Background WavePink WaveYellow Wave

CATALENT CTS (WALES) LIMITED (03577928)

CATALENT CTS (WALES) LIMITED (03577928) is an active UK company. incorporated on 9 June 1998. with registered office in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CATALENT CTS (WALES) LIMITED has been registered for 27 years. Current directors include CERON, Ramon Javier, Mr..

Company Number
03577928
Status
active
Type
ltd
Incorporated
9 June 1998
Age
27 years
Address
, Frankland Road, Swindon, SN5 8YG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CERON, Ramon Javier, Mr.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATALENT CTS (WALES) LIMITED

CATALENT CTS (WALES) LIMITED is an active company incorporated on 9 June 1998 with the registered office located in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CATALENT CTS (WALES) LIMITED was registered 27 years ago.(SIC: 74909)

Status

active

Active since 27 years ago

Company No

03577928

LTD Company

Age

27 Years

Incorporated 9 June 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

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

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

APTUIT (WALES) LIMITED
From: 10 October 2005To: 29 February 2012
ALMEDICA LIMITED
From: 9 March 2004To: 10 October 2005
ALMEDICA HOLDING COMPANY UK LIMITED
From: 10 August 1998To: 9 March 2004
DRIVEBREAK LIMITED
From: 9 June 1998To: 10 August 1998
Contact
Address

, Frankland Road Blagrove Swindon, SN5 8YG,

Previous Addresses

Unit 107 Tenth Avenue Deeside Industrial Park Deeside Flintshire CH5 2UA
From: 9 June 1998To: 4 January 2017
Timeline

30 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Sept 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Feb 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Sept 21
Director Joined
Jan 22
Director Left
Sept 22
Director Left
Apr 23
Director Joined
Apr 23
Funding Round
Sept 23
Director Left
Sept 23
Director Joined
Nov 23
Capital Update
Jan 24
2
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

CERON, Ramon Javier, Mr.

Active
Frankland Road, SwindonSN5 8YG
Born August 1969
Director
Appointed 02 Oct 2023

BULLOCK, Clark Lewis

Resigned
275 Oak Summit Road, Millbrook 12545
Secretary
Appointed 01 Sept 1998
Resigned 23 Mar 2000

DE NOBEL, Roel

Resigned
Frankland Road, SwindonSN5 8YG
Secretary
Appointed 12 Jun 2019
Resigned 28 Jun 2021

DEWIL, Guy

Resigned
Frankland Road, SwindonSN5 8YG
Secretary
Appointed 28 Jun 2021
Resigned 31 Jan 2022

EMAKPOR, Efetobor

Resigned
31 Hillingdon Road, ManchesterM32 8PH
Secretary
Appointed 30 Jun 1998
Resigned 01 Sept 1998

GOLDSMITH, Nigel John

Resigned
Manley Road, FrodshamWA6 9DE
Secretary
Appointed 23 Mar 2000
Resigned 26 Sept 2005

HEPBURN, James Gerard

Resigned
Unit 107 Tenth Avenue, DeesideCH5 2UA
Secretary
Appointed 01 Aug 2007
Resigned 17 Feb 2012

HOPSON, Ricky

Resigned
14 Schoolhouse Road, Somerset
Secretary
Appointed 17 Feb 2012
Resigned 27 Jan 2014

JOSEPH, Wetteny

Resigned
Frankland Road, SwindonSN5 8YG
Secretary
Appointed 27 Jan 2014
Resigned 10 Jul 2017

PATEL, Shaileshbhai Madhavbhai

Resigned
Frankland Road, SwindonSN5 8YG
Secretary
Appointed 07 Jul 2017
Resigned 03 May 2019

PATEL, Shaileshbhai Madhavbhai

Resigned
Frankland Road, SwindonSN5 8YG
Secretary
Appointed 28 Jun 2017
Resigned 28 Jun 2017

TODD, Richard Sydney, Doctor

Resigned
Unit 107 Tenth Avenue, DeesideCH5 2UA
Secretary
Appointed 26 Sept 2005
Resigned 31 Aug 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Jun 1998
Resigned 30 Jun 1998

AMAT, Thierry Georges

Resigned
Research Avenue South, RiccartonEH14 1AP
Born October 1960
Director
Appointed 19 Dec 2008
Resigned 17 Feb 2012

BULLOCK, Clark Lewis

Resigned
275 Oak Summit Road, Millbrook 12545
Born August 1948
Director
Appointed 01 Sept 1998
Resigned 25 Sept 2005

CASTELLANO, Thomas

Resigned
Frankland Road, SwindonSN5 8YG
Born June 1979
Director
Appointed 28 Jun 2021
Resigned 21 Apr 2023

CRYER, Stuart

Resigned
Frankland Road, SwindonSN5 8YG
Born March 1967
Director
Appointed 14 Dec 2015
Resigned 31 Mar 2017

DE NOBEL, Roel

Resigned
Frankland Road, SwindonSN5 8YG
Born August 1966
Director
Appointed 12 Jun 2019
Resigned 28 Jun 2021

EMAKPOR, Efetobor

Resigned
31 Hillingdon Road, ManchesterM32 8PH
Born April 1968
Director
Appointed 30 Jun 1998
Resigned 01 Sept 1998

FASMAN, Steven

Resigned
Frankland Road, SwindonSN5 8YG
Born July 1962
Director
Appointed 21 Apr 2023
Resigned 13 Sept 2023

FIKRE, John

Resigned
Aptuit (Edinburgh) Limited, Watt Research Park, RiccartonEH14 1AP
Born September 1964
Director
Appointed 27 Mar 2007
Resigned 17 Feb 2012

GOLDSMITH, Nigel John

Resigned
Manley Road, FrodshamWA6 9DE
Born February 1962
Director
Appointed 02 Mar 2004
Resigned 26 Sept 2005

GRIFFITH, Michael

Resigned
Unit 107 Tenth Avenue, DeesideCH5 2UA
Born October 1958
Director
Appointed 26 Sept 2005
Resigned 27 Mar 2007

HEGWOOD, Paul

Resigned
Frankland Road, SwindonSN5 8YG
Born September 1957
Director
Appointed 27 May 2019
Resigned 20 Jan 2020

HEPBURN, James Gerard

Resigned
Unit 107 Tenth Avenue, DeesideCH5 2UA
Born December 1959
Director
Appointed 01 Aug 2007
Resigned 28 Sept 2015

HOPSON, Ricky

Resigned
14 Schoolhouse Road, Somerset
Born June 1975
Director
Appointed 17 Feb 2012
Resigned 27 Jan 2014

HOULTON, Scott

Resigned
14 Schoolhouse Road, Somerset
Born June 1967
Director
Appointed 17 Feb 2012
Resigned 14 Dec 2015

JOSEPH, Wetteny

Resigned
Frankland Road, SwindonSN5 8YG
Born February 1972
Director
Appointed 27 Jan 2014
Resigned 27 May 2019

NEISS, Edward, Dr

Resigned
200 Charter Oak Drive, New Canaan06840
Born December 1933
Director
Appointed 08 Feb 2001
Resigned 26 Sept 2005

NOVAK, Stephen

Resigned
58 Windmill Road, Armonk 10504
Born April 1950
Director
Appointed 01 Sept 1998
Resigned 19 Jan 2001

OGDEN, Nicholas Michael

Resigned
Flat 308 Castle Quay, ManchesterM15 4NT
Born December 1965
Director
Appointed 30 Jun 1998
Resigned 01 Sept 1998

PATEL, Shaileshbhai Madhavbhai

Resigned
Frankland Road, SwindonSN5 8YG
Born March 1967
Director
Appointed 28 Jun 2017
Resigned 03 May 2019

TODD, Richard Sydney, Doctor

Resigned
Unit 107 Tenth Avenue, DeesideCH5 2UA
Born September 1947
Director
Appointed 01 Sept 1998
Resigned 02 Mar 2004

TROPSA, Jon

Resigned
Unit 107 Tenth Avenue, DeesideCH5 2UA
Born November 1955
Director
Appointed 26 Sept 2005
Resigned 27 Mar 2007

TYSON, Timothy Cyril

Resigned
Research Avenue South, RiccartonEH14 1AP
Born April 1952
Director
Appointed 19 Dec 2008
Resigned 17 Feb 2012

Persons with significant control

1

Frankland Road, SwindonSN5 8RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2020
Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 January 2024
SH19Statement of Capital
Legacy
20 January 2024
SH20SH20
Legacy
20 January 2024
CAP-SSCAP-SS
Resolution
20 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Capital Allotment Shares
5 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
17 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
11 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 November 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
1 November 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 February 2014
AP03Appointment of Secretary
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Termination Secretary Company With Name
11 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2012
AR01AR01
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Legacy
8 March 2012
MG02MG02
Legacy
8 March 2012
MG02MG02
Legacy
8 March 2012
MG02MG02
Termination Secretary Company With Name
2 March 2012
TM02Termination of Secretary
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
2 March 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
2 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Certificate Change Of Name Company
29 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 February 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Group
21 May 2010
AAAnnual Accounts
Legacy
20 October 2009
MG01MG01
Resolution
6 October 2009
RESOLUTIONSResolutions
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Full
17 April 2009
AAAnnual Accounts
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Resolution
19 December 2007
RESOLUTIONSResolutions
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2007
AAAnnual Accounts
Auditors Resignation Company
11 August 2006
AUDAUD
Legacy
20 June 2006
225Change of Accounting Reference Date
Legacy
19 June 2006
363aAnnual Return
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
287Change of Registered Office
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
28 October 2005
122122
Legacy
20 October 2005
395Particulars of Mortgage or Charge
Resolution
18 October 2005
RESOLUTIONSResolutions
Memorandum Articles
18 October 2005
MEM/ARTSMEM/ARTS
Memorandum Articles
17 October 2005
MEM/ARTSMEM/ARTS
Resolution
17 October 2005
RESOLUTIONSResolutions
Resolution
17 October 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 May 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2004
AAAnnual Accounts
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
17 March 2004
287Change of Registered Office
Certificate Change Of Name Company
9 March 2004
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2003
AAAnnual Accounts
Legacy
6 August 2002
225Change of Accounting Reference Date
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2002
AAAnnual Accounts
Resolution
19 September 2001
RESOLUTIONSResolutions
Resolution
19 September 2001
RESOLUTIONSResolutions
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 1999
AAAnnual Accounts
Resolution
29 November 1999
RESOLUTIONSResolutions
Legacy
11 June 1999
363sAnnual Return (shuttle)
Legacy
20 October 1998
287Change of Registered Office
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
288bResignation of Director or Secretary
Legacy
21 September 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
7 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
287Change of Registered Office
Incorporation Company
9 June 1998
NEWINCIncorporation