Background WavePink WaveYellow Wave

PERGWM HOLDINGS LIMITED (14065573)

PERGWM HOLDINGS LIMITED (14065573) is an active UK company. incorporated on 25 April 2022. with registered office in Neath. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PERGWM HOLDINGS LIMITED has been registered for 3 years. Current directors include DAVIES, Morgan Rhidian, LOUGHRAN, Daniel, LOUGHRAN, Michael Oliver.

Company Number
14065573
Status
active
Type
ltd
Incorporated
25 April 2022
Age
3 years
Address
Aberpergwm Colliery Engine Cottage Site, Neath, SA11 5AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIES, Morgan Rhidian, LOUGHRAN, Daniel, LOUGHRAN, Michael Oliver
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERGWM HOLDINGS LIMITED

PERGWM HOLDINGS LIMITED is an active company incorporated on 25 April 2022 with the registered office located in Neath. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PERGWM HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14065573

LTD Company

Age

3 Years

Incorporated 25 April 2022

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 13 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Aberpergwm Colliery Engine Cottage Site Glynneath Neath, SA11 5AJ,

Timeline

14 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
Apr 22
Owner Exit
Nov 24
New Owner
Nov 24
New Owner
Nov 24
New Owner
Nov 24
New Owner
Dec 24
Owner Exit
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
4
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DAVIES, Morgan Rhidian

Active
Engine Cottage Site, NeathSA11 5AJ
Born June 1960
Director
Appointed 29 Jul 2022

LOUGHRAN, Daniel

Active
Engine Cottage Site, NeathSA11 5AJ
Born October 1978
Director
Appointed 29 Jul 2022

LOUGHRAN, Michael Oliver

Active
Engine Cottage Site, NeathSA11 5AJ
Born July 1976
Director
Appointed 25 Apr 2022

QUINN, Geraldine

Resigned
Engine Cottage Site, NeathSA11 5AJ
Born November 1977
Director
Appointed 27 Apr 2022
Resigned 29 Jul 2022

Persons with significant control

5

0 Active
5 Ceased

Mr Morgan Rhidian Davies

Ceased
Engine Cottage Site, NeathSA11 5AJ
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jul 2022
Ceased 29 Jul 2022

Thomas William Davies

Ceased
Engine Cottage Site, NeathSA11 5AJ
Born April 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jul 2022
Ceased 29 Jul 2022

Mr Daniel Loughran

Ceased
Engine Cottage Site, NeathSA11 5AJ
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jul 2022
Ceased 29 Jul 2022

Mr Michael Oliver Loughran

Ceased
Engine Cottage Site, NeathSA11 5AJ
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jul 2022
Ceased 29 Jul 2022
Churchtown Road, CookstownBT80 9XD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2022
Ceased 29 Jul 2022
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Group
13 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 September 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
19 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
4 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
2 December 2024
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
30 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 November 2024
PSC01Notification of Individual PSC
Second Filing Of Confirmation Statement With Made Up Date
25 November 2024
RP04CS01RP04CS01
Gazette Notice Compulsory
19 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
9 July 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 January 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
12 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Incorporation Company
25 April 2022
NEWINCIncorporation