Background WavePink WaveYellow Wave

WEST DEAN WOOD STOVES LIMITED (12768506)

WEST DEAN WOOD STOVES LIMITED (12768506) is an active UK company. incorporated on 27 July 2020. with registered office in Chichester. The company operates in the Construction sector, engaged in other construction installation. WEST DEAN WOOD STOVES LIMITED has been registered for 5 years. Current directors include JAMES, Cy, POTTS, Keith Richard.

Company Number
12768506
Status
active
Type
ltd
Incorporated
27 July 2020
Age
5 years
Address
Drayton House, Chichester, PO20 2EW
Industry Sector
Construction
Business Activity
Other construction installation
Directors
JAMES, Cy, POTTS, Keith Richard
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST DEAN WOOD STOVES LIMITED

WEST DEAN WOOD STOVES LIMITED is an active company incorporated on 27 July 2020 with the registered office located in Chichester. The company operates in the Construction sector, specifically engaged in other construction installation. WEST DEAN WOOD STOVES LIMITED was registered 5 years ago.(SIC: 43290)

Status

active

Active since 5 years ago

Company No

12768506

LTD Company

Age

5 Years

Incorporated 27 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Drayton House Drayton Lane Chichester, PO20 2EW,

Previous Addresses

1&2 the Barn, Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA United Kingdom
From: 9 October 2023To: 8 April 2024
24 Park Road South Havant Hampshire PO9 1HB England
From: 17 May 2023To: 9 October 2023
20-22 Wenlock Road London N1 7GU England
From: 27 July 2020To: 17 May 2023
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Feb 21
Director Left
Feb 22
Director Left
Mar 23
Funding Round
Jun 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Apr 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JAMES, Cy

Active
Drayton Lane, ChichesterPO20 2EW
Born March 1970
Director
Appointed 06 Sept 2023

POTTS, Keith Richard

Active
Drayton Lane, ChichesterPO20 2EW
Born January 1965
Director
Appointed 27 Jul 2020

HARDY, Edward James

Resigned
Drayton Lane, ChichesterPO20 2EW
Born July 1972
Director
Appointed 06 Sept 2023
Resigned 14 Apr 2025

HARVEY, Kimberley

Resigned
Wenlock Rd, LondonN1 7GU
Born July 1989
Director
Appointed 18 Feb 2021
Resigned 04 Feb 2022

WHITMORE JONES, Peter Richard Henry

Resigned
Wenlock Road, LondonN1 7GU
Born March 1981
Director
Appointed 27 Jul 2020
Resigned 06 Mar 2023

Persons with significant control

1

Mr Keith Richard Potts

Active
Drayton Lane, ChichesterPO20 2EW
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jul 2020
Fundings
Financials
Latest Activities

Filing History

39

Change To A Person With Significant Control
1 August 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 October 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Capital Allotment Shares
28 June 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
14 July 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Incorporation Company
27 July 2020
NEWINCIncorporation