Company NameWescom Group Limited
Company StatusActive
Company Number05399724
CategoryPrivate Limited Company
Incorporation Date20 March 2005(19 years, 1 month ago)
Previous NamesBarada Ltd and Wescom Development Group Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Ali Saud
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2013(8 years, 2 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIveco House Station Road
Co Prohal
Watford
WD17 1ET
Director NameMr Ming Tak Chan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityChinese
StatusCurrent
Appointed09 June 2017(12 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressIveco House Station Road
Co Prohal
Watford
WD17 1ET
Director NameMs Mariia Briman
Date of BirthJuly 1994 (Born 29 years ago)
NationalityIsraeli
StatusCurrent
Appointed30 April 2018(13 years, 1 month after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIveco House Station Road
Co Prohal
Watford
WD17 1ET
Director NameMs Elizaveta Zakharova
Date of BirthNovember 1995 (Born 28 years ago)
NationalityRussian
StatusCurrent
Appointed23 August 2018(13 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIveco House Station Road
Co Prohal
Watford
WD17 1ET
Director NameMr Ali Saud
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(3 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 December 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address34 Waldeck Road
Ealing
London
W13 8LY
Secretary NameMr Michael Panayi
StatusResigned
Appointed31 March 2009(4 years after company formation)
Appointment Duration5 years (resigned 16 April 2014)
RoleAccountant
Correspondence Address1 Emmott Avenue
Barkingside
Ilford
Essex
IG6 1AL
Director NameMr Isam Soud
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(5 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 23 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 16 Exhibition House
Addison Bridge Place
London
W14 8XP
Director NameMr Allan Saud
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(7 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 16 Exhibition House
Addison Bridge Place
London
W14 8XP
Director NameMrs Elena Moiseeva
Date of BirthAugust 1976 (Born 47 years ago)
NationalityRussian
StatusResigned
Appointed20 December 2017(12 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 March 2022)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressIveco House Station Road
Co Prohal
Watford
WD17 1ET
Director NameMr Kai Chuen Tang
Date of BirthAugust 1966 (Born 57 years ago)
NationalityChinese
StatusResigned
Appointed23 November 2018(13 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 March 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressIveco House Station Road
Co Prohal
Watford
WD17 1ET
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewescomgroup.com
Email address[email protected]
Telephone020 86014550
Telephone regionLondon

Location

Registered AddressUnit 2, Leavesden Lodge 1a Leavesden Road
Prohal
Watford
WD24 5FR
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£75,733
Cash£9,225
Current Liabilities£603,328

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
13 July 2023Registered office address changed from Iveco House Station Road Co Prohal Watford WD17 1ET England to Unit 2, Leavesden Lodge 1a Leavesden Road Prohal Watford WD24 5FR on 13 July 2023 (1 page)
6 June 2023Termination of appointment of Ming Tak Chan as a director on 5 June 2023 (1 page)
28 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
24 December 2022Notification of Ahmad Saud as a person with significant control on 24 December 2022 (2 pages)
24 December 2022Confirmation statement made on 24 December 2022 with no updates (3 pages)
7 March 2022Termination of appointment of Kai Chuen Tang as a director on 7 March 2022 (1 page)
2 March 2022Termination of appointment of Elena Moiseeva as a director on 2 March 2022 (1 page)
28 February 2022Director's details changed for Ms Mariia Briman on 15 February 2022 (2 pages)
26 December 2021Confirmation statement made on 24 December 2021 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
24 December 2020Confirmation statement made on 24 December 2020 with no updates (3 pages)
21 June 2020Registered office address changed from 1 Station Road Co Prohal Watford WD17 1EU England to Iveco House Station Road Co Prohal Watford WD17 1ET on 21 June 2020 (1 page)
10 June 2020Registered office address changed from 54 Clarendon Road Co Prohal Watford WD17 1DU England to 1 Station Road Co Prohal Watford WD17 1EU on 10 June 2020 (1 page)
8 June 2020Director's details changed for Ms Elizaveta Zakharova on 1 June 2020 (2 pages)
8 June 2020Director's details changed for Ms Mariia Briman on 1 June 2020 (2 pages)
21 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
1 December 2019Registered office address changed from C/O: Fairman Davis, Suite 6 Exhibition House Addison Bridge Place London W14 8XP England to 54 Clarendon Road Co Prohal Watford WD17 1DU on 1 December 2019 (1 page)
25 November 2019Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP to C/O: Fairman Davis, Suite 6 Exhibition House Addison Bridge Place London W14 8XP on 25 November 2019 (1 page)
18 July 2019Termination of appointment of Allan Saud as a director on 17 January 2019 (1 page)
18 July 2019Cessation of Allan Saud as a person with significant control on 17 January 2019 (1 page)
11 March 2019Unaudited abridged accounts made up to 31 March 2018 (8 pages)
16 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
29 November 2018Appointment of Mr Kai Chuen Tang as a director on 23 November 2018 (2 pages)
23 August 2018Appointment of Ms Elizaveta Zakharova as a director on 23 August 2018 (2 pages)
2 May 2018Appointment of Ms Mariia Briman as a director on 30 April 2018 (2 pages)
1 March 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Appointment of Mrs Elena Moiseeva as a director on 20 December 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Appointment of Mrs Elena Moiseeva as a director on 20 December 2017 (2 pages)
13 June 2017Appointment of Mr Ming Tak Chan as a director on 9 June 2017 (2 pages)
13 June 2017Appointment of Mr Ming Tak Chan as a director on 9 June 2017 (2 pages)
1 March 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4,800,000
(4 pages)
8 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4,800,000
(4 pages)
1 October 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4,800,000
(4 pages)
1 October 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4,800,000
(4 pages)
19 June 2015Second filing of AR01 previously delivered to Companies House made up to 17 January 2015 (16 pages)
19 June 2015Second filing of AR01 previously delivered to Companies House made up to 17 January 2015 (16 pages)
16 June 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 4,800,000
(3 pages)
16 June 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 4,800,000
(3 pages)
11 June 2015Statement of capital following an allotment of shares on 28 March 2014
  • GBP 20,000
(3 pages)
11 June 2015Statement of capital following an allotment of shares on 28 March 2014
  • GBP 20,000
(3 pages)
26 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 19/06/2015
(5 pages)
26 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 19/06/2015
(5 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 April 2014Termination of appointment of Michael Panayi as a secretary (1 page)
23 April 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Termination of appointment of Michael Panayi as a secretary (1 page)
23 April 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
21 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 September 2013Termination of appointment of Isam Soud as a director (1 page)
23 September 2013Termination of appointment of Isam Soud as a director (1 page)
14 June 2013Appointment of Mr Ali Saud as a director (2 pages)
14 June 2013Appointment of Mr Ali Saud as a director (2 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
14 January 2013Appointment of Mr Allan Saud as a director (2 pages)
14 January 2013Appointment of Mr Allan Saud as a director (2 pages)
14 January 2013Termination of appointment of Ali Saud as a director (1 page)
14 January 2013Statement of capital following an allotment of shares on 7 December 2012
  • GBP 100
(3 pages)
14 January 2013Statement of capital following an allotment of shares on 7 December 2012
  • GBP 100
(3 pages)
14 January 2013Statement of capital following an allotment of shares on 7 December 2012
  • GBP 100
(3 pages)
14 January 2013Termination of appointment of Ali Saud as a director (1 page)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 March 2012Register inspection address has been changed (1 page)
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
21 March 2012Register inspection address has been changed (1 page)
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Registered office address changed from , C/O Fairman Davis, 72 Hammersmith Road, London, W14 8th, United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from , C/O Fairman Davis, 72 Hammersmith Road, London, W14 8th, United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from , C/O Fairman Davis, 72 Hammersmith Road, London, W14 8th, United Kingdom on 8 November 2011 (1 page)
13 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
13 June 2011Registered office address changed from , Fairman Law House Park Terrace, Worcester Park, Surrey, KT4 7JZ on 13 June 2011 (1 page)
13 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
13 June 2011Registered office address changed from , Fairman Law House Park Terrace, Worcester Park, Surrey, KT4 7JZ on 13 June 2011 (1 page)
6 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
6 May 2010Appointment of Mr Isam Soud as a director (2 pages)
6 May 2010Appointment of Mr Isam Soud as a director (2 pages)
24 March 2010Director's details changed for Mr Alex Sanders on 10 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Alex Sanders on 10 March 2010 (2 pages)
19 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
1 April 2009Secretary appointed michael panayi (1 page)
1 April 2009Secretary appointed michael panayi (1 page)
31 March 2009Return made up to 20/03/09; full list of members (3 pages)
31 March 2009Return made up to 20/03/09; full list of members (3 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 September 2008Registered office changed on 04/09/2008 from, fairman law house park terrace, worcester park, surrey, KT4 7JZ, uk (1 page)
4 September 2008Registered office changed on 04/09/2008 from, fairman law house park terrace, worcester park, surrey, KT4 7JZ, uk (1 page)
29 August 2008Registered office changed on 29/08/2008 from, davis house, 331 lillie road, london, SW6 7NR (1 page)
29 August 2008Registered office changed on 29/08/2008 from, davis house, 331 lillie road, london, SW6 7NR (1 page)
1 April 2008Return made up to 20/03/08; full list of members (3 pages)
1 April 2008Return made up to 20/03/08; full list of members (3 pages)
10 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
10 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
25 April 2007Return made up to 20/03/07; full list of members (2 pages)
25 April 2007Return made up to 20/03/07; full list of members (2 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 January 2007Company name changed wescom development group LTD\certificate issued on 03/01/07 (2 pages)
3 January 2007Company name changed wescom development group LTD\certificate issued on 03/01/07 (2 pages)
30 March 2006Return made up to 20/03/06; full list of members (2 pages)
30 March 2006Return made up to 20/03/06; full list of members (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
20 June 2005Company name changed barada LTD\certificate issued on 20/06/05 (2 pages)
20 June 2005Company name changed barada LTD\certificate issued on 20/06/05 (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
20 March 2005Incorporation (9 pages)
20 March 2005Incorporation (9 pages)