ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Totally Welsh (Holdings) Limited

Totally Welsh (Holdings) Limited is an active company incorporated on 17 July 2024 with the registered office located in Camberley, Surrey. Totally Welsh (Holdings) Limited was registered 1 year 6 months ago.
Status
Active
Active since incorporation
Company No
15844006
Private limited company
Age
1 year 6 months
Incorporated 17 July 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 July 2025 (6 months ago)
Next confirmation dated 16 July 2026
Due by 30 July 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 17 Jul28 Dec 2024 (5 months)
Accounts type is Total Exemption Full
Next accounts for period 28 December 2025
Due by 28 September 2026 (8 months remaining)
Contact
Address
2nd Floor Park View
Riverside Way
Camberley
GU15 3YL
England
Address changed on 10 Jul 2025 (6 months ago)
Previous address was The Fresh Produce Centre East Estate Withybush Business Park Haverfordwest Pembrokeshire SA62 4BW Wales
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Group Chief Financial Officer • British • Lives in England • Born in Apr 1968
Nijjar Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nijjar Dairies Limited
Vinesh Harakhchand Shah is a mutual person.
Active
Nijjar Property Limited
Vinesh Harakhchand Shah is a mutual person.
Active
Nijjar Holdings Limited
Vinesh Harakhchand Shah is a mutual person.
Active
Totally Welsh Limited
Vinesh Harakhchand Shah is a mutual person.
Active
RSN Property Limited
Vinesh Harakhchand Shah is a mutual person.
Active
SSL Foodservice Ltd
Vinesh Harakhchand Shah is a mutual person.
Active
Capital Milk Limited
Vinesh Harakhchand Shah is a mutual person.
Active
Kent Dairy Company Ltd
Vinesh Harakhchand Shah is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
28 Dec 2024
For period 28 Jun28 Dec 2024
Traded for 6 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£100
Total Liabilities
£0
Net Assets
£100
Debt Ratio (%)
0%
Latest Activity
Full Accounts Submitted
29 Days Ago on 28 Dec 2025
Confirmation Submitted
6 Months Ago on 28 Jul 2025
Registered Address Changed
6 Months Ago on 10 Jul 2025
Accounting Period Shortened
8 Months Ago on 14 May 2025
Registered Address Changed
1 Year 4 Months Ago on 18 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 17 Sep 2024
Nijjar Holdings Limited (PSC) Details Changed
1 Year 4 Months Ago on 11 Sep 2024
Nijjar Holdings Limited (PSC) Appointed
1 Year 4 Months Ago on 11 Sep 2024
Mark Tudor Hunter (PSC) Resigned
1 Year 4 Months Ago on 11 Sep 2024
Mr Vinesh Harakhchand Shah Appointed
1 Year 4 Months Ago on 11 Sep 2024
Get Credit Report
Discover Totally Welsh (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 28 December 2024
Submitted on 28 Dec 2025
Confirmation statement made on 16 July 2025 with updates
Submitted on 28 Jul 2025
Change of details for Nijjar Holdings Limited as a person with significant control on 11 September 2024
Submitted on 28 Jul 2025
Registered office address changed from The Fresh Produce Centre East Estate Withybush Business Park Haverfordwest Pembrokeshire SA62 4BW Wales to 2nd Floor Park View Riverside Way Camberley GU15 3YL on 10 July 2025
Submitted on 10 Jul 2025
Previous accounting period shortened from 31 July 2025 to 28 December 2024
Submitted on 14 May 2025
Registered office address changed from Second Floor Park View Riverside Way Camberley GU15 3YL England to The Fresh Produce Centre East Estate Withybush Business Park Haverfordwest Pembrokeshire SA62 4BW on 18 September 2024
Submitted on 18 Sep 2024
Certificate of change of name
Submitted on 18 Sep 2024
Registered office address changed from The Fresh Produce Centre East Estate Withybush Business Park Haverfordwest Pembrokeshire SA62 4BW United Kingdom to Second Floor Park View Riverside Way Camberley GU15 3YL on 17 September 2024
Submitted on 17 Sep 2024
Notification of Nijjar Holdings Limited as a person with significant control on 11 September 2024
Submitted on 17 Sep 2024
Cessation of Mark Tudor Hunter as a person with significant control on 11 September 2024
Submitted on 17 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year