Background WavePink WaveYellow Wave

WRIGHTWOOD INVESTMENTS LTD (12669199)

WRIGHTWOOD INVESTMENTS LTD (12669199) is an active UK company. incorporated on 13 June 2020. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. WRIGHTWOOD INVESTMENTS LTD has been registered for 5 years. Current directors include BOULEY, Jim, BRIERE DE L'ISLE-ENGELHARDT, Diane Marguerite, ENGELHARDT, Henry Allan.

Company Number
12669199
Status
active
Type
ltd
Incorporated
13 June 2020
Age
5 years
Address
C/O Ty Derw, Cardiff, CF23 8AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
BOULEY, Jim, BRIERE DE L'ISLE-ENGELHARDT, Diane Marguerite, ENGELHARDT, Henry Allan
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRIGHTWOOD INVESTMENTS LTD

WRIGHTWOOD INVESTMENTS LTD is an active company incorporated on 13 June 2020 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. WRIGHTWOOD INVESTMENTS LTD was registered 5 years ago.(SIC: 64303)

Status

active

Active since 5 years ago

Company No

12669199

LTD Company

Age

5 Years

Incorporated 13 June 2020

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

C/O Ty Derw Lime Tree Court, Cardiff Gate Business Park Cardiff, CF23 8AB,

Timeline

4 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Funding Round
Aug 25
Capital Reduction
Jan 26
Share Buyback
Mar 26
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BOULEY, James Edward

Active
Lime Tree Court, Cardiff Gate Business Park, CardiffCF23 8AB
Secretary
Appointed 12 Aug 2025

BOULEY, Jim

Active
Lime Tree Court, Cardiff Gate Business Park, CardiffCF23 8AB
Born July 1956
Director
Appointed 13 Jun 2020

BRIERE DE L'ISLE-ENGELHARDT, Diane Marguerite

Active
Lime Tree Court, Cardiff Gate Business Park, CardiffCF23 8AB
Born December 1957
Director
Appointed 13 Jun 2020

ENGELHARDT, Henry Allan

Active
Lime Tree Court, Cardiff Gate Business Park, CardiffCF23 8AB
Born January 1958
Director
Appointed 13 Jun 2020

Persons with significant control

1

Mrs Diane Marguerite Briere De L'Isle-Engelhardt

Active
Lime Tree Court, Cardiff Gate Business Park, CardiffCF23 8AB
Born December 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2020
Fundings
Financials
Latest Activities

Filing History

19

Capital Return Purchase Own Shares
5 March 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 January 2026
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Capital Allotment Shares
18 August 2025
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
18 August 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 April 2021
AA01Change of Accounting Reference Date
Incorporation Company
13 June 2020
NEWINCIncorporation