Background WavePink WaveYellow Wave

GLYNDWR INNOVATIONS LIMITED (03070909)

GLYNDWR INNOVATIONS LIMITED (03070909) is an active UK company. incorporated on 21 June 1995. with registered office in Wrexham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. GLYNDWR INNOVATIONS LIMITED has been registered for 30 years. Current directors include BIGGS, Anthony Gerald, DAVIES, Paul.

Company Number
03070909
Status
active
Type
ltd
Incorporated
21 June 1995
Age
30 years
Address
Director Of Finance's Office Plas Coch, Wrexham, LL11 2AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BIGGS, Anthony Gerald, DAVIES, Paul
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLYNDWR INNOVATIONS LIMITED

GLYNDWR INNOVATIONS LIMITED is an active company incorporated on 21 June 1995 with the registered office located in Wrexham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. GLYNDWR INNOVATIONS LIMITED was registered 30 years ago.(SIC: 74909)

Status

active

Active since 30 years ago

Company No

03070909

LTD Company

Age

30 Years

Incorporated 21 June 1995

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 9 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

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

NEWI INNOVATION LIMITED
From: 9 December 2003To: 17 November 2008
PLAS COCH ENTERPRISES LIMITED
From: 21 June 1995To: 9 December 2003
Contact
Address

Director Of Finance's Office Plas Coch Mold Road Wrexham, LL11 2AW,

Timeline

30 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
May 15
Director Joined
Jul 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Nov 17
Director Joined
May 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jan 21
Director Left
Feb 21
Director Left
Nov 21
Director Left
Dec 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Jul 22
Director Left
Jun 23
Director Left
Jun 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Jan 25
Director Left
Feb 25
Director Left
Sept 25
Director Left
Mar 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

FORFAR, Emma Louise

Active
Plas Coch, WrexhamLL11 2AW
Secretary
Appointed 22 Jun 2023

BIGGS, Anthony Gerald

Active
Plas Coch, WrexhamLL11 2AW
Born December 1939
Director
Appointed 17 Mar 2022

DAVIES, Paul

Active
Plas Coch, WrexhamLL11 2AW
Born August 1970
Director
Appointed 13 Nov 2024

BUTTERWORTH, Valerie

Resigned
Plas Coch, WrexhamLL11 2AW
Secretary
Appointed 20 Nov 2019
Resigned 22 Jun 2023

COUGHLIN, Kathryn Ann

Resigned
24 24 Croft Avenue, WirralCH62 2BP
Secretary
Appointed 19 Nov 2001
Resigned 31 Dec 2004

FERN, Stuart

Resigned
Plas Coch, WrexhamLL11 2AW
Secretary
Appointed 20 Jun 2014
Resigned 04 Oct 2016

FORD, Wanda Janina

Resigned
Mayfield, ChesterCH3 8NF
Secretary
Appointed 13 Feb 1998
Resigned 30 Jun 2001

FULLER, John Michael

Resigned
7 Townsend Close, CambridgeCB4 6DW
Secretary
Appointed 21 Jun 1995
Resigned 13 Feb 1998

MILNE, Stewart Deans

Resigned
Plas Coch, WrexhamLL11 2AW
Secretary
Appointed 04 Oct 2016
Resigned 20 Nov 2019

TROTH, John Edward

Resigned
21 Hillock Lane, GresfordLL12 8YL
Secretary
Appointed 01 Jul 2001
Resigned 18 Nov 2001

WHITING, Douglas Paul

Resigned
Chapel Lane, WrexhamLL12 0PA
Secretary
Appointed 01 Jan 2005
Resigned 20 Jun 2014

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 21 Jun 1995
Resigned 21 Jun 1995

BARCLAY, James Robert

Resigned
Plas Coch, WrexhamLL11 2AW
Born August 1961
Director
Appointed 01 Aug 2019
Resigned 25 May 2023

BOASE, Graham Hunter

Resigned
Plas Coch, WrexhamLL11 2AW
Born May 1965
Director
Appointed 08 Feb 2022
Resigned 15 Aug 2025

BOLAM, Robert Cameron, Dr

Resigned
Plas Coch, WrexhamLL11 2AW
Born December 1962
Director
Appointed 17 Mar 2022
Resigned 04 Feb 2025

CHAMBERS, Martin William, Professor

Resigned
Plas Coch, WrexhamLL11 2AW
Born April 1959
Director
Appointed 19 Jul 2022
Resigned 14 Jan 2026

COUGHLIN, Kathryn Ann

Resigned
24 24 Croft Avenue, WirralCH62 2BP
Born July 1960
Director
Appointed 19 Nov 2001
Resigned 31 Dec 2004

FULLER, John Michael

Resigned
7 Townsend Close, CambridgeCB4 6DW
Born March 1947
Director
Appointed 21 Jun 1995
Resigned 27 Aug 1998

GARROD, Neil William, Professor

Resigned
8 Marchwood Crescent, LondonW5 2DZ
Born June 1954
Director
Appointed 15 Nov 2008
Resigned 01 Oct 2009

GOODWIN, Michael

Resigned
Esless Wynnstay Lane, WrexhamLL12 8LG
Born January 1955
Director
Appointed 09 Feb 1999
Resigned 15 Sept 2000

GREENHALGH, Judith Elizabeth

Resigned
Plas Coch, WrexhamLL11 2AW
Born June 1972
Director
Appointed 21 May 2019
Resigned 28 Oct 2021

HINFELAAR, Maria Gertrude, Professor

Resigned
Mold Road, WrexhamLL11 2AW
Born August 1959
Director
Appointed 01 Apr 2016
Resigned 01 Sept 2024

JAMES, Helen, Professor (Emerita)

Resigned
7 Sunnyridge Avenue, WrexhamLL12 8TE
Born December 1961
Director
Appointed 19 Nov 2001
Resigned 23 Mar 2010

JONES, Robert David, Professor

Resigned
13 Rhos Llan, CardiffCF14 6NP
Born August 1940
Director
Appointed 13 Feb 1998
Resigned 30 Jun 2001

LAWRIE, Alan Robert

Resigned
2 Orchard Place, ChesterCH4 0GY
Born August 1965
Director
Appointed 18 Oct 1999
Resigned 24 Nov 2000

MACKENZIE, Aulay, Dr

Resigned
Plas Coch, WrexhamLL11 2AW
Born December 1963
Director
Appointed 30 Oct 2020
Resigned 11 Jun 2024

MILES, Raymond Kenneth

Resigned
18 Cinder Lane, ChesterCH3 7EW
Born July 1943
Director
Appointed 21 Jun 1995
Resigned 13 Feb 1998

PEPLER, Hilary Judith

Resigned
1 The Belvedere, BwlchgwynLL11 5YX
Born October 1949
Director
Appointed 15 May 2003
Resigned 29 Nov 2005

POWELL, Lynda

Resigned
Mold Road, WrexhamLL11 2AW
Born August 1971
Director
Appointed 31 Mar 2015
Resigned 04 Feb 2021

SCOTT, Michael, Professor

Resigned
Pant Farmhouse, WrexhamLL12 8SE
Born September 1949
Director
Appointed 14 Feb 2001
Resigned 31 Mar 2015

SPRAKE, David, Dr

Resigned
Plas Coch, WrexhamLL11 2AW
Born January 1968
Director
Appointed 01 Aug 2019
Resigned 16 Dec 2021

STORROW, Philip John

Resigned
Plas Coch, Mold Road, WrexhamLL11 2AW
Born November 1952
Director
Appointed 08 Jul 2015
Resigned 16 Nov 2017

TROTH, John Edward

Resigned
15 Thornleigh Drive, WrexhamLL12 8YQ
Born August 1940
Director
Appointed 09 Feb 1999
Resigned 31 Jul 2007

UPTON, Graham

Resigned
Mold Road, WrexhamLL11 2AW
Born April 1944
Director
Appointed 31 Mar 2015
Resigned 31 Mar 2016

WILLIAMS, John Owen, Prof

Resigned
Madryn Cadole, MoldCH7 5ED
Born February 1942
Director
Appointed 21 Jun 1995
Resigned 30 Apr 2000

Persons with significant control

1

Mold Road, WrexhamLL11 2AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
22 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 July 2023
TM02Termination of Secretary
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Change To A Person With Significant Control
15 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Miscellaneous
3 July 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Appoint Person Secretary Company With Name
25 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
25 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Legacy
10 September 2009
363aAnnual Return
Legacy
10 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
21 November 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Legacy
3 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 2007
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Legacy
13 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
18 April 2006
AAAnnual Accounts
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2005
AAAnnual Accounts
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2004
AAAnnual Accounts
Certificate Change Of Name Company
9 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2003
AAAnnual Accounts
Auditors Resignation Company
20 March 2003
AUDAUD
Legacy
3 July 2002
288cChange of Particulars
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2002
AAAnnual Accounts
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
27 September 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
8 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 March 2000
AAAnnual Accounts
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 1998
AAAnnual Accounts
Legacy
9 November 1998
288bResignation of Director or Secretary
Auditors Resignation Company
14 September 1998
AUDAUD
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1998
AAAnnual Accounts
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
7 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1997
AAAnnual Accounts
Legacy
23 July 1996
363sAnnual Return (shuttle)
Legacy
8 February 1996
224224
Legacy
18 July 1995
287Change of Registered Office
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Incorporation Company
21 June 1995
NEWINCIncorporation