Background WavePink WaveYellow Wave

WEST COUNTRY SOIL IMPROVEMENT LIMITED (11064821)

WEST COUNTRY SOIL IMPROVEMENT LIMITED (11064821) is an active UK company. incorporated on 15 November 2017. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01630). WEST COUNTRY SOIL IMPROVEMENT LIMITED has been registered for 8 years. Current directors include CHURCHILL, Sarah Louise Ann, Ms., RENNIE, Stuart William, Mr., STOCKLEY, Darren.

Company Number
11064821
Status
active
Type
ltd
Incorporated
15 November 2017
Age
8 years
Address
Broadgate Tower Floor 4, London, EC2A 2EW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01630)
Directors
CHURCHILL, Sarah Louise Ann, Ms., RENNIE, Stuart William, Mr., STOCKLEY, Darren
SIC Codes
01630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST COUNTRY SOIL IMPROVEMENT LIMITED

WEST COUNTRY SOIL IMPROVEMENT LIMITED is an active company incorporated on 15 November 2017 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01630). WEST COUNTRY SOIL IMPROVEMENT LIMITED was registered 8 years ago.(SIC: 01630)

Status

active

Active since 8 years ago

Company No

11064821

LTD Company

Age

8 Years

Incorporated 15 November 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Broadgate Tower Floor 4 20 Primrose Street, London, EC2A 2EW,

Previous Addresses

Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England
From: 7 April 2025To: 8 May 2025
Rooms 481 - 499, Second Floor Salisbury House London Wall London EC2M 5SQ United Kingdom
From: 20 March 2024To: 7 April 2025
C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom
From: 15 November 2017To: 20 March 2024
Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Aug 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ANDERSON, Neil

Active
Floor 4, LondonEC2A 2EW
Secretary
Appointed 13 Dec 2024

CHURCHILL, Sarah Louise Ann, Ms.

Active
Oil Mill Lane, ExeterEX5 1AF
Born February 1986
Director
Appointed 22 Aug 2024

RENNIE, Stuart William, Mr.

Active
Floor 4, LondonEC2A 2EW
Born July 1985
Director
Appointed 29 Feb 2024

STOCKLEY, Darren

Active
Floor 4, LondonEC2A 2EW
Born October 1969
Director
Appointed 29 Feb 2024

ALLISON, Michael Donnavon

Resigned
Salisbury House, LondonEC2M 5SQ
Secretary
Appointed 29 Feb 2024
Resigned 12 Dec 2024

BICHAN, Michael Hamish

Resigned
Salisbury House, LondonEC2M 5SQ
Born March 1957
Director
Appointed 15 Nov 2017
Resigned 29 Feb 2024

FINDING, Nicholas Anthony

Resigned
Salisbury House, LondonEC2M 5SQ
Born February 1957
Director
Appointed 15 Nov 2017
Resigned 29 Feb 2024

JAMES, Peter Trafford

Resigned
Salisbury House, LondonEC2M 5SQ
Born March 1960
Director
Appointed 15 Nov 2017
Resigned 29 Feb 2024

PHILLIPS, Andrew Mark

Resigned
Salisbury House, LondonEC2M 5SQ
Born October 1964
Director
Appointed 15 Nov 2017
Resigned 29 Feb 2024

Persons with significant control

1

Floor 4, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Nov 2017
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
19 June 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
16 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Incorporation Company
15 November 2017
NEWINCIncorporation