UKBizDB.co.uk

CARDIFF BUSINESS PARTNERSHIP LIMITED

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

This company is commonly known as Cardiff Business Partnership Limited. The company was founded 14 years ago and was given the registration number 07055892. The firm's registered office is in CARDIFF. You can find them at One, Kingsway, Cardiff, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:CARDIFF BUSINESS PARTNERSHIP LIMITED
Company Number:07055892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2009
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:One, Kingsway, Cardiff, CF10 3PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boomerang Plus Plc, 218 Penarth Road, Cardiff, Wales, CF11 8NN

Director23 November 2009Active
Media Wales Limited, 6 Park Street, Cardiff, Wales, CF10 1XR

Director23 November 2009Active
Raglan House, Malthouse Avenue, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8BA

Director13 January 2013Active
101, St Mary Street, Cardiff, CF10 1DX

Director03 May 2013Active
Hugh James Solicitors Hodge House, 114-116 St Mary's Street, Cardiff, CF10 1DY

Director31 January 2011Active
Admiral Group Plc, Capital Towers, Greyfriars Road, Cardiff, Wales, CF10 3AZ

Director23 November 2009Active
68, Ryder Street, Pontcanna, Cardiff, Wales, CF11 9BU

Director20 November 2009Active
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX

Corporate Secretary01 December 2010Active
Legal & General Investments, Brunel House, 2 Fitzalan Road, Cardiff, Uk, CF24 0EB

Director26 October 2011Active
Legal And General, Brunel House, 2 Fitzalan, Cardiff, Wales, CF24 0EB

Director23 November 2009Active
The Cotttage, Ystradowen, Cowbridge, Cardiff, CF71 7SZ

Director17 December 2009Active
33, Grosvenor Place, London, SW1X 7HY

Director17 December 2009Active
101, St. Mary Street, Cardiff, Uk, CF10 1DX

Director25 January 2012Active
Easter Business Park, Wern Fawr Lane, St Mellons, Cardiff, Uk, CF3 5EA

Director14 June 2012Active
Freshwater Uk Plc, Raglan House Malthouse Avenue, Cardiff Gate Business Park, Cardiff, Wales, CF23 8BA

Director23 November 2009Active
The Cardiff Brewery, Crawshay Street, Cardiff, Wales, CF10 1SP

Director23 November 2009Active
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX

Director24 October 2009Active
1 Radnor Court, 256 Cowbridge Road East, Cardiff, Wales, CF5 1GZ

Director23 November 2009Active

People with Significant Control

Mr Roy John Thomas
Notified on:20 October 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:One, Kingsway, Cardiff, CF10 3PW
Nature of control:
  • Significant influence or control

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 (6 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
2021-04-13Gazette

Gazette dissolved voluntary.

Download
2021-01-26Gazette

Gazette notice voluntary.

Download
2021-01-19Dissolution

Dissolution application strike off company.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type micro entity.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Gazette

Gazette filings brought up to date.

Download
2018-06-05Accounts

Accounts with accounts type micro entity.

Download
2018-06-05Gazette

Gazette notice compulsory.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Change account reference date company previous extended.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Accounts

Accounts with accounts type total exemption small.

Download
2015-11-16Annual return

Annual return company with made up date no member list.

Download
2015-01-27Annual return

Annual return company with made up date no member list.

Download
2014-10-07Accounts

Accounts with accounts type total exemption small.

Download
2013-10-31Annual return

Annual return company with made up date no member list.

Download
2013-10-14Accounts

Accounts with accounts type total exemption full.

Download
2013-09-03Officers

Termination director company with name.

Download
2013-09-03Officers

Termination director company with name.

Download
2013-09-03Officers

Termination director company with name.

Download
2013-09-03Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.