Background WavePink WaveYellow Wave

GWELAVON HOLDINGS LTD (12175287)

GWELAVON HOLDINGS LTD (12175287) is an active UK company. incorporated on 27 August 2019. with registered office in Falmouth. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GWELAVON HOLDINGS LTD has been registered for 6 years. Current directors include GLAISTER, Victoria Jane, O'CONNOR, Niall.

Company Number
12175287
Status
active
Type
ltd
Incorporated
27 August 2019
Age
6 years
Address
2 Claremont Terrace, Falmouth, TR11 2AJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GLAISTER, Victoria Jane, O'CONNOR, Niall
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GWELAVON HOLDINGS LTD

GWELAVON HOLDINGS LTD is an active company incorporated on 27 August 2019 with the registered office located in Falmouth. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. GWELAVON HOLDINGS LTD was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12175287

LTD Company

Age

6 Years

Incorporated 27 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

2 Claremont Terrace Falmouth, TR11 2AJ,

Previous Addresses

3 Tresellick Gardens Meadowbank Road Falmouth TR11 2nd England
From: 19 November 2019To: 19 June 2025
5 High Street Falmouth TR11 2AB England
From: 18 November 2019To: 19 November 2019
Chapps Farmhouse Slaughterford Mill Slaughterford Chippenham Wiltshire SN14 8RJ United Kingdom
From: 27 August 2019To: 18 November 2019
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Aug 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GLAISTER, Victoria Jane

Active
Claremont Terrace, FalmouthTR11 2AJ
Born August 1970
Director
Appointed 27 Aug 2019

O'CONNOR, Niall

Active
Claremont Terrace, FalmouthTR11 2AJ
Born March 1971
Director
Appointed 27 Aug 2019

Persons with significant control

1

Ms Victoria Jane Glaister

Active
Claremont Terrace, FalmouthTR11 2AJ
Born August 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2019
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 June 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2019
AD01Change of Registered Office Address
Incorporation Company
27 August 2019
NEWINCIncorporation