Background WavePink WaveYellow Wave

GWYNT Y MOR OFTO INTERMEDIATE LIMITED (08796181)

GWYNT Y MOR OFTO INTERMEDIATE LIMITED (08796181) is an active UK company. incorporated on 29 November 2013. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in transmission of electricity. GWYNT Y MOR OFTO INTERMEDIATE LIMITED has been registered for 12 years. Current directors include BALL, Jonathan, PULUR, Tarkan.

Company Number
08796181
Status
active
Type
ltd
Incorporated
29 November 2013
Age
12 years
Address
3rd Floor South Building, London, EC1A 4HD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Transmission of electricity
Directors
BALL, Jonathan, PULUR, Tarkan
SIC Codes
35120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GWYNT Y MOR OFTO INTERMEDIATE LIMITED

GWYNT Y MOR OFTO INTERMEDIATE LIMITED is an active company incorporated on 29 November 2013 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in transmission of electricity. GWYNT Y MOR OFTO INTERMEDIATE LIMITED was registered 12 years ago.(SIC: 35120)

Status

active

Active since 12 years ago

Company No

08796181

LTD Company

Age

12 Years

Incorporated 29 November 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 16 September 2025 (6 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

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

ALNERY NO. 3127 LIMITED
From: 29 November 2013To: 25 February 2014
Contact
Address

3rd Floor South Building 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU England
From: 23 March 2022To: 29 December 2025
6th Floor 350 Euston Road London NW1 3AX
From: 28 February 2014To: 23 March 2022
One Bishops Square London E1 6AD United Kingdom
From: 29 November 2013To: 28 February 2014
Timeline

31 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Loan Secured
Feb 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Mar 18
Director Joined
Mar 18
Director Left
May 20
Director Joined
May 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

BALL, Jonathan

Active
Cobalt Square, BirminghamB16 8QG
Born September 1980
Director
Appointed 04 Dec 2024

PULUR, Tarkan

Active
Eschersheimer Landstrasse, Frankfurt Am Main60322
Born November 1976
Director
Appointed 10 Jan 2025

HOLDEN, Rosamond

Resigned
Euston Road, LondonNW1 3AX
Secretary
Appointed 26 Sept 2018
Resigned 03 Sept 2021

JANKOWSKI, Mark

Resigned
Quorum Business Park, Newcastle Upon TyneNE12 8BU
Secretary
Appointed 03 Sept 2021
Resigned 23 Dec 2025

MARSHALL, Nigel John

Resigned
350 Euston Road, LondonNW1 3AX
Secretary
Appointed 31 Jan 2014
Resigned 19 Mar 2015

MCCARTHY, Patrick

Resigned
Euston Road, LondonNW1 3AX
Secretary
Appointed 29 Sept 2017
Resigned 26 Sept 2018

MCCARTHY, Patrick

Resigned
Euston Road, LondonNW1 3AX
Secretary
Appointed 19 Mar 2015
Resigned 16 Mar 2017

SHUTT, Sarah

Resigned
Euston Road, LondonNW1 3AX
Secretary
Appointed 16 Mar 2017
Resigned 29 Sept 2017

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate secretary
Appointed 29 Nov 2013
Resigned 31 Jan 2014

BURGESS, Benjamin Michael

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born July 1982
Director
Appointed 19 Feb 2021
Resigned 27 Feb 2024

COLLINS, Rebecca

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born November 1971
Director
Appointed 31 Jan 2014
Resigned 01 May 2020

CROSSLEY, Hugh Barnabas

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born March 1973
Director
Appointed 31 Jan 2014
Resigned 19 Mar 2015

GILL, Paul Ellis

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born March 1975
Director
Appointed 27 Feb 2024
Resigned 04 Dec 2024

GILL, Paul Ellis

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born March 1975
Director
Appointed 01 May 2020
Resigned 18 Oct 2022

JONES, Sion Laurence

Resigned
Euston Road, LondonNW1 3AX
Born April 1974
Director
Appointed 19 Mar 2015
Resigned 21 Dec 2017

MCLACHLAN, Sean Kent

Resigned
350 Euston Road, Regents Place LondonNW1 3AX
Born June 1970
Director
Appointed 20 Aug 2015
Resigned 17 Dec 2015

ORRELL, Stewart

Resigned
350 Euston Road, LondonNW1 3AX
Born February 1965
Director
Appointed 31 Jan 2014
Resigned 20 Aug 2015

RANKMORE, Victoria Jane

Resigned
LondonE1 6AD
Born March 1980
Director
Appointed 29 Nov 2013
Resigned 31 Jan 2014

ROOKE, Simon

Resigned
3rd Floor, LondonN1 9GB
Born February 1967
Director
Appointed 17 Dec 2015
Resigned 23 Dec 2025

SHERMAN, Jemma Louise

Resigned
South Building, LondonEC1A 4HD
Born December 1986
Director
Appointed 18 Oct 2022
Resigned 10 Jan 2025

WAKEFIELD, Nathan John

Resigned
Bitchfield, LincolnshireNG33 4DR
Born September 1974
Director
Appointed 21 Dec 2017
Resigned 19 Feb 2021

WALKER, Brian Roland

Resigned
3rd Floor, LondonN1 9GB
Born September 1955
Director
Appointed 31 Jan 2014
Resigned 23 Dec 2025

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 29 Nov 2013
Resigned 31 Jan 2014

ALNERY INCORPORATIONS NO. 2 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 29 Nov 2013
Resigned 31 Jan 2014

Persons with significant control

1

Quorum Business Park, Newcastle Upon TyneNE12 8BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2016
Fundings
Financials
Latest Activities

Filing History

79

Change Registered Office Address Company With Date Old Address New Address
29 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 November 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 July 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 July 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
28 February 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Termination Secretary Company With Name
28 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 February 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
28 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Certificate Change Of Name Company
25 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 February 2014
CONNOTConfirmation Statement Notification
Incorporation Company
29 November 2013
NEWINCIncorporation