Background WavePink WaveYellow Wave

WESTPORT CAPITAL MANAGEMENT LIMITED (13249549)

WESTPORT CAPITAL MANAGEMENT LIMITED (13249549) is an active UK company. incorporated on 8 March 2021. with registered office in Nottingham. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. WESTPORT CAPITAL MANAGEMENT LIMITED has been registered for 5 years. Current directors include ROBERTS, Christopher David.

Company Number
13249549
Status
active
Type
ltd
Incorporated
8 March 2021
Age
5 years
Address
3-5 College Street, Nottingham, NG1 5AQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ROBERTS, Christopher David
SIC Codes
41100, 68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTPORT CAPITAL MANAGEMENT LIMITED

WESTPORT CAPITAL MANAGEMENT LIMITED is an active company incorporated on 8 March 2021 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. WESTPORT CAPITAL MANAGEMENT LIMITED was registered 5 years ago.(SIC: 41100, 68100, 68209, 68320)

Status

active

Active since 5 years ago

Company No

13249549

LTD Company

Age

5 Years

Incorporated 8 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

3-5 College Street Nottingham, NG1 5AQ,

Previous Addresses

6 Charles Tryon Court Alsager Stoke-on-Trent ST7 2GS England
From: 4 July 2024To: 16 August 2024
St Mary's House Crewe Road Alsager Stoke on Trent ST7 2EW United Kingdom
From: 8 March 2021To: 4 July 2024
Timeline

12 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
May 22
New Owner
May 22
Owner Exit
May 22
Owner Exit
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Director Joined
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
New Owner
Aug 24
0
Funding
3
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ROBERTS, Christopher David

Active
Hall Close, NorthamptonNN6 6AJ
Born December 1972
Director
Appointed 02 Aug 2024

BANKS, Paul Anthony

Resigned
Crewe Road, Stoke On TrentST7 2EW
Born September 1963
Director
Appointed 08 Mar 2021
Resigned 01 Aug 2023

CARTLIDGE, Alan

Resigned
Crewe Road, Stoke On TrentST7 2EW
Born December 1963
Director
Appointed 08 Mar 2021
Resigned 20 Aug 2024

Persons with significant control

7

1 Active
6 Ceased

Mr Christopher David Roberts

Active
Hall Close, NorthamptonNN6 6AJ
Born December 1972

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Aug 2024
Clarendon Street, NottinghamNG1 5HQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 May 2022
Ceased 16 Aug 2024
Long Street, GranthamNG32 2LD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 May 2022
Ceased 01 Aug 2023

Mr Paul Anthony Banks

Ceased
Long Street, GranthamNG32 2LD
Born September 1963

Nature of Control

Significant influence or control
Notified 19 May 2022
Ceased 01 Aug 2023
Long Street, GranthamNG32 2LD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 May 2022
Ceased 19 May 2022

Mr Alan Cartlidge

Ceased
Crewe Road, Stoke On TrentST7 2EW
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 08 Mar 2021
Ceased 05 Aug 2024

Mr Paul Anthony Banks

Ceased
Crewe Road, Stoke On TrentST7 2EW
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 08 Mar 2021
Ceased 19 May 2022
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 August 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
25 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
2 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 October 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
22 August 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
29 May 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 May 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 May 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Incorporation Company
8 March 2021
NEWINCIncorporation