CAMBRIAN DRAGON LTD

Register to unlock more data on OkredoRegister

CAMBRIAN DRAGON LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04558122

Incorporation date

09/10/2002

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 09/10/2002)
dot icon13/05/2025
Resolutions
dot icon13/05/2025
Appointment of a voluntary liquidator
dot icon06/05/2025
Declaration of solvency
dot icon06/05/2025
Registered office address changed from 5 Llys Felin Newydd Swansea Enterprise Park Swansea SA7 9FG Wales to Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 2025-05-06
dot icon29/04/2025
Confirmation statement made on 2025-04-18 with no updates
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
Director's details changed for Mr Iwan Meuryg Williams-Rees on 2024-08-30
dot icon29/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon15/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with updates
dot icon17/04/2023
Sub-division of shares on 2023-03-23
dot icon04/04/2023
Appointment of Mrs Sian Menna James as a director on 2023-03-23
dot icon04/04/2023
Appointment of Mr Alun Meilyr Williams Rees as a director on 2023-03-23
dot icon04/04/2023
Registered office address changed from 33 Tyrfran Avenue Llanelli SA15 3LW Wales to 5 Llys Felin Newydd Swansea Enterprise Park Swansea SA7 9FG on 2023-04-04
dot icon04/04/2023
Notification of Sian Menna Gwenllian James as a person with significant control on 2023-03-23
dot icon04/04/2023
Notification of Alun Meilyr Williams Rees as a person with significant control on 2023-02-23
dot icon04/04/2023
Notification of Iwan Meurig Williams-Rees as a person with significant control on 2023-03-23
dot icon04/04/2023
Cessation of Bertram Denys Williams Rees as a person with significant control on 2023-03-23
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
Change of details for Mr Bertram Denys Williams Rees as a person with significant control on 2021-05-20
dot icon20/05/2021
Cessation of Joan Samuel Rees (Executors Of) as a person with significant control on 2020-04-16
dot icon06/05/2021
Confirmation statement made on 2021-03-31 with updates
dot icon06/05/2021
Change of details for Mrs Joan Samuel Rees as a person with significant control on 2021-03-31
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 icon15/12/2020
Appointment of Mr Iwan Meuryg Williams-Rees as a director on 2020-12-15
dot icon19/05/2020
Registered office address changed from 33 Tyr Fran Avenue Llanelli SA15 3LW to 33 Tyrfran Avenue Llanelli SA15 3LW on 2020-05-19
dot icon18/05/2020
Director's details changed for Mr Bertram Denys Williams 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
Termination of appointment of Joan Samuel Rees as a director on 2020-04-16
dot icon22/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon02/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-03-31
dot icon04/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-03-31
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-03-31
dot icon19/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon28/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon21/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon20/04/2009
Return made up to 31/03/09; full list of members
dot icon10/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/04/2008
Return made up to 31/03/08; no change of members
dot icon04/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon30/04/2007
Return made up to 31/03/07; full list of members
dot icon22/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon25/04/2006
Return made up to 31/03/06; full list of members
dot icon24/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon29/04/2005
Return made up to 31/03/05; full list of members
dot icon25/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon26/04/2004
Return made up to 31/03/04; full list of members
dot icon27/10/2003
Return made up to 09/10/03; full list of members
dot icon10/06/2003
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon22/10/2002
New director appointed
dot icon22/10/2002
New secretary appointed;new director appointed
dot icon22/10/2002
Ad 09/10/02--------- £ si 1@1=1 £ ic 1/2
dot icon09/10/2002
Secretary resigned
dot icon09/10/2002
Director resigned
dot icon09/10/2002
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
18/04/2026
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
1
-
-
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
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
09/10/2002 - 09/10/2002
5431
INCORPORATE DIRECTORS LIMITED
Nominee Director
09/10/2002 - 09/10/2002
3147
Williams-Rees, Bertram Denys
Director
09/10/2002 - 15/12/2020
2
Mrs Sian Menna James
Director
23/03/2023 - Present
1
Rees, Joan Samuel
Director
09/10/2002 - 16/04/2020
-

Persons with Significant Control

7
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 LTD

CAMBRIAN DRAGON LTD is an(a) Liquidation company incorporated on 09/10/2002 with the registered office located at Sophia House, 28 Cathedral Road, Cardiff CF11 9LJ. There are currently 3 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 LTD?

toggle

CAMBRIAN DRAGON LTD is currently Liquidation. It was registered on 09/10/2002 .

Where is CAMBRIAN DRAGON LTD located?

toggle

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

What does CAMBRIAN DRAGON LTD do?

toggle

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

What is the latest filing for CAMBRIAN DRAGON LTD?

toggle

The latest filing was on 13/05/2025: Resolutions.