BABES (CARDIFF) LIMITED

Register to unlock more data on OkredoRegister

BABES (CARDIFF) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03199961

Incorporation date

16/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff CF15 9SSCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1996)
dot icon10/07/2025
Declaration of solvency
dot icon10/07/2025
Resolutions
dot icon10/07/2025
Appointment of a voluntary liquidator
dot icon10/07/2025
Registered office address changed from Eyford 181 Cyncoed Road Cardiff South Glamorgan CF23 6AH to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 2025-07-10
dot icon12/06/2025
Total exemption full accounts made up to 2025-04-30
dot icon14/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon31/03/2025
Satisfaction of charge 1 in full
dot icon30/01/2025
Micro company accounts made up to 2024-04-30
dot icon01/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon20/04/2024
Compulsory strike-off action has been discontinued
dot icon17/04/2024
Micro company accounts made up to 2023-04-30
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon11/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon31/01/2023
Micro company accounts made up to 2022-04-30
dot icon17/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon01/02/2022
Compulsory strike-off action has been discontinued
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon31/01/2022
Micro company accounts made up to 2020-04-30
dot icon18/01/2022
First Gazette notice for compulsory strike-off
dot icon31/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon15/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon22/03/2020
Micro company accounts made up to 2019-04-30
dot icon17/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon14/04/2019
Micro company accounts made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with updates
dot icon30/04/2018
Termination of appointment of Gabrielle Catharina Maria Lear as a director on 2018-04-30
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon12/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon21/04/2017
Micro company accounts made up to 2016-04-30
dot icon21/06/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon31/01/2016
Micro company accounts made up to 2015-04-30
dot icon28/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-04-30
dot icon26/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon13/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon01/05/2013
Compulsory strike-off action has been discontinued
dot icon30/04/2013
Total exemption small company accounts made up to 2012-04-30
dot icon30/04/2013
First Gazette notice for compulsory strike-off
dot icon27/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-04-30
dot icon27/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon21/04/2011
Total exemption full accounts made up to 2010-04-30
dot icon17/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon17/05/2010
Director's details changed for Mr Arwyn Morgan Powell on 2010-04-30
dot icon13/05/2010
Previous accounting period extended from 2009-10-31 to 2010-04-30
dot icon13/05/2009
Return made up to 30/04/09; full list of members
dot icon26/02/2009
Total exemption full accounts made up to 2008-10-31
dot icon26/02/2009
Total exemption full accounts made up to 2007-10-31
dot icon14/05/2008
Return made up to 30/04/08; full list of members
dot icon13/05/2008
Director's change of particulars / gabrielle van sambeek / 13/05/2008
dot icon04/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon19/06/2007
Return made up to 30/04/07; full list of members
dot icon22/02/2007
Total exemption full accounts made up to 2005-10-31
dot icon30/05/2006
Return made up to 30/04/06; full list of members
dot icon13/05/2005
Total exemption full accounts made up to 2004-10-31
dot icon05/05/2005
Return made up to 30/04/05; full list of members
dot icon06/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon02/06/2004
Return made up to 16/05/04; full list of members
dot icon07/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon09/07/2003
Return made up to 16/05/03; full list of members
dot icon24/05/2002
Return made up to 16/05/02; full list of members
dot icon18/12/2001
Total exemption full accounts made up to 2001-10-31
dot icon03/09/2001
Total exemption full accounts made up to 2000-10-31
dot icon30/05/2001
Return made up to 16/05/01; full list of members
dot icon04/08/2000
Full accounts made up to 1999-10-31
dot icon11/07/2000
Return made up to 16/05/00; full list of members
dot icon03/11/1999
Full accounts made up to 1998-10-31
dot icon09/06/1999
Resolutions
dot icon09/06/1999
Resolutions
dot icon09/06/1999
Return made up to 16/05/99; no change of members
dot icon27/10/1998
Secretary's particulars changed;director's particulars changed
dot icon09/10/1998
Registered office changed on 09/10/98 from: 5 llantrisant rise llandaff cardiff s glam CF5 2PG
dot icon11/06/1998
Return made up to 16/05/98; no change of members
dot icon17/03/1998
Full accounts made up to 1997-10-31
dot icon26/02/1998
Accounting reference date extended from 31/05/97 to 31/10/97
dot icon20/08/1997
Return made up to 16/05/97; full list of members
dot icon21/03/1997
Particulars of mortgage/charge
dot icon24/07/1996
Memorandum and Articles of Association
dot icon16/07/1996
Certificate of change of name
dot icon15/07/1996
New director appointed
dot icon15/07/1996
New secretary appointed;new director appointed
dot icon15/07/1996
Secretary resigned
dot icon15/07/1996
Director resigned
dot icon15/07/1996
Registered office changed on 15/07/96 from: 1 mitchell lane bristol BS1 6BU
dot icon16/05/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.06K
-
0.00
-
-
2023
0
43.35K
-
0.00
-
-
2023
0
43.35K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

43.35K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/05/1996 - 24/06/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/05/1996 - 24/06/1996
43699
Powell, Arwyn Morgan
Director
25/06/1996 - Present
2
Powell, Arwyn Morgan
Secretary
24/06/1996 - Present
-
Lear, Gabrielle Catharina Maria
Director
24/06/1996 - 29/04/2018
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BABES (CARDIFF) LIMITED

BABES (CARDIFF) LIMITED is an(a) Liquidation company incorporated on 16/05/1996 with the registered office located at 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff CF15 9SS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BABES (CARDIFF) LIMITED?

toggle

BABES (CARDIFF) LIMITED is currently Liquidation. It was registered on 16/05/1996 .

Where is BABES (CARDIFF) LIMITED located?

toggle

BABES (CARDIFF) LIMITED is registered at 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff CF15 9SS.

What does BABES (CARDIFF) LIMITED do?

toggle

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

What is the latest filing for BABES (CARDIFF) LIMITED?

toggle

The latest filing was on 10/07/2025: Declaration of solvency.