Westdev Ltd TEWKESBURY


Founded in 1992, Westdev, classified under reg no. 02739668 is an active company. Currently registered at 20 Miller Court Severn Drive GL20 8DN, Tewkesbury the company has been in the business for 32 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2000-11-17 Westdev Ltd is no longer carrying the name Sightmagic.

There is a single director in the company at the moment - Robert W., appointed on 1 January 2000. In addition, a secretary was appointed - Robert W., appointed on 14 February 2000. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Westdev Ltd Address / Contact

Office Address 20 Miller Court Severn Drive
Office Address2 Tewkesbury Business Park
Town Tewkesbury
Post code GL20 8DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02739668
Date of Incorporation Fri, 14th Aug 1992
Industry Business and domestic software development
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Robert W.

Position: Secretary

Appointed: 14 February 2000

Robert W.

Position: Director

Appointed: 01 January 2000

David G.

Position: Director

Appointed: 01 January 2000

Resigned: 09 March 2012

Debra M.

Position: Secretary

Appointed: 07 September 1992

Resigned: 14 February 2000

John F.

Position: Director

Appointed: 07 September 1992

Resigned: 18 July 1997

David M.

Position: Director

Appointed: 07 September 1992

Resigned: 31 August 2021

Guy H.

Position: Director

Appointed: 17 August 1992

Resigned: 07 September 1992

Margaret G.

Position: Secretary

Appointed: 17 August 1992

Resigned: 07 September 1992

William T.

Position: Nominee Director

Appointed: 14 August 1992

Resigned: 17 August 1992

Howard T.

Position: Nominee Secretary

Appointed: 14 August 1992

Resigned: 17 August 1992

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we established, there is David M. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Robert W. This PSC owns 50,01-75% shares.

David M.

Notified on 10 October 2023
Nature of control: 25-50% shares

Robert W.

Notified on 1 August 2016
Nature of control: 50,01-75% shares

Company previous names

Sightmagic November 17, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 7th, July 2023
Free Download (6 pages)

Company search

Advertisements