Background WavePink WaveYellow Wave

GWENDRA GROUP LIMITED (08649368)

GWENDRA GROUP LIMITED (08649368) is an active UK company. incorporated on 13 August 2013. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GWENDRA GROUP LIMITED has been registered for 12 years. Current directors include GRIFFITHS, Christine Joyce, GRIFFITHS, John Peter.

Company Number
08649368
Status
active
Type
ltd
Incorporated
13 August 2013
Age
12 years
Address
56 Redwick Road, Bristol, BS35 4LU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRIFFITHS, Christine Joyce, GRIFFITHS, John Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GWENDRA GROUP LIMITED

GWENDRA GROUP LIMITED is an active company incorporated on 13 August 2013 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GWENDRA GROUP LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08649368

LTD Company

Age

12 Years

Incorporated 13 August 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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 16 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

AEOLUS POWER GROUP LIMITED
From: 13 August 2013To: 1 June 2017
Contact
Address

56 Redwick Road Pilning Bristol, BS35 4LU,

Previous Addresses

Unit 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU England
From: 5 April 2018To: 18 August 2020
The Counting House Church Farm Business Park Corston Bath BA2 9AP
From: 13 August 2013To: 5 April 2018
Timeline

2 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Aug 13
Loan Secured
Dec 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GRIFFITHS, Christine Joyce

Active
Redwick Road, BristolBS35 4LU
Born September 1956
Director
Appointed 13 Aug 2013

GRIFFITHS, John Peter

Active
Redwick Road, BristolBS35 4LU
Born January 1954
Director
Appointed 13 Aug 2013

Persons with significant control

2

Mrs Christine Joyce Griggiths

Active
Redwick Road, BristolBS35 4LU
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr John Peter Griffiths

Active
Redwick Road, BristolBS35 4LU
Born January 1954

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

37

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Resolution
22 October 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 October 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 October 2020
MAMA
Confirmation Statement With No Updates
27 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
13 November 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Resolution
1 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
13 August 2013
NEWINCIncorporation