Background WavePink WaveYellow Wave

WST INVESTMENTS LIMITED (12101863)

WST INVESTMENTS LIMITED (12101863) is an active UK company. incorporated on 14 July 2019. with registered office in Morpeth. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. WST INVESTMENTS LIMITED has been registered for 6 years. Current directors include JENKINSON, Tyne, KANE, Dawn.

Company Number
12101863
Status
active
Type
ltd
Incorporated
14 July 2019
Age
6 years
Address
Warwick House, Morpeth, NE61 6AF
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
JENKINSON, Tyne, KANE, Dawn
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WST INVESTMENTS LIMITED

WST INVESTMENTS LIMITED is an active company incorporated on 14 July 2019 with the registered office located in Morpeth. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. WST INVESTMENTS LIMITED was registered 6 years ago.(SIC: 64929)

Status

active

Active since 6 years ago

Company No

12101863

LTD Company

Age

6 Years

Incorporated 14 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Warwick House Tranwell Morpeth, NE61 6AF,

Previous Addresses

C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England
From: 10 August 2023To: 8 November 2023
C/O Tait Walker, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS United Kingdom
From: 14 July 2019To: 10 August 2023
Timeline

3 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Aug 19
Funding Round
Aug 19
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

JENKINSON, Tyne

Active
Tranwell, MorpethNE61 6AF
Born November 1999
Director
Appointed 14 Aug 2019

KANE, Dawn

Active
Tranwell, MorpethNE61 6AF
Born December 1969
Director
Appointed 14 Jul 2019

Persons with significant control

1

Ms Dawn Kane

Active
Regent Centre, Newcastle Upon TyneNE3 3LS
Born December 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jul 2019
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2021
CH01Change of Director Details
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
28 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
28 August 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 August 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 August 2019
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Incorporation Company
14 July 2019
NEWINCIncorporation