Background WavePink WaveYellow Wave

USW COMMERCIAL SERVICES LTD. (02683025)

USW COMMERCIAL SERVICES LTD. (02683025) is an active UK company. incorporated on 31 January 1992. with registered office in Pontypridd. The company operates in the Education sector, engaged in first-degree level higher education. USW COMMERCIAL SERVICES LTD. has been registered for 34 years. Current directors include BRIGHT, Louise, Dr, DURRANT, Zoe Caroline, ELIAS-LEE, Rachel and 2 others.

Company Number
02683025
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 January 1992
Age
34 years
Address
University Of South Wales, Pontypridd, CF37 1DL
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
BRIGHT, Louise, Dr, DURRANT, Zoe Caroline, ELIAS-LEE, Rachel, STEGGALL, Martin John, Professor, STEVENS, Michael Joseph
SIC Codes
85421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

USW COMMERCIAL SERVICES LTD.

USW COMMERCIAL SERVICES LTD. is an active company incorporated on 31 January 1992 with the registered office located in Pontypridd. The company operates in the Education sector, specifically engaged in first-degree level higher education. USW COMMERCIAL SERVICES LTD. was registered 34 years ago.(SIC: 85421)

Status

active

Active since 34 years ago

Company No

02683025

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 31 January 1992

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

UGCS (UNIVERSITY OF GLAMORGAN COMMERCIAL SERVICES) LTD.
From: 13 November 1992To: 1 August 2013
PLEDGERULE LIMITED
From: 31 January 1992To: 13 November 1992
Contact
Address

University Of South Wales Treforest Pontypridd, CF37 1DL,

Previous Addresses

University of Glamorgan Pontypridd Mid Glam CF37 1DL
From: 31 January 1992To: 11 October 2013
Timeline

23 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jan 92
Director Left
Nov 11
Director Joined
Feb 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Aug 14
Director Left
Aug 14
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
Nov 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
May 20
Director Left
Aug 22
Director Joined
Feb 23
Director Joined
Mar 24
Director Left
Jan 25
Director Joined
Jul 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

WAKEFIELD, Lynne

Active
Treforest, PontypriddCF37 1DL
Secretary
Appointed 01 Jan 2014

BRIGHT, Louise, Dr

Active
Treforest, PontypriddCF37 1DL
Born October 1972
Director
Appointed 16 Feb 2017

DURRANT, Zoe Caroline

Active
Treforest, PontypriddCF37 1DL
Born January 1973
Director
Appointed 02 Feb 2023

ELIAS-LEE, Rachel

Active
Treforest, PontypriddCF37 1DL
Born November 1979
Director
Appointed 01 Jul 2025

STEGGALL, Martin John, Professor

Active
Treforest, PontypriddCF37 1DL
Born June 1969
Director
Appointed 19 Mar 2024

STEVENS, Michael Joseph

Active
Treforest, PontypriddCF37 1DL
Born February 1962
Director
Appointed 01 Oct 2018

CANNAR, Nicholas Basil

Resigned
Perth Yr Eglwys, MydroilynSA48 7QX
Secretary
Appointed 29 Jun 1993
Resigned 20 Dec 1995

MCNABB, Heather Eve

Resigned
320 Cyncoed Road, CardiffCF23 6RY
Secretary
Appointed 03 May 1995
Resigned 14 Dec 2005

MURRAY-SHELLEY, Richard, Dr

Resigned
25 Ffordd Y Capel, PontypriddCF38 1AP
Secretary
Appointed N/A
Resigned 29 Jun 1993

THOMAS, Andrew Crawford

Resigned
Ael Y Don, SwanseaSA3 2DB
Secretary
Appointed 13 Mar 1992
Resigned 01 Oct 1992

WILLIAMS, Hilary Kathryn

Resigned
Flat 7 Willowfield Court, CardiffCF23 6SN
Secretary
Appointed 14 Dec 2005
Resigned 01 Jan 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Jan 1992
Resigned 13 Mar 1992

ATKINS, Barry James

Resigned
Treforest, PontypriddCF37 1DL
Born December 1966
Director
Appointed 11 Mar 2018
Resigned 12 Dec 2019

CAPPER, William James

Resigned
Highfields, PontyclunCF7 8AU
Born September 1942
Director
Appointed 28 Apr 1994
Resigned 30 Mar 2000

FLAVELL, John Howard, Professor

Resigned
3 Llantwit Road, TreforestCF37 1DL
Born October 1947
Director
Appointed 10 Nov 1994
Resigned 01 Nov 1997

FRANCIS, John Howard

Resigned
Treforest, PontypriddCF37 1DL
Born November 1954
Director
Appointed 01 Aug 2012
Resigned 16 Feb 2017

GEORGE, William Owen

Resigned
Ynys Garw, PontyclunCF7 8NF
Born August 1933
Director
Appointed 13 Mar 1992
Resigned 20 Dec 1995

HARRISON, Paul

Resigned
Treforest, PontypriddCF37 1DL
Born June 1967
Director
Appointed 01 Oct 2018
Resigned 30 Aug 2022

HAWKINS, David Grant

Resigned
4 Wood Close, CardiffCF14 0TT
Born January 1948
Director
Appointed 24 Apr 2002
Resigned 20 Oct 2006

HOBBS, Brian, Professor

Resigned
45 Half Acre Court, CaerphillyCF83 3SU
Born October 1946
Director
Appointed 20 Nov 2007
Resigned 31 Oct 2011

HOBSON, Leslie, Professor

Resigned
5 The Orchard, CowbridgeCF71 7HU
Born April 1949
Director
Appointed 30 Mar 1998
Resigned 05 Nov 2007

HUGHES, Alun, Dr

Resigned
17 Winnipeg Drive, CardiffCF23 6ET
Born October 1967
Director
Appointed 27 Feb 2001
Resigned 01 Jan 2014

HUTCHINGS, David Graham

Resigned
222 Pantbach Road, RhiwbinaCF14 6AG
Born January 1966
Director
Appointed 03 Feb 1999
Resigned 04 Oct 2000

JONES, Roger Spencer, Sir

Resigned
Battle, BreconLD3 9RW
Born July 1943
Director
Appointed 03 Feb 1999
Resigned 14 Nov 2001

LEA, David Alan

Resigned
49 Parc Y Bryn, CardiffCF15 9SE
Born June 1946
Director
Appointed N/A
Resigned 04 Oct 2000

MARSHALL, Helen Jane

Resigned
Treforest, PontypriddCF37 1DL
Born October 1958
Director
Appointed 31 Oct 2010
Resigned 17 Feb 2014

MCDOWALL, John Blyth

Resigned
Hillside, ChepstowNP16 7JN
Born April 1942
Director
Appointed 30 Oct 2006
Resigned 05 Nov 2007

MILTON, Mark John

Resigned
Treforest, PontypriddCF37 1DL
Born August 1962
Director
Appointed 06 May 2020
Resigned 31 Dec 2024

MURRAY-SHELLEY, Richard, Dr

Resigned
25 Ffordd Y Capel, PontypriddCF38 1AP
Born December 1943
Director
Appointed N/A
Resigned 29 Jun 1993

NEALE, Richard Hugh, Professor

Resigned
66 Conway Road, CardiffCF11 9NW
Born June 1944
Director
Appointed 07 Jun 2000
Resigned 05 Nov 2007

PHILLIPS, Peter John, Sir

Resigned
Great House, CowbridgeCF71 7JG
Born June 1930
Director
Appointed 03 May 1995
Resigned 16 Dec 1998

PORTER, John Alan, Professor And Obe

Resigned
6 Meadow Road, LondonSW8 1QB
Born September 1934
Director
Appointed 10 Nov 1994
Resigned 05 Nov 2007

QUAYLE, Michael, Professor

Resigned
42 Grovers Field, AbercynonCF45 4PP
Born August 1947
Director
Appointed 07 Jun 2000
Resigned 21 Apr 2006

ROGERS, Andrew

Resigned
Treforest, PontypriddCF37 1DL
Born January 1959
Director
Appointed 01 Oct 2018
Resigned 12 Dec 2019

ROGERS, Gerald

Resigned
18 Woodfield Avenue, CardiffCF15 8EF
Born May 1940
Director
Appointed N/A
Resigned 29 Feb 2000

Persons with significant control

2

University Of South Wales

Active
Treforest, PontypriddCF37 1DL

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Apr 2019

University Of South Wales

Active
Treforest, PontypriddCF37 1DL

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 15 Jul 2016
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Small
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
10 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
7 May 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Accounts With Accounts Type Group
5 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Accounts With Accounts Type Group
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2015
AR01AR01
Accounts With Accounts Type Group
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2014
AR01AR01
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
2 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
21 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 October 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 August 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
23 July 2013
AR01AR01
Accounts With Accounts Type Group
7 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 August 2012
AR01AR01
Accounts With Accounts Type Group
21 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 July 2011
AR01AR01
Accounts With Accounts Type Group
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2010
AR01AR01
Accounts With Accounts Type Group
10 March 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
15 July 2009
288cChange of Particulars
Accounts With Accounts Type Group
3 April 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Group
13 March 2008
AAAnnual Accounts
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
363aAnnual Return
Accounts With Accounts Type Group
29 May 2007
AAAnnual Accounts
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
363aAnnual Return
Legacy
13 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 April 2006
AAAnnual Accounts
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 April 2005
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 April 2004
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
28 May 2003
AUDAUD
Accounts With Accounts Type Group
21 May 2003
AAAnnual Accounts
Accounts Amended With Accounts Type Group
6 February 2003
AAMDAAMD
Legacy
17 August 2002
363sAnnual Return (shuttle)
Legacy
26 June 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
15 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
14 April 2001
AAAnnual Accounts
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
363sAnnual Return (shuttle)
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
13 January 2000
AAAnnual Accounts
Legacy
1 December 1999
288cChange of Particulars
Legacy
10 August 1999
363sAnnual Return (shuttle)
Legacy
2 March 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
16 February 1999
AAAnnual Accounts
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
363sAnnual Return (shuttle)
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
24 February 1998
AAAnnual Accounts
Legacy
12 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 March 1997
AAAnnual Accounts
Legacy
15 August 1996
363sAnnual Return (shuttle)
Legacy
5 March 1996
288288
Accounts With Accounts Type Full Group
28 January 1996
AAAnnual Accounts
Legacy
28 January 1996
288288
Legacy
31 July 1995
363sAnnual Return (shuttle)
Legacy
12 June 1995
288288
Legacy
12 June 1995
288288
Accounts With Accounts Type Full
7 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
288288
Legacy
9 December 1994
288288
Legacy
18 July 1994
363sAnnual Return (shuttle)
Legacy
23 May 1994
288288
Legacy
23 December 1993
288288
Accounts With Accounts Type Full
2 December 1993
AAAnnual Accounts
Legacy
23 July 1993
363sAnnual Return (shuttle)
Legacy
15 July 1993
288288
Legacy
12 July 1993
288288
Legacy
22 June 1993
225(2)225(2)
Legacy
15 March 1993
363sAnnual Return (shuttle)
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Certificate Change Of Name Company
13 November 1992
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
1 July 1992
MEM/ARTSMEM/ARTS
Resolution
29 June 1992
RESOLUTIONSResolutions
Legacy
30 April 1992
224224
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Legacy
6 April 1992
287Change of Registered Office
Incorporation Company
31 January 1992
NEWINCIncorporation