Background WavePink WaveYellow Wave

ORSTED WESTERMOST ROUGH LIMITED (08902636)

ORSTED WESTERMOST ROUGH LIMITED (08902636) is an active UK company. incorporated on 19 February 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ORSTED WESTERMOST ROUGH LIMITED has been registered for 12 years. Current directors include CLAXTON, Samuel James, HICKSON, Mark Andrew.

Company Number
08902636
Status
active
Type
ltd
Incorporated
19 February 2014
Age
12 years
Address
5 Howick Place, London, SW1P 1WG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLAXTON, Samuel James, HICKSON, Mark Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORSTED WESTERMOST ROUGH LIMITED

ORSTED WESTERMOST ROUGH LIMITED is an active company incorporated on 19 February 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ORSTED WESTERMOST ROUGH LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08902636

LTD Company

Age

12 Years

Incorporated 19 February 2014

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 12 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

DONG ENERGY WESTERMOST ROUGH LIMITED
From: 19 February 2014To: 30 October 2017
Contact
Address

5 Howick Place London, SW1P 1WG,

Previous Addresses

Dong Energy, 5 Howick Place London SW1P 1WG England
From: 30 October 2015To: 20 February 2018
15 Appold Street London EC2A 2HB United Kingdom
From: 19 February 2014To: 30 October 2015
Timeline

25 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Oct 14
Director Left
Oct 14
Funding Round
Jan 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Capital Update
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Dec 24
Director Joined
May 25
Director Left
May 25
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CLAXTON, Samuel James

Active
Howick Place, LondonSW1P 1WG
Born November 1988
Director
Appointed 08 Oct 2020

HICKSON, Mark Andrew

Active
Eastside Road, GrimsbyDN31 3NB
Born November 1981
Director
Appointed 06 May 2025

CHRISTENSEN, Claus Hviid, Mr.

Resigned
Kraftvaerksvej, FredericiaDK 7000
Born December 1968
Director
Appointed 06 Oct 2014
Resigned 22 Oct 2015

DE VILLIERS, Philip Henry

Resigned
Howick Place, LondonSW1P 1WG
Born July 1975
Director
Appointed 04 May 2017
Resigned 06 May 2025

DUDLEY, Mairi Susan

Resigned
Howick Place, LondonSW1P 1WG
Born July 1988
Director
Appointed 21 Jan 2019
Resigned 08 Oct 2020

EKHOLM, Kasper

Resigned
Howick Place, LondonSW1P 1WG
Born June 1981
Director
Appointed 04 May 2017
Resigned 21 Jan 2019

HELMS, Robert, Mr.

Resigned
Nesa Alle, GentofteDK 2820
Born May 1974
Director
Appointed 22 Oct 2015
Resigned 21 Jan 2019

MWARAMBA, Wadzanai Kevan

Resigned
Howick Place, LondonSW1P 1WG
Born October 1984
Director
Appointed 01 Dec 2022
Resigned 05 Dec 2024

ROOKE, Gavin

Resigned
Howick Place, LondonSW1P 1WG
Born June 1984
Director
Appointed 22 Oct 2015
Resigned 04 May 2017

SCHEINEMANN, Henrik

Resigned
Nesa Alle, Dk-2820 Gentofte-
Born August 1965
Director
Appointed 19 Feb 2014
Resigned 06 Oct 2014

SKYTTEGAARD-NIELSEN, Kasper Holst

Resigned
Nesa Alle, 2820 Gentofte
Born November 1979
Director
Appointed 21 Jan 2019
Resigned 28 May 2020

SYKES, Benjamin John

Resigned
Howick Place, LondonSW1P 1WG
Born April 1965
Director
Appointed 19 Feb 2014
Resigned 04 May 2017

WESTWOOD, Benjamin

Resigned
Howick Place, LondonSW1P 1WG
Born October 1981
Director
Appointed 28 May 2020
Resigned 01 Dec 2022

Persons with significant control

1

Howick Place, LondonSW1P 1WG

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

64

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Move Registers To Registered Office Company With New Address
1 December 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Change Sail Address Company With Old Address New Address
9 September 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
21 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Legacy
19 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2018
SH19Statement of Capital
Legacy
19 December 2018
CAP-SSCAP-SS
Resolution
19 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 November 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
30 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
30 October 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
30 October 2015
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Change Sail Address Company With New Address
30 October 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
25 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
19 February 2014
NEWINCIncorporation