Background WavePink WaveYellow Wave

FW CAPITAL LIMITED (07078439)

FW CAPITAL LIMITED (07078439) is an active UK company. incorporated on 17 November 2009. with registered office in Wrexham. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. FW CAPITAL LIMITED has been registered for 16 years. Current directors include GUEST, Gary, OWEN, Michael, STAZIKER, David James and 2 others.

Company Number
07078439
Status
active
Type
ltd
Incorporated
17 November 2009
Age
16 years
Address
Unit J Yale Business Village, Wrexham, LL13 7YL
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
GUEST, Gary, OWEN, Michael, STAZIKER, David James, THORLEY, Giles Alexander, WHITFIELD, Joanne
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FW CAPITAL LIMITED

FW CAPITAL LIMITED is an active company incorporated on 17 November 2009 with the registered office located in Wrexham. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. FW CAPITAL LIMITED was registered 16 years ago.(SIC: 66300)

Status

active

Active since 16 years ago

Company No

07078439

LTD Company

Age

16 Years

Incorporated 17 November 2009

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

FINANCE WALES INVESTMENTS (7) LIMITED
From: 17 November 2009To: 26 January 2010
Contact
Address

Unit J Yale Business Village Ellice Way Wrexham, LL13 7YL,

Previous Addresses

Unit J Ellice Way Yale Business Village Wrexham LL13 7YL Wales
From: 7 September 2018To: 8 September 2018
1 Capital Quarter Tyndall Street Cardiff CF10 4BZ
From: 26 November 2014To: 7 September 2018
Oakleigh House 14-16 Park Place Cardiff Cardiff South Wales CF10 3DQ
From: 17 November 2009To: 26 November 2014
Timeline

20 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
Dec 09
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Feb 11
Director Joined
Nov 11
Director Joined
Jul 12
Director Left
Jun 13
Director Left
Nov 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Oct 15
Director Joined
May 16
Director Left
Apr 18
Director Joined
Jun 23
Director Left
Jun 24
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

HITCHINGS, Elizabeth Anne

Active
Yale Business Village, WrexhamLL13 7YL
Secretary
Appointed 01 Dec 2022

GUEST, Gary

Active
Yale Business Village, WrexhamLL13 7YL
Born May 1974
Director
Appointed 04 Mar 2015

OWEN, Michael

Active
Yale Business Village, WrexhamLL13 7YL
Born December 1968
Director
Appointed 01 Aug 2012

STAZIKER, David James

Active
Yale Business Village, WrexhamLL13 7YL
Born September 1969
Director
Appointed 22 Nov 2010

THORLEY, Giles Alexander

Active
Yale Business Village, WrexhamLL13 7YL
Born June 1967
Director
Appointed 04 May 2016

WHITFIELD, Joanne

Active
Yale Business Village, WrexhamLL13 7YL
Born March 1976
Director
Appointed 04 Mar 2015

OATES, Judi May

Resigned
Heol Y Groes, CwmbranNP44 7LT
Secretary
Appointed 17 Nov 2009
Resigned 01 Dec 2022

ANTHONY, William Llewellyn

Resigned
Swingate Road, FarnhamGU9 8JJ
Born September 1967
Director
Appointed 17 Oct 2011
Resigned 31 May 2013

DAVIES, Michael James

Resigned
Beatty Avenue, CardiffCF23 5DQ
Born October 1967
Director
Appointed 17 Nov 2009
Resigned 31 Oct 2010

GRIFFITHS, Christopher Huw

Resigned
Yale Business Village, WrexhamLL13 7YL
Born December 1971
Director
Appointed 22 Jun 2023
Resigned 26 Jun 2024

JONES, Sian Lloyd

Resigned
Llanwnog, CaerswsSY17 5NZ
Born August 1960
Director
Appointed 17 Nov 2009
Resigned 30 Sept 2015

O'LEARY, Kevin Patrick

Resigned
Barquentine Place, CardiffCF10 4NF
Born June 1959
Director
Appointed 28 Jan 2011
Resigned 31 Mar 2018

O'LEARY, Kevin Patrick

Resigned
Barquentine Place, CardiffCF10 4NF
Born June 1959
Director
Appointed 01 Nov 2010
Resigned 01 Nov 2010

STAZIKER, David James

Resigned
St Nicolas, CardiffCF5 6SL
Born September 1969
Director
Appointed 01 Nov 2010
Resigned 01 Nov 2010

WRIGHT, Peter

Resigned
Stroat, ChepstowNP16 7LP
Born April 1951
Director
Appointed 17 Nov 2009
Resigned 31 Oct 2014

Persons with significant control

2

Capital Quarter, CardiffCF10 4BZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2018
Capital Quarter, CardiffCF10 4BZ

Nature of Control

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

Filing History

71

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Change To A Person With Significant Control
8 March 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 July 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Miscellaneous
22 December 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 March 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
26 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 January 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
5 December 2009
SH01Allotment of Shares
Incorporation Company
17 November 2009
NEWINCIncorporation