ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Westcor UK Limited

Westcor UK Limited is an active company incorporated on 22 September 2015 with the registered office located in London, Greater London. Westcor UK Limited was registered 10 years ago.
Status
Active
Active since 4 years ago
Company No
09788387
Private limited company
Age
10 years
Incorporated 22 September 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 November 2025 (13 days ago)
Next confirmation dated 2 November 2026
Due by 16 November 2026 (1 year remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
Ground Floor Marlborough House
298 Regents Park Road
London
N3 2SZ
United Kingdom
Address changed on 16 Jul 2024 (1 year 4 months ago)
Previous address was Bank House 81 st Judes Road Englefield Green Surry TW20 0DF United Kingdom
Telephone
07554 433621
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in UK • Born in Apr 1953
Director • British • Lives in England • Born in Nov 1986
Mr Matthew Donald Westmore
PSC • British • Lives in England • Born in Nov 1986
Mr Anthony Francis Phillips
PSC • British • Lives in UK • Born in Apr 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RVP Technologies Limited
Anthony Francis Phillips is a mutual person.
Active
Freezacino Limited
Anthony Francis Phillips is a mutual person.
Active
Mygirls (UK) Limited
Anthony Francis Phillips is a mutual person.
Active
Bensons Law Limited
Anthony Francis Phillips is a mutual person.
Active
Giveall Limited
Anthony Francis Phillips is a mutual person.
Active
Exsa Imports Limited
Anthony Francis Phillips is a mutual person.
Active
Giveall Services Limited
Anthony Francis Phillips is a mutual person.
Active
Giveall2charity
Anthony Francis Phillips is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£16.56K
Decreased by £1.33K (-7%)
Turnover
£388.4K
Increased by £81.95K (+27%)
Employees
2
Same as previous period
Total Assets
£85.74K
Increased by £22.91K (+36%)
Total Liabilities
-£255.79K
Increased by £149.88K (+142%)
Net Assets
-£170.05K
Decreased by £126.98K (+295%)
Debt Ratio (%)
298%
Increased by 129.78% (+77%)
Latest Activity
Confirmation Submitted
4 Days Ago on 11 Nov 2025
Full Accounts Submitted
4 Months Ago on 30 Jun 2025
Mr Anthony Francis Phillips (PSC) Details Changed
6 Months Ago on 1 May 2025
Anthony Francis Phillips Resigned
6 Months Ago on 28 Apr 2025
Confirmation Submitted
1 Year Ago on 8 Nov 2024
Mr Anthony Francis Phillips (PSC) Details Changed
1 Year 4 Months Ago on 16 Jul 2024
Mr Matthew Donald Westmore Details Changed
1 Year 4 Months Ago on 16 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 16 Jul 2024
Mr Anthony Francis Phillips Details Changed
1 Year 4 Months Ago on 16 Jul 2024
Mr Matthew Donald Westmore (PSC) Details Changed
1 Year 4 Months Ago on 16 Jul 2024
Get Credit Report
Discover Westcor UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 November 2025 with no updates
Submitted on 11 Nov 2025
Change of details for Mr Anthony Francis Phillips as a person with significant control on 1 May 2025
Submitted on 31 Jul 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 30 Jun 2025
Termination of appointment of Anthony Francis Phillips as a director on 28 April 2025
Submitted on 28 Apr 2025
Confirmation statement made on 2 November 2024 with no updates
Submitted on 8 Nov 2024
Change of details for Mr Matthew Donald Westmore as a person with significant control on 16 July 2024
Submitted on 16 Jul 2024
Director's details changed for Mr Anthony Francis Phillips on 16 July 2024
Submitted on 16 Jul 2024
Registered office address changed from Bank House 81 st Judes Road Englefield Green Surry TW20 0DF United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 16 July 2024
Submitted on 16 Jul 2024
Director's details changed for Mr Matthew Donald Westmore on 16 July 2024
Submitted on 16 Jul 2024
Change of details for Mr Anthony Francis Phillips as a person with significant control on 16 July 2024
Submitted on 16 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year