Background WavePink WaveYellow Wave

WELWYN GARDEN LIMITED (14606547)

WELWYN GARDEN LIMITED (14606547) is an active UK company. incorporated on 20 January 2023. with registered office in Shipley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). WELWYN GARDEN LIMITED has been registered for 3 years. Current directors include BAYFIELD, Royston Edward, COOK, Charlotte Elizabeth, SHELTON, Mark Adam.

Company Number
14606547
Status
active
Type
ltd
Incorporated
20 January 2023
Age
3 years
Address
The Glasshouse Unit E The Avenue, Shipley, BD17 7RH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
BAYFIELD, Royston Edward, COOK, Charlotte Elizabeth, SHELTON, Mark Adam
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELWYN GARDEN LIMITED

WELWYN GARDEN LIMITED is an active company incorporated on 20 January 2023 with the registered office located in Shipley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). WELWYN GARDEN LIMITED was registered 3 years ago.(SIC: 47782)

Status

active

Active since 3 years ago

Company No

14606547

LTD Company

Age

3 Years

Incorporated 20 January 2023

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 18 December 2025 (3 months ago)
Period: 1 February 2024 - 31 March 2025(15 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

The Glasshouse Unit E The Avenue Esholt Shipley, BD17 7RH,

Previous Addresses

3 Cleopatra Close Stanmore HA7 4PR England
From: 20 January 2023To: 21 October 2024
Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jan 23
Funding Round
Sept 24
Director Joined
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Oct 24
Loan Secured
Sept 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BAYFIELD, Royston Edward

Active
Unit E The Avenue, ShipleyBD17 7RH
Born June 1980
Director
Appointed 18 Oct 2024

COOK, Charlotte Elizabeth

Active
Unit E The Avenue, ShipleyBD17 7RH
Born February 1982
Director
Appointed 18 Oct 2024

SHELTON, Mark Adam

Active
Unit E The Avenue, ShipleyBD17 7RH
Born April 1989
Director
Appointed 18 Oct 2024

SOLOMON, Jeremy Raymond

Resigned
Cleopatra Close, StanmoreHA7 4PR
Born March 1967
Director
Appointed 20 Jan 2023
Resigned 18 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Unit E The Avenue, ShipleyBD17 7RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2024
Cleopatra Close, StanmoreHA7 4PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2023
Ceased 18 Oct 2024
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 April 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 October 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
8 October 2024
MAMA
Resolution
8 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
24 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Dormant
6 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Incorporation Company
20 January 2023
NEWINCIncorporation