Background WavePink WaveYellow Wave

WE SOLUTIONS GROUP LIMITED (11039489)

WE SOLUTIONS GROUP LIMITED (11039489) is an active UK company. incorporated on 31 October 2017. with registered office in Cardiff. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210) and 1 other business activities. WE SOLUTIONS GROUP LIMITED has been registered for 8 years. Current directors include TRAVERS, Malcolm John, TRAVERS, Martin Kevin, TRAVERS, Michelle Kathleen.

Company Number
11039489
Status
active
Type
ltd
Incorporated
31 October 2017
Age
8 years
Address
Wales Environmental Limited, Cardiff, CF10 4RP
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
TRAVERS, Malcolm John, TRAVERS, Martin Kevin, TRAVERS, Michelle Kathleen
SIC Codes
38210, 39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WE SOLUTIONS GROUP LIMITED

WE SOLUTIONS GROUP LIMITED is an active company incorporated on 31 October 2017 with the registered office located in Cardiff. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210) and 1 other business activity. WE SOLUTIONS GROUP LIMITED was registered 8 years ago.(SIC: 38210, 39000)

Status

active

Active since 8 years ago

Company No

11039489

LTD Company

Age

8 Years

Incorporated 31 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 December 2024 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Wales Environmental Limited Longships Road Cardiff, CF10 4RP,

Previous Addresses

Unit 3 Regent Court Nettlefold Road Cardiff CF24 5JQ Wales
From: 28 January 2021To: 16 July 2024
The Old Airfield Templeton Narberth SA67 8SR United Kingdom
From: 31 October 2017To: 28 January 2021
Timeline

6 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Jan 26
Director Left
Jan 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

TRAVERS, Malcolm John

Active
Holyfield, Waltham AbbeyEN9 2EW
Born November 1975
Director
Appointed 21 Nov 2022

TRAVERS, Martin Kevin

Active
Holyfield, Waltham AbbeyEN9 2EW
Born February 1977
Director
Appointed 21 Nov 2022

TRAVERS, Michelle Kathleen

Active
Holyfield, Waltham AbbeyEN9 2EW
Born June 1978
Director
Appointed 21 Nov 2022

WILLIAMS, Llyr

Resigned
Longships Road, CardiffCF10 4RP
Born November 1978
Director
Appointed 31 Oct 2017
Resigned 31 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Longships Road, CardiffCF10 4RP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2025

Mr Llyr Williams

Ceased
Longships Road, CardiffCF10 4RP
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 31 Oct 2017
Ceased 31 Dec 2025
Fundings
Financials
Latest Activities

Filing History

26

Notification Of A Person With Significant Control
7 January 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
18 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Incorporation Company
31 October 2017
NEWINCIncorporation