Background WavePink WaveYellow Wave

426 WEST LIMITED (SC592552)

426 WEST LIMITED (SC592552) is an active UK company. incorporated on 26 March 2018. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. 426 WEST LIMITED has been registered for 8 years. Current directors include BEGLEY, John Antony, BEGLEY, Thomas.

Company Number
SC592552
Status
active
Type
ltd
Incorporated
26 March 2018
Age
8 years
Address
2nd Floor, Waterloo Chambers, 19 Waterloo Street, Glasgow, G2 6AY
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
BEGLEY, John Antony, BEGLEY, Thomas
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

426 WEST LIMITED

426 WEST LIMITED is an active company incorporated on 26 March 2018 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. 426 WEST LIMITED was registered 8 years ago.(SIC: 77400)

Status

active

Active since 8 years ago

Company No

SC592552

LTD Company

Age

8 Years

Incorporated 26 March 2018

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 12 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

AGHOCO 5006 LIMITED
From: 26 March 2018To: 25 March 2022
Contact
Address

2nd Floor, Waterloo Chambers, 19 Waterloo Street Glasgow, G2 6AY,

Previous Addresses

Exchange Tower, 19 Canning Street Edinburgh EH3 8EH United Kingdom
From: 26 March 2018To: 1 December 2022
Timeline

13 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Oct 21
Director Left
Nov 21
Director Left
Nov 22
Director Left
Nov 22
New Owner
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Funding Round
Dec 22
New Owner
Dec 22
New Owner
Dec 22
Owner Exit
Dec 22
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BEGLEY, John Antony

Active
Waterloo Street, GlasgowG2 6AY
Born October 1971
Director
Appointed 01 Dec 2022

BEGLEY, Thomas

Active
Waterloo Street, GlasgowG2 6AY
Born May 1947
Director
Appointed 01 Dec 2022

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Resigned
Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 26 Mar 2018
Resigned 01 Dec 2022

BROWN, Anna Bridgetta

Resigned
Waterloo Street, GlasgowG2 6AY
Born October 1966
Director
Appointed 01 Oct 2021
Resigned 01 Dec 2022

WALKER, Andrew Graham Alexander

Resigned
Canning Street, EdinburghEH3 8EH
Born October 1968
Director
Appointed 26 Mar 2018
Resigned 01 Oct 2021

ADDLESHAW GODDARD (SCOTLAND) SERVICES LIMITED

Resigned
Canning Street, EdinburghEH3 8EH
Corporate director
Appointed 26 Mar 2018
Resigned 01 Dec 2022

Persons with significant control

4

2 Active
2 Ceased

Thomas Begley

Ceased
Waterloo Street, GlasgowG2 6AY
Born May 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2022
Ceased 01 Dec 2022

Thomas Paul Begley

Active
Waterloo Street, GlasgowG2 6AY
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2022

John Antony Begley

Active
Waterloo Street, GlasgowG2 6AY
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2022
Canning Street, EdinburghEH3 8EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Mar 2018
Ceased 01 Dec 2022
Fundings
Financials
Latest Activities

Filing History

40

Change To A Person With Significant Control
14 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
8 December 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
2 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Notification Of A Person With Significant Control
1 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Certificate Change Of Name Company
25 March 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Incorporation Company
26 March 2018
NEWINCIncorporation