Background WavePink WaveYellow Wave

WRU SUPPORTERS CLUB LIMITED (05653738)

WRU SUPPORTERS CLUB LIMITED (05653738) is an active UK company. incorporated on 14 December 2005. with registered office in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. WRU SUPPORTERS CLUB LIMITED has been registered for 20 years. Current directors include MARSHALL, Gavin Thomas.

Company Number
05653738
Status
active
Type
ltd
Incorporated
14 December 2005
Age
20 years
Address
Principality Stadium, Cardiff, CF10 1NS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
MARSHALL, Gavin Thomas
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRU SUPPORTERS CLUB LIMITED

WRU SUPPORTERS CLUB LIMITED is an active company incorporated on 14 December 2005 with the registered office located in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. WRU SUPPORTERS CLUB LIMITED was registered 20 years ago.(SIC: 93199)

Status

active

Active since 20 years ago

Company No

05653738

LTD Company

Age

20 Years

Incorporated 14 December 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Principality Stadium Westgate Street Cardiff, CF10 1NS,

Previous Addresses

, Millennium Stadium, Westgate Street, Cardiff, CF10 1NS
From: 14 December 2005To: 24 February 2016
Timeline

11 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 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

BURTON, Timothy John

Resigned
Snowdon House 20 Myrtle Hill, LlanelliSA15 5PD
Secretary
Appointed 28 Dec 2006
Resigned 15 Oct 2010

LEWIS, Rhodri Prys

Resigned
Westgate Street, CardiffCF10 1NS
Secretary
Appointed 24 Nov 2010
Resigned 31 Jan 2025

LEWIS, Steven Murray

Resigned
Rholben Meadow, AbergavennyNP7 7PH
Secretary
Appointed 14 Dec 2005
Resigned 28 Dec 2006

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 14 Dec 2005
Resigned 14 Dec 2005

DAVIES, Leighton Wynne

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

DOLPHIN, Edward Gwyn

Resigned
10 Barham Close, WeybridgeKT13 9PR
Born May 1964
Director
Appointed 01 Nov 2007
Resigned 09 Oct 2009

LEWIS, Rhodri Prys

Resigned
Westgate Street, CardiffCF10 1NS
Born September 1976
Director
Appointed 17 Feb 2021
Resigned 31 Jan 2025

LEWIS, Steven Murray

Resigned
Rholben Meadow, AbergavennyNP7 7PH
Born October 1950
Director
Appointed 14 Dec 2005
Resigned 28 Dec 2006

MAXWELL, Craig Adam

Resigned
Westgate Street, CardiffCF10 1NS
Born February 1982
Director
Appointed 25 Oct 2012
Resigned 12 Feb 2021

PHILLIPS, Richard Stephen

Resigned
Westgate Street, CardiffCF10 1NS
Born April 1964
Director
Appointed 09 Oct 2009
Resigned 25 Oct 2012

PICKERING, David Francis

Resigned
18 Queen Anne Square, CardiffCF10 3ED
Born December 1960
Director
Appointed 14 Dec 2005
Resigned 01 Nov 2007

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 14 Dec 2005
Resigned 14 Dec 2005

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

104

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Resolution
26 January 2026
RESOLUTIONSResolutions
Memorandum Articles
26 January 2026
MAMA
Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
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 Director Company With Name Termination Date
1 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
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
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2023
AAAnnual Accounts
Legacy
27 March 2023
AGREEMENT2AGREEMENT2
Legacy
16 March 2023
PARENT_ACCPARENT_ACC
Legacy
16 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2022
AAAnnual Accounts
Legacy
23 March 2022
GUARANTEE2GUARANTEE2
Legacy
11 March 2022
PARENT_ACCPARENT_ACC
Legacy
11 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2021
AAAnnual Accounts
Legacy
20 February 2021
PARENT_ACCPARENT_ACC
Legacy
20 February 2021
AGREEMENT2AGREEMENT2
Legacy
20 February 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2020
AAAnnual Accounts
Legacy
3 February 2020
PARENT_ACCPARENT_ACC
Legacy
3 February 2020
GUARANTEE2GUARANTEE2
Legacy
3 February 2020
AGREEMENT2AGREEMENT2
Legacy
8 January 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Legacy
28 November 2018
PARENT_ACCPARENT_ACC
Legacy
28 November 2018
GUARANTEE2GUARANTEE2
Legacy
28 November 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2018
AAAnnual Accounts
Legacy
27 February 2018
PARENT_ACCPARENT_ACC
Legacy
27 February 2018
GUARANTEE2GUARANTEE2
Legacy
27 February 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2017
AAAnnual Accounts
Legacy
4 January 2017
PARENT_ACCPARENT_ACC
Legacy
4 January 2017
GUARANTEE2GUARANTEE2
Legacy
4 January 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2016
AAAnnual Accounts
Legacy
3 March 2016
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Legacy
16 February 2016
PARENT_ACCPARENT_ACC
Legacy
1 February 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2014
AAAnnual Accounts
Legacy
1 October 2014
PARENT_ACCPARENT_ACC
Legacy
1 October 2014
AGREEMENT2AGREEMENT2
Legacy
1 October 2014
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2014
AAAnnual Accounts
Legacy
17 April 2014
PARENT_ACCPARENT_ACC
Legacy
16 April 2014
AGREEMENT2AGREEMENT2
Legacy
1 April 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Full
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Appoint Person Secretary Company With Name
24 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 November 2010
TM02Termination 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
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Accounts With Accounts Type Full
10 November 2009
AAAnnual Accounts
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Full
20 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
23 November 2007
287Change of Registered Office
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
225Change of Accounting Reference Date
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
363sAnnual Return (shuttle)
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Incorporation Company
14 December 2005
NEWINCIncorporation