Background WavePink WaveYellow Wave

WELLOLA LIMITED (11899432)

WELLOLA LIMITED (11899432) is an active UK company. incorporated on 22 March 2019. with registered office in Bath. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. WELLOLA LIMITED has been registered for 7 years. Current directors include DONOVAN, Reece Garethe, GIBSON, James Barry, NEARY, Sonia.

Company Number
11899432
Status
active
Type
ltd
Incorporated
22 March 2019
Age
7 years
Address
The Old Dairy, Bath, BA2 3LR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DONOVAN, Reece Garethe, GIBSON, James Barry, NEARY, Sonia
SIC Codes
62012, 62020, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLOLA LIMITED

WELLOLA LIMITED is an active company incorporated on 22 March 2019 with the registered office located in Bath. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. WELLOLA LIMITED was registered 7 years ago.(SIC: 62012, 62020, 63110)

Status

active

Active since 7 years ago

Company No

11899432

LTD Company

Age

7 Years

Incorporated 22 March 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

The Old Dairy Melcombe Road Bath, BA2 3LR,

Previous Addresses

Wellola, Suite 515 Nexus, Discovery Way University of Leeds Leeds LS2 3AA United Kingdom
From: 4 January 2023To: 20 March 2026
114 st. Martin’S Lane Covent Garden London WC2N 4BE United Kingdom
From: 2 August 2022To: 4 January 2023
Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ United Kingdom
From: 30 September 2020To: 2 August 2022
The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England
From: 4 April 2019To: 30 September 2020
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 22 March 2019To: 4 April 2019
Timeline

10 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Apr 19
New Owner
Apr 19
Owner Exit
Mar 21
Owner Exit
Mar 22
New Owner
Mar 22
Owner Exit
May 24
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DONOVAN, Reece Garethe

Active
Melcombe Road, BathBA2 3LR
Born May 1970
Director
Appointed 11 Mar 2026

GIBSON, James Barry

Active
Melcombe Road, BathBA2 3LR
Born August 1974
Director
Appointed 11 Mar 2026

NEARY, Sonia

Active
Melcombe Road, BathBA2 3LR
Born December 1980
Director
Appointed 22 Mar 2019

MARTIN, Gregory, Mr.

Resigned
Nexus, Discovery Way, LeedsLS2 3AA
Born December 1973
Director
Appointed 22 Mar 2019
Resigned 11 Mar 2026

Persons with significant control

4

1 Active
3 Ceased

Sonia Neary

Ceased
Nexus, Discovery Way, LeedsLS2 3AA
Born December 1980

Nature of Control

Voting rights 50 to 75 percent
Notified 21 Mar 2022
Ceased 02 May 2024
Guiness Enterprise Centre, Dublin

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 2021
Ceased 21 Mar 2022
Guinness Enterprise Centre, Dublin 8, D08 Dt9y

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Mar 2021

Ms Sonia Neary

Ceased
Vicarage Road, Milton KeynesMK11 1BN
Born December 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2019
Ceased 15 Mar 2021
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
2 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
25 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 December 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
19 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
25 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 April 2019
PSC09Update to PSC Statements
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Incorporation Company
22 March 2019
NEWINCIncorporation