Background WavePink WaveYellow Wave

TRANSPORT FOR WALES (09476013)

TRANSPORT FOR WALES (09476013) is an active UK company. incorporated on 6 March 2015. with registered office in Pontypridd. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TRANSPORT FOR WALES has been registered for 11 years. Current directors include CLASH, Heather Jeanette, EVERITT, Vernon John, LANGHAM, Rhian Louise and 4 others.

Company Number
09476013
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 March 2015
Age
11 years
Address
3 Llys Cadwyn, Pontypridd, CF37 4TH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CLASH, Heather Jeanette, EVERITT, Vernon John, LANGHAM, Rhian Louise, PARMAR, Vinay Kumar Dhiraj, PRICE, James Robert, SINFIELD, Marcia Ann, STRACHAN, Peter
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSPORT FOR WALES

TRANSPORT FOR WALES is an active company incorporated on 6 March 2015 with the registered office located in Pontypridd. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TRANSPORT FOR WALES was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09476013

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

11 Years

Incorporated 6 March 2015

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 14 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

WELSH GOVERNMENT TRANSPORT COMPANY
From: 6 March 2015To: 1 April 2016
Contact
Address

3 Llys Cadwyn Pontypridd, CF37 4TH,

Previous Addresses

, 3 3 Llys Cadwyn, Pontypridd, CF37 4th, Wales
From: 2 November 2020To: 2 November 2020
, 5th Floor, South Gate House Wood Street, Cardiff, CF10 1EW, Wales
From: 29 November 2019To: 2 November 2020
, Qed Centre Main Avenue, Treforest Industrial Estate, Pontypridd, Rhondda Cynon Taff, CF37 5YR
From: 6 March 2015To: 29 November 2019
Timeline

38 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Oct 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Joined
Jul 16
Director Left
May 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
May 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Apr 19
Director Joined
Oct 19
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Jul 25
Director Left
Nov 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

CLASH, Heather Jeanette

Active
Llys Cadwyn, PontypriddCF37 4TH
Born October 1969
Director
Appointed 01 Sept 2018

EVERITT, Vernon John

Active
Llys Cadwyn, PontypriddCF37 4TH
Born September 1963
Director
Appointed 30 Sept 2019

LANGHAM, Rhian Louise

Active
Llys Cadwyn, PontypriddCF37 4TH
Born September 1975
Director
Appointed 16 Sept 2024

PARMAR, Vinay Kumar Dhiraj

Active
Llys Cadwyn, PontypriddCF37 4TH
Born February 1975
Director
Appointed 16 Sept 2024

PRICE, James Robert

Active
Llys Cadwyn, PontypriddCF37 4TH
Born October 1974
Director
Appointed 14 Oct 2015

SINFIELD, Marcia Ann

Active
Llys Cadwyn, PontypriddCF37 4TH
Born January 1966
Director
Appointed 02 Jan 2026

STRACHAN, Peter

Active
Llys Cadwyn, PontypriddCF37 4TH
Born August 1959
Director
Appointed 07 Feb 2026

GRONOW, Julian Windsor

Resigned
Main Avenue, PontypriddCF37 5YR
Secretary
Appointed 11 Jan 2016
Resigned 02 Nov 2016

BOWEN, David Alun

Resigned
Llys Cadwyn, PontypriddCF37 4TH
Born February 1955
Director
Appointed 01 Apr 2019
Resigned 31 Dec 2025

DORCHESTER, Martin

Resigned
Main Avenue, PontypriddCF37 5YR
Born January 1964
Director
Appointed 01 Sept 2017
Resigned 18 Sept 2018

DRURY-ROSE, Mal

Resigned
Main Avenue, PontypriddCF37 5YR
Born December 1969
Director
Appointed 16 Nov 2015
Resigned 19 Jan 2018

EDWARDS, Louise Mary

Resigned
Llys Cadwyn, PontypriddCF37 4TH
Born June 1961
Director
Appointed 18 Nov 2024
Resigned 13 Nov 2025

EVANS, Sioned

Resigned
Main Avenue, PontypriddCF37 5YR
Born April 1965
Director
Appointed 05 Jul 2016
Resigned 28 Apr 2017

FALLEYN, Andrew

Resigned
Main Avenue, PontypriddCF37 5YR
Born June 1959
Director
Appointed 30 Jun 2015
Resigned 30 May 2018

GREGG, Nicholas Mark

Resigned
Main Avenue, PontypriddCF37 5YR
Born July 1963
Director
Appointed 01 Sept 2017
Resigned 04 Jan 2019

HOWELLS, Sarah

Resigned
Llys Cadwyn, PontypriddCF37 4TH
Born May 1971
Director
Appointed 02 Jul 2018
Resigned 17 Oct 2024

HUNTER, Robert William

Resigned
Main Avenue, PontypriddCF37 5YR
Born August 1965
Director
Appointed 06 Mar 2015
Resigned 30 Jun 2015

KEMMERY, Nicola Jane

Resigned
Llys Cadwyn, PontypriddCF37 4TH
Born June 1970
Director
Appointed 02 Jul 2018
Resigned 07 Jul 2024

KENNEDY, Peter Duncan

Resigned
Main Avenue, PontypriddCF37 5YR
Born January 1964
Director
Appointed 06 Mar 2015
Resigned 18 Jul 2018

MCKENZIE, Brian William

Resigned
Main Avenue, PontypriddCF37 5YR
Born February 1959
Director
Appointed 02 Nov 2015
Resigned 04 Jul 2018

MORGAN, Gareth Rowland

Resigned
Main Avenue, PontypriddCF37 5YR
Born December 1964
Director
Appointed 30 Jun 2015
Resigned 15 Jan 2018

NOON-JONES, Alison

Resigned
Llys Cadwyn, PontypriddCF37 4TH
Born September 1964
Director
Appointed 02 Jul 2018
Resigned 17 Oct 2024

ROGERS, Alyson Marie

Resigned
Main Avenue, PontypriddCF37 5YR
Born June 1965
Director
Appointed 30 Jun 2015
Resigned 02 Nov 2015

WADDINGTON, John Scott

Resigned
Llys Cadwyn, PontypriddCF37 4TH
Born May 1962
Director
Appointed 07 Jan 2019
Resigned 31 Jul 2025

Persons with significant control

1

Cathays Park, CardiffCF10 3NQ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
14 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Accounts With Accounts Type Group
2 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 November 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
18 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 July 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 April 2016
AR01AR01
Certificate Change Of Name Company
1 April 2016
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 April 2016
MISCMISC
Change Of Name Request Comments
1 April 2016
NM06NM06
Change Of Name Notice
1 April 2016
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
27 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Incorporation Company
6 March 2015
NEWINCIncorporation