Background WavePink WaveYellow Wave

G.WALTERS (CONSULTANCY) LIMITED (03652451)

G.WALTERS (CONSULTANCY) LIMITED (03652451) is an active UK company. incorporated on 20 October 1998. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. G.WALTERS (CONSULTANCY) LIMITED has been registered for 27 years. Current directors include LLEWELLYN, Martyn Evan Rhys, LLEWELLYN, Sarah Catherine, WALTERS, Gweirydd.

Company Number
03652451
Status
active
Type
ltd
Incorporated
20 October 1998
Age
27 years
Address
Suite 2d Building 1, Cardiff, CF3 5EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LLEWELLYN, Martyn Evan Rhys, LLEWELLYN, Sarah Catherine, WALTERS, Gweirydd
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G.WALTERS (CONSULTANCY) LIMITED

G.WALTERS (CONSULTANCY) LIMITED is an active company incorporated on 20 October 1998 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. G.WALTERS (CONSULTANCY) LIMITED was registered 27 years ago.(SIC: 70229)

Status

active

Active since 27 years ago

Company No

03652451

LTD Company

Age

27 Years

Incorporated 20 October 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Suite 2d Building 1 Eastern Business Park, Wern Fawr Lane, St Mellons Cardiff, CF3 5EA,

Previous Addresses

Highdale House 7 Centre Court, Main Avenue Treforest Industrial Estate Pontypridd CF37 5YR
From: 7 November 2014To: 29 May 2025
Highdale House 7 Centre Court Main Avenue Treforest Industrial Estate Pontypridd CF37 5YR
From: 20 October 1998To: 7 November 2014
Timeline

3 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
New Owner
Apr 25
New Owner
Apr 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LLEWELLYN, Sarah Catherine

Active
Building 1, CardiffCF3 5EA
Secretary
Appointed 20 Oct 1998

LLEWELLYN, Martyn Evan Rhys

Active
Building 1, CardiffCF3 5EA
Born July 1974
Director
Appointed 08 Dec 2003

LLEWELLYN, Sarah Catherine

Active
Building 1, CardiffCF3 5EA
Born November 1974
Director
Appointed 15 Nov 2002

WALTERS, Gweirydd

Active
Building 1, CardiffCF3 5EA
Born March 1945
Director
Appointed 20 Oct 1998

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 20 Oct 1998
Resigned 20 Oct 1998

WEAVERS, Peter Graham

Resigned
Romans Bronllys Road, TalgarthLD3 0HH
Born October 1951
Director
Appointed 12 Nov 1999
Resigned 15 Nov 2002

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 20 Oct 1998
Resigned 20 Oct 1998

Persons with significant control

3

Mrs Sarah Catherine Llewellyn

Active
Building 1, CardiffCF3 5EA
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2025

Mr Richard John Walters

Active
Building 1, CardiffCF3 5EA
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2025

Mr Gweirydd Walters

Active
Building 1, CardiffCF3 5EA
Born March 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 October 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Memorandum Articles
15 April 2025
MAMA
Resolution
15 April 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 April 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 April 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 April 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2012
AAAnnual Accounts
Accounts With Accounts Type Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Legacy
14 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
27 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2004
AAAnnual Accounts
Legacy
14 December 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
14 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
16 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
24 April 2001
AAMDAAMD
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2000
AAAnnual Accounts
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
23 March 1999
287Change of Registered Office
Legacy
14 December 1998
88(2)R88(2)R
Legacy
14 December 1998
225Change of Accounting Reference Date
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
287Change of Registered Office
Incorporation Company
20 October 1998
NEWINCIncorporation