ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Westminster Souvenirs Limited

Westminster Souvenirs Limited is an active company incorporated on 21 March 2018 with the registered office located in Ilford, Greater London. Westminster Souvenirs Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11267818
Private limited company
Age
7 years
Incorporated 21 March 2018
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 4 January 2025 (10 months ago)
Next confirmation dated 4 January 2026
Due by 18 January 2026 (2 months remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
70 High Street
Barkingside
Ilford
IG6 2DJ
England
Address changed on 12 Aug 2022 (3 years ago)
Previous address was 2nd Floor Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • Kosovan • Lives in UK • Born in Apr 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£904.8K
Increased by £354.94K (+65%)
Turnover
Unreported
Same as previous period
Employees
19
Increased by 6 (+46%)
Total Assets
£956.67K
Increased by £359.93K (+60%)
Total Liabilities
-£355.26K
Increased by £140.36K (+65%)
Net Assets
£601.41K
Increased by £219.57K (+58%)
Debt Ratio (%)
37%
Increased by 1.12% (+3%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 16 Jun 2025
Confirmation Submitted
9 Months Ago on 29 Jan 2025
Full Accounts Submitted
10 Months Ago on 30 Dec 2024
Amended Full Accounts Submitted
1 Year 9 Months Ago on 31 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 4 Jan 2024
Steven Alan Burney Resigned
1 Year 10 Months Ago on 1 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 29 Dec 2023
Confirmation Submitted
2 Years 3 Months Ago on 20 Jul 2023
Anthony Tower Halpin Resigned
2 Years 4 Months Ago on 1 Jul 2023
Ricky James Toomey Resigned
2 Years 4 Months Ago on 1 Jul 2023
Get Credit Report
Discover Westminster Souvenirs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 16 Jun 2025
Confirmation statement made on 4 January 2025 with no updates
Submitted on 29 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Dec 2024
Amended total exemption full accounts made up to 31 March 2023
Submitted on 31 Jan 2024
Confirmation statement made on 4 January 2024 with updates
Submitted on 4 Jan 2024
Termination of appointment of Steven Alan Burney as a director on 1 January 2024
Submitted on 4 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 29 Dec 2023
Confirmation statement made on 28 February 2023 with updates
Submitted on 20 Jul 2023
Termination of appointment of Ricky James Toomey as a director on 1 July 2023
Submitted on 20 Jul 2023
Termination of appointment of Anthony Tower Halpin as a director on 1 July 2023
Submitted on 20 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year