Background WavePink WaveYellow Wave

UNITED CAPITAL FINANCE LIMITED (10017040)

UNITED CAPITAL FINANCE LIMITED (10017040) is an active UK company. incorporated on 20 February 2016. with registered office in Welwyn Garden City. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. UNITED CAPITAL FINANCE LIMITED has been registered for 10 years. Current directors include BARTON, Gary James, WILSON, Charlie Jack, WILSON, Paul John.

Company Number
10017040
Status
active
Type
ltd
Incorporated
20 February 2016
Age
10 years
Address
Jasmine House, Welwyn Garden City, AL8 6HG
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
BARTON, Gary James, WILSON, Charlie Jack, WILSON, Paul John
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED CAPITAL FINANCE LIMITED

UNITED CAPITAL FINANCE LIMITED is an active company incorporated on 20 February 2016 with the registered office located in Welwyn Garden City. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. UNITED CAPITAL FINANCE LIMITED was registered 10 years ago.(SIC: 64921)

Status

active

Active since 10 years ago

Company No

10017040

LTD Company

Age

10 Years

Incorporated 20 February 2016

Size

N/A

Accounts

ARD: 30/5

Up to Date

6 weeks left

Last Filed

Made up to 30 May 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 31 May 2023 - 30 May 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 May 2026
Period: 31 May 2024 - 30 May 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

ASSETBRIDGE FINANCE LIMITED
From: 29 September 2016To: 2 September 2021
CHASE CAPITAL PROPERTY FINANCE LIMITED
From: 23 September 2016To: 29 September 2016
ASSETBRIDGE FINANCE LIMITED
From: 20 February 2016To: 23 September 2016
Contact
Address

Jasmine House 8 Parkway Welwyn Garden City, AL8 6HG,

Previous Addresses

Lake View Leggatts Park Great North Road Potters Bar Hertfordshire EN6 1NZ England
From: 21 October 2016To: 13 December 2018
4th Floor Orchard House Mutton Lane Potters Bar Hertfordshire EN6 3AX United Kingdom
From: 20 February 2016To: 21 October 2016
Timeline

2 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Oct 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BARTON, Gary James

Active
8 Parkway, Welwyn Garden CityAL8 6HG
Born September 1975
Director
Appointed 23 Sept 2024

WILSON, Charlie Jack

Active
8 Parkway, Welwyn Garden CityAL8 6HG
Born July 1990
Director
Appointed 20 Feb 2016

WILSON, Paul John

Active
8 Parkway, Welwyn Garden CityAL8 6HG
Born November 1959
Director
Appointed 20 Feb 2016

Persons with significant control

2

Mr Charlie Jack Wilson

Active
8 Parkway, Welwyn Garden CityAL8 6HG
Born July 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Paul John Wilson

Active
8 Parkway, Welwyn Garden CityAL8 6HG
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
29 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Resolution
2 September 2021
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
2 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
1 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
17 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
31 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
25 March 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
2 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2016
AD01Change of Registered Office Address
Resolution
29 September 2016
RESOLUTIONSResolutions
Resolution
23 September 2016
RESOLUTIONSResolutions
Incorporation Company
20 February 2016
NEWINCIncorporation