Background WavePink WaveYellow Wave

WATKINS & GUNN LIMITED (13198809)

WATKINS & GUNN LIMITED (13198809) is an active UK company. incorporated on 12 February 2021. with registered office in Pontypool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. WATKINS & GUNN LIMITED has been registered for 5 years. Current directors include GUSCOTT, Lisa Joanne, ROBERTS, Kate, THOMAS, Clive Roger and 1 others.

Company Number
13198809
Status
active
Type
ltd
Incorporated
12 February 2021
Age
5 years
Address
Glantorfaen House, Pontypool, NP4 6XY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
GUSCOTT, Lisa Joanne, ROBERTS, Kate, THOMAS, Clive Roger, WELLINGTON, Jonathan Mark
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATKINS & GUNN LIMITED

WATKINS & GUNN LIMITED is an active company incorporated on 12 February 2021 with the registered office located in Pontypool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. WATKINS & GUNN LIMITED was registered 5 years ago.(SIC: 69102)

Status

active

Active since 5 years ago

Company No

13198809

LTD Company

Age

5 Years

Incorporated 12 February 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Glantorfaen House Hanbury Road Pontypool, NP4 6XY,

Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Apr 21
Director Joined
Jun 21
Funding Round
Jul 21
Share Issue
Jul 21
Director Left
Jan 24
New Owner
Jan 24
New Owner
Jan 24
New Owner
Jan 24
Director Joined
Jan 24
Capital Reduction
Feb 24
Share Buyback
Feb 24
Director Left
Jun 25
Share Buyback
Aug 25
Director Left
Oct 25
Capital Reduction
Oct 25
Owner Exit
Oct 25
6
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GUSCOTT, Lisa Joanne

Active
Hanbury Road, PontypoolNP4 6XY
Born February 1971
Director
Appointed 12 Feb 2021

ROBERTS, Kate

Active
Hanbury Road, PontypoolNP4 6XY
Born March 1977
Director
Appointed 27 May 2021

THOMAS, Clive Roger

Active
Hanbury Road, PontypoolNP4 6XY
Born June 1967
Director
Appointed 12 Feb 2021

WELLINGTON, Jonathan Mark

Active
Hanbury Road, PontypoolNP4 6XY
Born February 1966
Director
Appointed 12 Feb 2021

HUGHES, Sophie Caroline

Resigned
Hanbury Road, PontypoolNP4 6XY
Born October 1965
Director
Appointed 12 Feb 2021
Resigned 29 May 2025

IMPERATO, John Michael

Resigned
Hanbury Road, PontypoolNP4 6XY
Born May 1962
Director
Appointed 12 Feb 2021
Resigned 01 Jan 2024

O'BRIEN, Lucy Therese

Resigned
Hanbury Road, PontypoolNP4 6XY
Born March 1980
Director
Appointed 01 Jan 2024
Resigned 05 Sept 2025

Persons with significant control

3

2 Active
1 Ceased

Mrs Sophie Caroline Hughes

Ceased
Hanbury Road, PontypoolNP4 6XY
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2023
Ceased 29 May 2025

Mr Jonathan Mark Wellington

Active
Hanbury Road, PontypoolNP4 6XY
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2023

Mr Clive Roger Thomas

Active
Hanbury Road, PontypoolNP4 6XY
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2023
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
14 October 2025
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Capital Return Purchase Own Shares
26 August 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Capital Cancellation Shares
19 February 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 February 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
15 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 January 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 October 2022
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Resolution
30 July 2021
RESOLUTIONSResolutions
Memorandum Articles
30 July 2021
MAMA
Resolution
13 July 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 July 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Incorporation Company
12 February 2021
NEWINCIncorporation