Background WavePink WaveYellow Wave

WESTERN GLOBAL SOLUTIONS LIMITED (13119938)

WESTERN GLOBAL SOLUTIONS LIMITED (13119938) is an active UK company. incorporated on 7 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 SOLUTIONS LIMITED has been registered for 5 years. Current directors include ADAMS, Richard Albert Henry, CONNOR, Clem, JONES, Richard.

Company Number
13119938
Status
active
Type
ltd
Incorporated
7 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
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN GLOBAL SOLUTIONS LIMITED

WESTERN GLOBAL SOLUTIONS LIMITED is an active company incorporated on 7 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 SOLUTIONS LIMITED was registered 5 years ago.(SIC: 64304)

Status

active

Active since 5 years ago

Company No

13119938

LTD Company

Age

5 Years

Incorporated 7 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 MIDCO 2 LIMITED
From: 11 January 2021To: 22 February 2021
CARMEL BIDCO LIMITED
From: 7 January 2021To: 11 January 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: 7 January 2021To: 26 January 2021
Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Jan 21
Funding Round
Jan 21
Loan Secured
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
May 21
Loan Secured
Jan 22
Loan Secured
Oct 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 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

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 07 Jan 2021
Resigned 29 Jan 2021

WALLIS, Ian Scott

Resigned
Orion House, LondonWC2H 9EA
Born July 1970
Director
Appointed 07 Jan 2021
Resigned 29 Jan 2021

Persons with significant control

1

5 Upper St Martin's Lane, LondonWC2H 9EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2021
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
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 Accounts Type Full
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
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Memorandum Articles
5 March 2021
MAMA
Resolution
22 February 2021
RESOLUTIONSResolutions
Resolution
10 February 2021
RESOLUTIONSResolutions
Memorandum Articles
10 February 2021
MAMA
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Capital Allotment Shares
27 January 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2021
MR01Registration of a Charge
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
Change To A Person With Significant Control
19 January 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
11 January 2021
RESOLUTIONSResolutions
Incorporation Company
7 January 2021
NEWINCIncorporation