Background WavePink WaveYellow Wave

GWENDRA HOLDINGS LIMITED (07506420)

GWENDRA HOLDINGS LIMITED (07506420) is an active UK company. incorporated on 26 January 2011. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects. GWENDRA HOLDINGS LIMITED has been registered for 15 years. Current directors include GRIFFITHS, Christine Joyce, GRIFFITHS, John Peter.

Company Number
07506420
Status
active
Type
ltd
Incorporated
26 January 2011
Age
15 years
Address
56 Redwick Road, Bristol, BS35 4LU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GRIFFITHS, Christine Joyce, GRIFFITHS, John Peter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GWENDRA HOLDINGS LIMITED

GWENDRA HOLDINGS LIMITED is an active company incorporated on 26 January 2011 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects. GWENDRA HOLDINGS LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07506420

LTD Company

Age

15 Years

Incorporated 26 January 2011

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

AEOLUS POWER (WIND ENERGY) DISTRIBUTION LIMITED
From: 26 January 2011To: 1 June 2017
Contact
Address

56 Redwick Road Pilning Bristol, BS35 4LU,

Previous Addresses

Unit 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU England
From: 5 April 2018To: 18 August 2020
The Counting House Church Farm Business Park Corston Bath BA2 9AP
From: 26 January 2011To: 5 April 2018
Timeline

18 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jan 11
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Oct 15
Funding Round
Oct 16
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Oct 21
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GRIFFITHS, Christine Joyce

Active
Redwick Road, BristolBS35 4LU
Born September 1956
Director
Appointed 26 Jan 2011

GRIFFITHS, John Peter

Active
Redwick Road, BristolBS35 4LU
Born January 1954
Director
Appointed 26 Jan 2011

Persons with significant control

1

Old Mills Industrial Estate, BristolBS39 7SU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 October 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 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 No Updates
6 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2017
MR04Satisfaction of Charge
Resolution
1 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Capital Allotment Shares
5 October 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Mortgage Alter Charge With Charge Number Charge Creation Date
14 October 2015
MR07MR07
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Dormant
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Incorporation Company
26 January 2011
NEWINCIncorporation