Background WavePink WaveYellow Wave

WESTCOMBE GROUP LIMITED (13643624)

WESTCOMBE GROUP LIMITED (13643624) is an active UK company. incorporated on 26 September 2021. with registered office in Harrow. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. WESTCOMBE GROUP LIMITED has been registered for 4 years. Current directors include PANKHANIA, Kamal, PANKHANIA, Sunil.

Company Number
13643624
Status
active
Type
ltd
Incorporated
26 September 2021
Age
4 years
Address
7 Churchill Court Station Road, Harrow, HA2 7SA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
PANKHANIA, Kamal, PANKHANIA, Sunil
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTCOMBE GROUP LIMITED

WESTCOMBE GROUP LIMITED is an active company incorporated on 26 September 2021 with the registered office located in Harrow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. WESTCOMBE GROUP LIMITED was registered 4 years ago.(SIC: 47910)

Status

active

Active since 4 years ago

Company No

13643624

LTD Company

Age

4 Years

Incorporated 26 September 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

7 Churchill Court Station Road North Harrow Harrow, HA2 7SA,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER England
From: 11 April 2023To: 5 November 2024
121 Humber Road London SE3 7EG England
From: 26 September 2021To: 11 April 2023
Timeline

6 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Sept 21
New Owner
Apr 23
Owner Exit
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Nov 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PANKHANIA, Kamal

Active
11/15 William Road, LondonNW1 3ER
Born September 1977
Director
Appointed 31 Mar 2023

PANKHANIA, Sunil

Active
Station Road, HarrowHA2 7SA
Born July 1982
Director
Appointed 31 Oct 2024

WALSH, Michael Ptolemy

Resigned
Humber Road, LondonSE3 7EG
Born August 1991
Director
Appointed 26 Sept 2021
Resigned 31 Mar 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Kamal Pankhania

Active
11/15 William Road, LondonNW1 3ER
Born September 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2023

Mr Michael Ptolemy Walsh

Ceased
11/15 William Road, LondonNW1 3ER
Born August 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2021
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
6 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 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 Dormant
12 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
11 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Incorporation Company
26 September 2021
NEWINCIncorporation