Background WavePink WaveYellow Wave

WRC HOLDINGS LTD (12325487)

WRC HOLDINGS LTD (12325487) is an active UK company. incorporated on 20 November 2019. with registered office in Cardiff. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. WRC HOLDINGS LTD has been registered for 6 years. Current directors include DOBIE, Nicholas Robert.

Company Number
12325487
Status
active
Type
ltd
Incorporated
20 November 2019
Age
6 years
Address
Sophia House, Cardiff, CF11 9LJ
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
DOBIE, Nicholas Robert
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRC HOLDINGS LTD

WRC HOLDINGS LTD is an active company incorporated on 20 November 2019 with the registered office located in Cardiff. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. WRC HOLDINGS LTD was registered 6 years ago.(SIC: 11010)

Status

active

Active since 6 years ago

Company No

12325487

LTD Company

Age

6 Years

Incorporated 20 November 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 24 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Sophia House 28 Cathedral Road Cardiff, CF11 9LJ,

Previous Addresses

7 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales
From: 20 November 2019To: 30 August 2022
Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
New Owner
Oct 20
Funding Round
Aug 21
Funding Round
Nov 22
Funding Round
Jan 23
Director Joined
Mar 23
Funding Round
Jul 23
Funding Round
Jul 24
Funding Round
Jan 25
Director Left
Jun 25
Funding Round
Jun 25
7
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DOBIE, Nicholas Robert

Active
28 Cathedral Road, CardiffCF11 9LJ
Born June 1984
Director
Appointed 20 Nov 2019

KOLARICH, Monika Beth

Resigned
28 Cathedral Road, CardiffCF11 9LJ
Born December 1976
Director
Appointed 01 Mar 2023
Resigned 17 Jun 2025

Persons with significant control

2

Mr Gregor David Shaw

Active
Vanguard Way, CardiffCF24 5PJ
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2020

Mr Nicholas Robert Dobie

Active
28 Cathedral Road, CardiffCF11 9LJ
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2019
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Capital Allotment Shares
1 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Capital Allotment Shares
13 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 July 2024
PSC04Change of PSC Details
Capital Allotment Shares
2 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Capital Allotment Shares
19 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
5 March 2023
AP01Appointment of Director
Second Filing Capital Allotment Shares
14 February 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 January 2023
RP04SH01RP04SH01
Capital Allotment Shares
5 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
11 January 2022
RP04CS01RP04CS01
Memorandum Articles
24 August 2021
MAMA
Resolution
24 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 August 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 August 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 October 2020
PSC01Notification of Individual PSC
Incorporation Company
20 November 2019
NEWINCIncorporation