Background WavePink WaveYellow Wave

WEST SOUTH WEST LTD (09696765)

WEST SOUTH WEST LTD (09696765) is an active UK company. incorporated on 21 July 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. WEST SOUTH WEST LTD has been registered for 10 years. Current directors include JANJUHA, Sohail Anil.

Company Number
09696765
Status
active
Type
ltd
Incorporated
21 July 2015
Age
10 years
Address
Ground Floor Office, London, W10 6HJ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
JANJUHA, Sohail Anil
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST SOUTH WEST LTD

WEST SOUTH WEST LTD is an active company incorporated on 21 July 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. WEST SOUTH WEST LTD was registered 10 years ago.(SIC: 68310)

Status

active

Active since 10 years ago

Company No

09696765

LTD Company

Age

10 Years

Incorporated 21 July 2015

Size

N/A

Accounts

ARD: 29/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 7 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 May 2027
Period: 1 September 2025 - 29 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

STUMPF MANAGEMENT LIMITED
From: 21 July 2015To: 18 February 2016
Contact
Address

Ground Floor Office 141 Ladbroke Grove London, W10 6HJ,

Previous Addresses

190 Fulham Palace Road London W6 9PA England
From: 23 July 2018To: 1 October 2021
141 Ladbroke Grove London W10 6HJ
From: 4 March 2016To: 23 July 2018
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 21 July 2015To: 4 March 2016
Timeline

3 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Aug 16
Loan Cleared
Oct 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

JANJUHA, Sohail Anil

Active
141 Ladbroke Grove, LondonW10 6HJ
Born March 1976
Director
Appointed 21 Jul 2015

Persons with significant control

1

Mr Sohail Anil Janjuha

Active
141 Ladbroke Grove, LondonW10 6HJ
Born March 1976

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

41

Accounts With Accounts Type Micro Entity
7 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
14 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
29 May 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
24 May 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 March 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 February 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 July 2015
NEWINCIncorporation