Background WavePink WaveYellow Wave

WEST ONE SECURED LOANS HOLDINGS LIMITED (09514215)

WEST ONE SECURED LOANS HOLDINGS LIMITED (09514215) is an active UK company. incorporated on 27 March 2015. with registered office in Watford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WEST ONE SECURED LOANS HOLDINGS LIMITED has been registered for 11 years. Current directors include GESTETNER, Emily Henrietta, WATERS, Danny Stephen.

Company Number
09514215
Status
active
Type
ltd
Incorporated
27 March 2015
Age
11 years
Address
Third Floor The Edward Hyde Building, Watford, WD17 1JW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GESTETNER, Emily Henrietta, WATERS, Danny Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST ONE SECURED LOANS HOLDINGS LIMITED

WEST ONE SECURED LOANS HOLDINGS LIMITED is an active company incorporated on 27 March 2015 with the registered office located in Watford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WEST ONE SECURED LOANS HOLDINGS LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09514215

LTD Company

Age

11 Years

Incorporated 27 March 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 1 September 2025 (8 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

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

AURA FINANCE (HOLDCO) NO.2 LIMITED
From: 29 May 2015To: 27 September 2016
DE FACTO 2174 LIMITED
From: 27 March 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: 27 March 2015To: 28 May 2015
Timeline

15 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
May 15
Director Left
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
Apr 18
Loan Secured
Mar 19
Funding Round
Apr 19
Funding Round
Aug 20
Loan Cleared
Sept 21
Loan Cleared
Sept 21
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GESTETNER, Emily Henrietta

Active
Elstree Way, BorehamwoodWD6 1JH
Born April 1967
Director
Appointed 28 May 2015

WATERS, Danny Stephen

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

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate secretary
Appointed 27 Mar 2015
Resigned 28 May 2015

SPEDDING, Richard Rolland

Resigned
LondonEC1A 2AL
Born August 1971
Director
Appointed 27 Mar 2015
Resigned 28 May 2015

TRAVERS SMITH LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 27 Mar 2015
Resigned 28 May 2015

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 27 Mar 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
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Legacy
16 August 2024
PARENT_ACCPARENT_ACC
Legacy
16 August 2024
AGREEMENT2AGREEMENT2
Legacy
16 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Legacy
14 September 2023
PARENT_ACCPARENT_ACC
Legacy
14 September 2023
GUARANTEE2GUARANTEE2
Legacy
14 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 August 2022
AAAnnual Accounts
Legacy
3 August 2022
PARENT_ACCPARENT_ACC
Legacy
3 August 2022
GUARANTEE2GUARANTEE2
Legacy
3 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 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 Audit Exemption Subsiduary
6 August 2021
AAAnnual Accounts
Legacy
6 August 2021
PARENT_ACCPARENT_ACC
Legacy
6 August 2021
AGREEMENT2AGREEMENT2
Legacy
6 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2020
AAAnnual Accounts
Legacy
28 August 2020
PARENT_ACCPARENT_ACC
Legacy
28 August 2020
GUARANTEE2GUARANTEE2
Legacy
28 August 2020
AGREEMENT2AGREEMENT2
Capital Allotment Shares
2 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Resolution
20 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Certificate Change Of Name Company
27 September 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Dormant
24 March 2016
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 May 2015
TM02Termination of Secretary
Incorporation Company
27 March 2015
NEWINCIncorporation