Background WavePink WaveYellow Wave

WESTCOMBE CONSTRUCTION LIMITED (11004325)

WESTCOMBE CONSTRUCTION LIMITED (11004325) is an active UK company. incorporated on 10 October 2017. with registered office in Harrow. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. WESTCOMBE CONSTRUCTION LIMITED has been registered for 8 years. Current directors include PANKHANIA, Kamal, PANKHANIA, Sunil.

Company Number
11004325
Status
active
Type
ltd
Incorporated
10 October 2017
Age
8 years
Address
7 Churchill Court Station Road, Harrow, HA2 7SA
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
PANKHANIA, Kamal, PANKHANIA, Sunil
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTCOMBE CONSTRUCTION LIMITED

WESTCOMBE CONSTRUCTION LIMITED is an active company incorporated on 10 October 2017 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. WESTCOMBE CONSTRUCTION LIMITED was registered 8 years ago.(SIC: 41201, 41202)

Status

active

Active since 8 years ago

Company No

11004325

LTD Company

Age

8 Years

Incorporated 10 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

7 Churchill Court Station Road North Harrow Harrow, HA2 7SA,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 10 October 2017To: 15 November 2024
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Oct 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

PANKHANIA, Kamal

Active
Churchill Court, HarrowHA2 7SA
Born September 1977
Director
Appointed 10 Oct 2017

PANKHANIA, Sunil

Active
Churchill Court, HarrowHA2 7SA
Born July 1982
Director
Appointed 10 Oct 2017

Persons with significant control

2

Mr Kamal Pankhania

Active
Churchill Court, HarrowHA2 7SA
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Oct 2017

Mr Sunil Pankhania

Active
Churchill Court, HarrowHA2 7SA
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Oct 2017
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
24 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Incorporation Company
10 October 2017
NEWINCIncorporation