UKBizDB.co.uk

AS207960 CYFYNGEDIG

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as As207960 Cyfyngedig. The company was founded 4 years ago and was given the registration number 12417574. The firm's registered office is in CARDIFF. You can find them at 13 Pen-y-lan Terrace, Penylan, Cardiff, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:AS207960 CYFYNGEDIG
Company Number:12417574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2020
End of financial year:31 January 2023
Jurisdiction:Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:13 Pen-y-lan Terrace, Penylan, Cardiff, Wales, CF23 9EU
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 59, St Peters Studios, St Peters Street, Aberdeen, United Kingdom, AB24 3HQ

Director24 January 2020Active
Flat 59, St Peters Studios, St Peters Street, Aberdeen, Scotland, AB24 3HQ

Director21 January 2020Active
187, Ouvertureweg, Alphen Aan Den Rijn, Netherlands, 2402DV

Director21 January 2020Active

People with Significant Control

Mr Alfred David Foster
Notified on:24 January 2020
Status:Active
Date of birth:December 2002
Nationality:English
Country of residence:United Kingdom
Address:Flat 59, St Peters Studios, Aberdeen, United Kingdom, AB24 3HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mx Cornelis Oppelaar
Notified on:21 January 2020
Status:Active
Date of birth:February 1996
Nationality:Dutch
Country of residence:Netherlands
Address:187, Ouvertureweg, Alphen Aan Den Rijn, Netherlands, 2402DV
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mx Qq Misell
Notified on:21 January 2020
Status:Active
Date of birth:October 2002
Nationality:Welsh
Country of residence:United Kingdom
Address:Flat 59, St Peters Studios, Aberdeen, United Kingdom, AB24 3HQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type micro entity.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type micro entity.

Download
2022-03-14Capital

Elect to keep the members register information on the public register.

Download
2022-03-14Persons with significant control

Elect to keep the persons with significant control register information on the public register.

Download
2022-03-09Persons with significant control

Change to a person with significant control.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Officers

Change person director company with change date.

Download
2021-09-17Persons with significant control

Change to a person with significant control.

Download
2021-09-17Persons with significant control

Change to a person with significant control.

Download
2021-09-17Officers

Change person director company with change date.

Download
2021-08-17Persons with significant control

Change to a person with significant control.

Download
2021-08-09Officers

Change person director company with change date.

Download
2021-08-09Officers

Change person director company with change date.

Download
2021-05-11Officers

Elect to keep the directors residential address register information on the public register.

Download
2021-05-11Officers

Elect to keep the directors register information on the public register.

Download
2021-05-11Officers

Elect to keep the secretaries register information on the public register.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Persons with significant control

Change to a person with significant control.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.