Background WavePink WaveYellow Wave

AMGEN RHONDDA LIMITED (03687641)

AMGEN RHONDDA LIMITED (03687641) is an active UK company. incorporated on 23 December 1998. with registered office in Aberdare. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). AMGEN RHONDDA LIMITED has been registered for 27 years. Current directors include GRIFFITHS, David Paul, LEE, Douglas John, WILLIAMS, Stephen Paul.

Company Number
03687641
Status
active
Type
ltd
Incorporated
23 December 1998
Age
27 years
Address
Bryn Pica, Aberdare, CF44 0BX
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
GRIFFITHS, David Paul, LEE, Douglas John, WILLIAMS, Stephen Paul
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMGEN RHONDDA LIMITED

AMGEN RHONDDA LIMITED is an active company incorporated on 23 December 1998 with the registered office located in Aberdare. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). AMGEN RHONDDA LIMITED was registered 27 years ago.(SIC: 39000)

Status

active

Active since 27 years ago

Company No

03687641

LTD Company

Age

27 Years

Incorporated 23 December 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

OVAL (1387) LIMITED
From: 23 December 1998To: 30 June 1999
Contact
Address

Bryn Pica Llwydcoed Aberdare, CF44 0BX,

Timeline

24 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Apr 10
Director Left
Nov 10
Director Left
Sept 11
Director Left
Jan 18
Owner Exit
Jan 18
New Owner
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Joined
Dec 19
New Owner
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
New Owner
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
Director Joined
Sept 23
0
Funding
16
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

GRIFFITHS, David Paul

Active
Bryn Pica, AberdareCF44 0BX
Secretary
Appointed 11 Mar 2019

GRIFFITHS, David Paul

Active
Bryn Pica, AberdareCF44 0BX
Born July 1973
Director
Appointed 11 Mar 2019

LEE, Douglas John

Active
Bryn Pica, AberdareCF44 0BX
Born March 1967
Director
Appointed 01 Nov 2019

WILLIAMS, Stephen Paul

Active
Bryn Pica, AberdareCF44 0BX
Born July 1968
Director
Appointed 01 Sept 2023

ADAMS, Michael Christopher

Resigned
Bryn Pica, AberdareCF44 0BX
Secretary
Appointed 28 Sept 2007
Resigned 12 Nov 2010

DAVIES, Barrie John

Resigned
Bryn Pica, AberdareCF44 0BX
Secretary
Appointed 13 Nov 2010
Resigned 10 Mar 2019

MADDOX, Alun David

Resigned
13 King Street, AberdareCF44 8TR
Secretary
Appointed 04 Jan 2001
Resigned 28 Sept 2007

MATTHEWS, Dennis Edward

Resigned
61 Brynderwen Road, PontypriddCF37 4EX
Secretary
Appointed 07 Jul 1999
Resigned 04 Jan 2001

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 23 Dec 1998
Resigned 07 Jul 1999

ADAMS, Michael Christopher

Resigned
Bryn Pica, AberdareCF44 0BX
Born July 1972
Director
Appointed 08 Mar 2006
Resigned 12 Nov 2010

BRINN, Nigel Kenneth

Resigned
5 Windsor Road, AbergavennyNP7 7BB
Born January 1968
Director
Appointed 23 Aug 1999
Resigned 28 Sept 2007

DAVIES, Barrie John

Resigned
Bryn Pica, AberdareCF44 0BX
Born May 1967
Director
Appointed 09 Oct 2009
Resigned 10 Mar 2019

DAVIES, David James

Resigned
Lynbourne Park Road, TonypandyCF40 1SU
Born August 1931
Director
Appointed 23 Aug 1999
Resigned 18 Dec 2000

FOULKES, Lee John

Resigned
2 Nant Y Coed, ThomastownCF39 8FB
Born November 1977
Director
Appointed 28 Sept 2007
Resigned 09 Oct 2009

LEWIS, William Keith

Resigned
Bryn Pica, AberdareCF44 0BX
Born January 1954
Director
Appointed 09 Oct 2009
Resigned 05 May 2011

MADDOX, Alun David

Resigned
Bryn Pica, AberdareCF44 0BX
Born October 1938
Director
Appointed 07 Jul 1999
Resigned 31 Dec 2017

MANSFIELD, Robert Jack

Resigned
11 Tair Gwaun, PenarthCF64 3RG
Born September 1949
Director
Appointed 19 Mar 2001
Resigned 09 Oct 2009

MATTHEWS, Dennis Edward

Resigned
61 Brynderwen Road, PontypriddCF37 4EX
Born April 1952
Director
Appointed 07 Jul 1999
Resigned 04 Jan 2001

MORGAN, Stephen Gwilym

Resigned
Bryn Pica, AberdareCF44 0BX
Born December 1955
Director
Appointed 07 Mar 2006
Resigned 31 Mar 2010

POLLER, Adrian

Resigned
Ty Derlwyn Cottage, AbergavennyNP7 8DR
Born June 1949
Director
Appointed 07 Jul 1999
Resigned 18 Dec 2000

WATERS, Roger James

Resigned
Bryn Pica, AberdareCF44 0BX
Born October 1962
Director
Appointed 01 Oct 2021
Resigned 31 Aug 2023

WHEELER, Nigel

Resigned
Bryn Pica, AberdareCF44 0BX
Born March 1964
Director
Appointed 09 Oct 2009
Resigned 30 Sept 2021

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 23 Dec 1998
Resigned 07 Jul 1999

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 23 Dec 1998
Resigned 07 Jul 1999

Persons with significant control

8

4 Active
4 Ceased

Mr Stephen Paul Williams

Active
Bryn Pica, AberdareCF44 0BX
Born July 1968

Nature of Control

Significant influence or control
Notified 01 Sept 2023

Mr Roger James Waters

Ceased
Bryn Pica, AberdareCF44 0BX
Born October 1962

Nature of Control

Significant influence or control
Notified 01 Oct 2021
Ceased 31 Aug 2023

Mr David Paul Griffiths

Active
Bryn Pica, AberdareCF44 0BX
Born July 1973

Nature of Control

Significant influence or control
Notified 11 Mar 2019

Mr Nigel Wheeler

Ceased
Bryn Pica, AberdareCF44 0BX
Born March 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2021

Mr Barrie John Davies

Ceased
Bryn Pica, AberdareCF44 0BX
Born May 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Mar 2019

Mr Alun David Maddox

Ceased
Bryn Pica, AberdareCF44 0BX
Born October 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2017

Cynon Valley Waste

Active
Llwydcoed, AberdareCF44 0BX

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016

Rhondda Cynon Taff County Borough Council

Active
Cambrian Industrial Park, TonypandyCF40 2XX

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
1 September 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
1 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
22 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 March 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
12 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Small
22 November 2010
AAAnnual Accounts
Termination Secretary Company With Name
15 November 2010
TM02Termination of Secretary
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Accounts With Accounts Type Small
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Small
6 January 2009
AAAnnual Accounts
Legacy
31 March 2008
88(2)Return of Allotment of Shares
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Small
14 November 2007
AAAnnual Accounts
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
88(2)R88(2)R
Legacy
17 April 2007
88(2)O88(2)O
Legacy
17 April 2007
88(2)O88(2)O
Legacy
29 March 2007
88(2)R88(2)R
Legacy
29 March 2007
88(2)R88(2)R
Legacy
29 March 2007
88(2)R88(2)R
Legacy
29 March 2007
88(2)R88(2)R
Legacy
17 January 2007
288cChange of Particulars
Legacy
17 January 2007
363aAnnual Return
Legacy
4 December 2006
88(2)R88(2)R
Legacy
4 December 2006
88(2)R88(2)R
Legacy
4 December 2006
88(2)R88(2)R
Legacy
4 December 2006
88(2)R88(2)R
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
2 October 2006
225Change of Accounting Reference Date
Legacy
26 May 2006
88(2)R88(2)R
Legacy
26 May 2006
88(2)R88(2)R
Legacy
26 May 2006
88(2)R88(2)R
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Legacy
5 December 2005
288cChange of Particulars
Legacy
5 December 2005
88(2)R88(2)R
Legacy
5 December 2005
88(2)R88(2)R
Legacy
5 December 2005
88(2)R88(2)R
Legacy
5 December 2005
88(2)R88(2)R
Legacy
5 December 2005
88(2)R88(2)R
Legacy
5 December 2005
88(2)R88(2)R
Legacy
9 June 2005
123Notice of Increase in Nominal Capital
Resolution
9 June 2005
RESOLUTIONSResolutions
Resolution
9 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 February 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
88(2)R88(2)R
Legacy
8 January 2002
123Notice of Increase in Nominal Capital
Resolution
8 January 2002
RESOLUTIONSResolutions
Resolution
8 January 2002
RESOLUTIONSResolutions
Resolution
8 January 2002
RESOLUTIONSResolutions
Resolution
8 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 December 2001
AAAnnual Accounts
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
363sAnnual Return (shuttle)
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 October 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Legacy
15 November 1999
88(2)R88(2)R
Legacy
20 October 1999
225Change of Accounting Reference Date
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
287Change of Registered Office
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 June 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 December 1998
NEWINCIncorporation