Background WavePink WaveYellow Wave

WESTEND DJ LIMITED (04230033)

WESTEND DJ LIMITED (04230033) is an active UK company. incorporated on 7 June 2001. with registered office in 970 North Circular Road. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47430) and 2 other business activities. WESTEND DJ LIMITED has been registered for 24 years. Current directors include JAMES, Gavin, MOHAMMED, Hussain, PATEL, Dilip Kumar.

Company Number
04230033
Status
active
Type
ltd
Incorporated
7 June 2001
Age
24 years
Address
970 North Circular Road, NW2 7JR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47430)
Directors
JAMES, Gavin, MOHAMMED, Hussain, PATEL, Dilip Kumar
SIC Codes
47430, 47540, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTEND DJ LIMITED

WESTEND DJ LIMITED is an active company incorporated on 7 June 2001 with the registered office located in 970 North Circular Road. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47430) and 2 other business activities. WESTEND DJ LIMITED was registered 24 years ago.(SIC: 47430, 47540, 82990)

Status

active

Active since 24 years ago

Company No

04230033

LTD Company

Age

24 Years

Incorporated 7 June 2001

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

8 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

970 North Circular Road London , NW2 7JR,

Timeline

6 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jun 01
New Owner
Jun 17
New Owner
Jun 17
Director Left
May 23
Director Left
Jun 24
Director Joined
Jul 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

PATEL, Dilip Kumar

Active
970 North Circular RoadNW2 7JR
Secretary
Appointed 15 Jun 2001

JAMES, Gavin

Active
970 North Circular RoadNW2 7JR
Born June 1979
Director
Appointed 30 Jul 2024

MOHAMMED, Hussain

Active
970 North Circular RoadNW2 7JR
Born April 1952
Director
Appointed 15 Jun 2001

PATEL, Dilip Kumar

Active
970 North Circular RoadNW2 7JR
Born May 1956
Director
Appointed 15 Jun 2001

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 Jun 2001
Resigned 15 Jun 2001

SANGER, Dilip Kumar

Resigned
22 Nigel Road, LondonE7 8AN
Born December 1963
Director
Appointed 15 Jun 2001
Resigned 05 Apr 2023

SWEENEY, Christopher Frank

Resigned
247a Harvist Road, LondonNW6 6HH
Born February 1961
Director
Appointed 15 Jun 2001
Resigned 25 Jun 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 07 Jun 2001
Resigned 15 Jun 2001

Persons with significant control

3

970 North Circular Road, LondonNW2 7JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2024

Mr Dilip Kumar Patel

Active
970 North Circular RoadNW2 7JR
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Hussain Mohammed

Active
970 North Circular RoadNW2 7JR
Born April 1952

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
2 July 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2024
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 November 2007
AAAnnual Accounts
Legacy
12 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 December 2006
AAAnnual Accounts
Legacy
2 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 February 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 October 2004
AAAnnual Accounts
Legacy
27 September 2004
88(2)R88(2)R
Legacy
27 September 2004
123Notice of Increase in Nominal Capital
Resolution
27 September 2004
RESOLUTIONSResolutions
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2003
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2003
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Incorporation Company
7 June 2001
NEWINCIncorporation