Background WavePink WaveYellow Wave

FINANCE AWARDS WALES LIMITED (11054913)

FINANCE AWARDS WALES LIMITED (11054913) is an active UK company. incorporated on 8 November 2017. with registered office in Newport. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FINANCE AWARDS WALES LIMITED has been registered for 8 years. Current directors include HOOKINGS, Che Roy, HYDE, Matthew Thomas, PETERSON, Emma, Miss .

Company Number
11054913
Status
active
Type
ltd
Incorporated
8 November 2017
Age
8 years
Address
Bradbury House, Newport, NP20 2DW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOOKINGS, Che Roy, HYDE, Matthew Thomas, PETERSON, Emma, Miss
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINANCE AWARDS WALES LIMITED

FINANCE AWARDS WALES LIMITED is an active company incorporated on 8 November 2017 with the registered office located in Newport. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FINANCE AWARDS WALES LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11054913

LTD Company

Age

8 Years

Incorporated 8 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Bradbury House Mission Court Newport, NP20 2DW,

Previous Addresses

C/O Uhy Hacker Young Lanyon House, Mission Court Newport NP20 2DW United Kingdom
From: 8 November 2017To: 28 February 2023
Timeline

2 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Nov 17
Owner Exit
Sept 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HOOKINGS, Che Roy

Active
Mission Court, NewportNP20 2DW
Born August 1973
Director
Appointed 08 Nov 2017

HYDE, Matthew Thomas

Active
Mission Court, NewportNP20 2DW
Born February 1972
Director
Appointed 08 Nov 2017

PETERSON, Emma, Miss

Active
Mission Court, NewportNP20 2DW
Born January 1975
Director
Appointed 08 Nov 2017

BOBBETT, Mike, Mr

Resigned
Lanyon House, Mission Court, NewportNP20 2DW
Secretary
Appointed 08 Nov 2017
Resigned 07 Sept 2018

Persons with significant control

5

4 Active
1 Ceased

Mr Mike Bobbett

Ceased
Lanyon House, Mission Court, NewportNP20 2DW
Born February 1978

Nature of Control

Right to appoint and remove directors
Notified 08 Nov 2017
Ceased 07 Sept 2018

Miss Emma Peterson

Active
Mission Court, NewportNP20 2DW
Born January 1975

Nature of Control

Right to appoint and remove directors
Notified 08 Nov 2017

Mr Matthew Thomas Hyde

Active
Mission Court, NewportNP20 2DW
Born February 1972

Nature of Control

Right to appoint and remove directors
Notified 08 Nov 2017

Mr Che Hookings

Active
Mission Court, NewportNP20 2DW
Born August 1973

Nature of Control

Right to appoint and remove directors
Notified 08 Nov 2017
Greyfriars Road, CardiffCF10 3AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Nov 2017
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2020
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
12 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 September 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
24 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
8 November 2017
NEWINCIncorporation