Background WavePink WaveYellow Wave

IVOLVE TY NEWYDD LTD (12197525)

IVOLVE TY NEWYDD LTD (12197525) is an active UK company. incorporated on 9 September 2019. with registered office in Swansea. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. IVOLVE TY NEWYDD LTD has been registered for 6 years. Current directors include DAVIES, Timothy Michael, NGUNDU, Kutirai, ROBINSON, Neil David and 1 others.

Company Number
12197525
Status
active
Type
ltd
Incorporated
9 September 2019
Age
6 years
Address
Chestnut House Tawe Business Village, Swansea, SA7 9LA
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
DAVIES, Timothy Michael, NGUNDU, Kutirai, ROBINSON, Neil David, SVENSSON, Erik Dan Hugo
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVOLVE TY NEWYDD LTD

IVOLVE TY NEWYDD LTD is an active company incorporated on 9 September 2019 with the registered office located in Swansea. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. IVOLVE TY NEWYDD LTD was registered 6 years ago.(SIC: 87300)

Status

active

Active since 6 years ago

Company No

12197525

LTD Company

Age

6 Years

Incorporated 9 September 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: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

FIELDBAY TY NEWYDD LIMITED
From: 9 September 2019To: 2 June 2025
Contact
Address

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

Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Apr 20
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Jun 22
Director Joined
Jul 23
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DAVIES, Timothy Michael

Active
Swansea Enterprise Park, SwanseaSA7 9LA
Born December 1973
Director
Appointed 17 Aug 2021

NGUNDU, Kutirai

Active
Swansea Enterprise Park, SwanseaSA7 9LA
Born June 1970
Director
Appointed 22 Aug 2025

ROBINSON, Neil David

Active
Swansea Enterprise Park, SwanseaSA7 9LA
Born April 1982
Director
Appointed 25 Jun 2023

SVENSSON, Erik Dan Hugo

Active
Swansea Enterprise Park, SwanseaSA7 9LA
Born November 1967
Director
Appointed 01 Oct 2024

HAINSWORTH, Paul Reuben

Resigned
Swansea Enterprise Park, SwanseaSA7 9LA
Born June 1966
Director
Appointed 09 Sept 2019
Resigned 09 Aug 2021

LEWIS, Paula

Resigned
Swansea Enterprise Park, SwanseaSA7 9LA
Born June 1965
Director
Appointed 09 Sept 2019
Resigned 01 Oct 2024

PICEK, Aldo Zacary

Resigned
Swansea Enterprise Park, SwanseaSA7 9LA
Born December 1967
Director
Appointed 28 May 2025
Resigned 22 Aug 2025

READE, Matthew Philip

Resigned
Swansea Enterprise Park, SwanseaSA7 9LA
Born May 1969
Director
Appointed 01 Jun 2022
Resigned 28 May 2025

Persons with significant control

1

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 09 Sept 2019
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
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
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
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 September 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
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Change To A Person With Significant Control
27 June 2023
PSC05Notification that PSC Information has been Withdrawn
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
9 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
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
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 April 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Incorporation Company
9 September 2019
NEWINCIncorporation