Background WavePink WaveYellow Wave

PA FINANCIAL SERVICES LTD (08846486)

PA FINANCIAL SERVICES LTD (08846486) is an active UK company. incorporated on 15 January 2014. with registered office in Kingsbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. PA FINANCIAL SERVICES LTD has been registered for 12 years. Current directors include ALI, Paul Ezak, FOWLER, Helen Kay.

Company Number
08846486
Status
active
Type
ltd
Incorporated
15 January 2014
Age
12 years
Address
248 Church Lane, Kingsbury, NW9 8SL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
ALI, Paul Ezak, FOWLER, Helen Kay
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PA FINANCIAL SERVICES LTD

PA FINANCIAL SERVICES LTD is an active company incorporated on 15 January 2014 with the registered office located in Kingsbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. PA FINANCIAL SERVICES LTD was registered 12 years ago.(SIC: 70221)

Status

active

Active since 12 years ago

Company No

08846486

LTD Company

Age

12 Years

Incorporated 15 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

248 Church Lane Kingsbury, NW9 8SL,

Previous Addresses

43 Mapleton Road Coventry CV6 2AZ
From: 15 January 2014To: 20 January 2022
Timeline

4 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Feb 15
Director Joined
Jan 22
Director Left
Jan 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ALI, Paul Ezak

Active
FillongleyCV7 8FB
Born January 1980
Director
Appointed 15 Jan 2014

FOWLER, Helen Kay

Active
FillongleyCV7 8FB
Born May 1980
Director
Appointed 26 Jan 2015

ALI, Georgia Alexandra

Resigned
Ryton On Dunsmore, CoventryCV8 3FH
Born August 1998
Director
Appointed 01 Oct 2021
Resigned 30 Jan 2023

Persons with significant control

2

Mr Paul Ezak Ali

Active
FillongleyCV7 8FB
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016

Ms Helen Kay Fowler

Active
FillongleyCV7 8FB
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Incorporation Company
15 January 2014
NEWINCIncorporation