Background WavePink WaveYellow Wave

WESTGATE TOPCO LIMITED (13120864)

WESTGATE TOPCO LIMITED (13120864) is a dissolved UK company. incorporated on 7 January 2021. with registered office in The Parklands. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WESTGATE TOPCO LIMITED has been registered for 5 years. Current directors include COOKE, Martin Anthony.

Company Number
13120864
Status
dissolved
Type
ltd
Incorporated
7 January 2021
Age
5 years
Address
Fourth Floor, The Parklands, BL6 4SD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COOKE, Martin Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTGATE TOPCO LIMITED

WESTGATE TOPCO LIMITED is an dissolved company incorporated on 7 January 2021 with the registered office located in The Parklands. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WESTGATE TOPCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

dissolved

Active since 5 years ago

Company No

13120864

LTD Company

Age

5 Years

Incorporated 7 January 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 19 December 2023 (2 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 6 January 2025 (1 year ago)
Submitted on 23 January 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

Fourth Floor Unit 5b The Parklands, BL6 4SD,

Previous Addresses

Unit E2 18 Knowl Piece Wilbury Way Hitchin SG4 0TY England
From: 1 April 2021To: 7 April 2025
Ellenborough House Wellington Street Cheltenham GL50 1YD United Kingdom
From: 7 January 2021To: 1 April 2021
Timeline

33 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Share Issue
Apr 21
Funding Round
Apr 21
Owner Exit
Jun 21
Funding Round
Aug 23
Funding Round
Dec 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Share Buyback
Apr 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Dec 24
Director Joined
Dec 24
Funding Round
Jan 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
6
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

COOKE, Martin Anthony

Active
Uggool, MoycullenH91H67A
Born May 1964
Director
Appointed 26 Mar 2025

BROWNING, Allen John, Mr.

Resigned
18 Knowl Piece, HitchinSG4 0TY
Born September 1965
Director
Appointed 30 Jan 2024
Resigned 05 Jul 2024

GOODING, Duncan Charles

Resigned
18 Knowl Piece, HitchinSG4 0TY
Born December 1971
Director
Appointed 13 Nov 2024
Resigned 26 Mar 2025

HITCHCOCK, Simon John

Resigned
18 Knowl Piece, HitchinSG4 0TY
Born April 1974
Director
Appointed 19 Mar 2021
Resigned 26 Mar 2025

KELLY, Ian Philip

Resigned
18 Knowl Piece, HitchinSG4 0TY
Born February 1972
Director
Appointed 17 Jun 2024
Resigned 19 Mar 2025

MORRIS, Matthew David Andrew

Resigned
18 Knowl Piece, HitchinSG4 0TY
Born April 1992
Director
Appointed 19 Mar 2021
Resigned 26 Mar 2025

REEVE, Matthew Charles

Resigned
18 Knowl Piece, HitchinSG4 0TY
Born August 1972
Director
Appointed 01 Apr 2021
Resigned 26 Mar 2025

ROBERTS, Andrew Charles

Resigned
18 Knowl Piece, HitchinSG4 0TY
Born March 1968
Director
Appointed 01 Apr 2021
Resigned 06 Mar 2025

SANDHAM, Nikki

Resigned
18 Knowl Piece, HitchinSG4 0TY
Born March 1983
Director
Appointed 01 Apr 2021
Resigned 30 Jan 2024

SHORTEN, Lee Darren

Resigned
18 Knowl Piece, HitchinSG4 0TY
Born July 1972
Director
Appointed 01 Apr 2021
Resigned 25 Jul 2024

TIZZARD, James Andrew

Resigned
18 Knowl Piece, HitchinSG4 0TY
Born June 1975
Director
Appointed 01 Apr 2021
Resigned 26 Mar 2025

VAN LELYVELD, Michelle, Ms.

Resigned
18 Knowl Piece, HitchinSG4 0TY
Born September 1983
Director
Appointed 30 Jan 2024
Resigned 26 Mar 2025

WILKEY, Richard Geraint

Resigned
Wellington Street, CheltenhamGL50 1YD
Born October 1974
Director
Appointed 07 Jan 2021
Resigned 19 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
Level 9, The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 May 2021
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Mar 2021
Ceased 27 May 2021
WorcesterWR1 2JG

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
Ceased 19 Mar 2021
Fundings
Financials
Latest Activities

Filing History

66

Gazette Dissolved Liquidation
17 February 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
17 November 2025
LIQ14LIQ14
Liquidation Voluntary Statement Of Affairs
10 April 2025
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
10 April 2025
600600
Resolution
10 April 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
12 February 2025
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
27 January 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 January 2025
RP04SH01RP04SH01
Confirmation Statement
23 January 2025
CS01Confirmation Statement
Memorandum Articles
14 January 2025
MAMA
Resolution
14 January 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 January 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Second Filing Of Director Termination With Name
3 September 2024
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
23 April 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Resolution
8 January 2024
RESOLUTIONSResolutions
Resolution
8 January 2024
RESOLUTIONSResolutions
Memorandum Articles
8 January 2024
MAMA
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
19 December 2023
AAAnnual Accounts
Memorandum Articles
6 September 2023
MAMA
Resolution
6 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
31 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 April 2021
RESOLUTIONSResolutions
Memorandum Articles
28 April 2021
MAMA
Capital Allotment Shares
16 April 2021
SH01Allotment of Shares
Resolution
10 April 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 April 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Change To A Person With Significant Control
6 April 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 March 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Incorporation Company
7 January 2021
NEWINCIncorporation