Background WavePink WaveYellow Wave

WYSER VENTURES LTD (15455450)

WYSER VENTURES LTD (15455450) is an active UK company. incorporated on 31 January 2024. with registered office in Swansea. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WYSER VENTURES LTD has been registered for 2 years. Current directors include BAYRAM, Elizabeth Dunbar, MCLAREN, Alasdair, PEARCE, Mark and 1 others.

Company Number
15455450
Status
active
Type
ltd
Incorporated
31 January 2024
Age
2 years
Address
C/O Bevan Buckland Llp, Swansea, SA7 9LA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAYRAM, Elizabeth Dunbar, MCLAREN, Alasdair, PEARCE, Mark, PEARCE, Philipa Helen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYSER VENTURES LTD

WYSER VENTURES LTD is an active company incorporated on 31 January 2024 with the registered office located in Swansea. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WYSER VENTURES LTD was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15455450

LTD Company

Age

2 Years

Incorporated 31 January 2024

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 17 February 2026 (1 month 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 15 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

C/O Bevan Buckland Llp Ground Floor, Cardigan House Swansea, SA7 9LA,

Timeline

11 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jan 24
Loan Secured
Feb 24
Funding Round
Feb 24
Share Issue
Jul 24
Funding Round
Oct 24
Loan Cleared
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Feb 25
Director Left
Feb 26
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BAYRAM, Elizabeth Dunbar

Active
150 Minories, LondonEC3N 1LS
Born March 1965
Director
Appointed 11 Sept 2024

MCLAREN, Alasdair

Active
Merchants House, GlasgowG2 1BA
Born December 1972
Director
Appointed 11 Sept 2024

PEARCE, Mark

Active
Ground Floor, Cardigan House, SwanseaSA7 9LA
Born October 1973
Director
Appointed 31 Jan 2024

PEARCE, Philipa Helen

Active
Ground Floor, SwanseaSA7 9LA
Born March 1977
Director
Appointed 11 Sept 2024

HINDS, Victoria Mary

Resigned
BansteadSM7 2JJ
Born March 1978
Director
Appointed 11 Sept 2024
Resigned 23 Feb 2026

Persons with significant control

1

Mr Mark Pearce

Active
Ground Floor, Cardigan House, SwanseaSA7 9LA
Born October 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 Jan 2024
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Resolution
3 November 2024
RESOLUTIONSResolutions
Memorandum Articles
3 November 2024
MAMA
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Capital Allotment Shares
28 October 2024
SH01Allotment of Shares
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Capital Alter Shares Subdivision
4 July 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 July 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
4 July 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
3 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Capital Allotment Shares
21 February 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Incorporation Company
31 January 2024
NEWINCIncorporation