Background WavePink WaveYellow Wave

WF FINANCIAL SOLUTIONS LIMITED (09233744)

WF FINANCIAL SOLUTIONS LIMITED (09233744) is an active UK company. incorporated on 24 September 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WF FINANCIAL SOLUTIONS LIMITED has been registered for 11 years. Current directors include FRENCH, Jeremy Stuart, JONES, Gavin Richard.

Company Number
09233744
Status
active
Type
ltd
Incorporated
24 September 2014
Age
11 years
Address
110 Cannon Street, London, EC4N 6EU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FRENCH, Jeremy Stuart, JONES, Gavin Richard
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WF FINANCIAL SOLUTIONS LIMITED

WF FINANCIAL SOLUTIONS LIMITED is an active company incorporated on 24 September 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. WF FINANCIAL SOLUTIONS LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09233744

LTD Company

Age

11 Years

Incorporated 24 September 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 September 2024 - 30 April 2025(9 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

SIMPLY FINANCE SOLUTIONS LIMITED
From: 16 September 2015To: 22 October 2015
INVOICE DISCOUNTING.COM LIMITED
From: 16 March 2015To: 16 September 2015
HLWKH 575 LIMITED
From: 24 September 2014To: 16 March 2015
Contact
Address

110 Cannon Street London, EC4N 6EU,

Previous Addresses

The Manor House 260 Ecclesall Road South Sheffield S11 9PS England
From: 15 February 2016To: 12 September 2023
C/O Mitchells Chartered Accountants & Business Advisers 91-97 Saltergate Chesterfield Derbyshire S40 1LA
From: 16 March 2015To: 15 February 2016
Protection House 16-17 East Parade Leeds West Yorkshire LS1 2BR
From: 24 September 2014To: 16 March 2015
Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Oct 21
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Jul 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FRENCH, Jeremy Stuart

Active
Cannon Street, LondonEC4N 6EU
Born August 1958
Director
Appointed 11 Sept 2023

JONES, Gavin Richard

Active
Cannon Street, LondonEC4N 6EU
Born November 1976
Director
Appointed 11 Sept 2023

CANTWELL, Michael Neil

Resigned
East Parade, LeedsLS1 2BR
Born July 1979
Director
Appointed 24 Sept 2014
Resigned 16 Mar 2015

FANTOM, Julie

Resigned
260 Ecclesall Road South, SheffieldS11 9PS
Born July 1961
Director
Appointed 21 Oct 2015
Resigned 11 Sept 2023

HOGG, Lisa

Resigned
260 Ecclesall Road South, SheffieldS11 9PS
Born June 1972
Director
Appointed 21 Oct 2015
Resigned 04 Oct 2021

WILSON, Nicholas James Charles

Resigned
Cannon Street, LondonEC4N 6EU
Born January 1965
Director
Appointed 16 Mar 2015
Resigned 30 Jun 2025

Persons with significant control

1

Cannon Street, LondonS11 9PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2026
AAAnnual Accounts
Legacy
5 February 2026
PARENT_ACCPARENT_ACC
Legacy
5 February 2026
AGREEMENT2AGREEMENT2
Legacy
5 February 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2025
AAAnnual Accounts
Legacy
3 July 2025
AGREEMENT2AGREEMENT2
Legacy
10 June 2025
PARENT_ACCPARENT_ACC
Legacy
10 June 2025
GUARANTEE2GUARANTEE2
Legacy
4 June 2025
GUARANTEE2GUARANTEE2
Second Filing Of Confirmation Statement With Made Up Date
14 January 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Certificate Change Of Name Company
22 October 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Certificate Change Of Name Company
16 September 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Incorporation Company
24 September 2014
NEWINCIncorporation