Background WavePink WaveYellow Wave

GWENT HOLDINGS LIMITED (10119615)

GWENT HOLDINGS LIMITED (10119615) is an active UK company. incorporated on 12 April 2016. with registered office in Newport. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. GWENT HOLDINGS LIMITED has been registered for 10 years. Current directors include LEWIS, Andrew John, LEWIS, Jayne Helen.

Company Number
10119615
Status
active
Type
ltd
Incorporated
12 April 2016
Age
10 years
Address
Bradbury House, Newport, NP20 2DW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEWIS, Andrew John, LEWIS, Jayne Helen
SIC Codes
68209, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GWENT HOLDINGS LIMITED

GWENT HOLDINGS LIMITED is an active company incorporated on 12 April 2016 with the registered office located in Newport. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. GWENT HOLDINGS LIMITED was registered 10 years ago.(SIC: 68209, 74990)

Status

active

Active since 10 years ago

Company No

10119615

LTD Company

Age

10 Years

Incorporated 12 April 2016

Size

N/A

Accounts

ARD: 30/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 30 December 2025
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Bradbury House Mission Court Newport, NP20 2DW,

Previous Addresses

, C/O Uhy Hacker Young Lanyon House, Mission Court, Newport, NP20 2DW, Wales
From: 5 June 2018To: 28 February 2023
, Llanover House Llanover Road, Pontypridd, Rct, CF37 4DY, United Kingdom
From: 12 April 2016To: 5 June 2018
Timeline

11 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Apr 16
New Owner
Jul 17
Director Joined
Aug 17
Director Left
Apr 18
Loan Secured
Nov 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Joined
May 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LEWIS, Andrew John

Active
Mission Court, NewportNP20 2DW
Born March 1950
Director
Appointed 06 May 2020

LEWIS, Jayne Helen

Active
Mission Court, NewportNP20 2DW
Born August 1965
Director
Appointed 12 Apr 2016

LEWIS, Andrew John

Resigned
Llanover Road, PontypriddCF37 4DY
Born March 1950
Director
Appointed 24 Aug 2017
Resigned 01 Jan 2018

Persons with significant control

1

Mrs Jayne Helen Louise Lewis

Active
Sluvad Road, PontypoolNP4 0TA
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Dissolved Compulsory Strike Off Suspended
24 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
14 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
30 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
28 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 March 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
3 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
7 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2021
MR04Satisfaction of Charge
Dissolved Compulsory Strike Off Suspended
12 December 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
12 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
11 December 2020
AAAnnual Accounts
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
28 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Gazette Filings Brought Up To Date
29 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Dissolved Compulsory Strike Off Suspended
11 July 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
11 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
9 January 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
8 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
12 April 2016
NEWINCIncorporation