Background WavePink WaveYellow Wave

HEADAWAY (EUROPE) LIMITED (03914107)

HEADAWAY (EUROPE) LIMITED (03914107) is an active UK company. incorporated on 26 January 2000. with registered office in Aberdare. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HEADAWAY (EUROPE) LIMITED has been registered for 26 years. Current directors include LLEWELLYN, Martyn Evan Rhys, THURSFIELD, David.

Company Number
03914107
Status
active
Type
ltd
Incorporated
26 January 2000
Age
26 years
Address
Hirwaun House, Aberdare, CF44 9UL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LLEWELLYN, Martyn Evan Rhys, THURSFIELD, David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEADAWAY (EUROPE) LIMITED

HEADAWAY (EUROPE) LIMITED is an active company incorporated on 26 January 2000 with the registered office located in Aberdare. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HEADAWAY (EUROPE) LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03914107

LTD Company

Age

26 Years

Incorporated 26 January 2000

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Hirwaun House Hirwaun Industrial E, Hirwaun Aberdare, CF44 9UL,

Timeline

3 key events • 2000 - 2016

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Jul 16
Director Joined
Aug 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LLEWELLYN, Sarah Catherine

Active
Hirwaun House, AberdareCF44 9UL
Secretary
Appointed 26 Jan 2000

LLEWELLYN, Martyn Evan Rhys

Active
Hirwaun Ind Estate, AberdareCF44 9UL
Born July 1974
Director
Appointed 21 Jun 2016

THURSFIELD, David

Active
Hirwaun House, AberdareCF44 9UL
Born October 1944
Director
Appointed 20 Sept 2000

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 26 Jan 2000
Resigned 26 Jan 2000

JONES, Elwyn

Resigned
57 Heol Y Banc, LlanelliSA15 5DH
Born February 1950
Director
Appointed 20 Sept 2000
Resigned 29 Sept 2004

WEAVERS, Peter Graham

Resigned
Romans Bronllys Road, TalgarthLD3 0HH
Born October 1951
Director
Appointed 20 Sept 2000
Resigned 02 Apr 2004

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 26 Jan 2000
Resigned 26 Jan 2000

G WALTERS (CONSULTANCY) LTD

Resigned
7 Centre Court, PontypriddCF37 5YR
Corporate director
Appointed 26 Jan 2000
Resigned 21 Jun 2016

Persons with significant control

1

Hirwaun Industrial Estate, AberdareCF44 9UL

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
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Dormant
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Dormant
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Change Person Secretary Company With Change Date
2 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Accounts With Accounts Type Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Corporate Director Company With Change Date
2 February 2011
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2010
AR01AR01
Change Corporate Director Company With Change Date
6 February 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
29 July 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Small
23 April 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Small
12 September 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Small
20 September 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 2004
AAAnnual Accounts
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 2004
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Legacy
7 June 2003
88(2)R88(2)R
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2001
AAAnnual Accounts
Legacy
27 September 2001
403aParticulars of Charge Subject to s859A
Legacy
7 March 2001
225Change of Accounting Reference Date
Legacy
19 February 2001
363sAnnual Return (shuttle)
Legacy
18 October 2000
395Particulars of Mortgage or Charge
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
88(2)R88(2)R
Legacy
12 October 2000
123Notice of Increase in Nominal Capital
Resolution
12 October 2000
RESOLUTIONSResolutions
Resolution
12 October 2000
RESOLUTIONSResolutions
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Incorporation Company
26 January 2000
NEWINCIncorporation