Background WavePink WaveYellow Wave

WEST QUAY (NO.1) LIMITED (06242540)

WEST QUAY (NO.1) LIMITED (06242540) is an active UK company. incorporated on 10 May 2007. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WEST QUAY (NO.1) LIMITED has been registered for 18 years. Current directors include BADHAM, Harry Alexander, PEUREUX, Gregoire, SHAW, Richard Geoffrey.

Company Number
06242540
Status
active
Type
ltd
Incorporated
10 May 2007
Age
18 years
Address
Marble Arch House, London, W1H 5BX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BADHAM, Harry Alexander, PEUREUX, Gregoire, SHAW, Richard Geoffrey
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST QUAY (NO.1) LIMITED

WEST QUAY (NO.1) LIMITED is an active company incorporated on 10 May 2007 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WEST QUAY (NO.1) LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06242540

LTD Company

Age

18 Years

Incorporated 10 May 2007

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 21 December 2025 (3 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

9 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

PRECIS (2707) LIMITED
From: 10 May 2007To: 26 June 2007
Contact
Address

Marble Arch House 66 Seymour Street London, W1H 5BX,

Previous Addresses

Kings Place 90 York Way London N1 9GE
From: 2 June 2015To: 16 January 2023
10 Grosvenor Street London W1K 4BJ
From: 10 May 2007To: 2 June 2015
Timeline

29 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Left
Oct 09
Director Left
Jul 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 12
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Mar 17
Director Left
Mar 17
Director Left
May 19
Director Joined
May 19
Director Joined
May 20
Director Left
May 20
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Nov 22
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Aug 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

HAMMERSON COMPANY SECRETARIAL LIMITED

Active
66 Seymour Street, LondonW1H 5BX
Corporate secretary
Appointed 23 Sept 2011

BADHAM, Harry Alexander

Active
66 Seymour Street, LondonW1H 5BX
Born October 1976
Director
Appointed 11 Apr 2025

PEUREUX, Gregoire

Active
66 Seymour Street, LondonW1H 5BX
Born December 1977
Director
Appointed 11 Apr 2025

SHAW, Richard Geoffrey

Active
66 Seymour Street, LondonW1H 5BX
Born November 1973
Director
Appointed 11 Nov 2021

HAYDON, Stuart John

Resigned
Grosvenor Street, LondonW1K 4BJ
Secretary
Appointed 26 Jun 2007
Resigned 22 Sept 2011

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 10 May 2007
Resigned 26 Jun 2007

ATKINS, David John

Resigned
60 Dukes Wood Drive, Gerrards CrossSL9 7LF
Born April 1966
Director
Appointed 26 Jun 2007
Resigned 01 Oct 2009

AUSTIN, Warren Stuart

Resigned
90 York Way, LondonN1 9GE
Born November 1966
Director
Appointed 25 Apr 2014
Resigned 11 Nov 2021

BAIRD, Christie

Resigned
90 York Way, LondonN1 9GE
Born July 1980
Director
Appointed 11 Nov 2021
Resigned 25 Feb 2022

BERGER-NORTH, Andrew John

Resigned
90 York Way, LondonN1 9GE
Born February 1961
Director
Appointed 30 Apr 2019
Resigned 05 May 2020

BERGER-NORTH, Andrew John

Resigned
Grosvenor Street, LondonW1K 4BJ
Born February 1961
Director
Appointed 08 Oct 2008
Resigned 26 Oct 2011

BOURGEOIS, Mark Richard

Resigned
90 York Way, LondonN1 9GE
Born May 1968
Director
Appointed 17 Mar 2017
Resigned 11 Nov 2021

COLE, Peter William Beaumont

Resigned
Grosvenor Street, LondonW1K 4BJ
Born February 1959
Director
Appointed 26 Jun 2007
Resigned 26 Oct 2011

COOPER, Peter Frank

Resigned
90 York Way, LondonN1 9GE
Born June 1963
Director
Appointed 26 Oct 2011
Resigned 30 Apr 2019

EBISON, Howard

Resigned
90 York Way, LondonN1 9GE
Born June 1984
Director
Appointed 25 Feb 2022
Resigned 18 Nov 2022

EMERY, Jonathan Michael

Resigned
Percy Road, HamptonTW12 2JS
Born January 1966
Director
Appointed 26 Jun 2007
Resigned 08 Oct 2008

HARDIE, Nicholas Alan Scott

Resigned
Grosvenor Street, LondonW1K 4BJ
Born January 1955
Director
Appointed 26 Jun 2007
Resigned 14 Oct 2011

HUTCHINGS, Lawrence Francis

Resigned
Grosvenor Street, LondonW1K 4BJ
Born June 1966
Director
Appointed 08 Oct 2008
Resigned 28 Sept 2012

JEPSON, Martin Clive

Resigned
Grosvenor Street, LondonW1K 4BJ
Born April 1962
Director
Appointed 08 Oct 2008
Resigned 31 Jul 2011

PLOCICA, Martin

Resigned
90 York Way, LondonN1 9GE
Born August 1962
Director
Appointed 26 Oct 2011
Resigned 17 Mar 2017

SHAW, Richard Geoffrey

Resigned
Grosvenor Street, LondonW1K 4BJ
Born November 1973
Director
Appointed 26 Oct 2011
Resigned 25 Apr 2014

THOMSON, Andrew James Gray

Resigned
Grosvenor Street, LondonW1K 4BJ
Born July 1967
Director
Appointed 26 Jun 2007
Resigned 26 Oct 2011

TRAVIS, Simon Charles

Resigned
66 Seymour Street, LondonW1H 5BX
Born June 1969
Director
Appointed 05 May 2020
Resigned 07 Aug 2025

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate director
Appointed 10 May 2007
Resigned 26 Jun 2007

Persons with significant control

1

66 Seymour Street, LondonW1H 5BX

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

111

Accounts With Accounts Type Dormant
21 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 January 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Dormant
27 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Change Corporate Secretary Company With Change Date
3 June 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
10 October 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 October 2011
TM02Termination of Secretary
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Dormant
7 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 February 2009
AAAnnual Accounts
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
363aAnnual Return
Legacy
1 July 2008
288cChange of Particulars
Legacy
1 July 2008
288cChange of Particulars
Legacy
1 July 2008
288cChange of Particulars
Legacy
1 July 2008
288cChange of Particulars
Legacy
1 July 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
15 January 2008
AAAnnual Accounts
Legacy
25 October 2007
225Change of Accounting Reference Date
Memorandum Articles
17 October 2007
MEM/ARTSMEM/ARTS
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
287Change of Registered Office
Resolution
3 July 2007
RESOLUTIONSResolutions
Resolution
3 July 2007
RESOLUTIONSResolutions
Resolution
3 July 2007
RESOLUTIONSResolutions
Resolution
3 July 2007
RESOLUTIONSResolutions
Resolution
3 July 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 May 2007
NEWINCIncorporation