Background WavePink WaveYellow Wave

INNOVATION CENTRE FOR ENTERPRISE IN WALES LIMITED (08034689)

INNOVATION CENTRE FOR ENTERPRISE IN WALES LIMITED (08034689) is an active UK company. incorporated on 18 April 2012. with registered office in Caerphilly. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. INNOVATION CENTRE FOR ENTERPRISE IN WALES LIMITED has been registered for 13 years. Current directors include BROWNE, Anneka Marie, BURT, Stephen James, WILLIAMS, Lesley.

Company Number
08034689
Status
active
Type
ltd
Incorporated
18 April 2012
Age
13 years
Address
Ty Merlin Caerphilly Business Park, Caerphilly, CF83 3GS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROWNE, Anneka Marie, BURT, Stephen James, WILLIAMS, Lesley
SIC Codes
68209, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVATION CENTRE FOR ENTERPRISE IN WALES LIMITED

INNOVATION CENTRE FOR ENTERPRISE IN WALES LIMITED is an active company incorporated on 18 April 2012 with the registered office located in Caerphilly. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. INNOVATION CENTRE FOR ENTERPRISE IN WALES LIMITED was registered 13 years ago.(SIC: 68209, 82110)

Status

active

Active since 13 years ago

Company No

08034689

LTD Company

Age

13 Years

Incorporated 18 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

MANDACO 733 LIMITED
From: 18 April 2012To: 22 June 2012
Contact
Address

Ty Merlin Caerphilly Business Park Van Road Caerphilly, CF83 3GS,

Previous Addresses

Britannia House Caerphilly Business Park Van Road Caerphilly Mid Glamorgan CF83 3GG Wales
From: 26 November 2020To: 17 October 2024
Charlton House Dour Street Dover Kent CT16 1BL England
From: 19 November 2020To: 26 November 2020
Britannia House Caerphilly Business Park Van Road Caerphilly Mid Glamorgan CF83 3GG
From: 2 June 2014To: 19 November 2020
Orchard House Caerphilly Business Park Van Road Caerphilly CF83 3GP Wales
From: 22 June 2012To: 2 June 2014
C/O Acuity Legal 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom
From: 18 April 2012To: 22 June 2012
Timeline

22 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Dec 12
Director Joined
Dec 12
Funding Round
Jan 13
Director Joined
May 13
Director Joined
Aug 14
Director Left
Sept 15
Director Left
Jul 17
Director Left
Oct 17
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Jun 18
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 21
Director Left
Aug 21
Director Left
Oct 22
Director Left
May 24
Director Left
Jun 24
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BROWNE, Anneka Marie

Active
Caerphilly Business Park, CaerphillyCF83 3GS
Born March 1986
Director
Appointed 01 Jun 2020

BURT, Stephen James

Active
Caerphilly Business Park, CaerphillyCF83 3GS
Born May 1970
Director
Appointed 01 Jun 2020

WILLIAMS, Lesley

Active
Treorchy, RhonddaCF42 6DH
Born November 1988
Director
Appointed 18 Jun 2021

HOLNESS, Adrian Michael

Resigned
Caerphilly Business Park, CaerphillyCF83 3GG
Secretary
Appointed 29 May 2019
Resigned 09 Jan 2021

SAUNBY, Kevin David

Resigned
Caerphilly Business Park, CaerphillyCF83 3GG
Secretary
Appointed 22 Jun 2012
Resigned 29 May 2019

WALKER, Adrian Peter

Resigned
Caerphilly Business Park, CaerphillyCF83 3GG
Secretary
Appointed 09 Jan 2021
Resigned 31 Aug 2021

ACUITY SECRETARIES LIMITED

Resigned
Assembly Square, Britannia Quay, CardiffCF10 4PL
Corporate secretary
Appointed 18 Apr 2012
Resigned 22 Jun 2012

BERRY, Stephen Richard

Resigned
Assembly Square, Britannia Quay, CardiffCF10 4PL
Born August 1968
Director
Appointed 18 Apr 2012
Resigned 22 Jun 2012

JONES, Gareth Iwan

Resigned
Caerphilly Business Park, CaerphillyCF83 3GG
Born July 1984
Director
Appointed 19 Apr 2013
Resigned 17 Oct 2017

JONES-EVANS, Dylan

Resigned
Dogo Street, CardiffCF11 9JJ
Born May 1966
Director
Appointed 21 Jul 2014
Resigned 30 Jun 2015

MCGOWAN, Jamie Lee

Resigned
Caerphilly Business Park, CaerphillyCF83 3GG
Born November 1982
Director
Appointed 01 Jan 2018
Resigned 31 Aug 2021

RECORD, Anthony

Resigned
Caerphilly Business Park, CaerphillyCF83 3GG
Born June 1939
Director
Appointed 22 Jun 2012
Resigned 27 Jun 2024

RECORD, William Jon

Resigned
Caerphilly Business Park, CaerphillyCF83 3GG
Born October 1966
Director
Appointed 12 Dec 2012
Resigned 23 May 2024

WALKER, Adrian Peter

Resigned
Caerphilly Business Park, CaerphillyCF83 3GG
Born November 1955
Director
Appointed 07 Dec 2017
Resigned 28 Oct 2022

WESTON, Mandy

Resigned
Caerphilly Business Park, CaerphillyCF83 3GG
Born August 1965
Director
Appointed 12 Dec 2012
Resigned 28 Jun 2017

M AND A NOMINEES LIMITED

Resigned
Assembly Square, Britannia Quay, CardiffCF10 4PL
Corporate director
Appointed 18 Apr 2012
Resigned 22 Jun 2012

Persons with significant control

1

Caerphilly Business Park, CaerphillyCF83 3GG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Apr 2017
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 January 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2019
TM02Termination of Secretary
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2018
AAAnnual Accounts
Resolution
17 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
10 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Move Registers To Sail Company With New Address
27 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 April 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
28 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Capital Allotment Shares
16 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Certificate Change Of Name Company
22 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 June 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
22 June 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Resolution
15 June 2012
RESOLUTIONSResolutions
Change Of Name Notice
15 June 2012
CONNOTConfirmation Statement Notification
Incorporation Company
18 April 2012
NEWINCIncorporation