Background WavePink WaveYellow Wave

WELDCURE LIMITED (03609187)

WELDCURE LIMITED (03609187) is an active UK company. incorporated on 4 August 1998. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WELDCURE LIMITED has been registered for 27 years. Current directors include EVANKO, Jillian Case, HOTCHKISS, Herbert Garfield.

Company Number
03609187
Status
active
Type
ltd
Incorporated
4 August 1998
Age
27 years
Address
One, Birmingham, B3 3AX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EVANKO, Jillian Case, HOTCHKISS, Herbert Garfield
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELDCURE LIMITED

WELDCURE LIMITED is an active company incorporated on 4 August 1998 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WELDCURE LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03609187

LTD Company

Age

27 Years

Incorporated 4 August 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

MAWLAW 393 LIMITED
From: 4 August 1998To: 7 September 1998
Contact
Address

One Chamberlain Square Birmingham, B3 3AX,

Previous Addresses

6th Floor 322 High Holborn London WC1V 7PB
From: 4 April 2017To: 14 January 2020
Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE
From: 9 April 2014To: 4 April 2017
7Th Floor 322 High Holborn London WC1V 7PB
From: 4 August 1998To: 9 April 2014
Timeline

37 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Aug 98
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Apr 12
Funding Round
Jun 12
Director Left
Jul 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Apr 13
Director Left
Dec 14
Loan Cleared
Jun 15
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Funding Round
Oct 19
Owner Exit
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Loan Secured
Jan 20
Capital Update
Dec 20
Loan Cleared
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Funding Round
Dec 23
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Dec 24
7
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

EVANKO, Jillian Case

Active
Chamberlain Square, BirminghamB3 3AX
Born February 1978
Director
Appointed 23 Mar 2023

HOTCHKISS, Herbert Garfield

Active
Chamberlain Square, BirminghamB3 3AX
Born August 1970
Director
Appointed 23 Mar 2023

GILES, Nicholas David Martin

Resigned
East Street, HuntingdonPE28 0HJ
Secretary
Appointed 27 Jan 2006
Resigned 06 Feb 2009

GOW, Morven

Resigned
322 High Holborn, LondonWC1V 7PB
Secretary
Appointed 06 Feb 2009
Resigned 30 Mar 2011

THWAITE, Peter Maguire

Resigned
The Courtyard Lower Teddington Road, Kingston Upon ThamesKT1 4HJ
Secretary
Appointed 01 Sept 1998
Resigned 30 Sept 2001

YAPP, Alison

Resigned
19 Southfield Park, North HarrowHA2 6HF
Secretary
Appointed 30 Sept 2001
Resigned 27 Jan 2006

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 04 Aug 1998
Resigned 01 Sept 1998

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 02 Apr 2014
Resigned 30 Mar 2017

AVERY, John Leonard

Resigned
322 High Holborn, LondonWC1V 7PB
Born October 1958
Director
Appointed 22 Apr 2004
Resigned 29 Jun 2012

BRANNAN, Charles Scott

Resigned
420 National Business Parkway, Annapolis Junction20701
Born July 1958
Director
Appointed 13 Jan 2012
Resigned 30 Sept 2016

CARELESS, Robert Arthur

Resigned
322 High Holborn, LondonWC1V 7PB
Born December 1953
Director
Appointed 22 Apr 2004
Resigned 17 Jan 2012

CLARK, Robin Hurst

Resigned
322 High Holborn, LondonWC1V 7PB
Born July 1980
Director
Appointed 28 Sept 2012
Resigned 30 Nov 2014

DEELEY, James Richard

Resigned
High Holborn, LondonWC1V 7PB
Born June 1963
Director
Appointed 20 Nov 2006
Resigned 17 Jan 2012

EILBECK, David Maurice

Resigned
The Garden House, SevenoaksTN13 1TN
Born April 1957
Director
Appointed 01 Jul 2001
Resigned 22 Apr 2004

FLEXON, William (Bill)

Resigned
Telegraph Road, Glen Allen23059
Born April 1963
Director
Appointed 05 Mar 2012
Resigned 30 Sept 2019

HOGLUND, Raymond C

Resigned
2216 Windsor Forest Drive, United States America
Born November 1950
Director
Appointed 01 Sept 1998
Resigned 29 Aug 2001

IRVINE, Alastair

Resigned
Chamberlain Square, BirminghamB3 3AX
Born March 1981
Director
Appointed 30 Sept 2019
Resigned 23 Mar 2023

LEHMAN, Mark Paul

Resigned
Old Govan Road, RenfrewPA4 8XJ
Born February 1967
Director
Appointed 05 Mar 2012
Resigned 23 Mar 2023

PRYOR, Daniel Alexis

Resigned
420 National Business Parkway, Annapolis Junction20701
Born March 1968
Director
Appointed 28 Mar 2012
Resigned 30 Sept 2016

PUCKETT, Anne Lynne

Resigned
420 National Business Parkway, Annapolis Junction20701
Born February 1962
Director
Appointed 13 Jan 2012
Resigned 30 Sept 2016

RAPERPORT, Eileen Annabelle

Resigned
Arden Road, LondonN3 3AD
Born August 1951
Director
Appointed 28 Sept 2012
Resigned 30 Sept 2019

ROBSON, Nigel Edward

Resigned
Far Rockaway, PetersfieldGU31 5AW
Born July 1945
Director
Appointed 01 Sept 1998
Resigned 30 Jun 2001

ROSTRON, Guy

Resigned
Floor, LondonWC1V 7PB
Born October 1960
Director
Appointed 28 Sept 2012
Resigned 30 Sept 2019

SMITH, Nigel Watkin Roberts

Resigned
Charleswood House Bull Lane, Gerrards CrossSL9 8RL
Born June 1954
Director
Appointed 01 Sept 1998
Resigned 31 Aug 2001

STOCKWELL, Andrew James

Resigned
322 High Holborn, LondonWC1V 7PB
Born July 1966
Director
Appointed 05 Mar 2012
Resigned 31 Mar 2013

VAN SCHOYCK, Howard

Resigned
Brannemysten 40f, 43655
Born August 1948
Director
Appointed 03 Sept 2001
Resigned 13 Sept 2002

YAPP, Alison

Resigned
19 Southfield Park, North HarrowHA2 6HF
Born November 1965
Director
Appointed 17 Aug 2001
Resigned 27 Jan 2006

MAWLAW CORPORATE SERVICES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate director
Appointed 04 Aug 1998
Resigned 01 Sept 1998

Persons with significant control

2

1 Active
1 Ceased
Chamberlain Square Cs, BirminghamB3 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2019
High Holborn, LondonWC1V 7PB

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
Ceased 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

193

Legacy
7 October 2025
RP01SH01RP01SH01
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Capital Allotment Shares
31 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Capital Allotment Shares
5 March 2024
SH01Allotment of Shares
Capital Allotment Shares
5 March 2024
SH01Allotment of Shares
Capital Allotment Shares
8 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
17 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Resolution
19 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Legacy
24 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 December 2020
SH19Statement of Capital
Legacy
24 December 2020
CAP-SSCAP-SS
Resolution
24 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Notification Of A Person With Significant Control
15 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Capital Allotment Shares
22 October 2019
SH01Allotment of Shares
Change To A Person With Significant Control
8 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
16 April 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Resolution
13 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Resolution
14 March 2013
RESOLUTIONSResolutions
Auditors Resignation Company
6 January 2013
AUDAUD
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Capital Allotment Shares
21 June 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Memorandum Articles
9 May 2012
MEM/ARTSMEM/ARTS
Resolution
9 May 2012
RESOLUTIONSResolutions
Legacy
4 May 2012
MG01MG01
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Termination Secretary Company With Name
31 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Resolution
12 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
12 August 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Full
19 March 2009
AAAnnual Accounts
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
10 September 2008
363aAnnual Return
Legacy
1 September 2008
288cChange of Particulars
Legacy
8 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
14 April 2008
AAAnnual Accounts
Legacy
21 February 2008
123Notice of Increase in Nominal Capital
Resolution
21 February 2008
RESOLUTIONSResolutions
Resolution
21 February 2008
RESOLUTIONSResolutions
Resolution
21 February 2008
RESOLUTIONSResolutions
Legacy
28 September 2007
363aAnnual Return
Legacy
21 July 2007
88(2)R88(2)R
Resolution
21 July 2007
RESOLUTIONSResolutions
Resolution
21 July 2007
RESOLUTIONSResolutions
Resolution
21 July 2007
RESOLUTIONSResolutions
Legacy
21 July 2007
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
19 April 2007
AAAnnual Accounts
Legacy
8 December 2006
288aAppointment of Director or Secretary
Memorandum Articles
9 November 2006
MEM/ARTSMEM/ARTS
Statement Of Affairs
9 November 2006
SASA
Legacy
9 November 2006
88(2)R88(2)R
Resolution
9 November 2006
RESOLUTIONSResolutions
Resolution
9 November 2006
RESOLUTIONSResolutions
Resolution
9 November 2006
RESOLUTIONSResolutions
Legacy
9 November 2006
123Notice of Increase in Nominal Capital
Legacy
5 September 2006
363aAnnual Return
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
88(2)R88(2)R
Legacy
28 December 2005
123Notice of Increase in Nominal Capital
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Legacy
9 September 2005
288cChange of Particulars
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
7 September 2004
363aAnnual Return
Legacy
7 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 June 2004
AAAnnual Accounts
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
7 November 2003
287Change of Registered Office
Legacy
29 August 2003
363aAnnual Return
Accounts With Accounts Type Full
11 August 2003
AAAnnual Accounts
Auditors Resignation Company
24 February 2003
AUDAUD
Resolution
18 December 2002
RESOLUTIONSResolutions
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
363aAnnual Return
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
363aAnnual Return
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
5 August 1999
363aAnnual Return
Resolution
4 December 1998
RESOLUTIONSResolutions
Resolution
4 December 1998
RESOLUTIONSResolutions
Resolution
4 December 1998
RESOLUTIONSResolutions
Resolution
4 December 1998
RESOLUTIONSResolutions
Resolution
4 December 1998
RESOLUTIONSResolutions
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
225Change of Accounting Reference Date
Legacy
24 September 1998
287Change of Registered Office
Resolution
17 September 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 September 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 September 1998
RESOLUTIONSResolutions
Legacy
3 September 1998
122122
Resolution
3 September 1998
RESOLUTIONSResolutions
Incorporation Company
4 August 1998
NEWINCIncorporation