Company NameWestern Interconnect Limited
DirectorDerek William Byrne
Company StatusActive
Company Number03017347
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameDerek William Byrne
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed17 February 1995(2 weeks, 1 day after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameJaana Jatyri
NationalityFinnish
StatusCurrent
Appointed23 March 1999(4 years, 1 month after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMCS Nominees Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameMCS Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

10k at $0.01Bearer Share Warrant
50.00%
Ordinary B
100 at £1Derek William Byrne
50.00%
Ordinary A

Financials

Year2014
Net Worth£573,107
Cash£9,901
Current Liabilities£1,877

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return2 February 2024 (1 month, 3 weeks ago)
Next Return Due16 February 2025 (10 months, 3 weeks from now)

Filing History

6 November 2023Micro company accounts made up to 30 March 2023 (4 pages)
2 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
23 November 2022Micro company accounts made up to 30 March 2022 (4 pages)
10 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
19 November 2021Micro company accounts made up to 30 March 2021 (4 pages)
17 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 30 March 2020 (4 pages)
10 February 2020Confirmation statement made on 2 February 2020 with updates (4 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
7 August 2019Micro company accounts made up to 30 March 2019 (2 pages)
10 May 2019Director's details changed for Derek William Byrne on 10 May 2019 (2 pages)
10 May 2019Change of details for Derek William Byrne as a person with significant control on 10 May 2019 (2 pages)
4 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
29 November 2018Micro company accounts made up to 30 March 2018 (2 pages)
5 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
18 December 2017Micro company accounts made up to 30 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 30 March 2017 (2 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
9 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
  • USD 100
(4 pages)
9 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
  • USD 100
(4 pages)
5 January 2016Total exemption small company accounts made up to 30 March 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 30 March 2015 (4 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
  • USD 100
(4 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
  • USD 100
(4 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
  • USD 100
(4 pages)
5 January 2015Total exemption small company accounts made up to 30 March 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 30 March 2014 (4 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
  • USD 100
(4 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
  • USD 100
(4 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
  • USD 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 30 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 30 March 2013 (4 pages)
9 May 2013Director's details changed for Derek William Byrne on 7 May 2013 (2 pages)
9 May 2013Director's details changed for Derek William Byrne on 7 May 2013 (2 pages)
9 May 2013Director's details changed for Derek William Byrne on 7 May 2013 (2 pages)
11 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 30 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 30 March 2012 (4 pages)
23 October 2012Director's details changed for Derek William Byrne on 23 October 2012 (2 pages)
23 October 2012Director's details changed for Derek William Byrne on 23 October 2012 (2 pages)
20 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 20 June 2012 (1 page)
20 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 20 June 2012 (1 page)
13 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 30 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 30 March 2011 (4 pages)
7 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 March 2010 (4 pages)
22 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
22 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
17 May 2010Director's details changed for Derek William Byrne on 1 May 2010 (2 pages)
17 May 2010Director's details changed for Derek William Byrne on 1 May 2010 (2 pages)
17 May 2010Director's details changed for Derek William Byrne on 1 May 2010 (2 pages)
6 April 2010Secretary's details changed for Jaana Jatyri on 1 April 2010 (1 page)
6 April 2010Secretary's details changed for Jaana Jatyri on 1 April 2010 (1 page)
6 April 2010Secretary's details changed for Jaana Jatyri on 1 April 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Derek William Byrne on 1 November 2009 (2 pages)
1 December 2009Director's details changed for Derek William Byrne on 1 November 2009 (2 pages)
1 December 2009Director's details changed for Derek William Byrne on 1 November 2009 (2 pages)
3 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
3 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
16 February 2009Return made up to 02/02/09; full list of members (3 pages)
16 February 2009Return made up to 02/02/09; full list of members (3 pages)
11 February 2008Return made up to 02/02/08; full list of members (2 pages)
11 February 2008Return made up to 02/02/08; full list of members (2 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
15 February 2007Return made up to 02/02/07; full list of members (2 pages)
15 February 2007Return made up to 02/02/07; full list of members (2 pages)
7 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
7 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
2 August 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 August 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
7 February 2006Return made up to 02/02/06; full list of members (2 pages)
7 February 2006Return made up to 02/02/06; full list of members (2 pages)
14 February 2005Return made up to 02/02/05; full list of members (6 pages)
14 February 2005Return made up to 02/02/05; full list of members (6 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
3 August 2004Return made up to 02/02/04; full list of members (8 pages)
3 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2004Return made up to 02/02/04; full list of members (8 pages)
3 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
17 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
17 November 2003Return made up to 02/02/03; full list of members (8 pages)
17 November 2003Return made up to 02/02/03; full list of members (8 pages)
11 November 2003New director appointed (3 pages)
11 November 2003New director appointed (3 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
17 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 December 2002Nc inc already adjusted 25/11/02 (2 pages)
17 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 December 2002Nc inc already adjusted 25/11/02 (2 pages)
17 December 2002Memorandum and Articles of Association (11 pages)
17 December 2002Ad 25/11/02--------- us$ si [email protected]=100 us$ ic 0/100 (2 pages)
17 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 December 2002Ad 25/11/02--------- us$ si [email protected]=100 us$ ic 0/100 (2 pages)
17 December 2002Particulars of contract relating to shares (4 pages)
17 December 2002Memorandum and Articles of Association (11 pages)
17 December 2002Particulars of contract relating to shares (4 pages)
25 March 2002Return made up to 02/02/02; full list of members (6 pages)
25 March 2002Return made up to 02/02/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001Secretary resigned (1 page)
22 February 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2001Full accounts made up to 31 March 2000 (8 pages)
16 January 2001Full accounts made up to 31 March 2000 (8 pages)
3 July 2000Secretary's particulars changed (1 page)
3 July 2000Director's particulars changed (1 page)
3 July 2000Secretary's particulars changed (1 page)
3 July 2000Director's particulars changed (1 page)
7 April 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
7 April 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
15 February 2000Return made up to 02/02/00; full list of members (6 pages)
15 February 2000Return made up to 02/02/00; full list of members (6 pages)
17 December 1999Full accounts made up to 31 May 1999 (8 pages)
17 December 1999Full accounts made up to 31 May 1999 (8 pages)
28 October 1999New secretary appointed (1 page)
28 October 1999New secretary appointed (1 page)
15 April 1999New secretary appointed (2 pages)
15 April 1999New secretary appointed (2 pages)
29 March 1999Full accounts made up to 31 May 1998 (8 pages)
29 March 1999Full accounts made up to 31 May 1998 (8 pages)
18 March 1999Return made up to 02/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 March 1999Return made up to 02/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 June 1998Return made up to 02/02/97; full list of members (5 pages)
11 June 1998Return made up to 02/02/98; no change of members (4 pages)
11 June 1998Return made up to 02/02/98; no change of members (4 pages)
11 June 1998Return made up to 02/02/97; full list of members (5 pages)
1 June 1998Full accounts made up to 31 May 1997 (7 pages)
1 June 1998Full accounts made up to 31 May 1997 (7 pages)
18 April 1997Registered office changed on 18/04/97 from: 82 st john street london EC1M 4JN (1 page)
18 April 1997Registered office changed on 18/04/97 from: 82 st john street london EC1M 4JN (1 page)
5 December 1996Full accounts made up to 31 May 1996 (8 pages)
5 December 1996Full accounts made up to 31 May 1996 (8 pages)
7 April 1996Return made up to 02/02/96; full list of members (4 pages)
7 April 1996Director's particulars changed (1 page)
7 April 1996Director's particulars changed (1 page)
7 April 1996Return made up to 02/02/96; full list of members (4 pages)
2 February 1995Incorporation (12 pages)
2 February 1995Incorporation (12 pages)