 04 Oct 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Clive Desmond

Ceased
Canary Wharf, LondonE14 5AP
Born December 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Feb 2018
10 Lower Thames Street, LondonEC3R 6EN

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

94

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2020
AAAnnual Accounts
Legacy
28 October 2020
PARENT_ACCPARENT_ACC
Legacy
28 October 2020
AGREEMENT2AGREEMENT2
Legacy
28 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Change Corporate Director Company With Change Date
19 July 2018
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
19 July 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
13 March 2018
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
13 March 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Legacy
4 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Legacy
16 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Move Registers To Registered Office Company
11 October 2010
AD04Change of Accounting Records Location
Certificate Change Of Name Company
23 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 June 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Move Registers To Sail Company
15 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
24 September 2009
AAAnnual Accounts
Legacy
30 March 2009
288aAppointment of Director or Secretary
Resolution
24 March 2009
RESOLUTIONSResolutions
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2008
AAAnnual Accounts
Legacy
29 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 August 2007
AAAnnual Accounts
Legacy
7 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 August 2006
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 November 2002
AAAnnual Accounts
Legacy
27 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
17 January 2002
225Change of Accounting Reference Date
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Incorporation Company
4 October 2000
NEWINCIncorporation