Background WavePink WaveYellow Wave

WESTWOOD SOLUTIONS LIMITED (13778782)

WESTWOOD SOLUTIONS LIMITED (13778782) is an active UK company. incorporated on 2 December 2021. with registered office in Leeds. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). WESTWOOD SOLUTIONS LIMITED has been registered for 4 years. Current directors include CAIN, Anthony Joseph, CAIN, James Anthony, DEARDEN-HALL, Victoria Louise.

Company Number
13778782
Status
active
Type
ltd
Incorporated
2 December 2021
Age
4 years
Address
C/O Forvis Mazars Llp, Leeds, LS1 4AP
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
CAIN, Anthony Joseph, CAIN, James Anthony, DEARDEN-HALL, Victoria Louise
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTWOOD SOLUTIONS LIMITED

WESTWOOD SOLUTIONS LIMITED is an active company incorporated on 2 December 2021 with the registered office located in Leeds. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). WESTWOOD SOLUTIONS LIMITED was registered 4 years ago.(SIC: 52103)

Status

active

Active since 4 years ago

Company No

13778782

LTD Company

Age

4 Years

Incorporated 2 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

C/O Forvis Mazars Llp 3 Wellington Place Leeds, LS1 4AP,

Previous Addresses

C/O Mazars Llp 5th Floor 3 Wellington Place Leeds West Yorkshire LS1 4AP England
From: 18 July 2023To: 2 September 2024
2nd Floor, City Point 29 King Street Leeds LS1 2HL United Kingdom
From: 2 December 2021To: 18 July 2023
Timeline

3 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Dec 21
Loan Secured
Jul 22
New Owner
Sept 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

CAIN, Anthony Joseph

Active
3 Wellington Place, LeedsLS1 4AP
Born March 1948
Director
Appointed 02 Dec 2021

CAIN, James Anthony

Active
3 Wellington Place, LeedsLS1 4AP
Born December 1973
Director
Appointed 02 Dec 2021

DEARDEN-HALL, Victoria Louise

Active
3 Wellington Place, LeedsLS1 4AP
Born October 1982
Director
Appointed 02 Dec 2021

Persons with significant control

2

Mr Anthony Joseph Cain

Active
3 Wellington Place, LeedsLS1 4AP
Born March 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Sept 2022
29 King Street, West Yorkshire Ls1 2LS1 2HL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Dec 2021
Fundings
Financials
Latest Activities

Filing History

13

Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 September 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Incorporation Company
2 December 2021
NEWINCIncorporation