Background WavePink WaveYellow Wave

WTOW LTD (09301501)

WTOW LTD (09301501) is an active UK company. incorporated on 7 November 2014. with registered office in Treorchy. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WTOW LTD has been registered for 11 years. Current directors include BLAKE, Christopher John, DAVIS, Lynne, EDWARDS, Katheryn Margaret and 3 others.

Company Number
09301501
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 November 2014
Age
11 years
Address
Old Library Building Bute Street Bute Street, Treorchy, CF42 5NR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLAKE, Christopher John, DAVIS, Lynne, EDWARDS, Katheryn Margaret, REARDON, Mathew, THOMAS, Ian John, VICKERY, Phillip John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WTOW LTD

WTOW LTD is an active company incorporated on 7 November 2014 with the registered office located in Treorchy. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WTOW LTD was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09301501

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 7 November 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Old Library Building Bute Street Bute Street Treherbert Treorchy, CF42 5NR,

Previous Addresses

No 30 the Old Library Building Bute Street Treherbert Treorchy Rhondda Cynon Taff CF42 5NR Wales
From: 8 July 2019To: 18 May 2020
66 Baglan Street Ynyswen Treorci CF42 5AR
From: 7 November 2014To: 8 July 2019
Timeline

11 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Dec 15
Director Joined
Jun 17
Director Left
Jul 19
Director Left
May 20
New Owner
Jun 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Nov 23
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BLAKE, Christopher John

Active
Bute Street, TreorchyCF42 5NR
Born March 1960
Director
Appointed 09 Oct 2025

DAVIS, Lynne

Active
Bute Street, TreorchyCF42 5NR
Born August 1985
Director
Appointed 01 Nov 2023

EDWARDS, Katheryn Margaret

Active
Bute Street, TreorchyCF42 5NR
Born February 1964
Director
Appointed 09 Oct 2025

REARDON, Mathew

Active
Bute Street, TreorchyCF42 5NR
Born February 1987
Director
Appointed 01 May 2022

THOMAS, Ian John

Active
Bute Street, TreorchyCF42 5NR
Born November 1972
Director
Appointed 07 Nov 2014

VICKERY, Phillip John

Active
Bute Street, TreorchyCF42 5NR
Born April 1953
Director
Appointed 03 Dec 2015

MCINTOSH, Malcolm

Resigned
Corbett St, TreorciCF42 5ET
Secretary
Appointed 07 Nov 2014
Resigned 21 Jun 2019

DEVINETT, Simone Jayne

Resigned
Bute Street, TreorchyCF42 5NR
Born August 1981
Director
Appointed 10 Jun 2017
Resigned 01 Sept 2022

MCINTOSH, Malcolm

Resigned
Corbett St, TreorciCF42 5ET
Born October 1955
Director
Appointed 07 Nov 2014
Resigned 21 Jun 2019

NICHOLAS, Ceri

Resigned
Corbett St, TreorciCF42 5ET
Born December 1974
Director
Appointed 07 Nov 2014
Resigned 27 Mar 2020

Persons with significant control

1

Mr Ian John Thomas

Active
Bute Street, TreorchyCF42 5NR
Born November 1972

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 15 Jun 2022
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Resolution
14 March 2023
RESOLUTIONSResolutions
Memorandum Articles
14 March 2023
MAMA
Memorandum Articles
24 February 2023
MAMA
Statement Of Companys Objects
22 February 2023
CC04CC04
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
16 June 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 June 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2020
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
4 November 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
4 November 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
18 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Incorporation Company
7 November 2014
NEWINCIncorporation