Background WavePink WaveYellow Wave

WESTWOOD OVAL (12852042)

WESTWOOD OVAL (12852042) is an active UK company. incorporated on 2 September 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WESTWOOD OVAL has been registered for 5 years. Current directors include CAIN, Anthony Joseph, CAIN, Elizabeth Jean.

Company Number
12852042
Status
active
Type
private-unlimited
Incorporated
2 September 2020
Age
5 years
Address
30 Old Bailey, London, EC4M 7AU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAIN, Anthony Joseph, CAIN, Elizabeth Jean
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTWOOD OVAL

WESTWOOD OVAL is an active company incorporated on 2 September 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WESTWOOD OVAL was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12852042

PRIVATE-UNLIMITED Company

Age

5 Years

Incorporated 2 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

WESTWOOD OVAL LIMITED
From: 2 September 2020To: 21 April 2021
Contact
Address

30 Old Bailey London, EC4M 7AU,

Previous Addresses

2nd Floor, City Point 29 King Street Leeds West Yorkshire LS1 2HL United Kingdom
From: 2 September 2020To: 14 November 2025
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Jun 21
New Owner
Dec 21
New Owner
Dec 21
New Owner
Dec 21
Director Left
Nov 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CAIN, Anthony Joseph

Active
Old Bailey, LondonEC4M 7AU
Born March 1948
Director
Appointed 02 Sept 2020

CAIN, Elizabeth Jean

Active
Old Bailey, LondonEC4M 7AU
Born April 1947
Director
Appointed 02 Sept 2020

HOYLE, Nigel Robert

Resigned
29 King Street, LeedsLS1 2HL
Born August 1958
Director
Appointed 23 Jun 2021
Resigned 23 Sept 2025

Persons with significant control

4

Ms Elizabeth Jean Cain

Active
Old Bailey, LondonEC4M 7AU
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jun 2021

Mrs Victoria Louise Dearden-Hall

Active
Old Bailey, LondonEC4M 7AU
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jun 2021

Mr James Anthony Cain

Active
Old Bailey, LondonEC4M 7AU
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jun 2021

Mr Anthony Joseph Cain

Active
Old Bailey, LondonEC4M 7AU
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 02 Sept 2020
Fundings
Financials
Latest Activities

Filing History

23

Change To A Person With Significant Control
14 November 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 December 2021
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
21 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 October 2021
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
8 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Capital Allotment New Class Of Shares
13 July 2021
SH09Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Resolution
21 April 2021
RESOLUTIONSResolutions
Reregistration Private Limited To Private Unlimited Company
21 April 2021
RR05RR05
Certificate Re Registration Limited To Unlimited
21 April 2021
CERT3CERT3
Reregistration Assent
21 April 2021
FOA-RRFOA-RR
Re Registration Memorandum Articles
21 April 2021
MARMAR
Incorporation Company
2 September 2020
NEWINCIncorporation