Company NameWTK Financial Solutions Limited
Company StatusDissolved
Company Number08353859
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 3 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding
SIC 66300Fund management activities

Director

Director NameMr Christopher Newland
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Minsmere Walks
Offerton
Stockport
Cheshire
SK2 5JT

Contact

Telephone01244 660793
Telephone regionChester

Location

Registered Address2nd Floor Vista Building
St David's Park
Ewloe
Flintshire
CH5 3DT
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Christopher Newland
50.00%
Ordinary
1 at £1Kathryn Wyatt
50.00%
Ordinary A

Financials

Year2014
Net Worth£1,522
Cash£6,404
Current Liabilities£5,012

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

15 January 2021Micro company accounts made up to 31 August 2020 (4 pages)
15 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
14 July 2020Current accounting period extended from 31 March 2020 to 31 August 2020 (1 page)
4 February 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
8 January 2020Registered office address changed from 5 Bretton Hall Offices Chester Road Bretton Chester CH4 0DF to 2nd Floor Vista Building St David's Park Ewloe Flintshire CH5 3DT on 8 January 2020 (1 page)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
25 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
26 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
26 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
1 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
1 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 March 2014Registered office address changed from 5 5 Bretton Hall Offices, Chester Road Bretton Chester CH4 0DF England on 30 March 2014 (1 page)
30 March 2014Registered office address changed from 5 5 Bretton Hall Offices, Chester Road Bretton Chester CH4 0DF England on 30 March 2014 (1 page)
24 March 2014Current accounting period shortened from 31 January 2015 to 31 March 2014 (1 page)
24 March 2014Current accounting period shortened from 31 January 2015 to 31 March 2014 (1 page)
3 February 2014Registered office address changed from 5 Chester Road Bretton Chester CH4 0DF on 3 February 2014 (1 page)
3 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Registered office address changed from 5 Chester Road Bretton Chester CH4 0DF on 3 February 2014 (1 page)
3 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Registered office address changed from 5 Chester Road Bretton Chester CH4 0DF on 3 February 2014 (1 page)
5 July 2013Registered office address changed from 6 St John's Court Vicars Lane Chester CH1 1QE United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 6 St John's Court Vicars Lane Chester CH1 1QE United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 6 St John's Court Vicars Lane Chester CH1 1QE United Kingdom on 5 July 2013 (1 page)
9 January 2013Incorporation (18 pages)
9 January 2013Incorporation (18 pages)