Background WavePink WaveYellow Wave

WESTCLIFF VENTURES LIMITED (09419967)

WESTCLIFF VENTURES LIMITED (09419967) is an active UK company. incorporated on 3 February 2015. with registered office in Westcliff-On-Sea. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. WESTCLIFF VENTURES LIMITED has been registered for 11 years. Current directors include MARAN, Gkevin Muthu, Mr., MARAN, Monicca Nivetha, Ms., NACHIAPPAN, Porkodiyan and 1 others.

Company Number
09419967
Status
active
Type
ltd
Incorporated
3 February 2015
Age
11 years
Address
Muthu Westcliff Boutique Hotel, Westcliff-On-Sea, SS0 7QW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
MARAN, Gkevin Muthu, Mr., MARAN, Monicca Nivetha, Ms., NACHIAPPAN, Porkodiyan, VENKATRAMAN, Ravi, Mr.
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTCLIFF VENTURES LIMITED

WESTCLIFF VENTURES LIMITED is an active company incorporated on 3 February 2015 with the registered office located in Westcliff-On-Sea. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. WESTCLIFF VENTURES LIMITED was registered 11 years ago.(SIC: 55100)

Status

active

Active since 11 years ago

Company No

09419967

LTD Company

Age

11 Years

Incorporated 3 February 2015

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 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Muthu Westcliff Boutique Hotel Westcliff Parade Westcliff-On-Sea, SS0 7QW,

Previous Addresses

125 Colmore Row Birmingham B3 3SD United Kingdom
From: 3 February 2015To: 25 March 2015
Timeline

20 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Mar 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Nov 17
Director Left
Mar 18
New Owner
Apr 20
Owner Exit
Apr 20
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Jul 22
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MARAN, Gkevin Muthu, Mr.

Active
Belstead, IpswichIP2 9HB
Born August 1996
Director
Appointed 07 Sept 2017

MARAN, Monicca Nivetha, Ms.

Active
Belstead, IpswichIP2 9HB
Born July 1992
Director
Appointed 07 Sept 2017

NACHIAPPAN, Porkodiyan

Active
Westcliff Parade, Westcliff-On-SeaSS0 7QW
Born July 1970
Director
Appointed 11 Jul 2022

VENKATRAMAN, Ravi, Mr.

Active
Westcliff Parade, Westcliff-On-SeaSS0 7QW
Born November 1965
Director
Appointed 11 Jan 2016

PONTES, Nadina Beatriz

Resigned
Apartado 827, Albufeira8200-911
Secretary
Appointed 03 Feb 2015
Resigned 31 Aug 2017

ARUMUGAM, Chidambaram, Mr.

Resigned
6 Temasek Boulevard, #27-02, Singapore
Born May 1955
Director
Appointed 07 Sept 2017
Resigned 31 Mar 2021

MARINKOVIC, Nenad

Resigned
Westcliff Parade, Westcliff-On-SeaSS0 7QW
Born December 1980
Director
Appointed 30 Mar 2017
Resigned 07 Sept 2017

PONTES, Nadina Beatriz

Resigned
Apartado 827, Albufeira8200-911
Born November 1968
Director
Appointed 03 Feb 2015
Resigned 31 Aug 2017

SARAF, Rajesh

Resigned
Blyth Road, Notthinghamshire
Born March 1968
Director
Appointed 08 Nov 2017
Resigned 11 Mar 2021

SIVACHELVAM, Paramasivam

Resigned
Belstead Road, Sussex, IpswichIP2 9HB
Born September 1961
Director
Appointed 23 Dec 2015
Resigned 12 Mar 2018

TAVEIRA PEREIRA VIEIRA JORGE, Nuno Alexandre

Resigned
Moradia B, Parragil, Loule8100-308
Born March 1973
Director
Appointed 03 Feb 2015
Resigned 31 Aug 2017

VYAS, Harshit, Mr.

Resigned
Westcliff Parade, Westcliff-On-SeaSS0 7QW
Born September 1976
Director
Appointed 11 Jan 2016
Resigned 31 Aug 2017

Persons with significant control

3

1 Active
2 Ceased
Belstead Road, IpswichIP2 9HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2020

Mr Nesamanimaran Muthu

Ceased
Westcliff Parade, Westcliff-On-SeaSS0 7QW
Born November 1967

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 03 Feb 2017
Ceased 28 Dec 2020

Mr Paramasivam Sivachelvam

Ceased
Belstead, IpswichIP2 9HB
Born September 1961

Nature of Control

Significant influence or control
Notified 03 Feb 2017
Ceased 03 Feb 2017
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Accounts With Accounts Type Small
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Change To A Person With Significant Control
10 March 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Incorporation Company
3 February 2015
NEWINCIncorporation