Background WavePink WaveYellow Wave

ASIA WEST GROUP LIMITED (09084262)

ASIA WEST GROUP LIMITED (09084262) is an active UK company. incorporated on 12 June 2014. with registered office in Witney. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ASIA WEST GROUP LIMITED has been registered for 11 years. Current directors include WEST, Michael Thomas.

Company Number
09084262
Status
active
Type
ltd
Incorporated
12 June 2014
Age
11 years
Address
First Floor 1 Des Roches Square, Witney, OX28 4BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WEST, Michael Thomas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASIA WEST GROUP LIMITED

ASIA WEST GROUP LIMITED is an active company incorporated on 12 June 2014 with the registered office located in Witney. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ASIA WEST GROUP LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09084262

LTD Company

Age

11 Years

Incorporated 12 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

KEYSOURCE GROUP LIMITED
From: 12 June 2014To: 12 September 2016
Contact
Address

First Floor 1 Des Roches Square Witan Way Witney, OX28 4BE,

Previous Addresses

The Old Chapel Union Way Witney OX28 6HD England
From: 13 July 2023To: 27 October 2023
Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT United Kingdom
From: 12 May 2021To: 13 July 2023
195 st. Marys Lane Upminster RM14 3BU England
From: 2 July 2019To: 12 May 2021
Old Barn House Effingham Common Road Effingham Leatherhead Surrey KT24 5JG England
From: 11 August 2017To: 2 July 2019
Robins Wood Green Dene East Horsley Surrey KT24 5RE England
From: 21 March 2017To: 11 August 2017
North Heath Industrial Estate North Heath Lane Horsham West Sussex RH12 5QE
From: 12 June 2014To: 21 March 2017
Timeline

15 key events • 2014 - 2021

Funding Officers Ownership
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Company Founded
Jun 14
Director Left
Jan 16
Director Left
Jun 16
Share Issue
Jun 16
Funding Round
Jun 16
Director Joined
Dec 16
Director Left
Mar 17
Funding Round
Jun 17
Director Left
Sept 19
Share Buyback
Oct 19
Director Left
Feb 21
4
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

WEST, Michael Thomas

Active
1 Des Roches Square, WitneyOX28 4BE
Born January 1967
Director
Appointed 12 Jun 2014

BARTON, Jonathan Christopher

Resigned
St. Marys Lane, UpminsterRM14 3BU
Secretary
Appointed 12 Jun 2014
Resigned 28 Jun 2019

BARTON, Jonathan Christopher

Resigned
St. Marys Lane, UpminsterRM14 3BU
Born November 1971
Director
Appointed 12 Jun 2014
Resigned 30 Aug 2019

ELDER, Robert Paul

Resigned
North Heath Lane, HorshamRH12 5QE
Born February 1981
Director
Appointed 12 Jun 2014
Resigned 21 Dec 2015

HAYES, Andrew James

Resigned
North Heath Lane, HorshamRH12 5QE
Born May 1981
Director
Appointed 12 Jun 2014
Resigned 17 Jun 2016

JONES, Oliver John

Resigned
North Heath Lane, HorshamRH12 5QE
Born May 1961
Director
Appointed 12 Jun 2014
Resigned 16 Mar 2017

WHATLING, Stephen Robert

Resigned
St. Marys Lane, UpminsterRM14 3BU
Born May 1967
Director
Appointed 16 Dec 2016
Resigned 09 Feb 2021

Persons with significant control

1

Mr Michael Thomas West

Active
1 Des Roches Square, WitneyOX28 4BE
Born January 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Resolution
29 October 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 October 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 October 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 April 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
16 October 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
2 June 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
29 March 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Certificate Change Of Name Company
12 September 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 July 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Dormant
30 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Appoint Person Secretary Company With Name
12 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Incorporation Company
12 June 2014
NEWINCIncorporation