Background WavePink WaveYellow Wave

HELP TO BUY (WALES) LIMITED (08708403)

HELP TO BUY (WALES) LIMITED (08708403) is an active UK company. incorporated on 27 September 2013. with registered office in Wrexham. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. HELP TO BUY (WALES) LIMITED has been registered for 12 years. Current directors include JONES, Elen Wyn, MAGUINNESS, Neil, OWEN, Michael and 2 others.

Company Number
08708403
Status
active
Type
ltd
Incorporated
27 September 2013
Age
12 years
Address
Unit J Yale Business Village, Wrexham, LL13 7YL
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
JONES, Elen Wyn, MAGUINNESS, Neil, OWEN, Michael, STAZIKER, David James, THORLEY, Giles Alexander
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELP TO BUY (WALES) LIMITED

HELP TO BUY (WALES) LIMITED is an active company incorporated on 27 September 2013 with the registered office located in Wrexham. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. HELP TO BUY (WALES) LIMITED was registered 12 years ago.(SIC: 64921)

Status

active

Active since 12 years ago

Company No

08708403

LTD Company

Age

12 Years

Incorporated 27 September 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 22 December 2025 (4 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

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Unit J Yale Business Village Ellice Way Wrexham, LL13 7YL,

Previous Addresses

Unit J Yale Business Park Ellice Way Wrexham LL13 7YL Wales
From: 30 August 2019To: 2 September 2019
1 Capital Quarter Tyndall Street Cardiff CF10 4BZ
From: 26 November 2014To: 30 August 2019
Oakleigh House 14-16 Park Place Cardiff CF10 3DQ
From: 27 September 2013To: 26 November 2014
Timeline

6 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Apr 16
Director Left
Apr 18
Director Joined
Mar 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

HITCHINGS, Elizabeth Anne

Active
Yale Business Village, WrexhamLL13 7YL
Secretary
Appointed 01 Dec 2022

JONES, Elen Wyn

Active
Yale Business Village, WrexhamLL13 7YL
Born October 1976
Director
Appointed 04 Nov 2015

MAGUINNESS, Neil

Active
Yale Business Village, WrexhamLL13 7YL
Born March 1968
Director
Appointed 12 Mar 2020

OWEN, Michael

Active
Yale Business Village, WrexhamLL13 7YL
Born December 1968
Director
Appointed 27 Sept 2013

STAZIKER, David James

Active
Yale Business Village, WrexhamLL13 7YL
Born September 1969
Director
Appointed 27 Sept 2013

THORLEY, Giles Alexander

Active
Yale Business Village, WrexhamLL13 7YL
Born June 1967
Director
Appointed 04 Apr 2016

OATES, Judi May

Resigned
Heol Y Groes, CwmbranNP44 7LT
Secretary
Appointed 27 Sept 2013
Resigned 01 Dec 2022

JONES, Sian Lloyd

Resigned
Llanwnog, CaerswsSY17 5NZ
Born August 1960
Director
Appointed 27 Sept 2013
Resigned 30 Sept 2015

O'LEARY, Kevin Patrick

Resigned
Barquentine Place, CardiffCF10 4NF
Born June 1959
Director
Appointed 27 Sept 2013
Resigned 31 Mar 2018

Persons with significant control

2

Capital Quarter, CardiffCF10 4BZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2018
Tyndall Street, CardiffCF10 4BZ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Change To A Person With Significant Control
8 March 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Full
31 July 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 July 2014
CH03Change of Secretary Details
Resolution
24 February 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
20 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
27 September 2013
NEWINCIncorporation