Background WavePink WaveYellow Wave

WESTWAY CT TRADING LIMITED (06567959)

WESTWAY CT TRADING LIMITED (06567959) is an active UK company. incorporated on 16 April 2008. with registered office in London. The company operates in the Transportation and Storage sector, engaged in taxi operation and 2 other business activities. WESTWAY CT TRADING LIMITED has been registered for 17 years. Current directors include BACON, Henry William, GOLDSMITH, Benjamin Alexander, SIMMONS, Colin.

Company Number
06567959
Status
active
Type
ltd
Incorporated
16 April 2008
Age
17 years
Address
240 Acklam Road, London, W10 5YG
Industry Sector
Transportation and Storage
Business Activity
Taxi operation
Directors
BACON, Henry William, GOLDSMITH, Benjamin Alexander, SIMMONS, Colin
SIC Codes
49320, 49390, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTWAY CT TRADING LIMITED

WESTWAY CT TRADING LIMITED is an active company incorporated on 16 April 2008 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in taxi operation and 2 other business activities. WESTWAY CT TRADING LIMITED was registered 17 years ago.(SIC: 49320, 49390, 77390)

Status

active

Active since 17 years ago

Company No

06567959

LTD Company

Age

17 Years

Incorporated 16 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

240 Acklam Road London, W10 5YG,

Timeline

25 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Apr 08
Director Left
May 11
Director Joined
May 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Dec 12
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
May 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jan 17
Director Left
Aug 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Sept 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Feb 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Sept 22
Director Left
Nov 23
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

LYONS, Kathleen Deborah

Active
Acklam Road, LondonW10 5YG
Secretary
Appointed 31 Mar 2019

BACON, Henry William

Active
Acklam Road, LondonW10 5YG
Born March 1984
Director
Appointed 07 Feb 2024

GOLDSMITH, Benjamin Alexander

Active
Acklam Road, LondonW10 5YG
Born October 1985
Director
Appointed 19 Nov 2019

SIMMONS, Colin

Active
Acklam Road, LondonW10 5YG
Born June 1957
Director
Appointed 14 Nov 2017

KELLY, Andrew

Resigned
Acklam Road, LondonW10 5YG
Secretary
Appointed 16 Apr 2008
Resigned 31 Mar 2019

BEVERLEY, John

Resigned
Acklam Road, LondonW10 5YG
Born July 1946
Director
Appointed 16 Apr 2008
Resigned 09 Nov 2011

BLAKEWAY, Gordon Russell

Resigned
Acklam Road, LondonW10 5YG
Born September 1984
Director
Appointed 15 Nov 2016
Resigned 25 Feb 2020

DAINTON, Dee

Resigned
9 Mcgregor Road, LondonW11 1DE
Born March 1947
Director
Appointed 20 May 2008
Resigned 08 Feb 2011

ENGINEER, Soonu

Resigned
Acklam Road, LondonW10 5YG
Born September 1947
Director
Appointed 23 Aug 2022
Resigned 07 Feb 2024

HARRIS, Patricia Amanda, Dr

Resigned
Acklam Road, LondonW10 5YG
Born August 1961
Director
Appointed 15 Nov 2016
Resigned 19 Nov 2019

MALLOWAN, Elspeth Patricia Laidlow

Resigned
14 Stonewood Grove, SheffieldS10 5SS
Born October 1954
Director
Appointed 20 May 2008
Resigned 17 Nov 2020

PASSALACQUA, Angelo

Resigned
19 Venetian Road, LondonE5 9RR
Born September 1983
Director
Appointed 17 Jun 2008
Resigned 31 Jul 2012

PELL, Charles Michael

Resigned
Acklam Road, LondonW10 5YG
Born February 1953
Director
Appointed 08 Feb 2011
Resigned 15 Sept 2020

PYMAR, Catherine

Resigned
Acklam Road, LondonW10 5YG
Born December 1984
Director
Appointed 15 Nov 2015
Resigned 14 Nov 2017

RHODES, William John Lawrence

Resigned
Acklam Road, LondonW10 5YG
Born October 1967
Director
Appointed 10 May 2016
Resigned 15 Aug 2017

STEVENTON-PELL, Nicholas John

Resigned
Acklam Road, LondonW10 5YG
Born December 1992
Director
Appointed 20 Aug 2019
Resigned 08 Nov 2022

WALKER, John Perry Donaldson

Resigned
Spear Mews, LondonSW5 9NA
Born May 1951
Director
Appointed 20 May 2008
Resigned 13 Sept 2016

WYNNIATT - HUSEY, Dominic

Resigned
Acklam Road, LondonW10 5YG
Born July 1968
Director
Appointed 08 Sept 2011
Resigned 15 Nov 2015

Persons with significant control

1

Acklam Road, LondonW10 5YG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Auditors Resignation Company
28 April 2015
AUDAUD
Miscellaneous
26 April 2015
MISCMISC
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Full
6 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Legacy
23 February 2010
MG01MG01
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
225Change of Accounting Reference Date
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Incorporation Company
16 April 2008
NEWINCIncorporation