Background WavePink WaveYellow Wave

A&K FINANCE LIMITED (14263813)

A&K FINANCE LIMITED (14263813) is an active UK company. incorporated on 29 July 2022. with registered office in Cheltenham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. A&K FINANCE LIMITED has been registered for 3 years. Current directors include BRIMICOMBE, Ian Martin David, SPREADBURY, Andrew David.

Company Number
14263813
Status
active
Type
ltd
Incorporated
29 July 2022
Age
3 years
Address
St. Georges House, Cheltenham, GL50 3LG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRIMICOMBE, Ian Martin David, SPREADBURY, Andrew David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A&K FINANCE LIMITED

A&K FINANCE LIMITED is an active company incorporated on 29 July 2022 with the registered office located in Cheltenham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. A&K FINANCE LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14263813

LTD Company

Age

3 Years

Incorporated 29 July 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

St. Georges House Ambrose Street Cheltenham, GL50 3LG,

Timeline

10 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jul 22
Owner Exit
Mar 23
Director Left
Dec 23
Director Left
Dec 23
Owner Exit
Apr 24
Loan Secured
Aug 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BRIMICOMBE, Ian Martin David

Active
Ambrose Street, CheltenhamGL50 3LG
Born October 1963
Director
Appointed 25 Oct 2024

SPREADBURY, Andrew David

Active
Ambrose Street, CheltenhamGL50 3LG
Born February 1967
Director
Appointed 25 Oct 2024

BURRETT, Andrew John

Resigned
Ambrose Street, CheltenhamGL50 3LG
Born August 1970
Director
Appointed 29 Jul 2022
Resigned 25 Oct 2024

FROGGATT, Martin James

Resigned
Ambrose Street, CheltenhamGL50 3LG
Born February 1969
Director
Appointed 29 Jul 2022
Resigned 27 Oct 2023

GOLDS, Kerry Elizabeth

Resigned
Ambrose Street, CheltenhamGL50 3LG
Born September 1967
Director
Appointed 29 Jul 2022
Resigned 29 Jun 2023

MCENTEGART, Paul

Resigned
Ambrose Street, CheltenhamGL50 3LG
Born June 1974
Director
Appointed 29 Jul 2022
Resigned 25 Oct 2024

Persons with significant control

2

0 Active
2 Ceased
Ambrose Street, CheltenhamGL50 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2023
Ceased 18 Apr 2024
Ambrose Street, CheltenhamGL50 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2022
Ceased 07 Mar 2023
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Memorandum Articles
30 January 2025
MAMA
Resolution
4 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
30 April 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
23 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
24 October 2022
AA01Change of Accounting Reference Date
Incorporation Company
29 July 2022
NEWINCIncorporation