Background WavePink WaveYellow Wave

WESTON PARK SOLUTIONS LIMITED (10342098)

WESTON PARK SOLUTIONS LIMITED (10342098) is an active UK company. incorporated on 23 August 2016. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. WESTON PARK SOLUTIONS LIMITED has been registered for 9 years. Current directors include O'DONNELL, Patrick Joseph, O'DONNELL, Paul Anthony.

Company Number
10342098
Status
active
Type
ltd
Incorporated
23 August 2016
Age
9 years
Address
29 Chester Road, Birmingham, B36 9DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
O'DONNELL, Patrick Joseph, O'DONNELL, Paul Anthony
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTON PARK SOLUTIONS LIMITED

WESTON PARK SOLUTIONS LIMITED is an active company incorporated on 23 August 2016 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. WESTON PARK SOLUTIONS LIMITED was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

10342098

LTD Company

Age

9 Years

Incorporated 23 August 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

23 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 29 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

29 Chester Road Castle Bromwich Birmingham, B36 9DA,

Previous Addresses

48 Granby Avenue Birmingham West Midlands B33 0TJ United Kingdom
From: 23 August 2016To: 4 November 2020
Timeline

3 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Aug 16
New Owner
Oct 17
Owner Exit
Oct 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

O'DONNELL, Patrick Joseph

Active
Chester Road, BirminghamB36 9DA
Born April 1975
Director
Appointed 23 Aug 2016

O'DONNELL, Paul Anthony

Active
Chester Road, BirminghamB36 9DA
Born April 1967
Director
Appointed 23 Aug 2016

Persons with significant control

3

2 Active
1 Ceased

Mr Paul O'Donnell

Ceased
Granby Avenue, BirminghamB33 0TJ
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2016
Ceased 23 Aug 2016

Mr Patrick Joseph O'Donnell

Active
Chester Road, BirminghamB36 9DA
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2016

Mr Paul Anthony O'Donnell

Active
Chester Road, BirminghamB36 9DA
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
27 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Gazette Filings Brought Up To Date
14 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2018
AAAnnual Accounts
Legacy
18 December 2017
RPCH01RPCH01
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
23 August 2016
NEWINCIncorporation