Background WavePink WaveYellow Wave

14624 LIMITED (04096664)

14624 LIMITED (04096664) is an active UK company. incorporated on 25 October 2000. with registered office in Porthcawl. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. 14624 LIMITED has been registered for 25 years. Current directors include WILLIAMS, David Gwyn Jones, WILLIAMS, Karen Ailsa.

Company Number
04096664
Status
active
Type
ltd
Incorporated
25 October 2000
Age
25 years
Address
105 West Road Nottage, Porthcawl, CF36 3RY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
WILLIAMS, David Gwyn Jones, WILLIAMS, Karen Ailsa
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

14624 LIMITED

14624 LIMITED is an active company incorporated on 25 October 2000 with the registered office located in Porthcawl. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. 14624 LIMITED was registered 25 years ago.(SIC: 70221)

Status

active

Active since 25 years ago

Company No

04096664

LTD Company

Age

25 Years

Incorporated 25 October 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

CLAY SHAW THOMAS TRUST CORPORATION LIMITED
From: 25 October 2000To: 17 June 2024
Contact
Address

105 West Road Nottage Porthcawl, CF36 3RY,

Previous Addresses

2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ
From: 4 February 2011To: 18 June 2024
Ty Atebion 2 Ffordd Yr Hen Gae, Bocam Park Bridgend Bridgend County Borough CF35 5LJ
From: 25 October 2000To: 4 February 2011
Timeline

2 key events • 2000 - 2010

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Apr 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WILLIAMS, Karen Ailsa

Active
Oldfield Road, BridgendCF35 5LJ
Secretary
Appointed 25 Oct 2000

WILLIAMS, David Gwyn Jones

Active
Nottage, PorthcawlCF36 3RY
Born November 1962
Director
Appointed 19 Dec 2001

WILLIAMS, Karen Ailsa

Active
Nottage, PorthcawlCF36 3RY
Born August 1966
Director
Appointed 25 Oct 2000

BUTLER, David George

Resigned
Trawsmawr Hall, CarmarthenSA33 6AE
Born November 1955
Director
Appointed 25 Oct 2000
Resigned 01 Mar 2006

THOMAS, David Randall

Resigned
Picton Avenue, PorthcawlCF36 3AJ
Born February 1950
Director
Appointed 19 Dec 2001
Resigned 28 Feb 2010

Persons with significant control

1

Karen Ailsa Williams

Active
Nottage, PorthcawlCF36 3RY
Born August 1966

Nature of Control

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

Filing History

78

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
22 January 2026
AAAnnual Accounts
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 June 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Change Account Reference Date Company Current Extended
2 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Dormant
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Dormant
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Change Person Secretary Company With Change Date
2 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2010
CH03Change of Secretary Details
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
16 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 June 2008
AAAnnual Accounts
Legacy
7 March 2008
287Change of Registered Office
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 March 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Legacy
22 February 2007
190190
Legacy
22 February 2007
353353
Legacy
22 February 2007
287Change of Registered Office
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
287Change of Registered Office
Legacy
9 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
13 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Legacy
24 September 2003
395Particulars of Mortgage or Charge
Legacy
24 September 2003
395Particulars of Mortgage or Charge
Legacy
30 October 2002
288cChange of Particulars
Legacy
30 October 2002
288cChange of Particulars
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 2002
AAAnnual Accounts
Legacy
3 April 2002
225Change of Accounting Reference Date
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
363aAnnual Return
Legacy
27 January 2002
288cChange of Particulars
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
13 June 2001
287Change of Registered Office
Incorporation Company
25 October 2000
NEWINCIncorporation