Background WavePink WaveYellow Wave

FVS WESTFIELD ROAD LTD (14094754)

FVS WESTFIELD ROAD LTD (14094754) is an active UK company. incorporated on 9 May 2022. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. FVS WESTFIELD ROAD LTD has been registered for 3 years. Current directors include JONES, Andrew Richard, KIREMIDJIAN, Daniel, SALTER, Rufus La Roche and 1 others.

Company Number
14094754
Status
active
Type
ltd
Incorporated
9 May 2022
Age
3 years
Address
127 Cheapside, London, EC2V 6BT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
JONES, Andrew Richard, KIREMIDJIAN, Daniel, SALTER, Rufus La Roche, YAO, Xing
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FVS WESTFIELD ROAD LTD

FVS WESTFIELD ROAD LTD is an active company incorporated on 9 May 2022 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. FVS WESTFIELD ROAD LTD was registered 3 years ago.(SIC: 35110)

Status

active

Active since 3 years ago

Company No

14094754

LTD Company

Age

3 Years

Incorporated 9 May 2022

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 5 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

127 Cheapside London, EC2V 6BT,

Previous Addresses

14 High Cross Truro Cornwall TR1 2AJ England
From: 9 May 2022To: 26 February 2025
Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Share Issue
Jan 24
Share Issue
Jan 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Oct 25
Director Left
Oct 25
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

JONES, Andrew Richard

Active
High Cross, TruroTR1 2AJ
Born August 1974
Director
Appointed 09 May 2022

KIREMIDJIAN, Daniel

Active
High Cross, TruroTR1 2AJ
Born August 1990
Director
Appointed 19 Jan 2024

SALTER, Rufus La Roche

Active
High Cross, TruroTR1 2AJ
Born April 1981
Director
Appointed 09 May 2022

YAO, Xing

Active
Cheapside, LondonEC2V 6BT
Born October 1980
Director
Appointed 01 Oct 2025

ISAC, Antonio

Resigned
High Cross, TruroTR1 2AJ
Born January 1988
Director
Appointed 09 May 2022
Resigned 01 Oct 2025

STANG, Carsten

Resigned
High Cross, TruroTR1 2AJ
Born October 1985
Director
Appointed 09 May 2022
Resigned 19 Jan 2024

Persons with significant control

2

Park Row, LeedsLS1 5HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2024
High Cross, TruroTR1 2AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2022
Fundings
Financials
Latest Activities

Filing History

23

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
5 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Memorandum Articles
13 March 2024
MAMA
Resolution
13 March 2024
RESOLUTIONSResolutions
Memorandum Articles
7 February 2024
MAMA
Notification Of A Person With Significant Control
5 February 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Capital Alter Shares Subdivision
22 January 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
5 January 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 May 2022
AA01Change of Accounting Reference Date
Memorandum Articles
13 May 2022
MAMA
Resolution
13 May 2022
RESOLUTIONSResolutions
Incorporation Company
9 May 2022
NEWINCIncorporation