Background WavePink WaveYellow Wave

YELLOW WALES (05154189)

YELLOW WALES (05154189) is an active UK company. incorporated on 15 June 2004. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. YELLOW WALES has been registered for 21 years. Current directors include ALLBROOK, Peter, BEGGS, Teresa Maria, BIN-SUFYAN, Moawia and 7 others.

Company Number
05154189
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 June 2004
Age
21 years
Address
St Hilary Court, Cardiff, CF5 6ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALLBROOK, Peter, BEGGS, Teresa Maria, BIN-SUFYAN, Moawia, BREEZE, Ceri Huw, DAVIES, Neil, JONES, Michael Alexande, LEWIS, Wyn, MICHAEL, David Huw, MORGAN, Jonathan Barrie, WARRENDER, David John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YELLOW WALES

YELLOW WALES is an active company incorporated on 15 June 2004 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. YELLOW WALES was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05154189

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 15 June 2004

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 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

St Hilary Court Copthorne Way Cardiff, CF5 6ES,

Previous Addresses

Ty Llynfi Llynfi Road Maesteg Bridgend CF34 9DS
From: 5 October 2012To: 10 October 2019
Hartshorn House Flat 4, 2Nd Floor Neath Rd Maesteg Bridgend CF34 9EE
From: 15 June 2004To: 5 October 2012
Timeline

77 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Aug 11
Director Left
Mar 13
Director Joined
Aug 14
Director Left
Jul 15
Director Joined
Jun 16
Director Left
Aug 16
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Dec 19
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Oct 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Nov 21
Director Left
Apr 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
May 24
Director Left
Jun 24
Director Joined
Oct 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
76
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

HEALEY, Tracey

Active
Copthorne Way, CardiffCF5 6ES
Secretary
Appointed 15 Jul 2019

ALLBROOK, Peter

Active
Copthorne Way, CardiffCF5 6ES
Born October 1975
Director
Appointed 14 Oct 2024

BEGGS, Teresa Maria

Active
Copthorne Way, CardiffCF5 6ES
Born April 1967
Director
Appointed 21 Aug 2025

BIN-SUFYAN, Moawia

Active
Copthorne Way, CardiffCF5 6ES
Born March 1982
Director
Appointed 26 Sept 2022

BREEZE, Ceri Huw

Active
Copthorne Way, CardiffCF5 6ES
Born March 1957
Director
Appointed 21 Aug 2025

DAVIES, Neil

Active
Copthorne Way, CardiffCF5 6ES
Born November 1975
Director
Appointed 21 Aug 2025

JONES, Michael Alexande

Active
Copthorne Way, CardiffCF5 6ES
Born September 1958
Director
Appointed 13 Jul 2020

LEWIS, Wyn

Active
Copthorne Way, CardiffCF5 6ES
Born March 1959
Director
Appointed 21 Aug 2025

MICHAEL, David Huw

Active
Copthorne Way, CardiffCF5 6ES
Born March 1965
Director
Appointed 15 Jul 2019

MORGAN, Jonathan Barrie

Active
Copthorne Way, CardiffCF5 6ES
Born November 1974
Director
Appointed 21 Aug 2025

WARRENDER, David John

Active
Copthorne Way, CardiffCF5 6ES
Born July 1970
Director
Appointed 21 Aug 2025

COWAN, Janice Mary

Resigned
Station Terrace, Peterston Super ElyCF5 6LU
Secretary
Appointed 15 Jun 2004
Resigned 23 Jun 2011

MORGAN, Alan Richard John

Resigned
Godra Bryn, BridgendCF32 8TU
Secretary
Appointed 23 Jun 2011
Resigned 29 Nov 2017

SEAWARD, Martyn Peter

Resigned
Llynfi Road, MaestegCF34 9DS
Secretary
Appointed 29 Nov 2017
Resigned 18 Jun 2019

ANASTASI, Stacey Marie

Resigned
Copthorne Way, CardiffCF5 6ES
Born January 1980
Director
Appointed 13 Nov 2023
Resigned 21 Aug 2025

ASLAM, Farida Tasleem

Resigned
Copthorne Way, CardiffCF5 6ES
Born July 1976
Director
Appointed 13 Nov 2023
Resigned 21 Aug 2025

BEGGS, Teresa Maria

Resigned
Copthorne Way, CardiffCF5 6ES
Born April 1967
Director
Appointed 13 Jul 2020
Resigned 13 Nov 2023

BEVAN, John Peter

Resigned
79 Hookland Road, PorthcawlCF36 5SG
Born July 1943
Director
Appointed 15 Jun 2004
Resigned 03 Nov 2006

BOYCE, Tammy, Dr

Resigned
Copthorne Way, CardiffCF5 6ES
Born July 1970
Director
Appointed 24 Sept 2018
Resigned 02 Dec 2019

CROMPTON, David Mills

Resigned
Fferm Wen, BarryCF6 9QJ
Born July 1942
Director
Appointed 20 Mar 2008
Resigned 24 Sept 2018

CURTIS, Angelina Mary

Resigned
Copthorne Way, CardiffCF5 6ES
Born September 1967
Director
Appointed 15 Jul 2019
Resigned 23 Mar 2020

DAVIES, Colin

Resigned
Llys Teg, BridgendCF31 5BH
Born April 1962
Director
Appointed 03 Nov 2006
Resigned 09 Mar 2011

DAVIES, Janine

Resigned
St. Quentins Close, CowbridgeCF71 7EZ
Born July 1943
Director
Appointed 20 Mar 2008
Resigned 24 Sept 2018

DAVIES, Neil

Resigned
Copthorne Way, CardiffCF5 6ES
Born November 1975
Director
Appointed 15 Jul 2019
Resigned 26 Sept 2022

DONNELLY, Tina

Resigned
Copthorne Way, CardiffCF5 6ES
Born December 1953
Director
Appointed 15 Jul 2019
Resigned 26 Sept 2022

DONNELLY, Wilma Christina Jean

Resigned
Copthorne Way, CardiffCF5 6ES
Born December 1953
Director
Appointed 13 Nov 2023
Resigned 24 Aug 2025

EVANS, Rachel Marie

Resigned
3 West House Road, BridgendCF31 4RJ
Born May 1984
Director
Appointed 15 Jun 2004
Resigned 14 Apr 2005

FLETCHER, Catrin Elizabeth

Resigned
Copthorne Way, CardiffCF5 6ES
Born September 1959
Director
Appointed 13 Jul 2020
Resigned 15 Oct 2020

GREENSTREET, Simon David John

Resigned
Copthorne Way, CardiffCF5 6ES
Born September 1961
Director
Appointed 24 Sept 2018
Resigned 28 Oct 2019

HAYWOOD, Elizabeth Zaidee, Dr

Resigned
Copthorne Way, CardiffCF5 6ES
Born November 1955
Director
Appointed 24 Sept 2018
Resigned 12 Jul 2021

HOWELLS, Katherine Louise

Resigned
Copthorne Way, CardiffCF5 6ES
Born March 1979
Director
Appointed 24 Sept 2018
Resigned 30 Jun 2024

HUGHES, Caroline

Resigned
Copthorne Way, CardiffCF5 6ES
Born July 1992
Director
Appointed 13 Nov 2023
Resigned 21 Aug 2025

JONES, Dawn Beverley

Resigned
Copthorne Way, CardiffCF5 6ES
Born June 1965
Director
Appointed 24 Sept 2018
Resigned 26 Sept 2022

JONES, Terry

Resigned
3 Teilos Drive, BridgendCF32 8NT
Born August 1985
Director
Appointed 15 Jun 2004
Resigned 11 May 2006

KEOHANE, Michael James

Resigned
21 Llys-Y-Bryn, BridgendCF31 5BX
Born April 1967
Director
Appointed 15 Jun 2004
Resigned 24 Sept 2018
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 August 2014
AR01AR01
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2013
AAAnnual Accounts
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
16 August 2011
AR01AR01
Termination Secretary Company With Name
16 August 2011
TM02Termination of Secretary
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
16 August 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2010
AR01AR01
Move Registers To Sail Company
6 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
6 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2009
AAAnnual Accounts
Legacy
27 February 2009
288bResignation of Director or Secretary
Memorandum Articles
15 January 2009
MEM/ARTSMEM/ARTS
Resolution
15 January 2009
RESOLUTIONSResolutions
Legacy
12 January 2009
287Change of Registered Office
Legacy
3 November 2008
363aAnnual Return
Legacy
3 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 October 2008
AAAnnual Accounts
Legacy
29 September 2008
225Change of Accounting Reference Date
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2008
AAAnnual Accounts
Resolution
24 January 2008
RESOLUTIONSResolutions
Legacy
25 September 2007
363aAnnual Return
Legacy
25 September 2007
288cChange of Particulars
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 November 2006
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 December 2005
AAAnnual Accounts
Legacy
30 June 2005
288cChange of Particulars
Legacy
30 June 2005
288cChange of Particulars
Legacy
30 June 2005
288cChange of Particulars
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
27 June 2005
288cChange of Particulars
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
225Change of Accounting Reference Date
Incorporation Company
15 June 2004
NEWINCIncorporation