Background WavePink WaveYellow Wave

T B DAVIES (HOLDINGS) LIMITED (05226830)

T B DAVIES (HOLDINGS) LIMITED (05226830) is an active UK company. incorporated on 9 September 2004. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. T B DAVIES (HOLDINGS) LIMITED has been registered for 21 years. Current directors include GRAY, David Joseph, GRAY, Mary Patricia, GRAY, Matthew Thomas and 1 others.

Company Number
05226830
Status
active
Type
ltd
Incorporated
9 September 2004
Age
21 years
Address
T B Davies (Holdings) Limited, Cardiff, CF24 5EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRAY, David Joseph, GRAY, Mary Patricia, GRAY, Matthew Thomas, GRAY, Patrick Joseph
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T B DAVIES (HOLDINGS) LIMITED

T B DAVIES (HOLDINGS) LIMITED is an active company incorporated on 9 September 2004 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. T B DAVIES (HOLDINGS) LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05226830

LTD Company

Age

21 Years

Incorporated 9 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

T B Davies (Holdings) Limited Lewis Road Cardiff, CF24 5EB,

Previous Addresses

Elfed House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS
From: 9 September 2004To: 18 May 2022
Timeline

4 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
New Owner
Jul 24
Director Left
Sept 25
Owner Exit
Sept 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

GRAY, Matthew Thomas Patrick

Active
Lewis Road, CardiffCF24 5EB
Secretary
Appointed 15 Aug 2024

GRAY, David Joseph

Active
Lewis Road, CardiffCF24 5EB
Born May 1972
Director
Appointed 09 Sept 2004

GRAY, Mary Patricia

Active
Lewis Road, CardiffCF24 5EB
Born August 1944
Director
Appointed 09 Sept 2004

GRAY, Matthew Thomas

Active
Lewis Road, CardiffCF24 5EB
Born February 1976
Director
Appointed 19 May 2005

GRAY, Patrick Joseph

Active
Lewis Road, CardiffCF24 5EB
Born November 1943
Director
Appointed 09 Sept 2004

GRAY, James Scott

Resigned
Lewis Road, CardiffCF24 5EB
Secretary
Appointed 01 Sept 2013
Resigned 15 Aug 2024

GRAY, Mary Patricia

Resigned
Penarth Road, CardiffCF11 8TD
Secretary
Appointed 09 Sept 2004
Resigned 01 Sept 2013

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 09 Sept 2004
Resigned 10 Sept 2004

GRAY, James Scott

Resigned
Lewis Road, CardiffCF24 5EB
Born June 1970
Director
Appointed 19 May 2005
Resigned 02 Sept 2025

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 09 Sept 2004
Resigned 10 Sept 2004

Persons with significant control

2

1 Active
1 Ceased

Mr David Joseph Gray

Active
Lewis Road, CardiffCF24 5EB
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Jul 2024

Mr Patrick Joseph Gray

Ceased
Lewis Road, CardiffCF24 5EB
Born November 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Jul 2025
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Memorandum Articles
28 October 2024
MAMA
Resolution
28 October 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 August 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
9 July 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Group
28 April 2015
AAAnnual Accounts
Accounts With Accounts Type Group
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Appoint Person Secretary Company With Name
18 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
288cChange of Particulars
Accounts With Accounts Type Medium
13 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
17 September 2008
288cChange of Particulars
Legacy
1 October 2007
363aAnnual Return
Legacy
1 October 2007
288cChange of Particulars
Accounts With Accounts Type Small
22 August 2007
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 June 2006
AAAnnual Accounts
Legacy
28 September 2005
363aAnnual Return
Legacy
30 June 2005
287Change of Registered Office
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
88(2)R88(2)R
Resolution
17 January 2005
RESOLUTIONSResolutions
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
225Change of Accounting Reference Date
Incorporation Company
9 September 2004
NEWINCIncorporation