Background WavePink WaveYellow Wave

PORTH MAWR LIMITED (08083350)

PORTH MAWR LIMITED (08083350) is an active UK company. incorporated on 25 May 2012. with registered office in Llandudno. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PORTH MAWR LIMITED has been registered for 13 years. Current directors include HILLER, Edward Dacre, LANE-SMITH, Roger, PRICE, James Richard Kendrick.

Company Number
08083350
Status
active
Type
ltd
Incorporated
25 May 2012
Age
13 years
Address
Mostyn Court, Llandudno, LL30 2PS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HILLER, Edward Dacre, LANE-SMITH, Roger, PRICE, James Richard Kendrick
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTH MAWR LIMITED

PORTH MAWR LIMITED is an active company incorporated on 25 May 2012 with the registered office located in Llandudno. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PORTH MAWR LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08083350

LTD Company

Age

13 Years

Incorporated 25 May 2012

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 19 December 2025 (4 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

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

TAYVIN 468 LIMITED
From: 25 May 2012To: 7 November 2012
Contact
Address

Mostyn Court 2 Mostyn Street Llandudno, LL30 2PS,

Previous Addresses

Merlin Place Milton Road Cambridge CB4 0DP United Kingdom
From: 25 May 2012To: 14 December 2012
Timeline

16 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Left
Aug 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Funding Round
Jun 13
Director Left
Feb 21
Director Joined
Apr 21
Director Left
Aug 24
New Owner
Sept 25
New Owner
Sept 25
Owner Exit
Sept 25
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HILLER, Edward Dacre

Active
2 Mostyn Street, LlandudnoLL30 2PS
Born March 1963
Director
Appointed 10 Dec 2012

LANE-SMITH, Roger

Active
Mostyn Street, LlandudnoLL30 2PS
Born October 1945
Director
Appointed 10 Dec 2012

PRICE, James Richard Kendrick

Active
2 Mostyn Street, LlandudnoLL30 2PS
Born September 1948
Director
Appointed 10 Dec 2012

ALLEN, James Alexander

Resigned
Milton Road, CambridgeCB4 0DP
Born January 1967
Director
Appointed 25 May 2012
Resigned 31 Jul 2012

BRADLEY, Adam

Resigned
Milton Road, CambridgeCB4 0DP
Born March 1973
Director
Appointed 25 May 2012
Resigned 10 Dec 2012

MADDEN, Michael Henry Dennis

Resigned
Mostyn Street, LlandudnoLL30 2PS
Born August 1944
Director
Appointed 10 Dec 2012
Resigned 20 Dec 2020

SHORT, John Richard

Resigned
Milton Road, CambridgeCB4 0DP
Born December 1949
Director
Appointed 25 May 2012
Resigned 10 Dec 2012

TIMPSON, William James

Resigned
2 Mostyn Street, LlandudnoLL30 2PS
Born September 1971
Director
Appointed 01 Apr 2021
Resigned 19 Jul 2024

TAYLOR VINTERS DIRECTORS LIMITED

Resigned
Milton Road, CambridgeCB4 0DP
Corporate director
Appointed 25 May 2012
Resigned 10 Dec 2012

Persons with significant control

3

2 Active
1 Ceased

Mr James Kendrick Price

Active
Harcourt Terrace, LondonSW10 9JP
Born September 1948

Nature of Control

Significant influence or control as trust
Notified 01 Oct 2025

Mr Roger Lane-Smith

Active
Chemis De La Quille, 13520 Maussaneles Alpilles
Born October 1945

Nature of Control

Significant influence or control as trust
Notified 01 Oct 2025
Mostyn Street, LlandudnoLL30 2PS

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2025
Fundings
Financials
Latest Activities

Filing History

53

Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Legacy
12 January 2026
RP01PSC01RP01PSC01
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
1 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Capital Allotment Shares
28 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Resolution
14 December 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
14 December 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Certificate Change Of Name Company
7 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 November 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Incorporation Company
25 May 2012
NEWINCIncorporation