Background WavePink WaveYellow Wave

CYNGOR RHEOLAETH CYMRU/WALES MANAGEMENT COUNCIL (03758938)

CYNGOR RHEOLAETH CYMRU/WALES MANAGEMENT COUNCIL (03758938) is an active UK company. incorporated on 26 April 1999. with registered office in Swansea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CYNGOR RHEOLAETH CYMRU/WALES MANAGEMENT COUNCIL has been registered for 26 years. Current directors include EVANS, John Roger, FINCH, David Graham, REES, Ian Hinckley.

Company Number
03758938
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 April 1999
Age
26 years
Address
42b Morfa Road, Swansea, SA1 2EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
EVANS, John Roger, FINCH, David Graham, REES, Ian Hinckley
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYNGOR RHEOLAETH CYMRU/WALES MANAGEMENT COUNCIL

CYNGOR RHEOLAETH CYMRU/WALES MANAGEMENT COUNCIL is an active company incorporated on 26 April 1999 with the registered office located in Swansea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CYNGOR RHEOLAETH CYMRU/WALES MANAGEMENT COUNCIL was registered 26 years ago.(SIC: 70229)

Status

active

Active since 26 years ago

Company No

03758938

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 26 April 1999

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

INSTANT VENTURE LIMITED
From: 26 April 1999To: 25 October 1999
Contact
Address

42b Morfa Road Swansea, SA1 2EN,

Previous Addresses

C/O Riverside Consultancies Riverside Centre Pipehouse Wharf Morfa Road Swansea SA1 1TD
From: 12 November 2009To: 4 December 2013
25 Cathedral Road Cardiff CF11 9TZ
From: 26 April 1999To: 12 November 2009
Timeline

18 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Sept 10
Director Joined
May 12
Director Joined
May 12
Director Left
Jun 15
Director Left
Jun 16
Director Left
Jan 17
Director Left
Apr 17
Director Left
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

EVANS, John Roger

Active
6 Carmel Road, SwanseaSA4 9EX
Born October 1954
Director
Appointed 24 Nov 2004

FINCH, David Graham

Active
13 Derllwyn Road, BridgendCF32 9DG
Born July 1954
Director
Appointed 23 Sept 2004

REES, Ian Hinckley

Active
The Old Manse, SwanseaSA4 3NY
Born August 1955
Director
Appointed 02 Apr 2009

JAMES, Laurence

Resigned
Churchill House, LlantarnamNP44 3AQ
Secretary
Appointed 11 May 1999
Resigned 29 May 2009

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 26 Apr 1999
Resigned 11 May 1999

BATH, John Roche

Resigned
Hillside House, ClevedonBS21 6SP
Born March 1952
Director
Appointed 18 May 2006
Resigned 22 Feb 2008

CLACHER, Rachel Maud Elizabeth

Resigned
Claysford, ErbistockLL13 0DS
Born August 1966
Director
Appointed 18 May 2006
Resigned 10 Nov 2009

COOK, Julie

Resigned
36 Highfield Road, NewportNP18 3DU
Born February 1959
Director
Appointed 21 Sept 2006
Resigned 21 May 2008

DRURY, Sheila

Resigned
1 Abertairnant, MoldCH7 4QT
Born September 1947
Director
Appointed 18 May 2006
Resigned 20 Sept 2007

FARNHAM, Robert Arthur

Resigned
8 Courtenay Road, WirralCH47 1HD
Born August 1959
Director
Appointed 20 May 2004
Resigned 29 Sept 2005

HADLEY, Carl

Resigned
Twmpath Farm, CowbridgeCF71 7NJ
Born December 1938
Director
Appointed 29 Sept 1999
Resigned 20 May 2004

HALFORD, Robert Melville

Resigned
14 Nant Y Milwr Close, CwmbranNP44 6JW
Born October 1957
Director
Appointed 29 Aug 2001
Resigned 25 Sept 2003

HARMAN, Peter Charles

Resigned
15 Pontfaen, WrexhamLL14 5EW
Born June 1955
Director
Appointed 29 Sept 1999
Resigned 21 Mar 2000

HENLEY, Andrew Gordon

Resigned
Sunmead Lon Glanfred, Bow StreetSY24 5BY
Born February 1961
Director
Appointed 18 May 2006
Resigned 07 Sept 2009

HUGHES, Roger David

Resigned
Castell Y Gwynt, MontgomerySY15 6HR
Born September 1952
Director
Appointed 29 Sept 1999
Resigned 26 May 2000

HURLEY, Peter Timothy

Resigned
Grosmont Close, BlackwoodNP12 1GE
Born September 1957
Director
Appointed 25 Aug 2003
Resigned 07 Sept 2009

JAMES, Laurence

Resigned
Churchill House, LlantarnamNP44 3AQ
Born March 1951
Director
Appointed 11 May 1999
Resigned 27 Jun 2017

JAMES, Roger

Resigned
Townsend Farm, SwanseaSA3 1HD
Born March 1945
Director
Appointed 29 Sept 1999
Resigned 25 Feb 2004

JONES-EVANS, Dylan, Professor

Resigned
7 Hensol Close, NewportNP10 9AG
Born May 1966
Director
Appointed 29 Sept 1999
Resigned 20 May 2004

KOTSCHY, Pauline Anne Mary

Resigned
2 Ffynone Close, SwanseaSA1 6DA
Born August 1948
Director
Appointed 29 Sept 1999
Resigned 20 May 2004

LEWIS, Robin William, Honourable

Resigned
The Cottage, KilgettySA69 0TE
Born February 1941
Director
Appointed 29 Sept 1999
Resigned 28 Jun 2000

MANSFIELD, Roger, Professor

Resigned
64 Bishops Road, CardiffCF14 1LW
Born January 1942
Director
Appointed 29 Sept 1999
Resigned 20 May 2003

MARTIN, Clifford Allan

Resigned
Landywood 12 Cilgerran Way, BlackwoodNP12 1GF
Born January 1941
Director
Appointed 29 Sept 1999
Resigned 20 May 2004

MARTIN, Stephen Harcourt

Resigned
Linden Court The Orchards, CardiffCF14 5DZ
Born September 1952
Director
Appointed 03 Jul 2001
Resigned 25 Sept 2003

MAWER, Gary Keith

Resigned
5 Wood Close, CardiffCF14 0TT
Born November 1944
Director
Appointed 20 May 2004
Resigned 07 Sept 2009

MEEK, Allan Michael

Resigned
Woodside, CardiffCF5 6DU
Born March 1961
Director
Appointed 18 May 2006
Resigned 07 Sept 2009

MOORE, John

Resigned
Penygarn House, CardiffCF15 9PN
Born September 1947
Director
Appointed 18 May 2006
Resigned 20 Sept 2007

MORGAN, David Rhidian

Resigned
Clordir Road, SwanseaSA4 9EY
Born November 1960
Director
Appointed 10 Nov 2011
Resigned 17 Jun 2015

MORGAN, Derek William Charles

Resigned
Erw Graig, BridgendCF32 0NU
Born November 1934
Director
Appointed 13 Jan 2000
Resigned 25 Oct 2001

MORGAN, Thomas Edward

Resigned
Berthgron Farm, TreharrisCF46 6PH
Born October 1937
Director
Appointed 29 Sept 1999
Resigned 18 Mar 2003

MORTELL, Eoghan

Resigned
St. Marks Crescent, NewportNP20 5HD
Born October 1959
Director
Appointed 02 Apr 2009
Resigned 30 Apr 2017

NEILL, Alistair Klaas

Resigned
The Graig School Lane, GovilonNP7 9RH
Born November 1956
Director
Appointed 18 May 2006
Resigned 21 May 2008

PREECE, Robert Stephen

Resigned
Yew Tree House, UskNP15 1QD
Born March 1956
Director
Appointed 21 Sept 2007
Resigned 30 Jan 2017

QUAYLE, Michael, Professor

Resigned
42 Grovers Field, AbercynonCF45 4PP
Born August 1947
Director
Appointed 22 May 2003
Resigned 17 Apr 2006

REES, Ian Hinckley

Resigned
The Old Manse, SwanseaSA4 3NY
Born August 1955
Director
Appointed 11 May 1999
Resigned 18 May 2006

Persons with significant control

3

Mr Ian Hinckley Rees

Active
Morfa Road, SwanseaSA1 2EN
Born August 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Jun 2017

Mr John Roger Evans

Active
Morfa Road, SwanseaSA1 2EN
Born October 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Jun 2017

Mr David Graham Finch

Active
Morfa Road, SwanseaSA1 2EN
Born July 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Jun 2017
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 July 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2012
AR01AR01
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 November 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 November 2009
AD01Change of Registered Office Address
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Legacy
6 July 2009
363aAnnual Return
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
225Change of Accounting Reference Date
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 2008
AAAnnual Accounts
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
363aAnnual Return
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 2007
AAAnnual Accounts
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
363sAnnual Return (shuttle)
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
363aAnnual Return
Legacy
24 May 2006
288cChange of Particulars
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
287Change of Registered Office
Legacy
9 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
14 December 2003
288aAppointment of Director or Secretary
Legacy
14 December 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
288bResignation of Director or Secretary
Auditors Resignation Company
3 September 2003
AUDAUD
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2001
AAAnnual Accounts
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2000
AAAnnual Accounts
Legacy
6 November 2000
225Change of Accounting Reference Date
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
287Change of Registered Office
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Incorporation Company
26 April 1999
NEWINCIncorporation