107 CATHEDRAL ROAD LIMITED

Register to unlock more data on OkredoRegister

107 CATHEDRAL ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02688499

Incorporation date

18/02/1992

Size

Dormant

Contacts

Registered address

Registered address

8 Cathedral Road, Cardiff, South Glamorgan CF11 9LJCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1992)
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with updates
dot icon08/09/2025
Director's details changed for Mr George Anthony Zygmund on 2025-09-08
dot icon08/09/2025
Director's details changed for Mr James Samworth on 2025-09-08
dot icon08/09/2025
Director's details changed for Mr Peter Ronald Harris on 2025-09-08
dot icon08/09/2025
Director's details changed for Mr Neil John Thomas on 2025-09-08
dot icon08/09/2025
Director's details changed for Mary Ann Mouzakis on 2025-09-08
dot icon08/09/2025
Registered office address changed from 11-13 Penhill Road Cardiff Caerdydd CF11 9PQ Wales to 8 Cathedral Road Cardiff South Glamorgan CF11 9LJ on 2025-09-08
dot icon08/09/2025
Director's details changed for Mr George Anthony Zygmund on 2025-09-08
dot icon28/08/2025
Accounts for a dormant company made up to 2025-02-28
dot icon17/07/2025
Secretary's details changed for Rh Seel & Co Limited on 2025-07-17
dot icon22/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon22/10/2024
Accounts for a dormant company made up to 2024-02-28
dot icon14/12/2023
Accounts for a dormant company made up to 2023-02-28
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon10/08/2023
Termination of appointment of Gillian Ann Bowles as a director on 2023-08-10
dot icon07/07/2023
Termination of appointment of Mel Edward Davies as a director on 2023-07-07
dot icon02/02/2023
Confirmation statement made on 2023-02-03 with updates
dot icon21/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon03/11/2021
Compulsory strike-off action has been discontinued
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon01/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon01/11/2021
Accounts for a dormant company made up to 2020-02-28
dot icon30/09/2021
Director's details changed for Mr Neil John Thomas on 2021-09-30
dot icon30/09/2021
Director's details changed for Mary Ann Mouzakis on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr James Samworth on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Peter Ronald Harris on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Mel Edward Davies on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Mel Edward Davies on 2021-09-30
dot icon30/09/2021
Director's details changed for Ms Gillian Ann Bowles on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr George Anthony Zygmund on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Neil John Thomas on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr James Samworth on 2021-09-30
dot icon30/09/2021
Director's details changed for Mary Ann Mouzakis on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Peter Ronald Harris on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr George Anthony Zygmund on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Mel Edward Davies on 2021-09-30
dot icon30/09/2021
Director's details changed for Ms Gillian Ann Bowles on 2021-09-30
dot icon30/09/2021
Director's details changed for Ms Gillian Ann Bowles on 2021-09-30
dot icon22/03/2021
Confirmation statement made on 2021-02-18 with updates
dot icon16/02/2021
Registered office address changed from The Crown House Wyndham Crescent, Canton Cardiff CF11 9UH to 11-13 Penhill Road Cardiff Caerdydd CF11 9PQ on 2021-02-16
dot icon16/02/2021
Director's details changed for Mr James Samworth on 2021-02-16
dot icon16/02/2021
Director's details changed for Mr Neil John Thomas on 2021-02-16
dot icon16/02/2021
Director's details changed for Mary Ann Mouzakis on 2021-02-16
dot icon16/02/2021
Director's details changed for Mr Peter Ronald Harris on 2021-02-16
dot icon16/02/2021
Director's details changed for Mr Mel Edward Davies on 2021-02-16
dot icon16/02/2021
Secretary's details changed for Rh Seel & Co Limited on 2021-02-15
dot icon21/01/2021
Secretary's details changed for Seel & Co Ltd on 2021-01-18
dot icon29/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon05/12/2019
Accounts for a dormant company made up to 2019-02-28
dot icon20/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon20/02/2019
Director's details changed for Mr George Anthony Zygmund on 2019-02-01
dot icon29/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon19/11/2018
Appointment of Mr James Samworth as a director on 2018-11-19
dot icon30/08/2018
Appointment of Mary Ann Mouzakis as a director on 2018-08-30
dot icon23/07/2018
Appointment of Mr Neil John Thomas as a director on 2018-07-23
dot icon23/07/2018
Appointment of Mr Peter Ronald Harris as a director on 2018-07-23
dot icon11/07/2018
Appointment of Mr Mel Edward Davies as a director on 2018-07-11
dot icon14/05/2018
Director's details changed for Ms Gillian Ann Bowles on 2018-05-14
dot icon14/05/2018
Director's details changed for Ms Gillian Ann Bowles on 2018-05-14
dot icon19/02/2018
Confirmation statement made on 2018-02-18 with updates
dot icon10/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon22/02/2017
Secretary's details changed for Seel & Co Ltd on 2017-02-22
dot icon21/02/2017
Secretary's details changed for Seel & Co Ltd on 2017-02-21
dot icon20/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon14/02/2017
Compulsory strike-off action has been discontinued
dot icon13/02/2017
Accounts for a dormant company made up to 2016-02-28
dot icon07/02/2017
First Gazette notice for compulsory strike-off
dot icon18/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon11/05/2015
Accounts for a dormant company made up to 2015-02-28
dot icon18/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon11/04/2014
Appointment of Seel & Co Ltd as a secretary
dot icon11/04/2014
Termination of appointment of Anthony Seel as a secretary
dot icon10/04/2014
Accounts for a dormant company made up to 2014-02-28
dot icon20/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon04/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon18/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon01/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon20/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon29/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon10/11/2011
Registered office address changed from the Crown House Wyndham Crescent Canton Cardiff South Glamorgan CF11 9UH on 2011-11-10
dot icon03/03/2011
Statement of capital following an allotment of shares on 2011-03-03
dot icon03/03/2011
Statement of capital following an allotment of shares on 2011-03-03
dot icon03/03/2011
Statement of capital following an allotment of shares on 2011-03-03
dot icon03/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon03/03/2011
Statement of capital following an allotment of shares on 2011-03-03
dot icon03/03/2011
Statement of capital following an allotment of shares on 2011-03-03
dot icon03/03/2011
Statement of capital following an allotment of shares on 2011-03-03
dot icon21/07/2010
Termination of appointment of George Zygmund as a secretary
dot icon26/04/2010
Appointment of Anthony Michael Seel as a secretary
dot icon26/04/2010
Registered office address changed from 107 Cathedral Road Cardiff S.Glam on 2010-04-26
dot icon04/03/2010
Accounts for a dormant company made up to 2010-02-28
dot icon04/03/2010
Annual return made up to 2010-02-18
dot icon17/02/2010
Accounts for a dormant company made up to 2009-02-28
dot icon06/06/2009
Return made up to 18/02/09; full list of members
dot icon26/05/2009
Accounts for a dormant company made up to 2008-02-28
dot icon17/04/2008
Return made up to 18/02/08; full list of members
dot icon05/11/2007
Return made up to 18/02/07; no change of members
dot icon20/08/2007
Accounts for a dormant company made up to 2007-02-28
dot icon03/05/2007
Return made up to 18/02/02; full list of members
dot icon03/05/2007
Return made up to 18/02/04; no change of members
dot icon03/05/2007
Return made up to 18/02/05; full list of members
dot icon03/05/2007
Accounts for a dormant company made up to 2005-02-28
dot icon03/05/2007
Return made up to 18/02/06; no change of members
dot icon03/05/2007
Accounts for a dormant company made up to 2004-02-28
dot icon03/05/2007
Accounts for a dormant company made up to 2006-02-28
dot icon03/05/2007
Return made up to 18/02/01; no change of members
dot icon03/05/2007
Return made up to 18/02/03; no change of members
dot icon03/05/2007
Accounts for a dormant company made up to 2001-02-28
dot icon03/05/2007
Accounts for a dormant company made up to 2002-02-28
dot icon03/05/2007
Accounts for a dormant company made up to 2003-02-28
dot icon03/05/2007
Accounts for a dormant company made up to 2000-02-28
dot icon02/05/2007
Restoration by order of the court
dot icon20/11/2001
Final Gazette dissolved via compulsory strike-off
dot icon31/07/2001
First Gazette notice for compulsory strike-off
dot icon11/04/2000
Return made up to 18/02/00; full list of members
dot icon02/04/1999
Accounts for a dormant company made up to 1999-02-28
dot icon11/03/1999
Return made up to 18/02/99; full list of members
dot icon20/03/1997
Accounts for a dormant company made up to 1997-02-28
dot icon20/03/1997
Return made up to 18/02/97; no change of members
dot icon21/04/1996
Accounts for a dormant company made up to 1996-02-28
dot icon21/03/1996
Return made up to 18/02/96; no change of members
dot icon19/04/1995
Accounts for a dormant company made up to 1995-02-28
dot icon15/03/1995
Return made up to 18/02/95; full list of members
dot icon31/03/1994
Accounts for a dormant company made up to 1994-02-28
dot icon31/03/1994
Return made up to 18/02/94; no change of members
dot icon15/03/1993
Accounts for a dormant company made up to 1993-02-28
dot icon15/03/1993
Resolutions
dot icon15/03/1993
Return made up to 18/02/93; full list of members
dot icon18/02/1992
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
5.00
-
2022
-
5.00
-
0.00
5.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowles, Gillian Ann
Director
18/02/1992 - 10/08/2023
2
R.H. SEEL & CO LIMITED
Corporate Secretary
11/04/2014 - Present
96
Mr George Anthony Zygmund
Director
18/02/1992 - Present
-
Davies, Mel Edward
Director
11/07/2018 - 07/07/2023
1
Harris, Peter Ronald
Director
23/07/2018 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 107 CATHEDRAL ROAD LIMITED

107 CATHEDRAL ROAD LIMITED is an(a) Active company incorporated on 18/02/1992 with the registered office located at 8 Cathedral Road, Cardiff, South Glamorgan CF11 9LJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 107 CATHEDRAL ROAD LIMITED?

toggle

107 CATHEDRAL ROAD LIMITED is currently Active. It was registered on 18/02/1992 .

Where is 107 CATHEDRAL ROAD LIMITED located?

toggle

107 CATHEDRAL ROAD LIMITED is registered at 8 Cathedral Road, Cardiff, South Glamorgan CF11 9LJ.

What does 107 CATHEDRAL ROAD LIMITED do?

toggle

107 CATHEDRAL ROAD LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 107 CATHEDRAL ROAD LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-15 with updates.