Background WavePink WaveYellow Wave

WEST PARTNERSHIP LTD (10668970)

WEST PARTNERSHIP LTD (10668970) is an active UK company. incorporated on 14 March 2017. with registered office in Tring. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WEST PARTNERSHIP LTD has been registered for 9 years. Current directors include WEST, Matthew.

Company Number
10668970
Status
active
Type
ltd
Incorporated
14 March 2017
Age
9 years
Address
1st Floor 11 High Street, Tring, HP23 5AL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WEST, Matthew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST PARTNERSHIP LTD

WEST PARTNERSHIP LTD is an active company incorporated on 14 March 2017 with the registered office located in Tring. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WEST PARTNERSHIP LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10668970

LTD Company

Age

9 Years

Incorporated 14 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

TAFFIOSA LTD
From: 14 March 2017To: 17 January 2024
Contact
Address

1st Floor 11 High Street Tring, HP23 5AL,

Previous Addresses

Appt 6 Lansdowne Court 114 Nether Street West Finchley London N12 8EU England
From: 11 July 2023To: 17 January 2024
3rd Floor Lawford House Albert Place London N3 1QA United Kingdom
From: 14 March 2017To: 11 July 2023
Timeline

12 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
New Owner
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Nov 23
Owner Exit
Nov 23
New Owner
Nov 23
Director Joined
Jan 24
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WEST, Matthew

Active
11 High Street, TringHP23 5AL
Born May 1980
Director
Appointed 06 Apr 2022

COHEN, Adrian Arnold

Resigned
114 Nether Street, LondonN12 8EU
Born June 1949
Director
Appointed 14 Aug 2017
Resigned 06 Apr 2022

JONES-OWEN, Guy

Resigned
Albert Place, LondonN3 1QA
Born March 1971
Director
Appointed 14 Mar 2017
Resigned 14 Aug 2017

JONES-OWEN, Julie

Resigned
Floor Lawford House, LondonN3 1QA
Born June 1971
Director
Appointed 14 Mar 2017
Resigned 14 Aug 2017

Persons with significant control

4

1 Active
3 Ceased

Mr Matthew West

Active
11 High Street, TringHP23 5AL
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2022

Mr Adrian Arnold Cohen

Ceased
114 Nether Street, LondonN12 8EU
Born June 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2017
Ceased 06 Apr 2022

Julie Jones-Owen

Ceased
Floor Lawford House, LondonN3 1QA
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2017
Ceased 14 Aug 2017

Mr Guy Jones-Owen

Ceased
Albert Place, LondonN3 1QA
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2017
Ceased 14 Aug 2017
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Certificate Change Of Name Company
17 January 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
13 November 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
10 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Incorporation Company
14 March 2017
NEWINCIncorporation