CARDIFF BAYLINK LIMITED

Register to unlock more data on OkredoRegister

CARDIFF BAYLINK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04525236

Incorporation date

03/09/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Cardiff Marina, Watkiss Way, Cardiff CF11 0SYCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2002)
dot icon23/01/2026
Confirmation statement made on 2026-01-10 with updates
dot icon13/01/2026
Change of details for Cardiff Cruises Ltd as a person with significant control on 2026-01-01
dot icon13/01/2026
Director's details changed for Mr Martyn Peter Driscoll on 2026-01-01
dot icon13/01/2026
Registered office address changed from Penarth Quays Marina Penarth Portway Penarth CF64 1TQ Wales to Cardiff Marina Watkiss Way Cardiff CF11 0SY on 2026-01-13
dot icon28/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon10/01/2024
Appointment of Mr Martyn Driscoll as a director on 2024-01-02
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon09/01/2024
Termination of appointment of Stephen Rae Woodward as a director on 2024-01-02
dot icon09/01/2024
Cessation of David Roger Beasley Meredith as a person with significant control on 2024-01-02
dot icon09/01/2024
Cessation of Stephen Rae Woodward as a person with significant control on 2024-01-02
dot icon09/01/2024
Notification of Cardiff Cruises Ltd as a person with significant control on 2024-01-02
dot icon09/01/2024
Registered office address changed from 13-14 Gelliwastad Road Pontypridd Mid Glamorgan CF37 2BW to Penarth Quays Marina Penarth Portway Penarth CF64 1TQ on 2024-01-09
dot icon05/01/2024
Registration of charge 045252360008, created on 2024-01-02
dot icon20/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon22/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon15/05/2023
Satisfaction of charge 1 in full
dot icon15/05/2023
Satisfaction of charge 4 in full
dot icon13/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon29/07/2022
Termination of appointment of David Roger Beasley Meredith as a director on 2022-07-17
dot icon29/07/2022
Termination of appointment of David Roger Beasley Meredith as a secretary on 2022-07-17
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon10/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon02/07/2021
Change of details for Mr David Roger Beasley Meredith as a person with significant control on 2021-06-30
dot icon01/07/2021
Director's details changed for Mr Stephen Rae Woodward on 2021-07-01
dot icon01/07/2021
Director's details changed for Mr David Roger Beasley Meredith on 2021-07-01
dot icon01/07/2021
Secretary's details changed for Mr David Roger Beasley Meredith on 2021-07-01
dot icon01/07/2021
Change of details for Mr Stephen Rae Woodward as a person with significant control on 2021-07-01
dot icon01/07/2021
Change of details for Mr David Roger Beasley Meredith as a person with significant control on 2021-07-01
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon14/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon19/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon14/11/2018
Satisfaction of charge 5 in full
dot icon14/11/2018
Satisfaction of charge 2 in full
dot icon14/11/2018
Satisfaction of charge 7 in full
dot icon12/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon10/09/2018
Change of details for Mr David Roger Beasley Meredith as a person with significant control on 2018-09-04
dot icon07/09/2018
Change of details for Mr Stephen Rae Woodward as a person with significant control on 2018-09-04
dot icon07/09/2018
Change of details for Mr David Roger Beasley Meredith as a person with significant control on 2018-09-04
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/09/2017
Change of details for Mr Stephen Rae Woodward as a person with significant control on 2016-04-06
dot icon21/09/2017
Change of details for Mr David Roger Beasley Meredith as a person with significant control on 2016-04-06
dot icon21/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/10/2016
Confirmation statement made on 2016-09-03 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/10/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon11/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon08/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/10/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon21/10/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon06/07/2010
Registered office address changed from Suite 9 Enterprise House Bute Street Cardiff CF10 5LE on 2010-07-06
dot icon02/07/2010
Particulars of a mortgage or charge / charge no: 5
dot icon02/07/2010
Particulars of a mortgage or charge / charge no: 7
dot icon18/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon16/09/2009
Return made up to 03/09/09; full list of members
dot icon08/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon20/01/2009
Return made up to 03/09/08; full list of members
dot icon20/01/2009
Return made up to 03/09/07; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon07/11/2007
Particulars of mortgage/charge
dot icon02/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon26/10/2006
Registered office changed on 26/10/06 from: amethyst house, longships road cardiff south glamorgan CF10 4RP
dot icon25/10/2006
Return made up to 03/09/06; full list of members
dot icon05/07/2006
Particulars of mortgage/charge
dot icon04/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon01/07/2006
Particulars of mortgage/charge
dot icon10/02/2006
Return made up to 03/09/05; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon15/09/2004
Return made up to 03/09/04; full list of members
dot icon29/07/2004
Particulars of mortgage/charge
dot icon09/06/2004
Accounts for a dormant company made up to 2003-08-31
dot icon03/11/2003
Return made up to 03/09/03; full list of members
dot icon21/07/2003
Accounting reference date shortened from 30/09/03 to 31/08/03
dot icon16/09/2002
New director appointed
dot icon16/09/2002
New secretary appointed;new director appointed
dot icon10/09/2002
Secretary resigned
dot icon10/09/2002
Director resigned
dot icon03/09/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon-44.82 % *

* during past year

Cash in Bank

£66,273.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
152.14K
-
0.00
64.69K
-
2022
2
206.38K
-
0.00
120.10K
-
2023
1
259.40K
-
0.00
66.27K
-
2023
1
259.40K
-
0.00
66.27K
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

259.40K £Ascended25.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

66.27K £Descended-44.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Roger Beasley Meredith
Director
03/09/2002 - 17/07/2022
6
Driscoll, Martyn
Director
02/01/2024 - Present
2
Woodward, Stephen Rae
Director
03/09/2002 - 02/01/2024
4

Persons with Significant Control

5
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 CARDIFF BAYLINK LIMITED

CARDIFF BAYLINK LIMITED is an(a) Active company incorporated on 03/09/2002 with the registered office located at Cardiff Marina, Watkiss Way, Cardiff CF11 0SY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDIFF BAYLINK LIMITED?

toggle

CARDIFF BAYLINK LIMITED is currently Active. It was registered on 03/09/2002 .

Where is CARDIFF BAYLINK LIMITED located?

toggle

CARDIFF BAYLINK LIMITED is registered at Cardiff Marina, Watkiss Way, Cardiff CF11 0SY.

What does CARDIFF BAYLINK LIMITED do?

toggle

CARDIFF BAYLINK LIMITED operates in the Inland passenger water transport (50.30 - SIC 2007) sector.

How many employees does CARDIFF BAYLINK LIMITED have?

toggle

CARDIFF BAYLINK LIMITED had 1 employees in 2023.

What is the latest filing for CARDIFF BAYLINK LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-10 with updates.