ACTION RESEARCH (CARDIFF) LIMITED

Register to unlock more data on OkredoRegister

ACTION RESEARCH (CARDIFF) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02305238

Incorporation date

13/10/1988

Size

Dormant

Contacts

Registered address

Registered address

5 Coopers Yard, Curran Road, Cardiff CF10 5NBCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1988)
dot icon20/05/2025
Final Gazette dissolved via compulsory strike-off
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon01/02/2024
Termination of appointment of Adrian Roper as a secretary on 2024-02-01
dot icon01/02/2024
Appointment of Mr Geraint Jenkins as a secretary on 2024-02-01
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with updates
dot icon12/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon11/10/2023
Termination of appointment of Rejwan Mustafa Ahmed as a director on 2023-07-21
dot icon11/10/2023
Termination of appointment of Glyn Meredith as a secretary on 2023-06-23
dot icon11/10/2023
Appointment of Mrs Christine Sian Brian as a director on 2023-07-21
dot icon11/10/2023
Appointment of Mr Adrian Roper as a secretary on 2023-06-23
dot icon26/04/2023
Appointment of Mr Rejwan Mustafa Ahmed as a director on 2023-01-13
dot icon26/04/2023
Confirmation statement made on 2023-02-16 with updates
dot icon24/04/2023
Termination of appointment of Adrian Paul Roper as a secretary on 2022-07-01
dot icon24/04/2023
Termination of appointment of Peter John Priddle Higson as a director on 2023-01-13
dot icon24/04/2023
Appointment of Mr Glyn Meredith as a secretary on 2022-07-01
dot icon15/03/2023
Compulsory strike-off action has been discontinued
dot icon14/03/2023
Accounts for a dormant company made up to 2022-03-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon16/02/2022
Micro company accounts made up to 2021-03-31
dot icon05/03/2021
Micro company accounts made up to 2020-03-31
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon17/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon05/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/12/2019
Termination of appointment of Grant Logan Duncan as a director on 2019-12-03
dot icon05/12/2019
Appointment of Dr Peter John Priddle Higson as a director on 2019-11-28
dot icon26/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon26/11/2018
Micro company accounts made up to 2018-03-31
dot icon08/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon27/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon18/11/2015
Appointment of Dr Grant Logan Duncan as a director on 2015-11-02
dot icon17/11/2015
Termination of appointment of Michael Charles Clarke as a director on 2015-10-11
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon30/11/2012
Appointment of Mr Michael Charles Clarke as a director
dot icon27/11/2012
Termination of appointment of Susan Skillicorn as a director
dot icon25/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon24/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon24/11/2010
Termination of appointment of Alfred Thomas as a director
dot icon05/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon17/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon17/12/2009
Director's details changed for Venerable Alfred James Randolph Thomas on 2009-12-16
dot icon17/12/2009
Director's details changed for Susan Skillicorn on 2009-12-16
dot icon05/01/2009
Return made up to 23/11/08; full list of members
dot icon05/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon17/12/2007
Return made up to 23/11/07; full list of members
dot icon17/12/2007
Director resigned
dot icon16/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon02/01/2007
Return made up to 23/11/06; full list of members
dot icon31/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon29/12/2005
Return made up to 23/11/05; full list of members
dot icon22/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon21/12/2004
Return made up to 23/11/04; full list of members
dot icon05/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon29/01/2004
Return made up to 23/11/03; full list of members
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon31/12/2002
Return made up to 23/11/02; full list of members
dot icon14/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon11/12/2001
Return made up to 23/11/01; full list of members
dot icon03/01/2001
Full accounts made up to 2000-03-31
dot icon05/12/2000
Return made up to 23/11/00; full list of members
dot icon17/01/2000
Full accounts made up to 1999-03-31
dot icon29/11/1999
Return made up to 23/11/99; full list of members
dot icon01/11/1999
Return made up to 23/11/98; full list of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon25/11/1997
Return made up to 23/11/97; full list of members
dot icon11/11/1997
Full accounts made up to 1997-03-31
dot icon10/12/1996
Accounting reference date extended from 31/12/96 to 31/03/97
dot icon10/12/1996
Return made up to 23/11/96; full list of members
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon20/05/1996
New secretary appointed
dot icon20/05/1996
Secretary resigned
dot icon23/02/1996
New secretary appointed
dot icon23/02/1996
Secretary resigned
dot icon27/12/1995
Return made up to 23/11/95; no change of members
dot icon23/10/1995
Full accounts made up to 1994-12-31
dot icon13/01/1995
Return made up to 23/11/94; full list of members
dot icon03/01/1995
New secretary appointed
dot icon22/09/1994
Full accounts made up to 1993-12-31
dot icon23/05/1994
New director appointed
dot icon17/05/1994
Director resigned
dot icon17/05/1994
Secretary resigned;director resigned
dot icon17/05/1994
Director resigned
dot icon17/05/1994
New secretary appointed
dot icon17/05/1994
New director appointed
dot icon17/05/1994
New director appointed
dot icon06/04/1994
Registered office changed on 06/04/94 from: 38 llanmae's street grangetown cardiff
dot icon13/02/1994
Full accounts made up to 1992-12-31
dot icon07/12/1993
Return made up to 23/11/93; full list of members
dot icon11/05/1993
Return made up to 23/11/92; no change of members
dot icon29/07/1992
Accounts for a small company made up to 1991-12-31
dot icon10/01/1992
Return made up to 23/11/91; no change of members
dot icon20/12/1991
Accounts for a small company made up to 1990-12-31
dot icon04/01/1991
Accounts for a small company made up to 1989-12-31
dot icon04/01/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon13/12/1990
Return made up to 23/11/90; full list of members
dot icon06/12/1988
Certificate of change of name
dot icon02/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/12/1988
Registered office changed on 02/12/88 from: 1,museum place cardiff CF1 3BD
dot icon29/11/1988
Wd 18/11/88 ad 15/11/88--------- £ si 98@1=98 £ ic 2/100
dot icon13/10/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
16/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
152.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Higson, Peter John Priddle, Dr
Director
28/11/2019 - 13/01/2023
6
Brian, Christine Sian
Director
21/07/2023 - Present
4
Duncan, Grant Logan
Director
02/11/2015 - 03/12/2019
4
Roper, Adrian Paul
Secretary
09/04/1996 - 01/07/2022
-
Meredith, Glyn
Secretary
01/07/2022 - 23/06/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTION RESEARCH (CARDIFF) LIMITED

ACTION RESEARCH (CARDIFF) LIMITED is an(a) Dissolved company incorporated on 13/10/1988 with the registered office located at 5 Coopers Yard, Curran Road, Cardiff CF10 5NB. There are currently 2 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 ACTION RESEARCH (CARDIFF) LIMITED?

toggle

ACTION RESEARCH (CARDIFF) LIMITED is currently Dissolved. It was registered on 13/10/1988 and dissolved on 20/05/2025.

Where is ACTION RESEARCH (CARDIFF) LIMITED located?

toggle

ACTION RESEARCH (CARDIFF) LIMITED is registered at 5 Coopers Yard, Curran Road, Cardiff CF10 5NB.

What does ACTION RESEARCH (CARDIFF) LIMITED do?

toggle

ACTION RESEARCH (CARDIFF) LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for ACTION RESEARCH (CARDIFF) LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via compulsory strike-off.