Background WavePink WaveYellow Wave

WESTERN GLOBAL GROUP LIMITED (13116325)

WESTERN GLOBAL GROUP LIMITED (13116325) is an active UK company. incorporated on 6 January 2021. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. WESTERN GLOBAL GROUP LIMITED has been registered for 5 years. Current directors include ADAMS, Richard Albert Henry, CONNOR, Clem, JONES, Richard and 2 others.

Company Number
13116325
Status
active
Type
ltd
Incorporated
6 January 2021
Age
5 years
Address
Western House Broad Lane, Bristol, BS37 7LD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
ADAMS, Richard Albert Henry, CONNOR, Clem, JONES, Richard, SPARKS, Harry, WALLIS, Ian Scott
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN GLOBAL GROUP LIMITED

WESTERN GLOBAL GROUP LIMITED is an active company incorporated on 6 January 2021 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. WESTERN GLOBAL GROUP LIMITED was registered 5 years ago.(SIC: 64304)

Status

active

Active since 5 years ago

Company No

13116325

LTD Company

Age

5 Years

Incorporated 6 January 2021

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

CARMEL TOPCO LIMITED
From: 6 January 2021To: 22 February 2021
Contact
Address

Western House Broad Lane Yate Bristol, BS37 7LD,

Previous Addresses

Orion House 5 Upper St Martin's Lane London WC2H 9EA United Kingdom
From: 6 January 2021To: 26 January 2021
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Jan 21
Funding Round
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Feb 21
Director Left
May 21
Funding Round
Aug 21
Capital Reduction
Oct 24
Director Joined
Oct 25
Director Left
Oct 25
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ADAMS, Richard Albert Henry

Active
Broad Lane, BristolBS37 7LD
Born March 1979
Director
Appointed 22 Jan 2021

CONNOR, Clem

Active
Broad Lane, BristolBS37 7LD
Born April 1981
Director
Appointed 22 Jan 2021

JONES, Richard

Active
Broad Lane, BristolBS37 7LD
Born February 1960
Director
Appointed 22 Jan 2021

SPARKS, Harry

Active
5 Upper St Martin's Lane, LondonWC2H 9EA
Born January 1992
Director
Appointed 09 Oct 2025

WALLIS, Ian Scott

Active
Orion House, LondonWC2H 9EA
Born July 1970
Director
Appointed 06 Jan 2021

CRITCHLEY, Robert Andrew

Resigned
Broad Lane, BristolBS37 7LD
Born October 1973
Director
Appointed 22 Jan 2021
Resigned 10 Feb 2021

SHANGHAVI, Amar

Resigned
Orion House, LondonWC2H 9EA
Born July 1991
Director
Appointed 06 Jan 2021
Resigned 09 Oct 2025
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Capital Cancellation Shares
10 October 2024
SH06Cancellation of Shares
Accounts With Accounts Type Group
11 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Made Up Date
1 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Capital Allotment Shares
26 August 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Resolution
22 February 2021
RESOLUTIONSResolutions
Memorandum Articles
10 February 2021
MAMA
Resolution
10 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Capital Allotment Shares
27 January 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 January 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2021
MR01Registration of a Charge
Incorporation Company
6 January 2021
NEWINCIncorporation