Background WavePink WaveYellow Wave

PENNANT WALTERS (PANT Y WAL) HOLDINGS LIMITED (07774357)

PENNANT WALTERS (PANT Y WAL) HOLDINGS LIMITED (07774357) is an active UK company. incorporated on 14 September 2011. with registered office in Aberdare. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PENNANT WALTERS (PANT Y WAL) HOLDINGS LIMITED has been registered for 14 years. Current directors include BONNER, Matthew David, HART, Dale, LLEWELLYN, Martyn Evan Rhys and 1 others.

Company Number
07774357
Status
active
Type
ltd
Incorporated
14 September 2011
Age
14 years
Address
Hirwaun House 13th Avenue Hirwaun Industrial Estate, Aberdare, CF44 9UL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BONNER, Matthew David, HART, Dale, LLEWELLYN, Martyn Evan Rhys, SHARWOOD, Christopher Neil
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNANT WALTERS (PANT Y WAL) HOLDINGS LIMITED

PENNANT WALTERS (PANT Y WAL) HOLDINGS LIMITED is an active company incorporated on 14 September 2011 with the registered office located in Aberdare. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PENNANT WALTERS (PANT Y WAL) HOLDINGS LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07774357

LTD Company

Age

14 Years

Incorporated 14 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Hirwaun House 13th Avenue Hirwaun Industrial Estate Hirwaun Aberdare, CF44 9UL,

Timeline

28 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Nov 11
Funding Round
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Loan Secured
Aug 15
Loan Cleared
Aug 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Owner Exit
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
2
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

PARIO RENEWABLES LIMITED

Active
Navigation Way, PrestonPR2 2YP
Corporate secretary
Appointed 14 Sept 2021

BONNER, Matthew David

Active
13th Avenue Hirwaun Industrial Estate, Hirwaun AberdareCF44 9UL
Born September 1999
Director
Appointed 18 Sept 2025

HART, Dale

Active
13th Avenue Hirwaun Industrial Estate, AberdareCF44 9UL
Born May 1958
Director
Appointed 14 Sept 2011

LLEWELLYN, Martyn Evan Rhys

Active
13th Avenue Hirwaun Industrial Estate, AberdareCF44 9UL
Born July 1974
Director
Appointed 14 Sept 2011

SHARWOOD, Christopher Neil

Active
200 Aldersgate Street, LondonEC1A 4HD
Born December 1993
Director
Appointed 26 Aug 2025

BARCLAY, Darren Charles

Resigned
Hunting Gate, HitchinSG4 0TJ
Secretary
Appointed 15 Nov 2016
Resigned 14 Sept 2021

PENNANT WALTERS (HOLDINGS) LIMITED

Resigned
13th Avenue, HirwaunCF44 9UL
Corporate secretary
Appointed 14 Sept 2011
Resigned 15 Nov 2016

BALIKHIN, Alexander Michael

Resigned
Old Broad Street, LondonEC2N 1HQ
Born December 1986
Director
Appointed 31 May 2021
Resigned 18 Mar 2025

ENTRACT, Jonathan Mark

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born December 1972
Director
Appointed 20 Oct 2011
Resigned 01 Oct 2015

KIRILOVA, Margarita

Resigned
St. Mary Axe, LondonEC3A 8FR
Born July 1983
Director
Appointed 17 Apr 2023
Resigned 18 Aug 2023

KRON, Florian Tobias

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born February 1989
Director
Appointed 18 Mar 2025
Resigned 26 Aug 2025

LE GAL, Anne-Noelle Noelle

Resigned
St Mary Axe, LondonEC3A 8FR
Born December 1983
Director
Appointed 01 Oct 2015
Resigned 11 Jan 2019

RAHMAN, Omar Abbas

Resigned
Old Broad Street, LondonEC2N 1HQ
Born November 1980
Director
Appointed 18 Aug 2023
Resigned 18 Mar 2025

ROSATI, Valeria, Ms

Resigned
St. Mary Axe, LondonEC3A 8FR
Born February 1975
Director
Appointed 11 Jan 2019
Resigned 15 Apr 2023

SZCZEPANIAK, Marissa Ann

Resigned
St Mary Axe, LondonEC3A 8FR
Born December 1980
Director
Appointed 01 Oct 2015
Resigned 31 May 2021

VERMEER, Daniel Marinus Maria

Resigned
Aldersgate Street, LondonEC1A 4HD
Born February 1981
Director
Appointed 18 Mar 2025
Resigned 18 Sept 2025

WAYMENT, Mark Christopher

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born December 1958
Director
Appointed 20 Oct 2011
Resigned 01 Oct 2015

Persons with significant control

3

2 Active
1 Ceased
Navigation Way, PrestonPR2 2YP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2018
Hunting Gate, HitchinSG4 0TJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2018
Hirwaun Industrial Estate, AberdareCF44 9UL

Nature of Control

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

Filing History

70

Accounts With Accounts Type Group
19 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Accounts With Accounts Type Group
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Accounts With Accounts Type Group
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
4 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 September 2021
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
16 September 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 September 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Accounts With Accounts Type Group
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
2 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2015
AR01AR01
Mortgage Satisfy Charge Full
15 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Capital Allotment Shares
16 November 2011
SH01Allotment of Shares
Capital Allotment Shares
16 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Legacy
21 October 2011
MG01MG01
Change Account Reference Date Company Current Extended
22 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
14 September 2011
NEWINCIncorporation