ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Westcore Humber 2 Limited

Westcore Humber 2 Limited is an active company incorporated on 12 September 2019 with the registered office located in London, Greater London. Westcore Humber 2 Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12202837
Private limited company
Age
6 years
Incorporated 12 September 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 September 2025 (1 month ago)
Next confirmation dated 11 September 2026
Due by 25 September 2026 (11 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 29 December 2025
Due by 29 September 2026 (11 months remaining)
Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
England
Address changed on 2 Oct 2025 (27 days ago)
Previous address was C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Surveyor - Property Co • British • Lives in Switzerland • Born in Oct 1967
Director • American • Lives in United States • Born in Dec 1969
Westcore Penketh Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Westcore Faraday Limited
Daniel Charles Barrington and Corey Marc Eagle are mutual people.
Active
Westcore Penketh Limited
Daniel Charles Barrington and Corey Marc Eagle are mutual people.
Active
Westcore Humber 1 Limited
Daniel Charles Barrington and Corey Marc Eagle are mutual people.
Active
Westcore Bretby Limited
Daniel Charles Barrington and Corey Marc Eagle are mutual people.
Active
Bretby Container Park Limited
Daniel Charles Barrington and Corey Marc Eagle are mutual people.
Active
121 Kings Road Limited
Corey Marc Eagle is a mutual person.
Active
Bretby Estates Limited
Corey Marc Eagle is a mutual person.
Active
Bretby (GP) Limited
Corey Marc Eagle is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.57K
Increased by £1.47K (+1620%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£362.01K
Decreased by £959 (-0%)
Total Liabilities
-£3.2M
Increased by £82.89K (+3%)
Net Assets
-£2.83M
Decreased by £83.85K (+3%)
Debt Ratio (%)
883%
Increased by 25.17% (+3%)
Latest Activity
Small Accounts Submitted
7 Days Ago on 22 Oct 2025
Westcore Penketh Limited (PSC) Details Changed
27 Days Ago on 2 Oct 2025
Mr Daniel Charles Barrington Details Changed
27 Days Ago on 2 Oct 2025
Mr Corey Marc Eagle Details Changed
27 Days Ago on 2 Oct 2025
Registered Address Changed
27 Days Ago on 2 Oct 2025
Confirmation Submitted
1 Month Ago on 11 Sep 2025
Charge Satisfied
6 Months Ago on 16 Apr 2025
Small Accounts Submitted
10 Months Ago on 23 Dec 2024
Registered Address Changed
11 Months Ago on 15 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 16 Sep 2024
Get Credit Report
Discover Westcore Humber 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 22 Oct 2025
Director's details changed for Mr Corey Marc Eagle on 2 October 2025
Submitted on 2 Oct 2025
Director's details changed for Mr Daniel Charles Barrington on 2 October 2025
Submitted on 2 Oct 2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2 October 2025
Submitted on 2 Oct 2025
Change of details for Westcore Penketh Limited as a person with significant control on 2 October 2025
Submitted on 2 Oct 2025
Confirmation statement made on 11 September 2025 with no updates
Submitted on 11 Sep 2025
Satisfaction of charge 122028370001 in full
Submitted on 16 Apr 2025
Accounts for a small company made up to 31 December 2023
Submitted on 23 Dec 2024
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 15 November 2024
Submitted on 15 Nov 2024
Confirmation statement made on 11 September 2024 with updates
Submitted on 16 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year