Warning: file_put_contents(c/1afc4e95bff05422a694cc00d8cad845.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Cwmni Digidol Cyf, CF24 5PJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CWMNI DIGIDOL CYF

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

This company is commonly known as Cwmni Digidol Cyf. The company was founded 10 years ago and was given the registration number 08902490. The firm's registered office is in CARDIFF. You can find them at 7 Neptune Court, Vanguard Way, Cardiff, Cardiff. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CWMNI DIGIDOL CYF
Company Number:08902490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 February 2014
End of financial year:28 February 2019
Jurisdiction:Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:7 Neptune Court, Vanguard Way, Cardiff, Cardiff, CF24 5PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ

Director01 August 2016Active
7 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ

Director20 December 2014Active
Hillside Cottage, Hillside Terrace, Llwynypia, Tonypandy, United Kingdom, CF40 2HJ

Director19 February 2014Active
101, Parc Panteg, Torfaen, United Kingdom, NP4 5YJ

Director19 February 2014Active
14d, Conway Road, Cardiff, Wales, CF11 9NT

Director04 September 2014Active

People with Significant Control

Mr David Taylor
Notified on:06 April 2016
Status:Active
Date of birth:March 1986
Nationality:British
Address:7, Neptune Court, Cardiff, CF24 5PJ
Nature of control:
  • Significant influence or control
Ms Ann Beynon
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Address:7, Neptune Court, Cardiff, CF24 5PJ
Nature of control:
  • Significant influence or control
Mr Leighton Russell Andrews
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:7, Neptune Court, Cardiff, CF24 5PJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-12Gazette

Gazette dissolved voluntary.

Download
2020-10-27Gazette

Gazette notice voluntary.

Download
2020-10-19Dissolution

Dissolution application strike off company.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type dormant.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Persons with significant control

Cessation of a person with significant control.

Download
2017-12-15Officers

Termination director company with name termination date.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Officers

Appoint person director company with name date.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-03Accounts

Accounts with accounts type total exemption small.

Download
2015-09-17Officers

Termination director company with name termination date.

Download
2015-03-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-12Officers

Appoint person director company with name date.

Download
2014-11-24Officers

Termination director company with name termination date.

Download
2014-09-18Officers

Appoint person director company with name date.

Download
2014-02-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.