Background WavePink WaveYellow Wave

WRU NATIONAL CENTRE OF EXCELLENCE LIMITED (04348036)

WRU NATIONAL CENTRE OF EXCELLENCE LIMITED (04348036) is an active UK company. incorporated on 7 January 2002. with registered office in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. WRU NATIONAL CENTRE OF EXCELLENCE LIMITED has been registered for 24 years. Current directors include MARSHALL, Gavin Thomas.

Company Number
04348036
Status
active
Type
ltd
Incorporated
7 January 2002
Age
24 years
Address
Principality Stadium, Cardiff, CF10 1NS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
MARSHALL, Gavin Thomas
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRU NATIONAL CENTRE OF EXCELLENCE LIMITED

WRU NATIONAL CENTRE OF EXCELLENCE LIMITED is an active company incorporated on 7 January 2002 with the registered office located in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. WRU NATIONAL CENTRE OF EXCELLENCE LIMITED was registered 24 years ago.(SIC: 93110)

Status

active

Active since 24 years ago

Company No

04348036

LTD Company

Age

24 Years

Incorporated 7 January 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

VALE INDOOR ARENA LIMITED
From: 7 January 2002To: 25 November 2008
Contact
Address

Principality Stadium Westgate Street Cardiff, CF10 1NS,

Previous Addresses

Millennium Stadium Westgate Street Cardiff CF10 1NS
From: 7 January 2002To: 24 February 2016
Timeline

32 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Nov 15
Director Left
Nov 15
Loan Secured
Mar 19
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Cleared
Mar 22
Loan Secured
Mar 22
Director Left
Dec 22
Director Left
Feb 23
Director Joined
Mar 23
Director Left
May 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Dec 25
Loan Secured
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Director Left
Jan 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

RAMAYA, Saeran

Active
Westgate Street, CardiffCF10 1NS
Secretary
Appointed 31 Jan 2025

MARSHALL, Gavin Thomas

Active
Westgate Street, CardiffCF10 1NS
Born April 1977
Director
Appointed 11 Dec 2025

FOWLER, Michael Alun

Resigned
66 South Road, SullyCF64 5TS
Secretary
Appointed 05 Apr 2002
Resigned 31 Oct 2008

JEFFERIES, Michael Glyn

Resigned
6 The Mount, CardiffCF14 0FJ
Secretary
Appointed 31 Oct 2008
Resigned 27 Aug 2009

LEWIS, Rhodri Prys

Resigned
Westgate Street, CardiffCF10 1NS
Secretary
Appointed 06 Jan 2011
Resigned 31 Jan 2025

PHILLIPS, Richard Stephen

Resigned
Bedwen, AmmanfordSA18 3TE
Secretary
Appointed 27 Aug 2009
Resigned 06 Jan 2011

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 07 Jan 2002
Resigned 07 Jan 2002

BEYNON, Maldwyn

Resigned
6 Birch Grove, BrynmawrNP23 4TD
Born December 1932
Director
Appointed 05 Apr 2002
Resigned 30 Aug 2007

BUTCHER, Robert Kenneth

Resigned
Westgate Street, CardiffCF10 1NS
Born October 1950
Director
Appointed 30 Nov 2020
Resigned 07 Dec 2022

DAVIES, Leighton Wynne

Resigned
Westgate Street, CardiffCF10 1NS
Born December 1967
Director
Appointed 31 Jan 2025
Resigned 30 Jan 2026

DAVIES, Thomas Gerald Reames

Resigned
Green Acres, PontypoolNP4 0TH
Born February 1945
Director
Appointed 30 Aug 2007
Resigned 18 Dec 2007

DAVIES, William Gareth

Resigned
Westgate Street, CardiffCF10 1NS
Born September 1955
Director
Appointed 19 Oct 2014
Resigned 28 Oct 2020

FARLEY, Michael James

Resigned
9 Augusta Road, PenarthCF64 5RH
Born June 1946
Director
Appointed 05 Apr 2002
Resigned 30 Aug 2007

FOWLER, Michael Alun

Resigned
66 South Road, SullyCF64 5TS
Born November 1965
Director
Appointed 05 Apr 2002
Resigned 31 Oct 2008

LEEKE, Gerald Llewellyn

Resigned
Hensol Mill, PontyclunCF72 8JX
Born August 1941
Director
Appointed 05 Apr 2002
Resigned 31 Oct 2008

LEEKE, Stephen James

Resigned
13 Brummell Drive, CardiffCF15 9NX
Born December 1970
Director
Appointed 05 Apr 2002
Resigned 31 Oct 2008

LEWIS, Rhodri Prys

Resigned
Westgate Street, CardiffCF10 1NS
Born September 1976
Director
Appointed 07 Jan 2025
Resigned 31 Jan 2025

LEWIS, Roger Charles

Resigned
Village Farm, St HilaryCF71 7DP
Born August 1954
Director
Appointed 30 Aug 2007
Resigned 31 Oct 2015

MOSS, Timothy Gerard

Resigned
Westgate Street, CardiffCF10 1NS
Born December 1980
Director
Appointed 30 Nov 2020
Resigned 19 May 2023

PHILLIPS, Richard Stephen

Resigned
Bedwen, AmmanfordSA18 3TE
Born April 1964
Director
Appointed 30 Aug 2007
Resigned 31 Jan 2023

PHILLIPS, William Martyn

Resigned
Westgate Street, CardiffCF10 1NS
Born November 1968
Director
Appointed 31 Oct 2015
Resigned 28 Oct 2020

PICKERING, David Francis

Resigned
18 Queen Anne Square, CardiffCF10 3ED
Born December 1960
Director
Appointed 18 Dec 2007
Resigned 19 Oct 2014

WALKER, Nigel Keith

Resigned
Westgate Street, CardiffCF10 1NS
Born June 1963
Director
Appointed 24 Feb 2023
Resigned 07 Jan 2025

WILTON, Raymond Marshall

Resigned
308 Brithweunydd Road, RhonddaCF40 2NZ
Born October 1944
Director
Appointed 05 Apr 2002
Resigned 30 Aug 2007

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 07 Jan 2002
Resigned 07 Jan 2002

Persons with significant control

1

Westgate Street, CardiffCF10 1NS

Nature of Control

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

Filing History

139

Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2026
AAAnnual Accounts
Legacy
3 April 2026
PARENT_ACCPARENT_ACC
Legacy
3 April 2026
GUARANTEE2GUARANTEE2
Legacy
3 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
22 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2025
AAAnnual Accounts
Legacy
1 April 2025
PARENT_ACCPARENT_ACC
Legacy
1 April 2025
GUARANTEE2GUARANTEE2
Legacy
1 April 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
19 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 January 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2024
AAAnnual Accounts
Legacy
6 August 2024
PARENT_ACCPARENT_ACC
Legacy
6 August 2024
GUARANTEE2GUARANTEE2
Legacy
6 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2023
AAAnnual Accounts
Legacy
20 March 2023
PARENT_ACCPARENT_ACC
Legacy
20 March 2023
AGREEMENT2AGREEMENT2
Legacy
20 March 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2022
AAAnnual Accounts
Legacy
23 March 2022
PARENT_ACCPARENT_ACC
Legacy
23 March 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 March 2022
MR04Satisfaction of Charge
Legacy
11 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Resolution
29 October 2020
RESOLUTIONSResolutions
Memorandum Articles
29 October 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Small
16 April 2019
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Full
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Full
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Termination Secretary Company With Name
7 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 February 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 November 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 June 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
28 January 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
26 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
10 November 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
2 February 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Certificate Change Of Name Company
19 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
287Change of Registered Office
Legacy
3 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
8 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
88(2)R88(2)R
Legacy
8 August 2002
123Notice of Increase in Nominal Capital
Resolution
8 August 2002
RESOLUTIONSResolutions
Resolution
8 August 2002
RESOLUTIONSResolutions
Resolution
8 August 2002
RESOLUTIONSResolutions
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
287Change of Registered Office
Legacy
1 June 2002
225Change of Accounting Reference Date
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Incorporation Company
7 January 2002
NEWINCIncorporation