Background WavePink WaveYellow Wave

DWR CYMRU (HOLDINGS) LIMITED (03954867)

DWR CYMRU (HOLDINGS) LIMITED (03954867) is an active UK company. incorporated on 23 March 2000. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DWR CYMRU (HOLDINGS) LIMITED has been registered for 26 years. Current directors include CHEROUX, Roch Jean Guy Antoine, JAMES, Samantha Marie.

Company Number
03954867
Status
active
Type
ltd
Incorporated
23 March 2000
Age
26 years
Address
Dwr Cymru Welsh Water Linea, Fortran Road, Cardiff, CF3 0LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHEROUX, Roch Jean Guy Antoine, JAMES, Samantha Marie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DWR CYMRU (HOLDINGS) LIMITED

DWR CYMRU (HOLDINGS) LIMITED is an active company incorporated on 23 March 2000 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DWR CYMRU (HOLDINGS) LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03954867

LTD Company

Age

26 Years

Incorporated 23 March 2000

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 26 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

WW29 LIMITED
From: 23 March 2000To: 10 January 2001
Contact
Address

Dwr Cymru Welsh Water Linea, Fortran Road St. Mellons Cardiff, CF3 0LT,

Previous Addresses

Pentwyn Road Nelson Treharris Mid Glamorgan CF46 6LY
From: 23 March 2000To: 12 February 2021
Timeline

15 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Sept 13
Director Joined
Sept 14
Loan Secured
Aug 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
May 20
Director Joined
Nov 20
Director Left
Sept 22
Director Joined
Nov 22
Director Left
Apr 25
Director Left
May 25
Director Joined
May 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

FOREMAN, Nicola Joanne

Active
Linea, Fortran Road, CardiffCF3 0LT
Secretary
Appointed 06 Feb 2023

CHEROUX, Roch Jean Guy Antoine

Active
Linea, Fortran Road, CardiffCF3 0LT
Born September 1966
Director
Appointed 05 Jan 2026

JAMES, Samantha Marie

Active
Linea, Fortran Road, CardiffCF3 0LT
Born September 1969
Director
Appointed 08 May 2025

CURTIS, Richard Gregory

Resigned
Pentwyn Road, TreharrisCF46 6LY
Secretary
Appointed 11 May 2001
Resigned 24 Oct 2012

CURTIS, Richard Gregory

Resigned
92 Beacons Park, BreconLD3 9BQ
Secretary
Appointed 23 Mar 2000
Resigned 07 Feb 2001

JONES, Sally Ann

Resigned
19 James Orchard, BerkeleyGL13 9TP
Secretary
Appointed 30 Mar 2001
Resigned 11 May 2001

WILLIAMS, Geoffrey Wyn

Resigned
5 Dros Y Mor, PenarthCF64 3BA
Secretary
Appointed 07 Feb 2001
Resigned 30 Mar 2001

WILLIAMS, Nicola Redfern

Resigned
Linea, Fortran Road, CardiffCF3 0LT
Secretary
Appointed 24 Oct 2012
Resigned 06 Feb 2023

ANNETT, Nigel Charles

Resigned
Pentwyn Road, TreharrisCF46 6LY
Born November 1958
Director
Appointed 05 Sept 2002
Resigned 01 Sept 2013

BARHAM, John Michael

Resigned
Lynton 41 Pendre, BreconLD3 9EA
Born November 1941
Director
Appointed 03 May 2001
Resigned 11 May 2001

BRIDGEWATER, Peter Jeremy

Resigned
Pentwyn Road, TreharrisCF46 6LY
Born March 1963
Director
Appointed 01 Sept 2014
Resigned 31 Dec 2019

BROOKER, Michael Peter, Dr

Resigned
Charlbury 6 Plymouth Drive, CardiffCF48 BL
Born November 1947
Director
Appointed 24 Jan 2001
Resigned 31 Mar 2005

BURNS, Terence, Lord

Resigned
13 North Avenue, LondonW13 8AP
Born March 1944
Director
Appointed 11 May 2001
Resigned 05 Sept 2002

DAVIS, Peter Michael

Resigned
Linea, Fortran Road, CardiffCF3 0LT
Born August 1963
Director
Appointed 01 Jan 2020
Resigned 07 May 2025

HOBSON, Anthony John

Resigned
Thatch End The Warren, East HorsleyKT24 5RH
Born July 1947
Director
Appointed 11 May 2001
Resigned 05 Sept 2002

JONES, Christopher Alun

Resigned
Pentwyn Road, TreharrisCF46 6LY
Born January 1964
Director
Appointed 11 May 2001
Resigned 15 May 2020

JONES, Matthew

Resigned
Linea, Fortran Road, CardiffCF3 0LT
Born August 1983
Director
Appointed 14 Nov 2022
Resigned 24 Apr 2025

MORGAN, Roger Stanley Ashton

Resigned
Linea, Fortran Road, CardiffCF3 0LT
Born July 1962
Director
Appointed 01 Nov 2020
Resigned 30 Sept 2022

O'SULLIVAN, James Christopher

Resigned
187 Longdon Road, SolihullB93 9HY
Born May 1959
Director
Appointed 01 Jan 2006
Resigned 31 Jul 2006

OOSTHUIZEN, Daniel Charl Stephanus

Resigned
Belvedere Manor, BristolBS40 8YH
Born May 1957
Director
Appointed 24 Jan 2001
Resigned 11 May 2001

PERRY, Peter David

Resigned
Linea, Fortran Road, CardiffCF3 0LT
Born June 1962
Director
Appointed 01 Aug 2006
Resigned 05 Jan 2026

SYMONS, Robert Arthur

Resigned
Dashpers 51 Underlane, PlymouthPL9 9LA
Born March 1953
Director
Appointed 24 Jan 2001
Resigned 11 May 2001

WILLIAMS, Geoffrey Wyn

Resigned
5 Dros Y Mor, PenarthCF64 3BA
Born November 1944
Director
Appointed 23 Mar 2000
Resigned 24 Jan 2001

Persons with significant control

1

Fortran Road, CardiffCF3 0LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Resolution
14 March 2016
RESOLUTIONSResolutions
Auditors Resignation Company
5 October 2015
AUDAUD
Auditors Resignation Company
5 October 2015
AUDAUD
Auditors Resignation Company
1 October 2015
AUDAUD
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Termination Secretary Company With Name
25 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 October 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Legacy
16 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
25 February 2003
AUDAUD
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2002
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
287Change of Registered Office
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
395Particulars of Mortgage or Charge
Resolution
11 May 2001
RESOLUTIONSResolutions
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
363aAnnual Return
Legacy
28 March 2001
88(2)R88(2)R
Legacy
28 March 2001
123Notice of Increase in Nominal Capital
Resolution
28 March 2001
RESOLUTIONSResolutions
Resolution
28 March 2001
RESOLUTIONSResolutions
Resolution
28 March 2001
RESOLUTIONSResolutions
Resolution
28 March 2001
RESOLUTIONSResolutions
Memorandum Articles
28 March 2001
MEM/ARTSMEM/ARTS
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 January 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 March 2000
NEWINCIncorporation