Background WavePink WaveYellow Wave

WHEATFORD LTD (14006306)

WHEATFORD LTD (14006306) is an active UK company. incorporated on 28 March 2022. with registered office in Cardiff. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). WHEATFORD LTD has been registered for 4 years. Current directors include NAZEMI, Mohammed Husein, Dr.

Company Number
14006306
Status
active
Type
ltd
Incorporated
28 March 2022
Age
4 years
Address
Unit K6 The Level, Cardiff, CF3 2PU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
NAZEMI, Mohammed Husein, Dr
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHEATFORD LTD

WHEATFORD LTD is an active company incorporated on 28 March 2022 with the registered office located in Cardiff. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). WHEATFORD LTD was registered 4 years ago.(SIC: 46460)

Status

active

Active since 4 years ago

Company No

14006306

LTD Company

Age

4 Years

Incorporated 28 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month 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

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

PHARHOLE LTD
From: 28 March 2022To: 1 April 2022
Contact
Address

Unit K6 The Level Capital Business Park Cardiff, CF3 2PU,

Previous Addresses

2a Victoria Buildings High Street Abercarn Newport NP11 5GT United Kingdom
From: 28 March 2022To: 21 June 2022
Timeline

5 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Director Left
Jun 22
Owner Exit
Mar 23
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NAZEMI, Mohammed Husein, Dr

Active
The Level, CardiffCF3 2PU
Born January 1977
Director
Appointed 28 Mar 2022

DOBLE, Neil James Mannford

Resigned
The Grove, BlackwoodNP12 2EQ
Born February 1977
Director
Appointed 28 Mar 2022
Resigned 17 Feb 2026

POUR, Ali Shams Mohammad

Resigned
High Street, NewportNP11 5GT
Born January 1976
Director
Appointed 28 Mar 2022
Resigned 20 Jun 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Neil James Mannford Doble

Ceased
The Grove, BlackwoodNP12 2EQ
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2022
Ceased 17 Feb 2026

Ali Shams Mohammad Pour

Ceased
High Street, NewportNP11 5GT
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2022
Ceased 08 Feb 2023

Dr Mohammed Husein Nazemi

Active
The Level, CardiffCF3 2PU
Born January 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Mar 2022
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Certificate Change Of Name Company
1 April 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 March 2022
NEWINCIncorporation