ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Westport Capital Management Limited

Westport Capital Management Limited is an active company incorporated on 8 March 2021 with the registered office located in Nottingham, Nottinghamshire. Westport Capital Management Limited was registered 4 years ago.
Status
Active
Active since 3 years ago
Company No
13249549
Private limited company
Age
4 years
Incorporated 8 March 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 August 2024 (1 year 3 months ago)
Next confirmation dated 2 August 2025
Was due on 16 August 2025 (2 months ago)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
3-5 College Street
Nottingham
NG1 5AQ
England
Address changed on 16 Aug 2024 (1 year 2 months ago)
Previous address was 6 Charles Tryon Court Alsager Stoke-on-Trent ST7 2GS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1972
Director • British • Lives in UK • Born in Dec 1963
Mr Christopher David Roberts
PSC • British • Lives in England • Born in Dec 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
New Revival Limited
Christopher David Roberts is a mutual person.
Active
Thera East Midlands
Christopher David Roberts is a mutual person.
Active
Surety Holdings Limited
Alan Cartlidge is a mutual person.
Active
Surety Care Limited
Alan Cartlidge is a mutual person.
Active
New Revival Asset Management Ltd
Christopher David Roberts is a mutual person.
Active
Tryon 21 Limited
Alan Cartlidge is a mutual person.
Active
New Revival Cloud Limited
Christopher David Roberts is a mutual person.
Active
New Revival (CM) Limited
Christopher David Roberts is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£8
Decreased by £63.99K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£8
Decreased by £64.29K (-100%)
Total Liabilities
-£916
Decreased by £63.69K (-99%)
Net Assets
-£908
Decreased by £606 (+201%)
Debt Ratio (%)
11450%
Increased by 11349.53% (+11296%)
Latest Activity
Confirmation Submitted
1 Year 2 Months Ago on 23 Aug 2024
Alan Cartlidge Resigned
1 Year 2 Months Ago on 20 Aug 2024
The Engine House Holdings Limited (PSC) Resigned
1 Year 2 Months Ago on 16 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 16 Aug 2024
Christopher Roberts (PSC) Appointed
1 Year 3 Months Ago on 6 Aug 2024
Alan Cartlidge (PSC) Resigned
1 Year 3 Months Ago on 5 Aug 2024
Mr Christopher David Roberts Appointed
1 Year 3 Months Ago on 2 Aug 2024
Abridged Accounts Submitted
1 Year 3 Months Ago on 25 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 4 Jul 2024
Abridged Accounts Submitted
2 Years 3 Months Ago on 2 Aug 2023
Get Credit Report
Discover Westport Capital Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Christopher Roberts as a person with significant control on 6 August 2024
Submitted on 23 Aug 2024
Confirmation statement made on 2 August 2024 with updates
Submitted on 23 Aug 2024
Cessation of The Engine House Holdings Limited as a person with significant control on 16 August 2024
Submitted on 20 Aug 2024
Cessation of Alan Cartlidge as a person with significant control on 5 August 2024
Submitted on 20 Aug 2024
Termination of appointment of Alan Cartlidge as a director on 20 August 2024
Submitted on 20 Aug 2024
Registered office address changed from 6 Charles Tryon Court Alsager Stoke-on-Trent ST7 2GS England to 3-5 College Street Nottingham NG1 5AQ on 16 August 2024
Submitted on 16 Aug 2024
Appointment of Mr Christopher David Roberts as a director on 2 August 2024
Submitted on 3 Aug 2024
Unaudited abridged accounts made up to 31 March 2024
Submitted on 25 Jul 2024
Registered office address changed from St Mary's House Crewe Road Alsager Stoke on Trent ST7 2EW United Kingdom to 6 Charles Tryon Court Alsager Stoke-on-Trent ST7 2GS on 4 July 2024
Submitted on 4 Jul 2024
Confirmation statement made on 2 August 2023 with updates
Submitted on 2 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year