Background WavePink WaveYellow Wave

WEST ONE SECURED LOANS LIMITED (09425230)

WEST ONE SECURED LOANS LIMITED (09425230) is an active UK company. incorporated on 5 February 2015. with registered office in Watford. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. WEST ONE SECURED LOANS LIMITED has been registered for 11 years. Current directors include GESTETNER, Emily Henrietta, HOGG, Stephen Andrew, PRESTON, Mark and 1 others.

Company Number
09425230
Status
active
Type
ltd
Incorporated
5 February 2015
Age
11 years
Address
Third Floor The Edward Hyde Building, Watford, WD17 1JW
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
GESTETNER, Emily Henrietta, HOGG, Stephen Andrew, PRESTON, Mark, WATERS, Danny Stephen
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST ONE SECURED LOANS LIMITED

WEST ONE SECURED LOANS LIMITED is an active company incorporated on 5 February 2015 with the registered office located in Watford. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. WEST ONE SECURED LOANS LIMITED was registered 11 years ago.(SIC: 64929)

Status

active

Active since 11 years ago

Company No

09425230

LTD Company

Age

11 Years

Incorporated 5 February 2015

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 5 September 2025 (7 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

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

AURA FINANCE (NO.2) LIMITED
From: 29 May 2015To: 27 September 2016
DE FACTO 2164 LIMITED
From: 5 February 2015To: 29 May 2015
Contact
Address

Third Floor The Edward Hyde Building 38 Clarendon Road Watford, WD17 1JW,

Previous Addresses

3rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH England
From: 28 May 2015To: 28 September 2021
10 Snow Hill London EC1A 2AL England
From: 5 February 2015To: 28 May 2015
Timeline

18 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Loan Secured
Mar 17
Funding Round
Oct 17
Funding Round
Oct 17
Director Joined
Jul 18
Loan Secured
Mar 19
Funding Round
Apr 19
Director Joined
Mar 20
Funding Round
Feb 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Left
Nov 22
Director Joined
Apr 23
4
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GESTETNER, Emily Henrietta

Active
The Edward Hyde Building, WatfordWD17 1JW
Born April 1967
Director
Appointed 28 May 2015

HOGG, Stephen Andrew

Active
The Edward Hyde Building, WatfordWD17 1JW
Born February 1982
Director
Appointed 11 Oct 2019

PRESTON, Mark

Active
The Edward Hyde Building, WatfordWD17 1JW
Born February 1960
Director
Appointed 03 Apr 2023

WATERS, Danny Stephen

Active
The Edward Hyde Building, WatfordWD17 1JW
Born October 1984
Director
Appointed 28 May 2015

SHERSHUNOVYCH, Ihor

Resigned
LondonEC1A 2AL
Born July 1985
Director
Appointed 05 Feb 2015
Resigned 28 May 2015

STEWART, David

Resigned
The Edward Hyde Building, WatfordWD17 1JW
Born August 1965
Director
Appointed 06 Jul 2018
Resigned 02 Sept 2022

TRAVERS SMITH LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 05 Feb 2015
Resigned 28 May 2015

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 05 Feb 2015
Resigned 28 May 2015

Persons with significant control

1

The Edward Hyde Building, WatfordWD17 1JW

Nature of Control

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

Filing History

49

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
28 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Resolution
20 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Resolution
27 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Certificate Change Of Name Company
29 May 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 May 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Incorporation Company
5 February 2015
NEWINCIncorporation