Background WavePink WaveYellow Wave

WESTGATE BIDCO LIMITED (13127403)

WESTGATE BIDCO LIMITED (13127403) is an active UK company. incorporated on 12 January 2021. with registered office in Hitchin. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WESTGATE BIDCO LIMITED has been registered for 5 years. Current directors include BURTON, Mark Christopher, GOODING, Duncan Charles, HENNESSY, Gordon Brandon Douglas and 1 others.

Company Number
13127403
Status
active
Type
ltd
Incorporated
12 January 2021
Age
5 years
Address
Unit E2 18 Knowl Piece, Hitchin, SG4 0TY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BURTON, Mark Christopher, GOODING, Duncan Charles, HENNESSY, Gordon Brandon Douglas, SUMNER, James Robert
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTGATE BIDCO LIMITED

WESTGATE BIDCO LIMITED is an active company incorporated on 12 January 2021 with the registered office located in Hitchin. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WESTGATE BIDCO LIMITED was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

13127403

LTD Company

Age

5 Years

Incorporated 12 January 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Unit E2 18 Knowl Piece Wilbury Way Hitchin, SG4 0TY,

Previous Addresses

Ellenborough House Wellington Street Cheltenham GL50 1YD United Kingdom
From: 12 January 2021To: 1 April 2021
Timeline

23 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Director Left
Nov 21
Director Left
Nov 21
Loan Secured
Dec 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Dec 24
Director Left
Mar 25
Director Joined
Apr 25
Loan Cleared
Apr 25
Loan Secured
Jul 25
Director Left
Sept 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BURTON, Mark Christopher

Active
18 Knowl Piece, HitchinSG4 0TY
Born March 1966
Director
Appointed 28 Oct 2025

GOODING, Duncan Charles

Active
18 Knowl Piece, HitchinSG4 0TY
Born December 1971
Director
Appointed 13 Nov 2024

HENNESSY, Gordon Brandon Douglas

Active
18 Knowl Piece, HitchinSG4 0TY
Born June 1972
Director
Appointed 28 Oct 2025

SUMNER, James Robert

Active
18 Knowl Piece, HitchinSG4 0TY
Born February 1966
Director
Appointed 28 Mar 2025

BROWNING, Allen John, Mr.

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

HITCHCOCK, Simon John

Resigned
18 Knowl Piece, HitchinSG4 0TY
Born April 1974
Director
Appointed 19 Mar 2021
Resigned 22 Nov 2021

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 22 Nov 2021

REEVE, Matthew Charles

Resigned
18 Knowl Piece, HitchinSG4 0TY
Born August 1972
Director
Appointed 01 Apr 2021
Resigned 30 Sept 2025

SANDHAM, Nikki

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

WILKEY, Richard Geraint

Resigned
Wellington Street, CheltenhamGL50 1YD
Born October 1974
Director
Appointed 12 Jan 2021
Resigned 19 Mar 2021

Persons with significant control

1

18 Knowl Piece, HitchinSG4 0TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2021
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 April 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment 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
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
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Confirmation Statement With No 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 Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2021
MR01Registration of a Charge
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 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
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
Change Account Reference Date Company Current Extended
22 March 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
12 January 2021
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
12 January 2021
NEWINCIncorporation