Background WavePink WaveYellow Wave

WESTWAYS FINANCIAL LIMITED (13164131)

WESTWAYS FINANCIAL LIMITED (13164131) is an active UK company. incorporated on 28 January 2021. with registered office in West Malling. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. WESTWAYS FINANCIAL LIMITED has been registered for 5 years. Current directors include WEST, Alex Thomas James, WEST, Karl John, WEST, Kay Emily and 2 others.

Company Number
13164131
Status
active
Type
ltd
Incorporated
28 January 2021
Age
5 years
Address
56 Pickett Walk, West Malling, ME19 4YW
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
WEST, Alex Thomas James, WEST, Karl John, WEST, Kay Emily, WEST, Trevor John, WESTWAYS HOLDINGS LIMITED
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTWAYS FINANCIAL LIMITED

WESTWAYS FINANCIAL LIMITED is an active company incorporated on 28 January 2021 with the registered office located in West Malling. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. WESTWAYS FINANCIAL LIMITED was registered 5 years ago.(SIC: 64929)

Status

active

Active since 5 years ago

Company No

13164131

LTD Company

Age

5 Years

Incorporated 28 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 21 January 2025 (1 year ago)
Submitted on 13 February 2025 (1 year ago)

Next Due

Due by 4 February 2026
For period ending 21 January 2026
Contact
Address

56 Pickett Walk Kings Hill West Malling, ME19 4YW,

Previous Addresses

2 Walker Close Ebbsfleet Valley Swanscombe DA10 1BA England
From: 28 January 2021To: 2 January 2025
Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
Owner Exit
Feb 21
New Owner
Feb 21
New Owner
Feb 21
Director Left
Jan 24
Director Left
Jan 24
Owner Exit
Jul 24
Owner Exit
Jul 24
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

WEST, Alex Thomas James

Active
Punch Croft, LongfieldDA3 8HP
Born April 1995
Director
Appointed 28 Jan 2021

WEST, Karl John

Active
Pickett Walk, West MallingME19 4YW
Born March 1990
Director
Appointed 28 Jan 2021

WEST, Kay Emily

Active
Hanway, GillinghamME8 6AL
Born July 1992
Director
Appointed 28 Jan 2021

WEST, Trevor John

Active
Fairseat, SevenoaksTN15 7LT
Born May 1963
Director
Appointed 28 Jan 2021

WESTWAYS HOLDINGS LIMITED

Active
Walker Close, SwanscombeDA10 1BA
Corporate director
Appointed 28 Jan 2021

WEST, Julie

Resigned
Fairseat, SevenoaksTN15 7LT
Born January 1965
Director
Appointed 28 Jan 2021
Resigned 30 Jan 2024

WEST, Kirsty Louise

Resigned
64 Waterhouse Avenue, MaidstoneME14 2FJ
Born February 1995
Director
Appointed 28 Jan 2021
Resigned 30 Jan 2024

Persons with significant control

4

1 Active
3 Ceased

Westways Holdings Limited

Active
Walker Close, SwanscombeDA10 1BA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jul 2024

Mr Karl John West

Ceased
Walker Close, SwanscombeDA10 1BA
Born March 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jan 2021
Ceased 15 Jul 2024

Mr Alex Thomas James West

Ceased
Hanway, GillinghamME8 6AL
Born April 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jan 2021
Ceased 15 Jul 2024
Walker Close, SwanscombeDA10 1BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2021
Ceased 29 Jan 2021
Fundings
Financials
Latest Activities

Filing History

21

Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
15 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 February 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 February 2021
PSC01Notification of Individual PSC
Incorporation Company
28 January 2021
NEWINCIncorporation