CAMBRIAN DRAGON INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CAMBRIAN DRAGON INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00806752

Incorporation date

27/05/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sophia House, 28 Cathedral Road, Cardiff CF11 9LJCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1964)
dot icon06/08/2025
Registered office address changed from 5 New Mill Court Phoenix Way, Enterprise Park Swansea SA7 9FG Wales to Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 2025-08-06
dot icon13/05/2025
Resolutions
dot icon13/05/2025
Appointment of a voluntary liquidator
dot icon06/05/2025
Declaration of solvency
dot icon21/11/2024
Total exemption full accounts made up to 2024-09-05
dot icon13/09/2024
Previous accounting period extended from 2024-03-31 to 2024-09-05
dot icon30/08/2024
Cessation of Bertram Denys Williams-Rees as a person with significant control on 2024-08-30
dot icon30/08/2024
Director's details changed for Iwan Meuryg Williams-Rees on 2024-08-30
dot icon30/08/2024
Director's details changed for Mr Alun Meilyr Williams-Rees on 2024-08-30
dot icon21/06/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon15/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon25/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with updates
dot icon20/05/2021
Notification of Bertram Denys Williams-Rees as a person with significant control on 2021-05-20
dot icon25/01/2021
Memorandum and Articles of Association
dot icon25/01/2021
Resolutions
dot icon21/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon10/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/12/2020
Termination of appointment of Bertram Denys Williams-Rees as a secretary on 2020-12-15
dot icon17/12/2020
Termination of appointment of Bertram Denys Williams-Rees as a director on 2020-12-15
dot icon19/05/2020
Registered office address changed from C/O Harris Bassett 5 Llys Felin Newydd Phoenix Way Enterprise Park Swansea West Glamorgan SA7 9FG to 5 New Mill Court Phoenix Way, Enterprise Park Swansea SA7 9FG on 2020-05-19
dot icon18/05/2020
Director's details changed for Mr Alun Meilyr William-Rees on 2020-05-18
dot icon18/05/2020
Director's details changed for Iwan Meuryg Rees on 2020-05-18
dot icon18/05/2020
Secretary's details changed for Mr Bertram Denys Williams Rees on 2020-05-18
dot icon18/05/2020
Director's details changed for Mr Bertram Denys Williams Rees on 2020-05-18
dot icon18/05/2020
Termination of appointment of Joan Samuel Rees as a director on 2020-04-16
dot icon17/04/2020
Director's details changed for Mrs Joan Samuel Rees on 2020-03-25
dot icon17/04/2020
Director's details changed for Mr Alun Meilyr William-Rees on 2020-03-25
dot icon16/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon27/11/2018
Appointment of Mr Alun Meilyr William-Rees as a director on 2018-11-07
dot icon27/11/2018
Appointment of Mrs Sian Menna Gwenllian James as a director on 2018-11-07
dot icon23/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon16/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon20/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon29/02/2012
Annual return made up to 2012-01-14
dot icon19/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-01-14
dot icon15/02/2011
Register(s) moved to registered inspection location
dot icon15/02/2011
Register inspection address has been changed
dot icon15/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon13/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon01/02/2009
Return made up to 14/01/09; no change of members
dot icon09/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon02/02/2008
Return made up to 14/01/08; no change of members
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon27/01/2007
Return made up to 14/01/07; full list of members
dot icon27/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon27/01/2006
Return made up to 14/01/06; full list of members
dot icon27/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon15/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon21/01/2005
Return made up to 14/01/05; full list of members
dot icon08/03/2004
Return made up to 14/01/04; full list of members
dot icon02/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon18/11/2003
Registered office changed on 18/11/03 from: c/o harris bassett & co, rvb house new mill court, phoenix way enterprise park, swansea SA7 9FG
dot icon01/06/2003
Ad 24/05/03--------- £ si 2@1=2 £ ic 5/7
dot icon28/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon28/01/2003
Return made up to 14/01/03; full list of members
dot icon27/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon27/01/2002
Return made up to 14/01/02; full list of members
dot icon12/02/2001
Return made up to 14/01/01; full list of members
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon06/02/2000
Return made up to 14/01/00; full list of members
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon12/02/1999
Return made up to 14/01/99; full list of members
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon09/02/1998
Return made up to 14/01/98; full list of members
dot icon26/01/1998
Registered office changed on 26/01/98 from: 1ST floor, pembroke buildings, cambrian place, swansea SA1 1RQ
dot icon22/01/1998
Full accounts made up to 1997-03-31
dot icon13/02/1997
Return made up to 14/01/97; no change of members
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon08/02/1996
Return made up to 14/01/96; full list of members
dot icon28/01/1996
Full accounts made up to 1995-03-31
dot icon03/02/1995
Full accounts made up to 1994-03-31
dot icon29/01/1995
Return made up to 14/01/95; no change of members
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon26/01/1994
Return made up to 14/01/94; full list of members
dot icon21/01/1993
Full accounts made up to 1992-03-31
dot icon21/01/1993
Return made up to 14/01/93; no change of members
dot icon23/03/1992
Registered office changed on 23/03/92 from: 34 orchard street, swansea, wales, SA1 5TS
dot icon26/02/1992
New director appointed
dot icon06/02/1992
Full accounts made up to 1991-03-31
dot icon16/01/1992
Return made up to 24/01/92; full list of members
dot icon21/03/1991
Return made up to 24/01/91; no change of members
dot icon15/02/1991
Full accounts made up to 1990-03-31
dot icon06/02/1990
Return made up to 24/01/90; full list of members
dot icon06/02/1990
Full accounts made up to 1989-03-31
dot icon07/02/1989
Return made up to 24/01/89; full list of members
dot icon04/02/1989
Full accounts made up to 1988-03-31
dot icon19/02/1988
Return made up to 16/01/88; full list of members
dot icon15/02/1988
Full accounts made up to 1987-03-31
dot icon24/02/1987
Return made up to 21/02/87; full list of members
dot icon03/02/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/05/1964
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
05/09/2024
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
05/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/09/2024
dot iconNext account date
05/09/2025
dot iconNext due on
05/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
114.34K
-
0.00
115.58K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Sian Menna Gwenllian
Director
07/11/2018 - Present
4
Williams-Rees, Alun Meilyr
Director
07/11/2018 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIAN DRAGON INVESTMENTS LIMITED

CAMBRIAN DRAGON INVESTMENTS LIMITED is an(a) Liquidation company incorporated on 27/05/1964 with the registered office located at Sophia House, 28 Cathedral Road, Cardiff CF11 9LJ. 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 CAMBRIAN DRAGON INVESTMENTS LIMITED?

toggle

CAMBRIAN DRAGON INVESTMENTS LIMITED is currently Liquidation. It was registered on 27/05/1964 .

Where is CAMBRIAN DRAGON INVESTMENTS LIMITED located?

toggle

CAMBRIAN DRAGON INVESTMENTS LIMITED is registered at Sophia House, 28 Cathedral Road, Cardiff CF11 9LJ.

What does CAMBRIAN DRAGON INVESTMENTS LIMITED do?

toggle

CAMBRIAN DRAGON INVESTMENTS LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for CAMBRIAN DRAGON INVESTMENTS LIMITED?

toggle

The latest filing was on 06/08/2025: Registered office address changed from 5 New Mill Court Phoenix Way, Enterprise Park Swansea SA7 9FG Wales to Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 2025-08-06.