Background WavePink WaveYellow Wave

WILLMAC PROJECTS LIMITED (10850686)

WILLMAC PROJECTS LIMITED (10850686) is an active UK company. incorporated on 5 July 2017. with registered office in Cardiff. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. WILLMAC PROJECTS LIMITED has been registered for 8 years. Current directors include MCCARTHY, Paul John, WILLIAMS, Clare Louise.

Company Number
10850686
Status
active
Type
ltd
Incorporated
5 July 2017
Age
8 years
Address
One, Cardiff, CF10 1FS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCCARTHY, Paul John, WILLIAMS, Clare Louise
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLMAC PROJECTS LIMITED

WILLMAC PROJECTS LIMITED is an active company incorporated on 5 July 2017 with the registered office located in Cardiff. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. WILLMAC PROJECTS LIMITED was registered 8 years ago.(SIC: 41100, 68209)

Status

active

Active since 8 years ago

Company No

10850686

LTD Company

Age

8 Years

Incorporated 5 July 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

CENTRAL QUAY ONE LIMITED
From: 5 July 2017To: 13 November 2023
Contact
Address

One Central Square Cardiff, CF10 1FS,

Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Jul 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
New Owner
Jul 25
Owner Exit
Jul 25
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MCCARTHY, Paul John

Active
CardiffCF10 1FS
Born November 1965
Director
Appointed 05 Jul 2017

WILLIAMS, Clare Louise

Active
CardiffCF10 1FS
Born February 1969
Director
Appointed 05 Jul 2017

REED, Martin Stuart

Resigned
CardiffCF10 1FS
Born August 1960
Director
Appointed 06 Jul 2017
Resigned 19 Jun 2019

RHYS, John Frederick William

Resigned
CardiffCF10 1FS
Born June 1958
Director
Appointed 09 Jul 2018
Resigned 19 Jun 2019

WADDINGTON, John Scott

Resigned
CardiffCF10 1FS
Born May 1962
Director
Appointed 06 Jul 2017
Resigned 02 Jul 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Paul John Mccarthy

Active
Central Square, CardiffCF10 1FS
Born November 1965

Nature of Control

Significant influence or control
Notified 04 Jul 2025
Crawshay Street, CardiffCF10 1SP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jul 2017
Ceased 19 Jun 2019
Cardiff Gate Business Park, CardiffCF23 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jul 2017
Ceased 04 Jul 2025
Fundings
Financials
Latest Activities

Filing History

31

Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2024
AAAnnual Accounts
Certificate Change Of Name Company
13 November 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
13 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
19 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 July 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
10 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Incorporation Company
5 July 2017
NEWINCIncorporation