Background WavePink WaveYellow Wave

IVOLVE WALES HEAD OFFICE LTD (11844939)

IVOLVE WALES HEAD OFFICE LTD (11844939) is an active UK company. incorporated on 25 February 2019. with registered office in Swansea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IVOLVE WALES HEAD OFFICE LTD has been registered for 7 years. Current directors include DAVIES, Timothy Michael, ROBINSON, Neil David, SVENSSON, Erik Dan Hugo.

Company Number
11844939
Status
active
Type
ltd
Incorporated
25 February 2019
Age
7 years
Address
Chestnut House Tawe Business Village, Swansea, SA7 9LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAVIES, Timothy Michael, ROBINSON, Neil David, SVENSSON, Erik Dan Hugo
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVOLVE WALES HEAD OFFICE LTD

IVOLVE WALES HEAD OFFICE LTD is an active company incorporated on 25 February 2019 with the registered office located in Swansea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. IVOLVE WALES HEAD OFFICE LTD was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11844939

LTD Company

Age

7 Years

Incorporated 25 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Partial Exemption

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

FIELDBAY (2019) LIMITED
From: 25 February 2019To: 2 June 2025
Contact
Address

Chestnut House Tawe Business Village Swansea Enterprise Park Swansea, SA7 9LA,

Previous Addresses

Chestnut House Tawe Business Village Swansea Enterprise Zone Swansea SA7 9LA United Kingdom
From: 25 February 2019To: 21 February 2020
Timeline

18 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Feb 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Loan Secured
Mar 19
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Cleared
Apr 20
Director Joined
Jun 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
May 22
Director Left
May 22
Director Left
May 23
Director Joined
May 23
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DAVIES, Timothy Michael

Active
Tawe Business Village, SwanseaSA7 9LA
Born December 1973
Director
Appointed 17 Aug 2021

ROBINSON, Neil David

Active
Tawe Business Village, SwanseaSA7 9LA
Born April 1982
Director
Appointed 15 May 2023

SVENSSON, Erik Dan Hugo

Active
Tawe Business Village, SwanseaSA7 9LA
Born November 1967
Director
Appointed 01 Oct 2024

DAWKINS, Tracy Pamela

Resigned
Tawe Business Village, SwanseaSA7 9LA
Born May 1973
Director
Appointed 27 May 2022
Resigned 15 May 2023

DUFTON, Gareth Norman

Resigned
Tawe Business Village, SwanseaSA7 9LA
Born January 1976
Director
Appointed 23 Jun 2021
Resigned 27 May 2022

HAINSWORTH, Paul Reuben

Resigned
Tawe Business Village, SwanseaSA7 9LA
Born June 1966
Director
Appointed 15 Mar 2019
Resigned 09 Aug 2021

LEWIS, Paula

Resigned
Tawe Business Village, SwanseaSA7 9LA
Born June 1965
Director
Appointed 15 Mar 2019
Resigned 01 Oct 2024

LOPEZ, Stuart Rylan

Resigned
Tawe Business Village, SwanseaSA7 9LA
Born November 1968
Director
Appointed 25 Feb 2019
Resigned 15 Mar 2019

Persons with significant control

2

1 Active
1 Ceased
Basil Close, ChesterfieldS41 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2019
Tawe Business Village, SwanseaSA7 9LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Feb 2019
Ceased 15 Mar 2019
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Partial Exemption
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
2 June 2025
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
2 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2024
AAAnnual Accounts
Legacy
26 November 2024
PARENT_ACCPARENT_ACC
Legacy
26 November 2024
GUARANTEE2GUARANTEE2
Legacy
26 November 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2023
AAAnnual Accounts
Legacy
27 November 2023
PARENT_ACCPARENT_ACC
Legacy
27 November 2023
AGREEMENT2AGREEMENT2
Legacy
27 November 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 June 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2023
AAAnnual Accounts
Legacy
14 March 2023
PARENT_ACCPARENT_ACC
Legacy
14 March 2023
AGREEMENT2AGREEMENT2
Legacy
14 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2021
AAAnnual Accounts
Legacy
14 December 2021
GUARANTEE2GUARANTEE2
Legacy
1 December 2021
PARENT_ACCPARENT_ACC
Legacy
1 December 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
16 July 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
19 March 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
19 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
25 February 2019
NEWINCIncorporation