Background WavePink WaveYellow Wave

WHINCHAT FINANCIAL PLANNING LTD (10664443)

WHINCHAT FINANCIAL PLANNING LTD (10664443) is an active UK company. incorporated on 10 March 2017. with registered office in Wetherby. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WHINCHAT FINANCIAL PLANNING LTD has been registered for 9 years. Current directors include WISE, Christopher David.

Company Number
10664443
Status
active
Type
ltd
Incorporated
10 March 2017
Age
9 years
Address
C/O Brays, Wetherby, LS22 6LE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
WISE, Christopher David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHINCHAT FINANCIAL PLANNING LTD

WHINCHAT FINANCIAL PLANNING LTD is an active company incorporated on 10 March 2017 with the registered office located in Wetherby. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. WHINCHAT FINANCIAL PLANNING LTD was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10664443

LTD Company

Age

9 Years

Incorporated 10 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

C/O Brays Riverview Court, Castle Gate Wetherby, LS22 6LE,

Previous Addresses

C/O Brays 23 Market Place Wetherby West Yorkshire LS22 6LQ United Kingdom
From: 18 August 2017To: 8 March 2022
1 Coleshill Street Sutton Coldfield B72 1SD England
From: 10 March 2017To: 18 August 2017
Timeline

12 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Mar 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jan 18
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WISE, Kerry

Active
Riverview Court, Castle Gate, WetherbyLS22 6LE
Secretary
Appointed 18 Jan 2018

WISE, Christopher David

Active
Riverview Court, Castle Gate, WetherbyLS22 6LE
Born April 1968
Director
Appointed 27 Jun 2017

AXFORD, Lee Thomas

Resigned
Sutton ColdfieldB72 1SD
Born July 1973
Director
Appointed 10 Mar 2017
Resigned 27 Jun 2017

JONES, Stephen

Resigned
Sutton ColdfieldB72 1SD
Born June 1956
Director
Appointed 10 Mar 2017
Resigned 27 Jun 2017

REES, Benjamin James

Resigned
Sutton ColdfieldB72 1SD
Born March 1982
Director
Appointed 10 Mar 2017
Resigned 27 Jun 2017

WISE, Kerry

Resigned
23 Market Place, WetherbyLS22 6LQ
Born November 1977
Director
Appointed 27 Jun 2017
Resigned 18 Jan 2018

Persons with significant control

5

2 Active
3 Ceased

Mr Chris Wise

Active
Riverview Court, Castle Gate, WetherbyLS22 6LE
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jun 2017

Mrs Kerry Wise

Active
Riverview Court, Castle Gate, WetherbyLS22 6LE
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jun 2017

Mr Benjamin James Rees

Ceased
Sutton ColdfieldB72 1SD
Born March 1982

Nature of Control

Significant influence or control
Notified 10 Mar 2017
Ceased 27 Jun 2017

Mr Stephen Jones

Ceased
Sutton ColdfieldB72 1SD
Born June 1956

Nature of Control

Significant influence or control
Notified 10 Mar 2017
Ceased 27 Jun 2017

Mr Lee Thomas Axford

Ceased
Sutton ColdfieldB72 1SD
Born July 1973

Nature of Control

Significant influence or control
Notified 10 Mar 2017
Ceased 27 Jun 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 January 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Incorporation Company
10 March 2017
NEWINCIncorporation