Background WavePink WaveYellow Wave

WESLEY CLOVER WALES LIMITED (04270434)

WESLEY CLOVER WALES LIMITED (04270434) is an active UK company. incorporated on 15 August 2001. with registered office in Newport. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WESLEY CLOVER WALES LIMITED has been registered for 24 years. Current directors include COLCOMB, Mark, GIBSON, Simon John.

Company Number
04270434
Status
active
Type
ltd
Incorporated
15 August 2001
Age
24 years
Address
Celtic Manor Resort, Newport, NP18 1HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
COLCOMB, Mark, GIBSON, Simon John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESLEY CLOVER WALES LIMITED

WESLEY CLOVER WALES LIMITED is an active company incorporated on 15 August 2001 with the registered office located in Newport. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. WESLEY CLOVER WALES LIMITED was registered 24 years ago.(SIC: 64999)

Status

active

Active since 24 years ago

Company No

04270434

LTD Company

Age

24 Years

Incorporated 15 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Celtic Manor Resort Coldra Woods Newport, NP18 1HQ,

Previous Addresses

The Manor House Celtic Manor Resort Coldra Woods Newport NP18 1HQ
From: 15 August 2001To: 19 March 2019
Timeline

12 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Oct 15
Owner Exit
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
New Owner
Jul 18
Funding Round
Feb 19
Funding Round
Jul 19
Funding Round
May 21
Funding Round
Feb 22
Funding Round
Feb 23
Funding Round
Dec 25
6
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

COLCOMB, Mark

Active
Coldra Woods, NewportNP18 1HQ
Secretary
Appointed 01 Mar 2005

COLCOMB, Mark

Active
Coldra Woods, NewportNP18 1HQ
Born June 1967
Director
Appointed 30 Jan 2018

GIBSON, Simon John

Active
Coldra Woods, NewportNP18 1HQ
Born March 1958
Director
Appointed 31 Aug 2001

FERNANDEZ LEWIS, Jonathan Simon

Resigned
Bronwydd Heol Y Parc, CardiffCF15 9NB
Secretary
Appointed 31 Aug 2001
Resigned 21 Nov 2002

MOORE, Roger Brian

Resigned
Graig View, CardiffCF14 0PJ
Secretary
Appointed 21 Nov 2002
Resigned 01 Mar 2005

WALTERS, Iolo Aled

Resigned
72 Llanfair Road, CardiffCF11 9QA
Secretary
Appointed 15 Aug 2001
Resigned 31 Aug 2001

FERNANDEZ LEWIS, Jonathan Simon

Resigned
Bronwydd Heol Y Parc, CardiffCF15 9NB
Born October 1958
Director
Appointed 15 Aug 2001
Resigned 31 Aug 2001

MAGGS, Roger John

Resigned
Melksham Court, DursleyGL11 6AR
Born March 1946
Director
Appointed 31 Aug 2001
Resigned 21 Nov 2002

MATTHEWS, Terence Hedley, Sir

Resigned
The Manor House, NewportNP18 1HQ
Born June 1943
Director
Appointed 31 Aug 2001
Resigned 30 Jan 2018

THYNNE, John Corelli James

Resigned
Laguna Street #3, Santa Barbara
Born November 1931
Director
Appointed 31 Aug 2001
Resigned 30 Sept 2015

Persons with significant control

2

1 Active
1 Ceased

Sir Terence Hedley Matthews

Active
Coldra Woods, NewportNP18 1HQ
Born June 1943

Nature of Control

Significant influence or control
Notified 30 Jan 2018

Sir Terence Hedley Matthews

Ceased
The Coldra, NewportNP18 1HQ
Born June 1943

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Aug 2016
Ceased 30 Jan 2018
Fundings
Financials
Latest Activities

Filing History

92

Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Capital Allotment Shares
6 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Capital Allotment Shares
13 May 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Capital Allotment Shares
15 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
10 April 2019
RP04SH01RP04SH01
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Capital Allotment Shares
26 February 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
9 May 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
17 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Small
14 May 2015
AAAnnual Accounts
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Full
30 December 2008
AAAnnual Accounts
Legacy
8 September 2008
288cChange of Particulars
Legacy
2 September 2008
363aAnnual Return
Legacy
27 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Statement Of Affairs
25 July 2006
SASA
Legacy
25 July 2006
88(2)R88(2)R
Legacy
3 July 2006
123Notice of Increase in Nominal Capital
Memorandum Articles
3 July 2006
MEM/ARTSMEM/ARTS
Resolution
3 July 2006
RESOLUTIONSResolutions
Resolution
3 July 2006
RESOLUTIONSResolutions
Resolution
3 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
15 August 2005
363aAnnual Return
Legacy
20 June 2005
288cChange of Particulars
Accounts With Accounts Type Full
13 June 2005
AAAnnual Accounts
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2003
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
363sAnnual Return (shuttle)
Legacy
26 April 2002
225Change of Accounting Reference Date
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
287Change of Registered Office
Incorporation Company
15 August 2001
NEWINCIncorporation