Background WavePink WaveYellow Wave

WILTAN HOLDINGS LIMITED (07195205)

WILTAN HOLDINGS LIMITED (07195205) is an active UK company. incorporated on 18 March 2010. with registered office in Pontypool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WILTAN HOLDINGS LIMITED has been registered for 16 years. Current directors include ITANI, Alison Jane, ITANI, Zouhair Musbah.

Company Number
07195205
Status
active
Type
ltd
Incorporated
18 March 2010
Age
16 years
Address
Unit 1 Ambassador Buildings, Pontypool, NP4 6YW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ITANI, Alison Jane, ITANI, Zouhair Musbah
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILTAN HOLDINGS LIMITED

WILTAN HOLDINGS LIMITED is an active company incorporated on 18 March 2010 with the registered office located in Pontypool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WILTAN HOLDINGS LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07195205

LTD Company

Age

16 Years

Incorporated 18 March 2010

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 26 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

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

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

MANDACO 638 LIMITED
From: 18 March 2010To: 13 May 2010
Contact
Address

Unit 1 Ambassador Buildings Pontnewynydd Industrial Estate Pontypool, NP4 6YW,

Previous Addresses

Ambassador Buildings Pontnewynydd Industrial Estate Pontypool Torfaen NP4 6YW
From: 18 May 2010To: 2 January 2025
, 3 Assembley Square Britannia Quay, Cardiff, South Glamorgan, CF10 4PL
From: 18 March 2010To: 18 May 2010
Timeline

30 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Loan Secured
Sept 13
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Capital Reduction
Feb 17
Share Buyback
Feb 17
Loan Cleared
Oct 17
Loan Secured
Jun 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Jan 20
Loan Secured
Mar 20
Owner Exit
Feb 22
Owner Exit
Feb 22
Loan Cleared
Feb 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
3
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ITANI, Alison Jane

Active
Pontnewynydd Industrial Estate, PontypoolNP4 6YW
Secretary
Appointed 06 May 2010

ITANI, Alison Jane

Active
Pontnewynydd Industrial Estate, PontypoolNP4 6YW
Born August 1963
Director
Appointed 06 May 2010

ITANI, Zouhair Musbah

Active
Pontnewynydd Industrial Estate, PontypoolNP4 6YW
Born November 1957
Director
Appointed 06 May 2010

ACUITY SECRETARIES LIMITED

Resigned
Britannia Quay, CardiffCF10 4PL
Corporate secretary
Appointed 18 Mar 2010
Resigned 06 May 2010

BERRY, Stephen Richard

Resigned
Britannia Quay, CardiffCF10 4PL
Born August 1968
Director
Appointed 18 Mar 2010
Resigned 06 May 2010

Persons with significant control

3

1 Active
2 Ceased
Pontnewynydd Industrial Estate, PontypoolNP4 6YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Feb 2022

Mrs Alison Jane Itani

Ceased
Llantarnam Park Way, CwmbranNP44 3AU
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2022

Mr Zouhair Musbah Itani

Ceased
Pontnewynydd Industrial Estate, PontypoolNP4 6YW
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2022
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
2 January 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
8 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
29 March 2017
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Capital Cancellation Shares
15 February 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 February 2017
SH03Return of Purchase of Own Shares
Second Filing Of Annual Return With Made Up Date
7 February 2017
RP04AR01RP04AR01
Change Person Secretary Company With Change Date
14 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Annual Return Company
31 March 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
1 February 2016
RP04RP04
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Capital Allotment Shares
18 May 2010
SH01Allotment of Shares
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
18 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 May 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
18 May 2010
AA01Change of Accounting Reference Date
Legacy
17 May 2010
MG01MG01
Certificate Change Of Name Company
13 May 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 May 2010
RESOLUTIONSResolutions
Change Of Name Notice
13 May 2010
CONNOTConfirmation Statement Notification
Incorporation Company
18 March 2010
NEWINCIncorporation