Background WavePink WaveYellow Wave

32WEST LTD (11344807)

32WEST LTD (11344807) is an active UK company. incorporated on 3 May 2018. with registered office in Ulverston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities and 1 other business activities. 32WEST LTD has been registered for 7 years. Current directors include HIGGINS, James Richard John, LEE, Jonathan Robert, STRETTON, Francis Eugene.

Company Number
11344807
Status
active
Type
ltd
Incorporated
3 May 2018
Age
7 years
Address
Room 105 Ulverston Business Centre, Ulverston, LA12 7LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
HIGGINS, James Richard John, LEE, Jonathan Robert, STRETTON, Francis Eugene
SIC Codes
70210, 73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

32WEST LTD

32WEST LTD is an active company incorporated on 3 May 2018 with the registered office located in Ulverston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities and 1 other business activity. 32WEST LTD was registered 7 years ago.(SIC: 70210, 73120)

Status

active

Active since 7 years ago

Company No

11344807

LTD Company

Age

7 Years

Incorporated 3 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 15 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

THREE CAIRNS MEDIA LTD
From: 3 May 2018To: 23 May 2018
Contact
Address

Room 105 Ulverston Business Centre New Market Street Ulverston, LA12 7LQ,

Previous Addresses

Room 216 -217 Ulverston Business Centre New Market Street Ulverston Cumbria LA12 7LQ United Kingdom
From: 9 October 2019To: 2 January 2024
Cherry Tree House 10 Union Close Ulverston LA12 7FQ United Kingdom
From: 3 May 2018To: 9 October 2019
Timeline

17 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Director Joined
Jul 18
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Director Joined
Jun 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
New Owner
May 20
New Owner
May 20
New Owner
May 20
Owner Exit
May 20
Share Buyback
Apr 24
Share Buyback
Apr 24
Capital Reduction
Apr 24
Capital Reduction
Apr 24
10
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

HIGGINS, James Richard John

Active
Ulverston Business Centre, UlverstonLA12 7LQ
Born September 1978
Director
Appointed 03 May 2018

LEE, Jonathan Robert

Active
Ulverston Business Centre, UlverstonLA12 7LQ
Born April 1967
Director
Appointed 31 May 2019

STRETTON, Francis Eugene

Active
Ulverston Business Centre, UlverstonLA12 7LQ
Born March 1970
Director
Appointed 16 Jul 2018

Persons with significant control

4

3 Active
1 Ceased

Mr Jonathan Robert Lee

Active
Ulverston Business Centre, UlverstonLA12 7LQ
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2019

Mr James Richard John Higgins

Active
Ulverston Business Centre, UlverstonLA12 7LQ
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2018

Mr Francis Eugene Stretton

Active
Ulverston Business Centre, UlverstonLA12 7LQ
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2018

Mr James Richard John Higgins

Ceased
Ulverston Business Centre, UlverstonLA12 7LQ
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2018
Ceased 01 Sept 2018
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Unaudited Abridged
15 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
31 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
23 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
23 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
23 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
23 April 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
23 April 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
23 April 2024
SH06Cancellation of Shares
Capital Cancellation Shares
23 April 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 April 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 April 2024
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
3 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 May 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 May 2020
PSC04Change of PSC Details
Capital Allotment Shares
29 October 2019
SH01Allotment of Shares
Capital Allotment Shares
29 October 2019
SH01Allotment of Shares
Capital Allotment Shares
29 October 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
25 September 2019
AAAnnual Accounts
Capital Allotment Shares
21 June 2019
SH01Allotment of Shares
Capital Allotment Shares
21 June 2019
SH01Allotment of Shares
Capital Allotment Shares
21 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Resolution
23 May 2018
RESOLUTIONSResolutions
Incorporation Company
3 May 2018
NEWINCIncorporation