Background WavePink WaveYellow Wave

WELSH ATHLETICS LIMITED (06179841)

WELSH ATHLETICS LIMITED (06179841) is an active UK company. incorporated on 22 March 2007. with registered office in Cardiff. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. WELSH ATHLETICS LIMITED has been registered for 19 years. Current directors include BRIER, Lynne Marie, CLEMENTS, Daniel, Dr, DRAPER, Philip James and 8 others.

Company Number
06179841
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 March 2007
Age
19 years
Address
Cardiff International Sports Campus Leckwith Road, Cardiff, CF11 8AZ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BRIER, Lynne Marie, CLEMENTS, Daniel, Dr, DRAPER, Philip James, FORD, Jonathan Paul, GOUGH, Christopher Michael, KERR, Lorna Jane, LEWIS, Catherine Anne, MASON, Laura, Dr, OVERTON, Thomas Charles, PERKS, David Stephen, WALKER, Nigel Keith
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELSH ATHLETICS LIMITED

WELSH ATHLETICS LIMITED is an active company incorporated on 22 March 2007 with the registered office located in Cardiff. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. WELSH ATHLETICS LIMITED was registered 19 years ago.(SIC: 94990)

Status

active

Active since 19 years ago

Company No

06179841

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 22 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

2 days overdue

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

Cardiff International Sports Campus Leckwith Road Leckwith Cardiff, CF11 8AZ,

Previous Addresses

Cardiff Stadium Leckwith Road Leckwith Cardiff CF11 8AZ
From: 22 March 2007To: 25 March 2020
Timeline

50 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Apr 13
Director Joined
May 13
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Mar 14
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
May 16
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Feb 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Oct 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Mar 23
Director Left
May 23
Director Left
May 23
Director Left
Aug 23
Director Left
Oct 23
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Aug 24
Director Joined
Sept 24
Director Joined
May 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

WILLIAMS, James

Active
Leckwith Road, CardiffCF11 8AZ
Secretary
Appointed 31 Dec 2019

BRIER, Lynne Marie

Active
Leckwith Road, CardiffCF11 8AZ
Born November 1967
Director
Appointed 01 Nov 2022

CLEMENTS, Daniel, Dr

Active
Leckwith Road, CardiffCF11 8AZ
Born January 1980
Director
Appointed 25 Oct 2022

DRAPER, Philip James

Active
Leckwith Road, CardiffCF11 8AZ
Born July 1991
Director
Appointed 15 Jul 2024

FORD, Jonathan Paul

Active
Leckwith Road, CardiffCF11 8AZ
Born June 1968
Director
Appointed 03 Sept 2021

GOUGH, Christopher Michael

Active
Leckwith Road, CardiffCF11 8AZ
Born June 1981
Director
Appointed 07 Feb 2023

KERR, Lorna Jane

Active
Victoria Street, Lytham St. AnnesFY8 5DZ
Born January 1966
Director
Appointed 03 Sept 2021

LEWIS, Catherine Anne

Active
Leckwith Road, CardiffCF11 8AZ
Born December 1969
Director
Appointed 18 Jul 2024

MASON, Laura, Dr

Active
Leckwith Road, CardiffCF11 8AZ
Born March 1982
Director
Appointed 15 Jul 2024

OVERTON, Thomas Charles

Active
Leckwith Road, CardiffCF11 8AZ
Born May 1972
Director
Appointed 01 Jul 2020

PERKS, David Stephen

Active
Leckwith Road, CardiffCF11 8AZ
Born September 1957
Director
Appointed 01 Apr 2019

WALKER, Nigel Keith

Active
Leckwith Road, CardiffCF11 8AZ
Born June 1963
Director
Appointed 21 Feb 2025

NEWMAN, Matt

Resigned
Cardiff Stadium, LeckwithCF11 8AZ
Secretary
Appointed 27 Oct 2018
Resigned 31 Dec 2019

NEWMAN, Matthew Charles

Resigned
The Old Chapel, CowbridgeCF71 7RS
Secretary
Appointed 20 Oct 2007
Resigned 27 Oct 2018

NUGENT, Janice

Resigned
20 Bassett Street, PontypriddCF37 4RU
Secretary
Appointed 22 Mar 2007
Resigned 11 Dec 2007

ADAMS, Helen Ann

Resigned
Leckwith Road, CardiffCF11 8AZ
Born December 1970
Director
Appointed 01 Jul 2020
Resigned 10 Jul 2024

ALVEY, Susan Margaret

Resigned
Leckwith Road, CardiffCF11 8AZ
Born April 1954
Director
Appointed 29 Oct 2016
Resigned 22 Oct 2022

ANTHONY, Carol Anne

Resigned
Cardiff Stadium, LeckwithCF11 8AZ
Born December 1945
Director
Appointed 20 Oct 2007
Resigned 31 Mar 2019

BAULCH, James Stephen

Resigned
48 Oakfields, CardiffCF3 2EZ
Born May 1973
Director
Appointed 20 Oct 2007
Resigned 25 Oct 2008

BRACE, Stephen

Resigned
5 Joslin Road, BridgendCF35 6BD
Born July 1961
Director
Appointed 22 Mar 2007
Resigned 25 Oct 2008

CLODE, Jamie Desmond

Resigned
Leckwith Road, CardiffCF11 8AZ
Born May 1982
Director
Appointed 31 Oct 2022
Resigned 21 Oct 2023

COLLINS, John Henry, Director

Resigned
Harriers Haunt, 40 Twyni-Teg, SwanseaSA2 7NS
Born November 1937
Director
Appointed 20 Oct 2007
Resigned 25 Oct 2008

CRAY, Angharad Mair

Resigned
Cardiff Stadium, LeckwithCF11 8AZ
Born March 1961
Director
Appointed 27 Oct 2012
Resigned 27 Oct 2018

CURRIE, Alan Archibald

Resigned
3 Henfaes Terrace, NeathSA11 3EQ
Born July 1937
Director
Appointed 20 Oct 2007
Resigned 25 Oct 2008

CURRIE, Alan Archibald

Resigned
3 Henfaes Terrace, NeathSA11 3EQ
Born July 1937
Director
Appointed 20 Oct 2007
Resigned 27 Oct 2012

EVERITT, Nicholas

Resigned
Leckwith Road, CardiffCF11 8AZ
Born February 1979
Director
Appointed 10 Jun 2019
Resigned 21 Feb 2024

HARRIES, Lynette

Resigned
Cardiff Stadium, LeckwithCF11 8AZ
Born September 1940
Director
Appointed 01 Oct 2009
Resigned 29 Oct 2016

HARRIES, Lynette

Resigned
Hill Crest Tram Lane, CwmbranNP44 8AF
Born September 1940
Director
Appointed 22 Mar 2007
Resigned 27 Oct 2012

JONES EVANS, Sally Ann

Resigned
Cardiff Stadium, LeckwithCF11 8AZ
Born July 1966
Director
Appointed 27 Oct 2012
Resigned 31 Oct 2015

LEWIS, Nicky

Resigned
Leckwith Road, CardiffCF11 8AZ
Born December 1973
Director
Appointed 29 Oct 2016
Resigned 01 Oct 2022

MALCOLM, Christian Sean

Resigned
Cardiff Stadium, LeckwithCF11 8AZ
Born June 1979
Director
Appointed 26 Oct 2013
Resigned 31 Mar 2019

MATTHEWS, Keith

Resigned
Rutland Close, BarryCF62 8AR
Born June 1942
Director
Appointed 20 Oct 2007
Resigned 25 Oct 2008

NEWMAN, Matthew Charles

Resigned
Cardiff Stadium, LeckwithCF11 8AZ
Born May 1965
Director
Appointed 20 Oct 2007
Resigned 27 Oct 2018

NUGENT, Janice

Resigned
20 Bassett Street, PontypriddCF37 4RU
Born May 1952
Director
Appointed 22 Mar 2007
Resigned 25 Oct 2008

ODUNAIYA, Ron

Resigned
Cardiff Stadium, LeckwithCF11 8AZ
Born March 1968
Director
Appointed 31 Oct 2015
Resigned 19 Jan 2020
Fundings
Financials
Latest Activities

Filing History

126

Resolution
12 December 2025
RESOLUTIONSResolutions
Memorandum Articles
29 October 2025
MAMA
Accounts With Accounts Type Small
10 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Memorandum Articles
11 November 2023
MAMA
Accounts With Accounts Type Small
7 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
23 June 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
23 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Resolution
25 April 2022
RESOLUTIONSResolutions
Memorandum Articles
25 April 2022
MAMA
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Memorandum Articles
6 February 2019
MAMA
Resolution
6 February 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
17 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Accounts With Accounts Type Small
1 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Termination Director Company
25 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Accounts With Accounts Type Small
4 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Resolution
23 November 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2014
AR01AR01
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Accounts With Accounts Type Small
12 December 2013
AAAnnual Accounts
Termination Director Company
22 November 2013
TM01Termination of Director
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Legacy
21 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Legacy
19 June 2009
288cChange of Particulars
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Incorporation Company
22 March 2007
NEWINCIncorporation