Background WavePink WaveYellow Wave

WALES RUGBY LEAGUE LTD (09844494)

WALES RUGBY LEAGUE LTD (09844494) is an active UK company. incorporated on 27 October 2015. with registered office in Neath. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. WALES RUGBY LEAGUE LTD has been registered for 10 years. Current directors include DAVIES, James Daniel, JULIFF, Brian James, LOVERING, Marc Wayne, Mr. and 2 others.

Company Number
09844494
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 October 2015
Age
10 years
Address
Neath Rfc, Neath, SA11 3BU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
DAVIES, James Daniel, JULIFF, Brian James, LOVERING, Marc Wayne, Mr., MORGAN, Andrew, ROWLAND, Adam
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALES RUGBY LEAGUE LTD

WALES RUGBY LEAGUE LTD is an active company incorporated on 27 October 2015 with the registered office located in Neath. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. WALES RUGBY LEAGUE LTD was registered 10 years ago.(SIC: 93199)

Status

active

Active since 10 years ago

Company No

09844494

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 27 October 2015

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 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Neath Rfc Gnoll Park Road Neath, SA11 3BU,

Previous Addresses

Sport Wales National Centre Sophia Gardens Cardiff CF11 9SW Wales
From: 31 October 2019To: 11 March 2025
177 Marine Drive Rhos on Sea Colwyn Bay Conwy LL28 4LA
From: 27 October 2015To: 31 October 2019
Timeline

33 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Left
Feb 19
Director Left
Nov 19
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Jan 21
Director Left
Apr 21
Director Joined
May 21
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Mar 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Jan 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

THOMAS, Matthew Hywell

Active
Gnoll Park Road, NeathSA11 3BU
Secretary
Appointed 03 Mar 2025

DAVIES, James Daniel

Active
Darwin Road, Port TalbotSA12 6BS
Born July 1986
Director
Appointed 07 Nov 2023

JULIFF, Brian James

Active
Gnoll Park Road, NeathSA11 3BU
Born December 1952
Director
Appointed 27 Oct 2015

LOVERING, Marc Wayne, Mr.

Active
Gnoll Park Road, NeathSA11 3BU
Born September 1970
Director
Appointed 29 Apr 2021

MORGAN, Andrew

Active
Gnoll Park Road, NeathSA11 3BU
Born January 1987
Director
Appointed 10 Oct 2023

ROWLAND, Adam

Active
Gnoll Park Road, NeathSA11 3BU
Born March 1982
Director
Appointed 03 Nov 2024

DICKINSON, Alexander Lewis

Resigned
Sophia Gardens, CardiffCF11 9SW
Secretary
Appointed 19 Nov 2018
Resigned 28 Jul 2020

RICHARDS, Paul

Resigned
Sophia Gardens, CardiffCF11 9SW
Secretary
Appointed 01 Jun 2023
Resigned 14 Jan 2024

WOOD, Neil, Mr.

Resigned
Sophia Gardens, CardiffCF11 9SW
Secretary
Appointed 01 Aug 2020
Resigned 26 Jun 2023

BIRMINGHAM, Tracey Anne

Resigned
Windsor Drive, WarringtonWA4 2NU
Born October 1977
Director
Appointed 19 Nov 2018
Resigned 15 Nov 2019

CLARKE, Penelope Jane

Resigned
Sophia Gardens, CardiffCF11 9SW
Born July 1977
Director
Appointed 01 Aug 2020
Resigned 19 Nov 2024

DAVIES, Jac Owen

Resigned
Sophia Gardens, CardiffCF11 9SW
Born September 1986
Director
Appointed 01 Jan 2021
Resigned 30 Apr 2021

DICKINSON, Alexander Lewis

Resigned
Sophia Gardens, CardiffCF11 9SW
Born May 1989
Director
Appointed 19 Nov 2018
Resigned 28 Jul 2020

GREENWOOD, John Richard Heaton

Resigned
Marine Drive, Colwyn BayLL28 4LA
Born September 1941
Director
Appointed 27 Oct 2015
Resigned 08 Feb 2019

HUGHES, David Gordon

Resigned
Sophia Gardens, CardiffCF11 9SW
Born October 1972
Director
Appointed 19 Nov 2018
Resigned 01 Jul 2024

HUGHES, Jan

Resigned
Sophia Gardens, CardiffCF11 9SW
Born July 1962
Director
Appointed 01 Aug 2020
Resigned 14 Jan 2024

LYNCH, Neil Charles

Resigned
Sophia Gardens, CardiffCF11 9SW
Born June 1964
Director
Appointed 19 Nov 2018
Resigned 19 Nov 2024

MACKINTOSH, Clive, Mr.

Resigned
Sophia Gardens, CardiffCF11 9SW
Born April 1960
Director
Appointed 01 Aug 2020
Resigned 28 Jun 2022

NEWTON, Mandy

Resigned
Sophia Gardens, CardiffCF11 9SW
Born July 1959
Director
Appointed 19 Nov 2018
Resigned 16 Mar 2023

PRICE, Ryan David

Resigned
Sophia Gardens, CardiffCF11 9SW
Born October 1988
Director
Appointed 03 Dec 2018
Resigned 01 Jul 2024

REID, Lucinda

Resigned
Sophia Gardens, CardiffCF11 9SW
Born May 1991
Director
Appointed 01 Aug 2020
Resigned 26 Jun 2023

THAIR, Chris Alan

Resigned
Willow Road, ManchesterM25 3DZ
Born June 1977
Director
Appointed 27 Oct 2015
Resigned 19 Nov 2018

TURNER, David Robert

Resigned
Sophia Gardens, CardiffCF11 9SW
Born May 1980
Director
Appointed 01 Jul 2022
Resigned 26 Jun 2023

TURNER, David Robert

Resigned
Sophia Gardens, CardiffCF11 9SW
Born May 1980
Director
Appointed 19 Nov 2018
Resigned 11 Aug 2020
Fundings
Financials
Latest Activities

Filing History

77

Gazette Filings Brought Up To Date
24 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Resolution
20 March 2025
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
11 March 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Memorandum Articles
20 December 2024
MAMA
Confirmation Statement With No Updates
15 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 June 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
20 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Incorporation Company
27 October 2015
NEWINCIncorporation