Background WavePink WaveYellow Wave

WILDFOX RESORTS AFAN VALLEY LIMITED (13605151)

WILDFOX RESORTS AFAN VALLEY LIMITED (13605151) is an active UK company. incorporated on 6 September 2021. with registered office in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. WILDFOX RESORTS AFAN VALLEY LIMITED has been registered for 4 years. Current directors include BELLAMY, Martin James, LLOYD, Benjamin Daniel.

Company Number
13605151
Status
active
Type
ltd
Incorporated
6 September 2021
Age
4 years
Address
Kimberley House Ty Glas Avenue, Cardiff, CF14 5DX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BELLAMY, Martin James, LLOYD, Benjamin Daniel
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILDFOX RESORTS AFAN VALLEY LIMITED

WILDFOX RESORTS AFAN VALLEY LIMITED is an active company incorporated on 6 September 2021 with the registered office located in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. WILDFOX RESORTS AFAN VALLEY LIMITED was registered 4 years ago.(SIC: 93199)

Status

active

Active since 4 years ago

Company No

13605151

LTD Company

Age

4 Years

Incorporated 6 September 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Kimberley House Ty Glas Avenue Llanishen Cardiff, CF14 5DX,

Previous Addresses

3 Burlington Gardens Burlington Gardens London W1S 3EP United Kingdom
From: 6 September 2021To: 20 January 2022
Timeline

7 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Nov 21
Share Issue
Dec 21
Director Left
Mar 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BELLAMY, Martin James

Active
Grosvenor Street, LondonW1K 3JB
Born May 1969
Director
Appointed 06 Sept 2021

LLOYD, Benjamin Daniel

Active
Grosvenor Street, LondonW1K 3JB
Born July 1985
Director
Appointed 06 Sept 2021

MOORE OBE, Peter Maccandless Mundell

Resigned
Burlington Gardens, LondonW1S 3EP
Born July 1954
Director
Appointed 15 Nov 2021
Resigned 01 Mar 2022

Persons with significant control

1

Grosvenor Street, LondonW1K 3JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2021
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 May 2022
AA01Change of Accounting Reference Date
Resolution
20 April 2022
RESOLUTIONSResolutions
Memorandum Articles
20 April 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
15 December 2021
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Incorporation Company
6 September 2021
NEWINCIncorporation