WF FINANCIAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

WF FINANCIAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09233744

Incorporation date

24/09/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2014)
dot icon05/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon05/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon05/02/2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon05/02/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon29/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon30/09/2025
Previous accounting period shortened from 2025-08-31 to 2025-04-30
dot icon07/07/2025
Termination of appointment of Nicholas James Charles Wilson as a director on 2025-06-30
dot icon03/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon03/07/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon10/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon10/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon04/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon14/01/2025
Second filing of Confirmation Statement dated 2016-09-24
dot icon20/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon26/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon01/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon11/10/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon12/09/2023
Registered office address changed from The Manor House 260 Ecclesall Road South Sheffield S11 9PS England to 110 Cannon Street London EC4N 6EU on 2023-09-12
dot icon12/09/2023
Termination of appointment of Julie Fantom as a director on 2023-09-11
dot icon12/09/2023
Appointment of Mr Gavin Richard Jones as a director on 2023-09-11
dot icon12/09/2023
Appointment of Mr Jeremy Stuart French as a director on 2023-09-11
dot icon07/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon20/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon16/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon04/10/2021
Termination of appointment of Lisa Hogg as a director on 2021-10-04
dot icon20/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon28/10/2020
Confirmation statement made on 2020-09-17 with updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon30/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon23/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon17/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon29/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon22/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon04/04/2017
Accounts for a small company made up to 2016-08-31
dot icon04/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon15/02/2016
Registered office address changed from C/O Mitchells Chartered Accountants & Business Advisers 91-97 Saltergate Chesterfield Derbyshire S40 1LA to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2016-02-15
dot icon14/12/2015
Accounts for a dormant company made up to 2015-08-31
dot icon12/11/2015
Appointment of Miss Lisa Hogg as a director on 2015-10-21
dot icon12/11/2015
Appointment of Ms Julie Fantom as a director on 2015-10-21
dot icon22/10/2015
Certificate of change of name
dot icon06/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon16/09/2015
Certificate of change of name
dot icon16/03/2015
Certificate of change of name
dot icon16/03/2015
Registered office address changed from Protection House 16-17 East Parade Leeds West Yorkshire LS1 2BR to C/O Mitchells Chartered Accountants & Business Advisers 91-97 Saltergate Chesterfield Derbyshire S40 1LA on 2015-03-16
dot icon16/03/2015
Current accounting period shortened from 2015-09-30 to 2015-08-31
dot icon16/03/2015
Appointment of Mr Nicholas James Charles Wilson as a director on 2015-03-16
dot icon16/03/2015
Termination of appointment of Michael Neil Cantwell as a director on 2015-03-16
dot icon24/09/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WF FINANCIAL SOLUTIONS LIMITED

WF FINANCIAL SOLUTIONS LIMITED is an(a) Active company incorporated on 24/09/2014 with the registered office located at 110 Cannon Street, London EC4N 6EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WF FINANCIAL SOLUTIONS LIMITED?

toggle

WF FINANCIAL SOLUTIONS LIMITED is currently Active. It was registered on 24/09/2014 .

Where is WF FINANCIAL SOLUTIONS LIMITED located?

toggle

WF FINANCIAL SOLUTIONS LIMITED is registered at 110 Cannon Street, London EC4N 6EU.

What does WF FINANCIAL SOLUTIONS LIMITED do?

toggle

WF FINANCIAL SOLUTIONS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for WF FINANCIAL SOLUTIONS LIMITED?

toggle

The latest filing was on 05/02/2026: Audit exemption statement of guarantee by parent company for period ending 30/04/25.