Background WavePink WaveYellow Wave

WEST PIER TELECOM LTD (07589250)

WEST PIER TELECOM LTD (07589250) is an active UK company. incorporated on 4 April 2011. with registered office in Stockport. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 1 other business activities. WEST PIER TELECOM LTD has been registered for 15 years. Current directors include BARNETT, Neil, BLOOMFIELD, Garry James.

Company Number
07589250
Status
active
Type
ltd
Incorporated
4 April 2011
Age
15 years
Address
The Studio, Hatherlow House Hatherlow, Stockport, SK6 3DY
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BARNETT, Neil, BLOOMFIELD, Garry James
SIC Codes
61900, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST PIER TELECOM LTD

WEST PIER TELECOM LTD is an active company incorporated on 4 April 2011 with the registered office located in Stockport. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 1 other business activity. WEST PIER TELECOM LTD was registered 15 years ago.(SIC: 61900, 62012)

Status

active

Active since 15 years ago

Company No

07589250

LTD Company

Age

15 Years

Incorporated 4 April 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

JETONS LTD
From: 4 April 2011To: 13 November 2013
Contact
Address

The Studio, Hatherlow House Hatherlow Romiley Stockport, SK6 3DY,

Previous Addresses

Chancery House 30 st Johns Road Woking Surrey GU21 7SA
From: 18 November 2013To: 15 September 2022
1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom
From: 4 April 2011To: 18 November 2013
Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Loan Secured
Dec 13
Funding Round
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Loan Cleared
Dec 13
Director Left
May 18
New Owner
Jan 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BARNETT, Neil

Active
30 St Johns Road, WokingGU21 7SA
Born October 1966
Director
Appointed 04 Apr 2011

BLOOMFIELD, Garry James

Active
30 St. Johns Road, WokingGU21 7SA
Born January 1964
Director
Appointed 03 Dec 2013

MCMANUS, Stephen Michael Thomas

Resigned
30 St. Johns Road, WokingGU21 7SA
Born July 1980
Director
Appointed 03 Dec 2013
Resigned 28 Nov 2017

Persons with significant control

2

Mr Garry James Bloomfield

Active
Hatherlow, StockportSK6 3DY
Born January 1964

Nature of Control

Significant influence or control
Notified 29 Jan 2025
30 St Johns Road, WokingGU21 7SA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 December 2013
MR04Satisfaction of Charge
Capital Allotment Shares
13 December 2013
SH01Allotment of Shares
Resolution
13 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
11 December 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
4 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 November 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Certificate Change Of Name Company
13 November 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
9 March 2012
AA01Change of Accounting Reference Date
Legacy
7 October 2011
MG01MG01
Incorporation Company
4 April 2011
NEWINCIncorporation