Background WavePink WaveYellow Wave

KING WELSH LTD (10325054)

KING WELSH LTD (10325054) is an active UK company. incorporated on 11 August 2016. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. KING WELSH LTD has been registered for 9 years. Current directors include BEST, Sarah Alice, WELSH, Peter Robert.

Company Number
10325054
Status
active
Type
ltd
Incorporated
11 August 2016
Age
9 years
Address
Unit 4 Mariners Court North Quay, Plymouth, PL4 0BS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BEST, Sarah Alice, WELSH, Peter Robert
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KING WELSH LTD

KING WELSH LTD is an active company incorporated on 11 August 2016 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. KING WELSH LTD was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10325054

LTD Company

Age

9 Years

Incorporated 11 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 19 December 2024 (1 year ago)
Submitted on 29 January 2025 (1 year ago)

Next Due

Due by 2 January 2026
For period ending 19 December 2025

Previous Company Names

STIBB MANAGEMENT LTD
From: 11 August 2016To: 2 October 2017
Contact
Address

Unit 4 Mariners Court North Quay Sutton Harbour Plymouth, PL4 0BS,

Previous Addresses

Unit 2 Delamore Park Cornwood Ivybridge PL21 9QP England
From: 17 April 2022To: 18 June 2024
The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG England
From: 11 August 2016To: 17 April 2022
Timeline

11 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Sept 17
New Owner
Aug 18
Owner Exit
Aug 18
New Owner
Aug 21
Director Left
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Director Joined
May 23
New Owner
Dec 23
Owner Exit
Dec 23
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BEST, Sarah Alice

Active
Wotter, PlymouthPL7 5HW
Born July 1973
Director
Appointed 01 Jan 2023

WELSH, Peter Robert

Active
Down House Farm, TavistockPL19 8NH
Born April 1982
Director
Appointed 15 Sept 2017

KING, Adrian Charles

Resigned
Stibb, IvybridgePL21 9HU
Born August 1952
Director
Appointed 11 Aug 2016
Resigned 30 Mar 2023

KING, Clare Helen

Resigned
Stibb, IvybridgePL21 9HU
Born June 1953
Director
Appointed 11 Aug 2016
Resigned 30 Mar 2023

Persons with significant control

5

2 Active
3 Ceased

Mrs Sarah Alice Best

Active
Wotter, PlymouthPL7 5HW
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2023

Mrs Clare Helen King

Ceased
Stibb, IvybridgePL21 9HU
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jul 2021
Ceased 31 Aug 2023

Mr Peter Robert Welsh

Active
Down House Farm, TavistockPL19 8NH
Born April 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2017

Mr Adrian Charles King

Ceased
Stibb, IvybridgePL21 9HU
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2016
Ceased 30 Mar 2023

Mrs Clare Helen King

Ceased
Stibb, IvybridgePL21 9HU
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2016
Ceased 02 Oct 2017
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
27 October 2024
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 June 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Change To A Person With Significant Control
21 April 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Resolution
3 February 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 February 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Resolution
2 October 2017
RESOLUTIONSResolutions
Change Of Name Request Comments
2 October 2017
NM06NM06
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Resolution
6 September 2017
RESOLUTIONSResolutions
Change Of Name Notice
6 September 2017
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
24 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Incorporation Company
11 August 2016
NEWINCIncorporation