Background WavePink WaveYellow Wave

WEST PARK FINANCIAL CONSULTANCY LIMITED (14836254)

WEST PARK FINANCIAL CONSULTANCY LIMITED (14836254) is an active UK company. incorporated on 1 May 2023. with registered office in Polegate. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WEST PARK FINANCIAL CONSULTANCY LIMITED has been registered for 2 years. Current directors include BREEDEN, Adam Miles, JENKINS, David John.

Company Number
14836254
Status
active
Type
ltd
Incorporated
1 May 2023
Age
2 years
Address
Unit A6 Chaucer Business Park, Polegate, BN26 6QH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BREEDEN, Adam Miles, JENKINS, David John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST PARK FINANCIAL CONSULTANCY LIMITED

WEST PARK FINANCIAL CONSULTANCY LIMITED is an active company incorporated on 1 May 2023 with the registered office located in Polegate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WEST PARK FINANCIAL CONSULTANCY LIMITED was registered 2 years ago.(SIC: 82990)

Status

active

Active since 2 years ago

Company No

14836254

LTD Company

Age

2 Years

Incorporated 1 May 2023

Size

N/A

Accounts

ARD: 31/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 May 2023 - 31 May 2024(14 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 14 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Unit A6 Chaucer Business Park Dittons Road Polegate, BN26 6QH,

Previous Addresses

Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP England
From: 30 May 2024To: 5 June 2025
Breedwell House Tylers Green Cuckfield Haywards Heath West Sussex RH17 5EA England
From: 28 November 2023To: 30 May 2024
The Old Forge Warehouse Road Stebbing Dunmow Essex CM6 3st England
From: 1 May 2023To: 28 November 2023
Timeline

6 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Apr 23
Owner Exit
Sept 23
Director Left
Sept 23
New Owner
Sept 23
Director Joined
Sept 23
Director Joined
Nov 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BREEDEN, Adam Miles

Active
Chaucer Business Park, PolegateBN26 6QH
Born November 1975
Director
Appointed 06 Sept 2023

JENKINS, David John

Active
Chaucer Business Park, PolegateBN26 6QH
Born June 1962
Director
Appointed 08 Nov 2025

COOK, Michael George

Resigned
Bell Lane, HertfordSG14 1BP
Born October 1952
Director
Appointed 01 May 2023
Resigned 06 Sept 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Adam Miles Breeden

Active
Chaucer Business Park, PolegateBN26 6QH
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2023

Mr Michael George Cook

Ceased
Bell Lane, HertfordSG14 1BP
Born October 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2023
Ceased 06 Sept 2023
Fundings
Financials
Latest Activities

Filing History

13

Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Notification Of A Person With Significant Control
14 September 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Incorporation Company
1 May 2023
NEWINCIncorporation