Background WavePink WaveYellow Wave

PARTNERIAETH OGWEN (08430083)

PARTNERIAETH OGWEN (08430083) is an active UK company. incorporated on 5 March 2013. with registered office in Bethesda. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities and 1 other business activities. PARTNERIAETH OGWEN has been registered for 13 years. Current directors include JONES, Dyfrig Wynn, MEURIG, Dafydd, PUW, Rheinallt, Cynghorydd and 4 others.

Company Number
08430083
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 March 2013
Age
13 years
Address
26 Stryd Fawr, Bethesda, LL57 3AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
JONES, Dyfrig Wynn, MEURIG, Dafydd, PUW, Rheinallt, Cynghorydd, WILLIAMS, Einir Wyn, CYNGOR CYMUNED BETHESDA, CYNGOR CYMUNED LLANDYGAI, CYNGOR CYMUNED LLANLLECHID
SIC Codes
82110, 84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNERIAETH OGWEN

PARTNERIAETH OGWEN is an active company incorporated on 5 March 2013 with the registered office located in Bethesda. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities and 1 other business activity. PARTNERIAETH OGWEN was registered 13 years ago.(SIC: 82110, 84110)

Status

active

Active since 13 years ago

Company No

08430083

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 5 March 2013

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

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

26 Stryd Fawr Bethesda, LL57 3AE,

Previous Addresses

Llwyn Meurig 1 Rhos Y Nant Bethesda Gwynedd LL57 3PP
From: 5 March 2013To: 4 June 2014
Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Loan Secured
Jan 15
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Loan Secured
Jan 19
Loan Secured
Mar 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Feb 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

WATTS, Donna Wyn

Active
Stryd Fawr, BethesdaLL57 3AE
Secretary
Appointed 01 Feb 2025

JONES, Dyfrig Wynn

Active
Stryd Fawr, BethesdaLL57 3AE
Born January 1977
Director
Appointed 01 Feb 2025

MEURIG, Dafydd

Active
Llanllechid, BethesdaLL57 3LB
Born April 1963
Director
Appointed 05 Mar 2013

PUW, Rheinallt, Cynghorydd

Active
Ffordd Pant, BethesdaLL57 3PA
Born September 1972
Director
Appointed 17 Oct 2017

WILLIAMS, Einir Wyn

Active
Stryd Fawr, BethesdaLL57 3AE
Born April 1976
Director
Appointed 07 Jul 2022

CYNGOR CYMUNED BETHESDA

Active
Stryd Fawr, BethesdaLL57 3AE
Corporate director
Appointed 05 Mar 2013

CYNGOR CYMUNED LLANDYGAI

Active
Stryd Fawr, BethesdaLL57 3AE
Corporate director
Appointed 05 Mar 2013

CYNGOR CYMUNED LLANLLECHID

Active
High Street, BethesdaLL57 3AE
Corporate director
Appointed 05 Mar 2013

DAVIES, Meleri Wyn

Resigned
Stryd Fawr, BangorLL57 3AE
Secretary
Appointed 21 Nov 2016
Resigned 01 Feb 2025

GRIFFITH, Gwen, Cynghorydd

Resigned
Stryd Fawr, BethesdaLL57 3AE
Born July 1942
Director
Appointed 05 Mar 2013
Resigned 17 Oct 2017

OWEN, Dafydd

Resigned
Lôn Groes, BethesdaLL57 3EU
Born June 1945
Director
Appointed 17 Oct 2017
Resigned 06 Jul 2022

WILLIAMS, Ann

Resigned
Stryd Fawr, BethesdaLL57 3AE
Born April 1950
Director
Appointed 05 Mar 2013
Resigned 17 Oct 2017
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 March 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Change Corporate Director Company With Change Date
26 April 2015
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
26 April 2015
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
26 April 2015
CH02Change of Corporate Director Details
Mortgage Create With Deed With Co Extend Charge Number Charge Creation Date
13 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 March 2014
AR01AR01
Incorporation Company
5 March 2013
NEWINCIncorporation