Background WavePink WaveYellow Wave

WESTERN SOLUTIONS HOLDINGS LIMITED (11717434)

WESTERN SOLUTIONS HOLDINGS LIMITED (11717434) is an active UK company. incorporated on 7 December 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WESTERN SOLUTIONS HOLDINGS LIMITED has been registered for 7 years. Current directors include FOWLER, Benjamin James, VESTEY, George Moubray William.

Company Number
11717434
Status
active
Type
ltd
Incorporated
7 December 2018
Age
7 years
Address
3rd Floor 7 Howick Place, London, SW1P 1BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FOWLER, Benjamin James, VESTEY, George Moubray William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN SOLUTIONS HOLDINGS LIMITED

WESTERN SOLUTIONS HOLDINGS LIMITED is an active company incorporated on 7 December 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WESTERN SOLUTIONS HOLDINGS LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11717434

LTD Company

Age

7 Years

Incorporated 7 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

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 6 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

3rd Floor 7 Howick Place London, SW1P 1BB,

Previous Addresses

3rd Floor, 7 Howick Place London SW1P 1BB United Kingdom
From: 11 March 2024To: 14 March 2024
29 Ullswater Crescent Coulsdon CR5 2HR United Kingdom
From: 7 December 2018To: 11 March 2024
Timeline

5 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Feb 19
Director Left
May 24
Director Joined
May 24
Director Left
Feb 26
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

THORNTON, Neil

Active
7 Howick Place, LondonSW1P 1BB
Secretary
Appointed 07 Dec 2018

FOWLER, Benjamin James

Active
7 Howick Place, LondonSW1P 1BB
Born November 1972
Director
Appointed 07 Dec 2018

VESTEY, George Moubray William

Active
7 Howick Place, LondonSW1P 1BB
Born September 1964
Director
Appointed 07 Dec 2018

COPLAND, Colin George

Resigned
7 Howick Place, LondonSW1P 1BB
Born May 1954
Director
Appointed 07 Dec 2018
Resigned 02 Apr 2024

SUMNER, Brett Geoffrey

Resigned
7 Howick Place, LondonSW1P 1BB
Born March 1973
Director
Appointed 02 Apr 2024
Resigned 06 Feb 2026

Persons with significant control

1

7 Howick Place, LondonSW1P 1BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2018
Fundings
Financials
Latest Activities

Filing History

46

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2025
AAAnnual Accounts
Resolution
30 December 2024
RESOLUTIONSResolutions
Resolution
30 December 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 December 2024
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
23 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Resolution
28 November 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
25 November 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 November 2024
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
12 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
4 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 September 2023
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
5 July 2023
AD04Change of Accounting Records Location
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2021
AAAnnual Accounts
Legacy
8 September 2021
PARENT_ACCPARENT_ACC
Legacy
8 September 2021
AGREEMENT2AGREEMENT2
Legacy
8 September 2021
GUARANTEE2GUARANTEE2
Memorandum Articles
9 June 2021
MAMA
Resolution
9 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 June 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Move Registers To Sail Company With New Address
8 April 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 April 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Resolution
14 March 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
11 March 2019
RP04SH01RP04SH01
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 February 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 February 2019
SH10Notice of Particulars of Variation
Resolution
12 February 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
5 February 2019
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
7 December 2018
NEWINCIncorporation