Background WavePink WaveYellow Wave

PARC CALON GWYRDD LIMITED (10882795)

PARC CALON GWYRDD LIMITED (10882795) is an active UK company. incorporated on 25 July 2017. with registered office in Ancoats. The company operates in the Construction sector, engaged in development of building projects. PARC CALON GWYRDD LIMITED has been registered for 8 years. Current directors include DHALIWAL, Harinder Singh, WISE, Matthew Ian.

Company Number
10882795
Status
active
Type
ltd
Incorporated
25 July 2017
Age
8 years
Address
Unit 4 Royal Mills, Ancoats, M4 5BA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DHALIWAL, Harinder Singh, WISE, Matthew Ian
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARC CALON GWYRDD LIMITED

PARC CALON GWYRDD LIMITED is an active company incorporated on 25 July 2017 with the registered office located in Ancoats. The company operates in the Construction sector, specifically engaged in development of building projects. PARC CALON GWYRDD LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10882795

LTD Company

Age

8 Years

Incorporated 25 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Unit 4 Royal Mills Redhill Street Ancoats, M4 5BA,

Previous Addresses

Unit 1 / 2 - 25 Wembley Commercial Centre East Lane Wembley Middlesex HA9 7XX England
From: 11 November 2018To: 22 May 2023
92 Barkway Road Stretford Manchester M32 9DU United Kingdom
From: 25 July 2017To: 11 November 2018
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
May 23
New Owner
May 23
Owner Exit
May 23
Director Left
May 23
Owner Exit
May 23
Funding Round
Sept 25
Director Joined
Sept 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DHALIWAL, Harinder Singh

Active
Royal Mills, ManchesterM4 5BA
Born December 1967
Director
Appointed 15 May 2023

WISE, Matthew Ian

Active
Half Moon Street, LondonW1J 7DZ
Born November 1962
Director
Appointed 22 Aug 2025

GUPTA, Vishal

Resigned
Redhill Street, AncoatsM4 5BA
Born November 1978
Director
Appointed 25 Jul 2017
Resigned 15 May 2023

Persons with significant control

2

0 Active
2 Ceased

Mr Harinder Singh Dhaliwal

Ceased
Royal Mills, ManchesterM4 5BA
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2023
Ceased 15 May 2023

Vishal Gupta

Ceased
Redhill Street, AncoatsM4 5BA
Born November 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jul 2017
Ceased 15 May 2023
Fundings
Financials
Latest Activities

Filing History

34

Memorandum Articles
8 September 2025
MAMA
Resolution
8 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control Statement
12 October 2023
RP04PSC08RP04PSC08
Second Filing Of Confirmation Statement With Made Up Date
28 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 June 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control Statement
26 May 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Change To A Person With Significant Control
22 May 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Resolution
29 September 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 September 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Incorporation Company
25 July 2017
NEWINCIncorporation