Background WavePink WaveYellow Wave

SAMPSON WEST ACCOUNTANCY LIMITED (11693216)

SAMPSON WEST ACCOUNTANCY LIMITED (11693216) is an active UK company. incorporated on 23 November 2018. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. SAMPSON WEST ACCOUNTANCY LIMITED has been registered for 7 years. Current directors include BETTLES, Kurt James, DAVIES, Steven Daniel, HOGG, Richard James and 3 others.

Company Number
11693216
Status
active
Type
ltd
Incorporated
23 November 2018
Age
7 years
Address
Tudor House, Cardiff, CF11 9LJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BETTLES, Kurt James, DAVIES, Steven Daniel, HOGG, Richard James, REES, Richard Jonathan Owen, SANGHVI, Vishal Suresh, VANSTONE, Rebecca
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMPSON WEST ACCOUNTANCY LIMITED

SAMPSON WEST ACCOUNTANCY LIMITED is an active company incorporated on 23 November 2018 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. SAMPSON WEST ACCOUNTANCY LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11693216

LTD Company

Age

7 Years

Incorporated 23 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Tudor House 16 Cathedral Road Cardiff, CF11 9LJ,

Previous Addresses

Forum House, 1st Floor, 15-18 Lime Street London EC3M 7AN United Kingdom
From: 25 June 2020To: 27 May 2022
39a Welbeck Street London W1G 8DH United Kingdom
From: 19 February 2019To: 25 June 2020
Tudor House 16 Cathedral Road Cardiff CF11 9LJ United Kingdom
From: 23 November 2018To: 19 February 2019
Timeline

2 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Nov 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

BETTLES, Kurt James

Active
16 Cathedral Road, CardiffCF11 9LJ
Born November 1980
Director
Appointed 23 Nov 2018

DAVIES, Steven Daniel

Active
Floor Tudor House, CardiffCF11 9LJ
Born November 1972
Director
Appointed 23 Nov 2018

HOGG, Richard James

Active
16 Cathedral Road, CardiffCF11 9LJ
Born October 1984
Director
Appointed 23 Nov 2018

REES, Richard Jonathan Owen

Active
Floor Tudor House, CardiffCF11 9LJ
Born October 1969
Director
Appointed 15 Nov 2021

SANGHVI, Vishal Suresh

Active
16 Cathedral Road, CardiffCF11 9LJ
Born November 1979
Director
Appointed 23 Nov 2018

VANSTONE, Rebecca

Active
Floor Tudor House, CardiffCF11 9LJ
Born September 1975
Director
Appointed 23 Nov 2018

Persons with significant control

1

Pavilion Square, BoltonBL5 3A

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2018
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Memorandum Articles
2 June 2025
MAMA
Resolution
2 June 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Resolution
3 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Resolution
25 February 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 February 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
19 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
23 November 2018
NEWINCIncorporation