Background WavePink WaveYellow Wave

WYE VALLEY CITY PROJECTS LTD (07365689)

WYE VALLEY CITY PROJECTS LTD (07365689) is an active UK company. incorporated on 3 September 2010. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WYE VALLEY CITY PROJECTS LTD has been registered for 15 years. Current directors include FEAR, Stephen Raymond, Dr, HARVEY, Andrew John.

Company Number
07365689
Status
active
Type
ltd
Incorporated
3 September 2010
Age
15 years
Address
19 Common Road, Bristol, BS15 3LL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FEAR, Stephen Raymond, Dr, HARVEY, Andrew John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYE VALLEY CITY PROJECTS LTD

WYE VALLEY CITY PROJECTS LTD is an active company incorporated on 3 September 2010 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WYE VALLEY CITY PROJECTS LTD was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07365689

LTD Company

Age

15 Years

Incorporated 3 September 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (9 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

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

WYE VALLEY INVESTMENTS LTD
From: 21 September 2010To: 18 September 2014
BARTONS NO 12 LIMITED
From: 3 September 2010To: 21 September 2010
Contact
Address

19 Common Road Hanham Bristol, BS15 3LL,

Previous Addresses

22 Orchard Street Bristol BS1 5EH United Kingdom
From: 3 September 2010To: 16 March 2011
Timeline

7 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Sept 10
Funding Round
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Funding Round
May 18
Loan Secured
Jan 19
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ALBERY, Philip James

Active
Common Road, BristolBS15 3LL
Secretary
Appointed 20 Sept 2010

FEAR, Stephen Raymond, Dr

Active
Common Road, BristolBS15 3LL
Born August 1953
Director
Appointed 20 Sept 2010

HARVEY, Andrew John

Active
Common Road, BristolBS15 3LL
Born April 1957
Director
Appointed 20 Sept 2010

ALBERY, Philip James

Resigned
Orchard Street, BristolBS1 5EH
Born March 1952
Director
Appointed 03 Sept 2010
Resigned 20 Sept 2010

Persons with significant control

1

Mr Andrew John Harvey

Active
Common Road, BristolBS15 3LL
Born April 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2016
Fundings
Financials
Latest Activities

Filing History

49

Change To A Person With Significant Control
3 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 July 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Capital Allotment Shares
21 May 2018
SH01Allotment of Shares
Resolution
14 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Certificate Change Of Name Company
18 September 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Legacy
9 April 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
16 March 2011
AD01Change of Registered Office Address
Capital Allotment Shares
6 October 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Memorandum Articles
22 September 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 September 2010
CONNOTConfirmation Statement Notification
Incorporation Company
3 September 2010
NEWINCIncorporation