Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Wycombe Park Ltd
Wycombe Park Ltd is an active company incorporated on 13 October 2020 with the registered office located in London, Greater London. Wycombe Park Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12945867
Private limited company
Age
5 years
Incorporated
13 October 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 October 2025
(1 month ago)
Next confirmation dated
12 October 2026
Due by
26 October 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(9 months remaining)
Learn more about Wycombe Park Ltd
Contact
Update Details
Address
6th Floor, 130 Jermyn Street
London
SW1Y 4UR
England
Address changed on
16 Apr 2024
(1 year 7 months ago)
Previous address was
Market House 19-21 Market Place Wokingham RG40 1AP England
Companies in SW1Y 4UR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Gregory William Branch
Director • British • Lives in England • Born in Apr 1967
Alistair George Youngs
Director • Commercial Director • British • Lives in England • Born in May 1990
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Parkside Studios Ltd
Gregory William Branch is a mutual person.
Active
Capiva Invest Ltd
Alistair George Youngs is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£36K
Increased by £28K (+350%)
Turnover
£20K
Decreased by £225K (-92%)
Employees
2
Same as previous period
Total Assets
£13.2M
Decreased by £775K (-6%)
Total Liabilities
-£30.64M
Increased by £4.5M (+17%)
Net Assets
-£17.43M
Decreased by £5.27M (+43%)
Debt Ratio (%)
232%
Increased by 45.02% (+24%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 24 Oct 2025
Notification of PSC Statement
1 Month Ago on 24 Oct 2025
Adam Hewitson Resigned
2 Months Ago on 10 Sep 2025
Mr Alistair George Youngs Appointed
2 Months Ago on 10 Sep 2025
Full Accounts Submitted
5 Months Ago on 25 Jun 2025
New Charge Registered
6 Months Ago on 23 May 2025
Confirmation Submitted
1 Year 1 Month Ago on 14 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 26 Sep 2024
Scio-Fund Sicav-Fis (PSC) Resigned
1 Year 8 Months Ago on 22 Mar 2024
Scio-Fund Sicav-Fis (PSC) Appointed
1 Year 8 Months Ago on 22 Mar 2024
Get Alerts
Get Credit Report
Discover Wycombe Park Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Cessation of Scio-Fund Sicav-Fis as a person with significant control on 22 March 2024
Submitted on 24 Oct 2025
Confirmation statement made on 12 October 2025 with updates
Submitted on 24 Oct 2025
Notification of a person with significant control statement
Submitted on 24 Oct 2025
Termination of appointment of Adam Hewitson as a director on 10 September 2025
Submitted on 25 Sep 2025
Appointment of Mr Alistair George Youngs as a director on 10 September 2025
Submitted on 25 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 25 Jun 2025
Registration of charge 129458670003, created on 23 May 2025
Submitted on 27 May 2025
Certificate of change of name
Submitted on 21 Nov 2024
Confirmation statement made on 12 October 2024 with no updates
Submitted on 14 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs