CARDIFF BID LTD

Register to unlock more data on OkredoRegister

CARDIFF BID LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10338869

Incorporation date

19/08/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 St Andrews Crescent, Cardiff CF10 3DACopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2016)
dot icon12/02/2026
Total exemption full accounts made up to 2025-11-30
dot icon27/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon17/07/2025
Termination of appointment of Margaret Waters as a director on 2025-07-01
dot icon12/02/2025
Total exemption full accounts made up to 2024-11-30
dot icon16/01/2025
Termination of appointment of Anthony Philip Sheeran as a director on 2025-01-15
dot icon28/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon20/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon29/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon23/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon09/11/2022
Termination of appointment of David Mark Brace as a director on 2022-11-08
dot icon22/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon15/07/2022
Termination of appointment of Neil Andrew Wicks as a director on 2022-07-11
dot icon07/07/2022
Appointment of Ms Helen Mary Ann Morgan as a director on 2022-06-29
dot icon27/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon07/04/2022
Termination of appointment of James William Waugh as a director on 2022-04-05
dot icon10/12/2021
Memorandum and Articles of Association
dot icon26/11/2021
Resolutions
dot icon01/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/10/2021
Current accounting period shortened from 2022-03-31 to 2021-11-30
dot icon25/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon28/06/2021
Appointment of Miss Gemma Aitken as a director on 2021-05-26
dot icon25/06/2021
Appointment of Ms Laura Elizabeth Davies as a director on 2021-05-26
dot icon22/04/2021
Appointment of Ms Leanne Janet O'brien as a director on 2021-02-24
dot icon15/01/2021
Termination of appointment of Daniel John Langford as a director on 2021-01-12
dot icon12/01/2021
Termination of appointment of Simon Phillips as a director on 2021-01-11
dot icon06/01/2021
Registered office address changed from 7 st. Andrews Crescent Cardiff CF10 3DA Wales to 7 st Andrews Crescent Cardiff CF10 3DA on 2021-01-06
dot icon05/01/2021
Director's details changed
dot icon04/01/2021
Director's details changed for Mr Simon Phillips on 2021-01-02
dot icon15/12/2020
Termination of appointment of Ruth Ryder as a director on 2020-12-09
dot icon30/11/2020
Termination of appointment of Natasha Williams as a director on 2020-11-25
dot icon17/11/2020
Appointment of Mr Huw Llewellyn as a director on 2016-10-30
dot icon27/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon01/07/2020
Registered office address changed from 7 st. Andrews Crescent Cardiff CF10 3DD Wales to 7 st. Andrews Crescent Cardiff CF10 3DA on 2020-07-01
dot icon03/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/02/2020
Appointment of Mr James William Waugh as a director on 2020-01-22
dot icon27/02/2020
Termination of appointment of Stephen Michael Afia as a director on 2020-01-11
dot icon02/09/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/07/2019
Registered office address changed from Suite 13 Level 1 Motorpoint Arena Mary Ann Street Cardiff CF10 2EN Wales to 7 st. Andrews Crescent Cardiff CF10 3DD on 2019-07-04
dot icon03/07/2019
Termination of appointment of Steven John Madeley as a director on 2019-06-14
dot icon18/02/2019
Appointment of Mr Kenneth Edward Poole as a director on 2018-11-28
dot icon15/02/2019
Appointment of Mr Stephen Michael Afia as a director on 2018-11-28
dot icon15/02/2019
Appointment of Mrs Margaret Waters as a director on 2018-11-28
dot icon09/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2018
Termination of appointment of Marie Fagan as a director on 2018-11-29
dot icon30/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon30/08/2018
Termination of appointment of Andrew David Phillips as a director on 2018-07-26
dot icon11/01/2018
Termination of appointment of Steven Joseph Salamon as a director on 2018-01-04
dot icon20/12/2017
Current accounting period extended from 2017-11-30 to 2018-03-31
dot icon11/12/2017
Micro company accounts made up to 2016-11-30
dot icon14/09/2017
Appointment of Mrs Ruth Ryder as a director on 2017-06-15
dot icon14/09/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon14/09/2017
Appointment of Mr David Mark Brace as a director on 2017-03-16
dot icon14/09/2017
Appointment of Mrs Natasha Williams as a director on 2016-12-01
dot icon14/09/2017
Previous accounting period shortened from 2017-08-31 to 2016-11-30
dot icon11/09/2017
Appointment of Mr Nicholas John Newman as a director on 2016-10-31
dot icon10/08/2017
Registered office address changed from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to Suite 13 Level 1 Motorpoint Arena Mary Ann Street Cardiff CF10 2EN on 2017-08-10
dot icon06/04/2017
Appointment of Mr Neil Andrew Wicks as a director on 2016-10-30
dot icon06/04/2017
Appointment of Mr Daniel John Langford as a director on 2016-10-30
dot icon03/03/2017
Appointment of Mr Anthony Philip Sheeran as a director on 2016-10-30
dot icon03/03/2017
Appointment of Mr Bruno Alexandre Pereira Matos Nunes as a director on 2016-10-30
dot icon03/03/2017
Appointment of Mr Andrew David Phillips as a director on 2016-10-30
dot icon03/03/2017
Appointment of Mr Steven John Madeley as a director on 2016-10-31
dot icon03/03/2017
Appointment of Steven Joseph Salamon as a director on 2016-10-30
dot icon03/03/2017
Appointment of Clifford Anthony Vanstone as a director on 2016-11-08
dot icon19/08/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

14
2023
change arrow icon-55.51 % *

* during past year

Cash in Bank

£350,453.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
6.54K
-
0.00
714.75K
-
2022
14
5.80K
-
0.00
787.67K
-
2023
14
6.88K
-
0.00
350.45K
-
2023
14
6.88K
-
0.00
350.45K
-

Employees

2023

Employees

14 Ascended0 % *

Net Assets(GBP)

6.88K £Ascended18.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

350.45K £Descended-55.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Daniel John Langford
Director
30/10/2016 - 12/01/2021
13
Vanstone, Clifford Anthony
Director
08/11/2016 - Present
6
Morgan, Helen Mary Ann
Director
29/06/2022 - Present
2
O'brien, Leanne Janet
Director
24/02/2021 - Present
2
Nunes, Bruno Alexandre Pereira Matos
Director
30/10/2016 - Present
42

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CARDIFF BID LTD

CARDIFF BID LTD is an(a) Active company incorporated on 19/08/2016 with the registered office located at 7 St Andrews Crescent, Cardiff CF10 3DA. There are currently 9 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDIFF BID LTD?

toggle

CARDIFF BID LTD is currently Active. It was registered on 19/08/2016 .

Where is CARDIFF BID LTD located?

toggle

CARDIFF BID LTD is registered at 7 St Andrews Crescent, Cardiff CF10 3DA.

What does CARDIFF BID LTD do?

toggle

CARDIFF BID LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CARDIFF BID LTD have?

toggle

CARDIFF BID LTD had 14 employees in 2023.

What is the latest filing for CARDIFF BID LTD?

toggle

The latest filing was on 12/02/2026: Total exemption full accounts made up to 2025-11-30.