UKBizDB.co.uk

CARDIFF ARCHIVES LIMITED

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

This company is commonly known as Cardiff Archives Limited. The company was founded 17 years ago and was given the registration number 06069508. The firm's registered office is in WENTLOOG RD RUMNEY. You can find them at C/o Resource Ltd, Wentloog Corporate Park, Wentloog Rd Rumney, Cardiff. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CARDIFF ARCHIVES LIMITED
Company Number:06069508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Resource Ltd, Wentloog Corporate Park, Wentloog Rd Rumney, Cardiff, CF3 2ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Falfield Close, Lisvane, Cardiff, CF14 0GB

Secretary26 January 2007Active
Resource Ltd, Wentloog Corporate Park, Wentloog, United Kingdom, CF3 2ER

Director17 April 2022Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary26 January 2007Active
38 Glyn Eiddew, Pentwyn, Cardiff, CF2 7BP

Director26 January 2007Active
Resource Ltd, Wentloog Corporate Park, Wentloog, United Kingdom, CF3 2ER

Director29 July 2018Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director26 January 2007Active

People with Significant Control

Mr Paul George Hannah
Notified on:12 September 2023
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:Wales
Address:C/O Resource Limited, The Maltings, Cardiff, Wales, CF24 5EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Roger Kirkup
Notified on:12 September 2023
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:Wales
Address:C/O Resource Limited, The Maltings, Cardiff, Wales, CF24 5EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sean Fitzgerald Allison
Notified on:12 September 2023
Status:Active
Date of birth:September 1963
Nationality:New Zealander
Country of residence:Wales
Address:C/O Resource Limited, The Maltings, Cardiff, Wales, CF24 5EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Nicholas Owen Williams
Notified on:26 January 2017
Status:Active
Date of birth:October 1947
Nationality:British
Address:Flat 1, Glynne Tower, Penarth, CF64 3AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type dormant.

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Address

Change registered office address company with date old address new address.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Persons with significant control

Notification of a person with significant control.

Download
2024-01-04Persons with significant control

Notification of a person with significant control.

Download
2024-01-04Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Accounts

Accounts with accounts type dormant.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-02-08Accounts

Accounts with accounts type dormant.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type dormant.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Change account reference date company previous shortened.

Download
2020-10-30Accounts

Accounts with accounts type dormant.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type dormant.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type dormant.

Download
2018-09-17Officers

Termination director company with name termination date.

Download
2018-09-17Officers

Appoint person director company with name date.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.