Background WavePink WaveYellow Wave

WESTCROSS VENTURES LIMITED (10529713)

WESTCROSS VENTURES LIMITED (10529713) is an active UK company. incorporated on 16 December 2016. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WESTCROSS VENTURES LIMITED has been registered for 9 years. Current directors include BRADSHAW, Lee Thomas, WARNE, Stephen Michael.

Company Number
10529713
Status
active
Type
ltd
Incorporated
16 December 2016
Age
9 years
Address
Unit 8 Whitehall Cross, Leeds, LS12 5XE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRADSHAW, Lee Thomas, WARNE, Stephen Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTCROSS VENTURES LIMITED

WESTCROSS VENTURES LIMITED is an active company incorporated on 16 December 2016 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WESTCROSS VENTURES LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10529713

LTD Company

Age

9 Years

Incorporated 16 December 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Unit 8 Whitehall Cross Leeds, LS12 5XE,

Previous Addresses

3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom
From: 24 January 2017To: 3 March 2017
Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 16 December 2016To: 24 January 2017
Timeline

10 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Mar 17
Loan Secured
Aug 17
New Owner
Dec 17
New Owner
Dec 17
Owner Exit
Dec 17
Loan Secured
Mar 18
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BRADSHAW, Lee Thomas

Active
Whitehall Cross, LeedsLS12 5XE
Born December 1971
Director
Appointed 24 Jan 2017

WARNE, Stephen Michael

Active
Whitehall Cross, LeedsLS12 5XE
Born June 1964
Director
Appointed 24 Jan 2017

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 16 Dec 2016
Resigned 24 Jan 2017

Persons with significant control

3

2 Active
1 Ceased
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2016
Ceased 16 Dec 2016

Mr Stephen Michael Warne

Active
Whitehall Cross, LeedsLS12 5XE
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Dec 2016

Mr Lee Thomas Bradshaw

Active
Whitehall Cross, LeedsLS12 5XE
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Dec 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
10 March 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
21 February 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2017
MR01Registration of a Charge
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Incorporation Company
16 December 2016
NEWINCIncorporation