Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTSIDE SPORTS LIMITED
Company Information for

WESTSIDE SPORTS LIMITED

6 HEDDON STREET, LONDON, W1B 4BT,
Company Registration Number
04021748
Private Limited Company
Active

Company Overview

About Westside Sports Ltd
WESTSIDE SPORTS LIMITED was founded on 2000-06-21 and has its registered office in London. The organisation's status is listed as "Active". Westside Sports Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WESTSIDE SPORTS LIMITED
 
Legal Registered Office
6 HEDDON STREET
LONDON
W1B 4BT
Other companies in W1T
 
Filing Information
Company Number 04021748
Company ID Number 04021748
Date formed 2000-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 11:30:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTSIDE SPORTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WESTSIDE SPORTS LIMITED
The following companies were found which have the same name as WESTSIDE SPORTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTSIDE SPORTSMEN'S CLUB, INC. Erie Active Company formed on the 1952-03-21
WESTSIDE SPORTS 9933 WHALERS LANDING COURT LAS VEGAS NV 89117 Permanently Revoked Company formed on the 1994-01-24
WESTSIDE SPORTS MEDICINE PTY LTD QLD 4059 Active Company formed on the 2003-02-03
Westside Sportswear, Inc. 2501 W. Jefferson Blvd. Los Angeles CA 90018 FTB Suspended Company formed on the 1989-09-29
WESTSIDE SPORTSBAR & LOUNGE, INC. 3026 W. NEW HAVEN RD MELBOURNE FL 32904 Active Company formed on the 2014-07-02
WESTSIDE SPORTSBAR AND GRILL, INC 3026 W. NEW HAVEN RD MELBOURNE FL 32904 Inactive Company formed on the 2014-08-12
WESTSIDE SPORTS CAR INC FL Inactive Company formed on the 1967-10-05
WESTSIDE SPORTS CHIROPRACTIC LLC Georgia Unknown
WESTSIDE SPORTS LTD British Columbia Active Company formed on the 2020-03-13
WESTSIDE SPORTS LLC 1967 WEHRLE DRIVE SUITE 1 #086 BUFFALO NY 14221 Active Company formed on the 2022-08-02

Company Officers of WESTSIDE SPORTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID HILLEL
Company Secretary 2006-12-31
RICHARD LAWRENCE OWEN
Director 2000-06-21
GEOFFREY MICHAEL SIMMONDS
Director 2000-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES BRADLEY SHULMAN
Director 2013-11-07 2018-06-05
DAVID WILLIAM MEDDINGS
Company Secretary 2000-06-21 2006-12-31
DAVID WILLIAM MEDDINGS
Director 2000-06-21 2006-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-06-21 2000-06-21
INSTANT COMPANIES LIMITED
Nominated Director 2000-06-21 2000-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HILLEL CRUISE PRICES COMPARED LIMITED Company Secretary 2008-05-07 CURRENT 2008-05-07 Active
DAVID HILLEL INSIG AI PLC Company Secretary 2006-12-31 CURRENT 1999-11-19 Active
DAVID HILLEL WESTSIDETECH LIMITED Company Secretary 2006-12-31 CURRENT 2000-05-31 Active - Proposal to Strike off
DAVID HILLEL WESTSIDE ACQUISITIONS LIMITED Company Secretary 2006-12-31 CURRENT 2000-06-07 Active - Proposal to Strike off
DAVID HILLEL REVERSE TAKE-OVER INVESTMENTS LIMITED Company Secretary 2001-12-20 CURRENT 2000-10-03 Active - Proposal to Strike off
RICHARD LAWRENCE OWEN WESTSIDE MINING LIMITED Director 2012-06-15 CURRENT 2012-06-11 Active - Proposal to Strike off
RWL REGISTRARS LIMITED CROFT RURAL PROPERTIES LIMITED Company Secretary 2008-05-12 - 2008-05-12 RESIGNED 2008-05-12 Dissolved 2014-12-23
RICHARD LAWRENCE OWEN SPORT IN SCHOOLS LIMITED Director 2006-05-25 CURRENT 2006-05-25 Active
RICHARD LAWRENCE OWEN PANTHEON LEISURE PLC Director 2005-07-04 CURRENT 2005-07-04 Active
RICHARD LAWRENCE OWEN AEOREMA COMMUNICATIONS PLC Director 2002-01-30 CURRENT 2001-10-31 Active
RICHARD LAWRENCE OWEN FOOTBALLFANATIX LIMITED Director 2001-03-30 CURRENT 2001-02-21 Active - Proposal to Strike off
RICHARD LAWRENCE OWEN ULTIMATE PLAYER LIMITED Director 2001-03-30 CURRENT 2001-02-21 Active - Proposal to Strike off
RICHARD LAWRENCE OWEN REVERSE TAKE-OVER INVESTMENTS LIMITED Director 2000-11-17 CURRENT 2000-10-03 Active - Proposal to Strike off
RICHARD LAWRENCE OWEN WESTSIDETECH LIMITED Director 2000-07-28 CURRENT 2000-05-31 Active - Proposal to Strike off
RICHARD LAWRENCE OWEN WESTSIDE ACQUISITIONS LIMITED Director 2000-07-28 CURRENT 2000-06-07 Active - Proposal to Strike off
RICHARD LAWRENCE OWEN FOOTBALL PARTNERS LIMITED Director 2000-06-30 CURRENT 1995-08-02 Active - Proposal to Strike off
RICHARD LAWRENCE OWEN FOOTBALLDIRECTORY.CO.UK LIMITED Director 2000-06-30 CURRENT 1999-12-17 Active - Proposal to Strike off
RICHARD LAWRENCE OWEN THE ELMS GROUP LIMITED Director 2000-06-30 CURRENT 1989-04-06 Active
RICHARD LAWRENCE OWEN INSIG AI PLC Director 1999-11-19 CURRENT 1999-11-19 Active
GEOFFREY MICHAEL SIMMONDS FOOTBALL DATA SERVICES LIMITED Director 2013-11-07 CURRENT 2013-09-17 Active - Proposal to Strike off
GEOFFREY MICHAEL SIMMONDS WESTSIDE MINING LIMITED Director 2012-06-15 CURRENT 2012-06-11 Active - Proposal to Strike off
GEOFFREY MICHAEL SIMMONDS SPORT IN SCHOOLS LIMITED Director 2006-05-25 CURRENT 2006-05-25 Active
GEOFFREY MICHAEL SIMMONDS PANTHEON LEISURE PLC Director 2005-07-04 CURRENT 2005-07-04 Active
GEOFFREY MICHAEL SIMMONDS FOOTBALLFANATIX LIMITED Director 2001-02-21 CURRENT 2001-02-21 Active - Proposal to Strike off
GEOFFREY MICHAEL SIMMONDS ULTIMATE PLAYER LIMITED Director 2001-02-21 CURRENT 2001-02-21 Active - Proposal to Strike off
GEOFFREY MICHAEL SIMMONDS REVERSE TAKE-OVER INVESTMENTS LIMITED Director 2000-11-17 CURRENT 2000-10-03 Active - Proposal to Strike off
GEOFFREY MICHAEL SIMMONDS WESTSIDETECH LIMITED Director 2000-07-28 CURRENT 2000-05-31 Active - Proposal to Strike off
GEOFFREY MICHAEL SIMMONDS WESTSIDE ACQUISITIONS LIMITED Director 2000-07-28 CURRENT 2000-06-07 Active - Proposal to Strike off
GEOFFREY MICHAEL SIMMONDS FOOTBALL PARTNERS LIMITED Director 2000-06-30 CURRENT 1995-08-02 Active - Proposal to Strike off
GEOFFREY MICHAEL SIMMONDS FOOTBALLDIRECTORY.CO.UK LIMITED Director 2000-06-30 CURRENT 1999-12-17 Active - Proposal to Strike off
GEOFFREY MICHAEL SIMMONDS THE ELMS GROUP LIMITED Director 2000-06-30 CURRENT 1989-04-06 Active
GEOFFREY MICHAEL SIMMONDS INSIG AI PLC Director 1999-11-19 CURRENT 1999-11-19 Active
GEOFFREY MICHAEL SIMMONDS AVONLAW LIMITED Director 1991-06-20 CURRENT 1977-11-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-11-23Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-11-23Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-11-2331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-05-26REGISTERED OFFICE CHANGED ON 26/05/23 FROM Suite 10013 15 Ingestre Place London W1F 0DU England
2023-01-16Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-16Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-16Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27REGISTERED OFFICE CHANGED ON 27/09/22 FROM 30 City Road London EC1Y 2AB United Kingdom
2022-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/22 FROM 30 City Road London EC1Y 2AB United Kingdom
2022-07-04CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TODD FARNUM-SCHNEIDER
2021-08-27AP01DIRECTOR APPOINTED MR STEVEN WALLACE CRACKNELL
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-06-03PSC05Change of details for Catena Group Plc as a person with significant control on 2021-05-07
2021-05-14TM02Termination of appointment of David Hillel on 2021-05-10
2021-03-04AA01Current accounting period extended from 31/12/20 TO 31/03/21
2020-10-12CH01Director's details changed for Mr Matthew Todd Farnum-Schneider on 2020-10-09
2020-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-16PSC05Change of details for Ultimate Sports Group Plc as a person with significant control on 2020-02-17
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-06-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LAWRENCE OWEN
2020-05-26CH01Director's details changed for Mr Matthew Todd Farnum-Schneider on 2019-08-01
2019-09-20AP01DIRECTOR APPOINTED MR MATTHEW TODD FARNUM-SCHNEIDER
2019-09-20AP01DIRECTOR APPOINTED MR MATTHEW TODD FARNUM-SCHNEIDER
2019-08-23TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MICHAEL SIMMONDS
2019-08-23TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MICHAEL SIMMONDS
2019-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRADLEY SHULMAN
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-10CH01Director's details changed for Richard Lawrence Owen on 2017-03-01
2017-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LAWRENCE OWEN / 11/06/2017
2017-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MICHAEL SIMMONDS / 11/06/2017
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-08-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-07AR0131/05/16 ANNUAL RETURN FULL LIST
2015-06-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/15 FROM 58-60 Berners Street London W1T 3JS
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-11AR0131/05/15 ANNUAL RETURN FULL LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-10AR0131/05/14 ANNUAL RETURN FULL LIST
2013-11-12AP01DIRECTOR APPOINTED MR JAMES BRADLEY SHULMAN
2013-06-26AR0131/05/13 ANNUAL RETURN FULL LIST
2013-06-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-06-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-14AR0131/05/12 ANNUAL RETURN FULL LIST
2011-08-08AR0131/05/11 ANNUAL RETURN FULL LIST
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-21AR0131/05/10 FULL LIST
2010-07-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-03363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-03363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SIMMONDS / 01/06/2007
2007-08-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-05363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-06-05288cDIRECTOR'S PARTICULARS CHANGED
2007-04-30288aNEW SECRETARY APPOINTED
2007-04-27287REGISTERED OFFICE CHANGED ON 27/04/07 FROM: REGENT HOUSE 5-7 BROADHURST GARDENS LONDON NW6 3RZ
2007-02-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-28AUDAUDITOR'S RESIGNATION
2006-06-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-09363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-06-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-20363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-09-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-30363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-01-09AUDAUDITOR'S RESIGNATION
2003-10-28AUDAUDITOR'S RESIGNATION
2003-07-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-03363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-06-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-21363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-06-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-19363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-07-24225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00
2000-07-2488(2)RAD 30/06/00--------- £ SI 99998@.5=49999 £ IC 1/50000
2000-07-07288aNEW DIRECTOR APPOINTED
2000-06-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-27288aNEW DIRECTOR APPOINTED
2000-06-22288bDIRECTOR RESIGNED
2000-06-22288bSECRETARY RESIGNED
2000-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs



Licences & Regulatory approval
We could not find any licences issued to WESTSIDE SPORTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WESTSIDE SPORTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WESTSIDE SPORTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WESTSIDE SPORTS LIMITED

Intangible Assets
Patents
We have not found any records of WESTSIDE SPORTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTSIDE SPORTS LIMITED
Trademarks
We have not found any records of WESTSIDE SPORTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTSIDE SPORTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WESTSIDE SPORTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WESTSIDE SPORTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTSIDE SPORTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESTSIDE SPORTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.