Background WavePink WaveYellow Wave

WALES TOUCH ASSOCIATION (06618666)

WALES TOUCH ASSOCIATION (06618666) is an active UK company. incorporated on 12 June 2008. with registered office in Pontypridd. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. WALES TOUCH ASSOCIATION has been registered for 17 years. Current directors include GIL-CERVANTES, Marco Antonio, HEALY, Brendan James, Dr, PERKINS, Neil and 2 others.

Company Number
06618666
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 June 2008
Age
17 years
Address
16 Waun Hir, Pontypridd, CF38 1AX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
GIL-CERVANTES, Marco Antonio, HEALY, Brendan James, Dr, PERKINS, Neil, STEVENS, Rachel Sarah, WILLIAMS, Philip Evan
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALES TOUCH ASSOCIATION

WALES TOUCH ASSOCIATION is an active company incorporated on 12 June 2008 with the registered office located in Pontypridd. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. WALES TOUCH ASSOCIATION was registered 17 years ago.(SIC: 93199)

Status

active

Active since 17 years ago

Company No

06618666

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

Age

17 Years

Incorporated 12 June 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

16 Waun Hir Efail Isaf Pontypridd, CF38 1AX,

Previous Addresses

13 Clos Mabon Cardiff CF14 6RN Wales
From: 16 June 2019To: 24 February 2022
16 Waun Hir Efail Isaf Pontypridd CF38 1AX Wales
From: 7 March 2019To: 16 June 2019
Cedar House Hazell Drive Newport South Wales NP10 8FY United Kingdom
From: 5 April 2018To: 7 March 2019
11 Axis Court Mallard Way Swansea Vale Swansea SA7 0AJ Wales
From: 19 August 2015To: 5 April 2018
23 Rowan Tree Lane Miskin Pontyclun Rhondda Cynon Taff CF72 8SF
From: 16 February 2015To: 19 August 2015
23 Rowan Tree Lane Miskin Pontyclun Mid Glamorgan CF72 8SF Wales
From: 16 February 2015To: 16 February 2015
16 Waun Hir Efail Isaf Pontypridd Mid Glamorgan CF38 1AX
From: 12 June 2008To: 16 February 2015
Timeline

32 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Feb 12
Director Left
Feb 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Oct 15
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Jun 19
New Owner
Jun 19
Owner Exit
Jun 19
Director Joined
Nov 19
Director Left
Nov 20
Director Joined
Jan 21
Director Left
Feb 22
Director Left
Feb 22
New Owner
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Joined
Jan 23
0
Funding
27
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

PERKINS, Neil

Active
Waun Hir, PontypriddCF38 1AX
Secretary
Appointed 10 Feb 2022

GIL-CERVANTES, Marco Antonio

Active
Waun Hir, PontypriddCF38 1AX
Born August 1962
Director
Appointed 15 Nov 2019

HEALY, Brendan James, Dr

Active
Northlands Park, SwanseaSA3 3JW
Born November 1972
Director
Appointed 22 Jan 2023

PERKINS, Neil

Active
Waun Hir, PontypriddCF38 1AX
Born February 1967
Director
Appointed 15 Jan 2021

STEVENS, Rachel Sarah

Active
Fairwater Grove East, CardiffCF5 2JU
Born October 1981
Director
Appointed 01 Mar 2019

WILLIAMS, Philip Evan

Active
Parc Clomendy, LlansteffanSA33 5JD
Born November 1978
Director
Appointed 16 Feb 2022

ENOCH, Matthew Charles

Resigned
Mallard Way, SwanseaSA7 0AJ
Secretary
Appointed 16 Feb 2015
Resigned 21 Apr 2016

PERKINS, Neil

Resigned
Waun Hir, PontypriddCF38 1AX
Secretary
Appointed 21 Apr 2016
Resigned 13 Jun 2019

PERKINS, Neil

Resigned
Waun Hir, PontypriddCF38 1AX
Secretary
Appointed 11 Dec 2008
Resigned 07 Apr 2014

SMITH, David Owen

Resigned
Ty Wern Avenue, CardiffCF14 6AW
Secretary
Appointed 12 Jun 2008
Resigned 23 Oct 2008

WELCH, Alex James

Resigned
Clos Mabon, CardiffCF14 6RN
Secretary
Appointed 16 Jun 2019
Resigned 10 Feb 2022

CORCORAN, Christopher James

Resigned
Cardiff Road, CardiffCF5 2AS
Born April 1972
Director
Appointed 01 Aug 2015
Resigned 01 Mar 2017

ENOCH, Matthew

Resigned
Rowan Tree Lane, PontyclunCF72 8SF
Born August 1970
Director
Appointed 12 Jun 2008
Resigned 01 Mar 2017

FRANCIS, Jonathan Simon

Resigned
Caswell Road, SwanseaSA3 4RH
Born June 1967
Director
Appointed 26 Jun 2015
Resigned 01 Mar 2019

HOBBS, Kevin James

Resigned
2 Nightingale Bush, PontypriddCF37 4BP
Born May 1970
Director
Appointed 23 Oct 2008
Resigned 01 Jan 2012

KENNARD, Gwion Arthur

Resigned
School Road, MiskinCF72 8JQ
Born April 1972
Director
Appointed 23 Oct 2008
Resigned 08 Jan 2015

PERKINS, Neil

Resigned
Waun Hir, PontypriddCF38 1AX
Born February 1967
Director
Appointed 26 Jun 2015
Resigned 13 Jun 2019

PERKINS, Neil

Resigned
Waun Hir, PontypriddCF38 1AX
Born February 1967
Director
Appointed 12 Jun 2008
Resigned 17 Apr 2014

REVELL, Gareth Edward

Resigned
Mallard Way, SwanseaSA7 0AJ
Born September 1979
Director
Appointed 15 May 2014
Resigned 25 Feb 2018

WADE, Rhiannon Louise

Resigned
Eyre Street, Cardiff
Born March 1989
Director
Appointed 01 Mar 2017
Resigned 03 Aug 2020

WAITE, Anthony Richard

Resigned
Cae Cadno, PontypriddCF38 1UL
Born September 1970
Director
Appointed 10 Sept 2014
Resigned 21 Aug 2015

WELCH, Alex James

Resigned
Clos Mabon, CardiffCF14 6RN
Born November 1978
Director
Appointed 25 Feb 2018
Resigned 10 Feb 2022

WELCH, Alex James

Resigned
Clos Mabon, CardiffCF14 6RN
Born November 1978
Director
Appointed 01 Mar 2017
Resigned 10 Feb 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Neil Perkins

Active
Waun Hir, PontypriddCF38 1AX
Born February 1967

Nature of Control

Significant influence or control
Notified 10 Feb 2022

Mr Alex James Welch

Ceased
Clos Mabon, CardiffCF14 6RN
Born November 1978

Nature of Control

Significant influence or control as firm
Notified 16 Jun 2019
Ceased 10 Feb 2022

Mr Neil Perkins

Ceased
Waun Hir, PontypriddCF38 1AX
Born February 1967

Nature of Control

Right to appoint and remove directors
Notified 01 Feb 2017
Ceased 13 Jun 2019
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Resolution
3 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Memorandum Articles
13 January 2024
MAMA
Statement Of Companys Objects
8 January 2024
CC04CC04
Change Account Reference Date Company Previous Extended
21 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control
13 February 2022
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
13 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
13 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2019
TM01Termination of Director
Notification Of A Person With Significant Control
16 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 June 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 June 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 February 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 February 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
21 August 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 February 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 February 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2012
AR01AR01
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 August 2011
AR01AR01
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
16 March 2010
AA01Change of Accounting Reference Date
Legacy
29 June 2009
363aAnnual Return
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Incorporation Company
12 June 2008
NEWINCIncorporation