Background WavePink WaveYellow Wave

WESTWORLD TRADING LIMITED (08993050)

WESTWORLD TRADING LIMITED (08993050) is an active UK company. incorporated on 11 April 2014. with registered office in Rickmansworth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WESTWORLD TRADING LIMITED has been registered for 12 years. Current directors include CONNOLLY, Ronan Thomas, MORTON, Daniel Jonathan, SUMMERS, Paul Edward.

Company Number
08993050
Status
active
Type
ltd
Incorporated
11 April 2014
Age
12 years
Address
C/O Mercer & Hole Trinity Court, Rickmansworth, WD3 1RT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CONNOLLY, Ronan Thomas, MORTON, Daniel Jonathan, SUMMERS, Paul Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTWORLD TRADING LIMITED

WESTWORLD TRADING LIMITED is an active company incorporated on 11 April 2014 with the registered office located in Rickmansworth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WESTWORLD TRADING LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08993050

LTD Company

Age

12 Years

Incorporated 11 April 2014

Size

N/A

Accounts

ARD: 27/4

Up to Date

9 months left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 28 April 2024 - 27 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 January 2027
Period: 28 April 2025 - 27 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

C/O Mercer & Hole Trinity Court Church Street Rickmansworth, WD3 1RT,

Previous Addresses

Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE United Kingdom
From: 20 May 2015To: 31 May 2022
44 Great Eastern Street London EC2A 3EP
From: 17 April 2015To: 20 May 2015
35 Firs Avenue London N11 3NE United Kingdom
From: 11 April 2014To: 17 April 2015
Timeline

21 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jun 15
Loan Secured
May 16
Funding Round
Jun 16
Loan Secured
Jul 16
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
New Owner
Nov 20
Director Joined
Mar 24
Director Left
Mar 24
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
New Owner
Apr 24
Loan Cleared
Apr 24
1
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CONNOLLY, Ronan Thomas

Active
LondonE4 1QL
Secretary
Appointed 23 Apr 2015

CONNOLLY, Ronan Thomas

Active
Trinity Court, RickmansworthWD3 1RT
Born May 1974
Director
Appointed 15 Mar 2024

MORTON, Daniel Jonathan

Active
Roamn Camp, West RuntonNR27 9ND
Born December 1974
Director
Appointed 11 Apr 2014

SUMMERS, Paul Edward

Active
Trinity Court, RickmansworthWD3 1RT
Born February 1975
Director
Appointed 05 Mar 2024

CONNOLLY, Ronan Thomas

Resigned
Bury Road, LondonE4 7QL
Born May 1974
Director
Appointed 11 Apr 2014
Resigned 23 Apr 2015

SUMMERS, Lucy Ellen

Resigned
Salisbury Road, WalmerCT14 7QJ
Born August 1974
Director
Appointed 11 Apr 2014
Resigned 05 Mar 2024

SYMES, Darren

Resigned
Firs Avenue, LondonN11 3NE
Born October 1958
Director
Appointed 11 Apr 2014
Resigned 11 Apr 2014

Persons with significant control

4

3 Active
1 Ceased

Mr Ronan Thomas Connolly

Active
Trinity Court, RickmansworthWD3 1RT
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2024

Mr Paul Edward Summers

Active
Trinity Court, RickmansworthWD3 1RT
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2024

Daniel Jonathan Morton

Active
Trinity Court, RickmansworthWD3 1RT
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2020

Mrs Lucy Ellen Summers

Ceased
Salisbury Road, WalmerCT14 7QJ
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Apr 2024
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 April 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
9 April 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
9 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 November 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Capital Allotment Shares
27 June 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
31 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 January 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
11 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Incorporation Company
11 April 2014
NEWINCIncorporation