Background WavePink WaveYellow Wave

WGC HOLDCO LIMITED (08455972)

WGC HOLDCO LIMITED (08455972) is an active UK company. incorporated on 21 March 2013. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WGC HOLDCO LIMITED has been registered for 13 years. Current directors include DAVIES, John Geraint, MITCHELL KILPATRICK, Reginald Thomas, THOMAS, Rhian, Dr.

Company Number
08455972
Status
active
Type
ltd
Incorporated
21 March 2013
Age
13 years
Address
Crown Buildings, Cardiff, CF10 3NQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIES, John Geraint, MITCHELL KILPATRICK, Reginald Thomas, THOMAS, Rhian, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WGC HOLDCO LIMITED

WGC HOLDCO LIMITED is an active company incorporated on 21 March 2013 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WGC HOLDCO LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08455972

LTD Company

Age

13 Years

Incorporated 21 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Crown Buildings Cathays Park Cardiff, CF10 3NQ,

Previous Addresses

Sarn Mynach Sarn Mynach Llandudno Junction Conwy LL31 9RZ Wales
From: 3 August 2020To: 26 January 2024
Welsh Government Qed Main Avenue Treforest CF37 5YR
From: 21 March 2013To: 3 August 2020
Timeline

23 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Apr 13
Director Joined
Jul 13
Director Left
Aug 13
Director Joined
Jun 15
Director Left
Jun 15
Funding Round
Jun 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Mar 18
Funding Round
Mar 18
Director Left
May 19
Director Joined
Aug 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Feb 21
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Funding Round
Mar 24
4
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DAVIES, John Geraint

Active
Cathays Park, CardiffCF10 3NQ
Born November 1954
Director
Appointed 04 Jan 2024

MITCHELL KILPATRICK, Reginald Thomas

Active
Cathays Park, CardiffCF10 3NQ
Born February 1963
Director
Appointed 14 Dec 2023

THOMAS, Rhian, Dr

Active
Sarn Mynach, Llandudno JunctionLL31 9RZ
Born March 1983
Director
Appointed 04 Jan 2024

CASTLEDINE, Stuart Ian

Resigned
Sarn Mynach, Llandudno JunctionLL31 9RZ
Born September 1953
Director
Appointed 15 Nov 2017
Resigned 14 Nov 2023

COLLINS, Jeff Francis

Resigned
Qed, TreforestCF37 5YR
Born April 1961
Director
Appointed 21 Mar 2013
Resigned 18 Jul 2013

DAVIS, Richard, Lt Col (Rtd)

Resigned
Sarn Mynach, Llandudno JunctionLL31 9RZ
Born July 1960
Director
Appointed 09 Sept 2015
Resigned 10 Jan 2024

HNYDA, Mike

Resigned
Qed, TreforestCF37 5YR
Born November 1958
Director
Appointed 21 Mar 2013
Resigned 30 Jun 2015

HUNTER, Robert Wiliam

Resigned
Qed, TreforestCF37 5YR
Born August 1965
Director
Appointed 21 Mar 2013
Resigned 11 Jun 2015

JONES, David Simon

Resigned
Sarn Mynach, Llandudno JunctionLL31 9RZ
Born July 1968
Director
Appointed 01 Jun 2015
Resigned 30 Nov 2020

MORGAN, Gareth Rowland

Resigned
Qed, TreforestCF37 5YR
Born December 1964
Director
Appointed 18 Jul 2013
Resigned 27 Feb 2019

STEVENS, Mari Sian

Resigned
Cathedral Road, CardiffCF11 9HE
Born September 1978
Director
Appointed 26 Jun 2020
Resigned 30 Nov 2020

THOMAS, Jason Densley

Resigned
Sarn Mynach, Llandudno JunctionLL31 9RZ
Born January 1977
Director
Appointed 01 Feb 2021
Resigned 10 Jan 2024

Persons with significant control

1

The Welsh Ministers

Active
Cathays Park, CardiffCF10 3NQ

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Full
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
5 April 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 April 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
5 April 2024
RESOLUTIONSResolutions
Memorandum Articles
5 April 2024
MAMA
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2016
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Capital Allotment Shares
19 June 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Resolution
6 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Capital Allotment Shares
24 April 2013
SH01Allotment of Shares
Incorporation Company
21 March 2013
NEWINCIncorporation