Background WavePink WaveYellow Wave

WHEELS HOLDINGS LIMITED (06390558)

WHEELS HOLDINGS LIMITED (06390558) is an active UK company. incorporated on 4 October 2007. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WHEELS HOLDINGS LIMITED has been registered for 18 years. Current directors include COOPER, Nia, EVANS, Rhodri Huw.

Company Number
06390558
Status
active
Type
ltd
Incorporated
4 October 2007
Age
18 years
Address
Hodge House, Cardiff, CF10 1DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COOPER, Nia, EVANS, Rhodri Huw
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHEELS HOLDINGS LIMITED

WHEELS HOLDINGS LIMITED is an active company incorporated on 4 October 2007 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WHEELS HOLDINGS LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06390558

LTD Company

Age

18 Years

Incorporated 4 October 2007

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 15 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 4 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Hodge House 114-116 St. Mary Street Cardiff, CF10 1DY,

Previous Addresses

Raleigh House, Langstone Business Village, Langstone Park, Newport, NP18 2LH Wales
From: 25 April 2022To: 1 June 2023
The Cricket Ground Pontefract Lane Leeds LS9 0PT
From: 4 October 2007To: 25 April 2022
Timeline

23 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Sept 19
Director Joined
Mar 20
Director Left
Mar 20
Loan Cleared
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Capital Update
Mar 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
1
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

COOPER, Nia

Active
114-116 St. Mary Street, CardiffCF10 1DY
Born July 1977
Director
Appointed 07 Jan 2025

EVANS, Rhodri Huw

Active
114-116 St. Mary Street, CardiffCF10 1DY
Born November 1977
Director
Appointed 07 Jan 2025

HOWARD, Stephen Leslie

Resigned
The Cricket Ground, LeedsLS9 0PT
Secretary
Appointed 04 Apr 2022
Resigned 04 Apr 2022

HOWARD, Stephen

Resigned
The Cricket Ground, LeedsLS9 0PT
Secretary
Appointed 04 Oct 2007
Resigned 04 Apr 2022

BROXUP, David

Resigned
The Cricket Ground, LeedsLS9 0PT
Born October 1965
Director
Appointed 04 Oct 2007
Resigned 28 Feb 2020

GAFTARNIK, Mark Howard

Resigned
Donic House, LeedsLS17 9JE
Born September 1962
Director
Appointed 04 Oct 2007
Resigned 30 Apr 2008

HOWARD, Stephen Leslie

Resigned
The Cricket Ground, LeedsLS9 0PT
Born July 1960
Director
Appointed 04 Apr 2022
Resigned 04 Apr 2022

HOWARD, Stephen Leslie

Resigned
The Cricket Ground, LeedsLS9 0PT
Born July 1960
Director
Appointed 18 Oct 2017
Resigned 04 Apr 2022

HUSSAIN, Imran

Resigned
The Cricket Ground, LeedsLS9 0PT
Born March 1979
Director
Appointed 04 Apr 2022
Resigned 04 Apr 2022

HUSSAIN, Imran

Resigned
The Cricket Ground, LeedsLS9 0PT
Born March 1979
Director
Appointed 28 Feb 2020
Resigned 04 Apr 2022

PENNOCK, Andrew

Resigned
114-116 St. Mary Street, CardiffCF10 1DY
Born February 1966
Director
Appointed 04 Apr 2022
Resigned 07 Jan 2025

SALE, Timothy Rawlinson

Resigned
114-116 St. Mary Street, CardiffCF10 1DY
Born March 1963
Director
Appointed 04 Apr 2022
Resigned 07 Jan 2025

TIERNEY, Maria

Resigned
The Cricket Ground, LeedsLS9 0PT
Born October 1966
Director
Appointed 19 Oct 2018
Resigned 04 Apr 2022

TIERNEY, Shaun William

Resigned
The Cricket Ground, LeedsLS9 0PT
Born September 1964
Director
Appointed 18 Oct 2017
Resigned 04 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
114-116 St. Mary Street, CardiffCF10 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Apr 2022

Mr Shaun William Tierney

Ceased
The Cricket Ground, LeedsLS9 0PT
Born September 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Apr 2022
Fundings
Financials
Latest Activities

Filing History

90

Dissolution Application Strike Off Company
26 March 2026
DS01DS01
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 March 2024
SH19Statement of Capital
Resolution
20 March 2024
RESOLUTIONSResolutions
Legacy
20 March 2024
CAP-SSCAP-SS
Legacy
20 March 2024
SH20SH20
Legacy
20 March 2024
SH20SH20
Gazette Filings Brought Up To Date
16 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
4 April 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
4 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Change To A Person With Significant Control
19 October 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
19 October 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Gazette Notice Compulsary
30 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Account Reference Date Company Previous Extended
19 July 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Accounts With Accounts Type Dormant
29 January 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
395Particulars of Mortgage or Charge
Legacy
6 May 2008
88(2)Return of Allotment of Shares
Legacy
6 May 2008
123Notice of Increase in Nominal Capital
Resolution
6 May 2008
RESOLUTIONSResolutions
Legacy
3 April 2008
225Change of Accounting Reference Date
Incorporation Company
4 October 2007
NEWINCIncorporation