CARDIFF CITY FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

CARDIFF CITY FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00109065

Incorporation date

21/04/1910

Size

Full

Contacts

Registered address

Registered address

Cardiff City Stadium, Leckwith Road, Cardiff CF11 8AZCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1910)
dot icon26/02/2026
Full accounts made up to 2025-05-31
dot icon07/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon28/05/2024
Satisfaction of charge 19 in full
dot icon07/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon05/03/2024
Full accounts made up to 2023-05-31
dot icon16/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon06/03/2023
Full accounts made up to 2022-05-31
dot icon29/11/2022
Memorandum and Articles of Association
dot icon19/10/2022
Resolutions
dot icon27/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon05/04/2022
Termination of appointment of Abdul Jalil Abdul Rasheed as a director on 2022-03-31
dot icon02/03/2022
Full accounts made up to 2021-05-31
dot icon01/09/2021
Appointment of Mr Abdul Jalil Abdul Rasheed as a director on 2021-07-09
dot icon01/06/2021
Full accounts made up to 2020-05-31
dot icon14/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon05/06/2020
Termination of appointment of Ronald Frank Nathaniel Issen as a director on 2020-05-12
dot icon01/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon03/03/2020
Full accounts made up to 2019-05-31
dot icon19/11/2019
Registration of a charge
dot icon10/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon25/02/2019
Full accounts made up to 2018-05-31
dot icon23/11/2018
Appointment of Ronald Frank Nathaniel Issen as a director on 2018-11-10
dot icon19/10/2018
Director's details changed for Mr Mehmet Dalman on 2016-05-14
dot icon11/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon06/03/2018
Full accounts made up to 2017-05-31
dot icon16/02/2018
Appointment of Mr Datuk Marco Ronaldo Mario Caramella as a director on 2017-11-30
dot icon09/06/2017
Termination of appointment of Meng Kwong Lim as a director on 2017-05-31
dot icon05/06/2017
Confirmation statement made on 2017-04-28 with updates
dot icon06/03/2017
Full accounts made up to 2016-05-31
dot icon17/11/2016
Termination of appointment of Michael Filiou as a director on 2016-11-07
dot icon10/10/2016
Termination of appointment of Ek Seang Lye as a director on 2016-09-17
dot icon06/06/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon20/05/2016
Part of the property or undertaking has been released and no longer forms part of charge 28
dot icon20/05/2016
Part of the property or undertaking has been released and no longer forms part of charge 25
dot icon07/03/2016
Appointment of Mr Veh Ken Choo as a director on 2016-02-13
dot icon22/02/2016
Full accounts made up to 2015-05-31
dot icon07/01/2016
Termination of appointment of Michael John Isaac as a director on 2015-12-21
dot icon22/06/2015
Satisfaction of charge 001090650030 in full
dot icon22/06/2015
Satisfaction of charge 001090650031 in full
dot icon28/05/2015
Miscellaneous
dot icon13/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon25/02/2015
Full accounts made up to 2014-05-31
dot icon23/12/2014
Registration of charge 001090650031, created on 2014-12-17
dot icon19/12/2014
Registration of charge 001090650030, created on 2014-12-16
dot icon06/12/2014
Satisfaction of charge 24 in full
dot icon06/12/2014
Satisfaction of charge 29 in full
dot icon06/12/2014
Satisfaction of charge 23 in full
dot icon06/12/2014
Satisfaction of charge 18 in full
dot icon06/12/2014
Satisfaction of charge 16 in full
dot icon24/11/2014
Termination of appointment of Amir John William Fitzhugh as a secretary on 2014-11-24
dot icon03/07/2014
Termination of appointment of Simon Lim as a director
dot icon03/07/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon03/07/2014
Termination of appointment of Len Win Kong as a director
dot icon05/03/2014
Appointment of Mr Mehmet Dalman as a director
dot icon07/01/2014
Full accounts made up to 2013-05-31
dot icon10/10/2013
Appointment of Michael Filou as a director
dot icon08/10/2013
Appointment of Mr Amir John William Fitzhugh as a secretary
dot icon09/08/2013
Appointment of Simon Peng Hock Lim as a director
dot icon28/06/2013
Termination of appointment of Paul Guy as a director
dot icon27/06/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon23/04/2013
Satisfaction of charge 27 in full
dot icon23/04/2013
Satisfaction of charge 26 in full
dot icon28/02/2013
Termination of appointment of David Whiteley as a secretary
dot icon28/02/2013
Termination of appointment of Tien Chan as a director
dot icon08/02/2013
Termination of appointment of David Whiteley as a director
dot icon24/01/2013
Full accounts made up to 2012-05-31
dot icon16/01/2013
Appointment of Datuk Ek Seang Lye as a director
dot icon29/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon01/03/2012
Full accounts made up to 2011-05-31
dot icon18/08/2011
Termination of appointment of U Jiun Tan as a director
dot icon16/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon24/02/2011
Full accounts made up to 2010-05-31
dot icon14/12/2010
Appointment of Len Win Kong as a director
dot icon14/12/2010
Appointment of U Jiun Tan as a director
dot icon14/12/2010
Appointment of Derek Chee Seng Chin as a director
dot icon14/12/2010
Appointment of Meng Kwong Lim as a director
dot icon13/10/2010
Particulars of a mortgage or charge / charge no: 29
dot icon08/09/2010
Particulars of a mortgage or charge / charge no: 28
dot icon20/08/2010
Particulars of a mortgage or charge / charge no: 26
dot icon20/08/2010
Particulars of a mortgage or charge / charge no: 27
dot icon15/07/2010
Full accounts made up to 2009-05-31
dot icon09/07/2010
Particulars of a mortgage or charge / charge no: 25
dot icon09/07/2010
Particulars of a mortgage or charge / charge no: 24
dot icon15/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon15/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon08/06/2010
Appointment of Paul Meyrick Guy as a director
dot icon08/06/2010
Termination of appointment of Alan Flitcroft as a director
dot icon08/06/2010
Termination of appointment of Robert Ridsdale as a director
dot icon08/06/2010
Appointment of Michael John Isaac as a director
dot icon02/06/2010
Particulars of a mortgage or charge / charge no: 23
dot icon26/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon25/05/2010
Director's details changed for Robert Peter Ridsdale on 2010-04-28
dot icon25/05/2010
Director's details changed for Alan Roy Flitcroft on 2010-04-28
dot icon12/05/2010
Particulars of a mortgage or charge / charge no: 22
dot icon28/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon28/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon03/04/2010
Particulars of a mortgage or charge / charge no: 21
dot icon02/03/2010
Appointment of Dato Tien Ghee Chan as a director
dot icon12/10/2009
Registered office address changed from , Ninian Park,, Sloper Road, Cardiff, CF11 8SX on 2009-10-12
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 20
dot icon23/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 19
dot icon01/05/2009
Full accounts made up to 2008-05-31
dot icon08/04/2009
Return made up to 31/03/09; full list of members
dot icon02/10/2008
Director appointed alan roy flitcroft
dot icon20/08/2008
Return made up to 31/03/08; full list of members
dot icon26/06/2008
Full accounts made up to 2007-05-31
dot icon05/11/2007
Director resigned
dot icon12/06/2007
Full accounts made up to 2006-05-31
dot icon23/04/2007
Return made up to 31/03/07; full list of members
dot icon13/02/2007
Declaration of satisfaction of mortgage/charge
dot icon29/01/2007
New director appointed
dot icon29/01/2007
New director appointed
dot icon29/01/2007
Director resigned
dot icon19/01/2007
Particulars of mortgage/charge
dot icon02/01/2007
Particulars of mortgage/charge
dot icon11/11/2006
New secretary appointed
dot icon11/11/2006
Secretary resigned
dot icon02/11/2006
Director resigned
dot icon05/07/2006
Return made up to 31/03/06; full list of members
dot icon19/05/2006
Full accounts made up to 2005-05-31
dot icon21/04/2006
Declaration of satisfaction of mortgage/charge
dot icon08/03/2006
New director appointed
dot icon19/01/2006
Particulars of mortgage/charge
dot icon10/11/2005
Declaration of satisfaction of mortgage/charge
dot icon10/11/2005
Declaration of satisfaction of mortgage/charge
dot icon04/08/2005
Director resigned
dot icon15/07/2005
Director resigned
dot icon12/07/2005
Particulars of mortgage/charge
dot icon04/07/2005
New director appointed
dot icon17/06/2005
Declaration of satisfaction of mortgage/charge
dot icon17/06/2005
Declaration of satisfaction of mortgage/charge
dot icon27/04/2005
Return made up to 31/03/05; full list of members
dot icon05/04/2005
Particulars of mortgage/charge
dot icon05/04/2005
Particulars of mortgage/charge
dot icon03/03/2005
Full accounts made up to 2004-05-31
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Director resigned
dot icon30/11/2004
Director resigned
dot icon04/05/2004
Return made up to 31/03/04; full list of members
dot icon16/02/2004
Full accounts made up to 2003-05-31
dot icon25/09/2003
New director appointed
dot icon11/07/2003
Director resigned
dot icon07/05/2003
Return made up to 31/03/03; full list of members
dot icon14/04/2003
Full accounts made up to 2002-05-31
dot icon23/12/2002
Particulars of mortgage/charge
dot icon29/04/2002
Return made up to 31/03/02; full list of members
dot icon04/03/2002
Full accounts made up to 2001-05-31
dot icon30/01/2002
Director resigned
dot icon26/09/2001
Certificate of change of name
dot icon03/09/2001
Return made up to 31/03/01; full list of members
dot icon26/08/2001
Certificate of change of name
dot icon24/08/2001
New secretary appointed
dot icon24/08/2001
Secretary resigned
dot icon20/07/2001
Particulars of mortgage/charge
dot icon20/07/2001
New director appointed
dot icon21/03/2001
Declaration of satisfaction of mortgage/charge
dot icon21/03/2001
Declaration of satisfaction of mortgage/charge
dot icon15/03/2001
Particulars of mortgage/charge
dot icon15/02/2001
Full accounts made up to 2000-05-31
dot icon12/02/2001
Director resigned
dot icon12/02/2001
New director appointed
dot icon25/01/2001
Director resigned
dot icon28/11/2000
New director appointed
dot icon08/09/2000
Declaration of satisfaction of mortgage/charge
dot icon08/09/2000
Declaration of satisfaction of mortgage/charge
dot icon08/09/2000
Declaration of satisfaction of mortgage/charge
dot icon08/09/2000
Declaration of satisfaction of mortgage/charge
dot icon08/09/2000
Declaration of satisfaction of mortgage/charge
dot icon20/06/2000
Ad 31/05/00--------- £ si [email protected]=550 £ ic 2015454/2016004
dot icon16/05/2000
Ad 30/04/00--------- £ si [email protected]=300 £ ic 2015154/2015454
dot icon10/05/2000
Ad 30/04/00--------- £ si [email protected]=575 £ ic 2014579/2015154
dot icon10/05/2000
Ad 30/04/00--------- £ si [email protected]=650 £ ic 2013929/2014579
dot icon10/05/2000
Ad 30/04/00--------- £ si [email protected]=6000 £ ic 2007929/2013929
dot icon08/05/2000
Ad 31/03/00--------- £ si [email protected]
dot icon08/05/2000
Ad 29/02/00--------- £ si [email protected]
dot icon05/05/2000
Return made up to 31/03/00; full list of members
dot icon27/03/2000
New director appointed
dot icon27/03/2000
Director resigned
dot icon27/03/2000
Director resigned
dot icon15/02/2000
Resolutions
dot icon15/02/2000
Resolutions
dot icon15/02/2000
Resolutions
dot icon15/02/2000
£ nc 3000000/4250000 15/12/99
dot icon12/01/2000
Ad 22/12/99--------- £ si [email protected]=29677 £ ic 1513468/1543145
dot icon12/01/2000
Ad 22/12/99--------- £ si [email protected]=2736 £ ic 1510732/1513468
dot icon12/01/2000
Ad 22/12/99--------- £ si [email protected]=27187 £ ic 1483545/1510732
dot icon12/01/2000
Ad 22/12/99--------- £ si [email protected]=9071 £ ic 1474474/1483545
dot icon12/01/2000
Ad 22/12/99--------- £ si [email protected]=3311 £ ic 1471163/1474474
dot icon12/01/2000
Ad 22/12/99--------- £ si [email protected]=2015 £ ic 1469148/1471163
dot icon12/01/2000
Ad 05/10/99--------- £ si [email protected]=45000 £ ic 1424148/1469148
dot icon30/11/1999
Ad 04/10/99--------- £ si [email protected]=52000 £ ic 1372148/1424148
dot icon01/10/1999
Full accounts made up to 1999-05-31
dot icon16/09/1999
Director resigned
dot icon28/06/1999
Ad 22/01/99--------- £ si [email protected]
dot icon28/06/1999
Ad 18/02/99--------- £ si [email protected]
dot icon22/04/1999
Ad 09/01/99--------- £ si [email protected]
dot icon22/04/1999
Ad 09/01/99--------- £ si [email protected]
dot icon12/04/1999
Return made up to 31/03/99; bulk list available separately
dot icon10/03/1999
Ad 22/02/99--------- £ si [email protected]=2500 £ ic 1369648/1372148
dot icon10/03/1999
Ad 22/02/99--------- £ si [email protected]=1202 £ ic 1368446/1369648
dot icon02/03/1999
Full accounts made up to 1998-05-31
dot icon04/02/1999
Ad 16/12/98-29/01/99 £ si [email protected]=10398 £ ic 1358048/1368446
dot icon04/02/1999
Ad 01/12/98--------- £ si [email protected]=38655 £ ic 1319393/1358048
dot icon28/01/1999
Ad 16/12/98--------- £ si [email protected]=19474 £ ic 1299919/1319393
dot icon28/01/1999
Ad 16/12/98--------- £ si [email protected]=1500 £ ic 1298419/1299919
dot icon28/01/1999
Ad 01/12/98--------- £ si [email protected]=141561 £ ic 1156858/1298419
dot icon28/01/1999
Ad 01/12/98--------- £ si [email protected]=20031 £ ic 1136827/1156858
dot icon28/01/1999
Ad 16/12/98--------- £ si [email protected]=1202 £ ic 1135625/1136827
dot icon28/01/1999
Ad 16/12/98--------- £ si [email protected]=2500 £ ic 1133125/1135625
dot icon28/01/1999
New director appointed
dot icon08/12/1998
Resolutions
dot icon08/12/1998
Resolutions
dot icon08/12/1998
Resolutions
dot icon08/12/1998
£ nc 1250000/3000000 01/12/98
dot icon12/11/1998
Ad 25/09/98--------- £ si [email protected]=2000 £ ic 1131125/1133125
dot icon12/11/1998
Ad 21/10/98--------- £ si [email protected]=38461 £ ic 1092664/1131125
dot icon12/11/1998
Ad 21/10/98--------- £ si [email protected]=3500 £ ic 1089164/1092664
dot icon10/11/1998
Ad 05/09/98--------- £ si [email protected]=15577 £ ic 1073587/1089164
dot icon17/08/1998
New director appointed
dot icon17/08/1998
New director appointed
dot icon10/08/1998
Ad 24/07/98--------- £ si [email protected]=71215 £ ic 1002372/1073587
dot icon01/06/1998
Director resigned
dot icon30/04/1998
New director appointed
dot icon21/04/1998
Ad 25/03/98--------- £ si [email protected]
dot icon15/04/1998
Return made up to 08/04/98; change of members
dot icon26/03/1998
Ad 25/02/98--------- £ si [email protected]=3160 £ ic 874211/877371
dot icon02/03/1998
New director appointed
dot icon09/02/1998
Ad 22/01/98--------- £ si [email protected]=23485 £ ic 850726/874211
dot icon15/01/1998
Full accounts made up to 1997-05-31
dot icon07/11/1997
Secretary resigned
dot icon07/11/1997
New secretary appointed
dot icon17/09/1997
Ad 11/07/97--------- £ si [email protected]=5295 £ ic 845431/850726
dot icon24/07/1997
Ad 15/07/97--------- £ si [email protected]=12326 £ ic 833105/845431
dot icon06/07/1997
Return made up to 18/04/97; full list of members
dot icon28/06/1997
Ad 30/05/97--------- £ si [email protected]=183350 £ ic 649755/833105
dot icon25/04/1997
Ad 04/04/97--------- £ si [email protected]=40000 £ ic 609755/649755
dot icon03/04/1997
New director appointed
dot icon24/03/1997
Ad 24/02/97--------- £ si [email protected]=6903 £ ic 602852/609755
dot icon14/03/1997
Accounts for a small company made up to 1996-05-31
dot icon10/03/1997
Resolutions
dot icon10/03/1997
Resolutions
dot icon10/03/1997
Resolutions
dot icon10/03/1997
Resolutions
dot icon10/03/1997
Conve 24/02/97
dot icon10/03/1997
Ad 24/02/97--------- £ si [email protected]=190282 £ ic 412570/602852
dot icon10/03/1997
Ad 24/02/97--------- £ si [email protected]=404570 £ ic 8000/412570
dot icon10/03/1997
£ nc 8000/1250000 24/02/97
dot icon10/03/1997
Director resigned
dot icon10/03/1997
New director appointed
dot icon10/03/1997
New director appointed
dot icon30/01/1997
Particulars of mortgage/charge
dot icon09/07/1996
Particulars of mortgage/charge
dot icon17/06/1996
Return made up to 18/04/96; full list of members
dot icon07/06/1996
New secretary appointed
dot icon07/06/1996
New director appointed
dot icon07/06/1996
New director appointed
dot icon04/02/1996
Accounts for a small company made up to 1995-05-31
dot icon09/06/1995
Accounts for a small company made up to 1994-05-31
dot icon11/05/1995
Return made up to 18/04/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Accounts for a small company made up to 1993-05-31
dot icon14/06/1994
Return made up to 18/04/94; no change of members
dot icon14/06/1994
New director appointed
dot icon14/06/1994
New director appointed
dot icon14/06/1994
New director appointed
dot icon01/09/1993
Accounts for a small company made up to 1992-05-31
dot icon06/08/1993
Particulars of mortgage/charge
dot icon06/08/1993
Particulars of mortgage/charge
dot icon22/07/1993
Return made up to 18/04/93; no change of members
dot icon07/10/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon07/10/1992
Director resigned;new director appointed
dot icon07/10/1992
Director resigned
dot icon07/10/1992
Director's particulars changed;director resigned
dot icon07/10/1992
Return made up to 18/04/92; full list of members
dot icon07/07/1992
Accounts for a small company made up to 1991-05-31
dot icon29/08/1991
Return made up to 18/04/91; no change of members
dot icon22/07/1991
Full accounts made up to 1990-05-31
dot icon27/09/1990
Full accounts made up to 1989-05-31
dot icon27/09/1990
Return made up to 18/04/90; full list of members
dot icon05/01/1990
Declaration of satisfaction of mortgage/charge
dot icon06/12/1989
Particulars of mortgage/charge
dot icon13/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/09/1989
Return made up to 20/03/89; full list of members
dot icon12/09/1989
Full accounts made up to 1988-05-31
dot icon11/07/1989
Particulars of mortgage/charge
dot icon02/03/1989
New director appointed
dot icon22/02/1989
Full accounts made up to 1987-05-31
dot icon22/02/1989
Return made up to 23/11/88; full list of members
dot icon22/11/1988
New director appointed
dot icon26/11/1987
Accounting reference date shortened from 30/09 to 31/05
dot icon09/11/1987
Secretary resigned;new secretary appointed
dot icon04/11/1987
Director resigned
dot icon03/11/1987
Accounts made up to 1986-05-31
dot icon03/11/1987
Return made up to 13/09/87; full list of members
dot icon22/12/1986
Full accounts made up to 1985-09-30
dot icon22/12/1986
Return made up to 25/04/86; full list of members
dot icon09/12/1986
Annual return made up to 25/04/86
dot icon24/10/1986
Particulars of mortgage/charge
dot icon01/12/1984
Accounts made up to 1984-09-30
dot icon22/06/1984
Accounts made up to 1983-09-30
dot icon21/06/1984
Accounts made up to 1982-09-30
dot icon20/06/1984
Accounts made up to 1981-05-31
dot icon24/03/1981
Accounts made up to 1980-05-31
dot icon09/08/1980
Accounts made up to 1979-05-31
dot icon31/05/1979
Accounts made up to 1978-05-31
dot icon06/03/1978
Accounts made up to 1977-05-31
dot icon19/12/1977
Accounts made up to 1974-05-31
dot icon09/09/1977
Accounts made up to 1976-05-31
dot icon31/01/1975
Accounts made up to 1974-05-31
dot icon28/09/1972
Particulars of mortgage/charge
dot icon06/05/1940
Accounts made up to 1939-05-06
dot icon30/04/1939
Accounts made up to 1938-04-30
dot icon30/04/1938
Accounts made up to 1937-04-30
dot icon30/04/1937
Accounts made up to 1936-04-30
dot icon30/04/1936
Accounts made up to 1935-04-30
dot icon30/04/1935
Accounts made up to 1934-04-30
dot icon30/04/1934
Accounts made up to 1933-04-30
dot icon30/04/1933
Accounts made up to 1932-04-30
dot icon30/04/1932
Accounts made up to 1931-04-30
dot icon30/04/1931
Accounts made up to 1930-04-30
dot icon30/04/1930
Accounts made up to 1929-04-30
dot icon30/04/1929
Accounts made up to 1928-04-30
dot icon30/04/1928
Accounts made up to 1927-04-30
dot icon30/04/1926
Accounts made up to 1926-04-30
dot icon30/04/1925
Accounts made up to 1924-04-30
dot icon30/04/1924
Accounts made up to 1923-04-30
dot icon30/04/1923
Accounts made up to 1922-04-30
dot icon05/09/1922
Accounts made up to 1921-09-05
dot icon30/04/1921
Accounts made up to 1920-04-30
dot icon21/04/1910
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Borley, Steven
Director
25/02/1998 - Present
52
Dalman, Mehmet
Director
04/01/2012 - Present
25
Filiou, Michael
Director
22/07/2013 - 07/11/2016
34
Choo, Veh Ken
Director
13/02/2016 - Present
22
Flitcroft, Alan Roy
Director
15/09/2008 - 31/05/2010
11

Persons with Significant Control

0

No PSC data available.

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 CITY FOOTBALL CLUB LIMITED

CARDIFF CITY FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 21/04/1910 with the registered office located at Cardiff City Stadium, Leckwith Road, Cardiff CF11 8AZ. There are currently 5 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 CARDIFF CITY FOOTBALL CLUB LIMITED?

toggle

CARDIFF CITY FOOTBALL CLUB LIMITED is currently Active. It was registered on 21/04/1910 .

Where is CARDIFF CITY FOOTBALL CLUB LIMITED located?

toggle

CARDIFF CITY FOOTBALL CLUB LIMITED is registered at Cardiff City Stadium, Leckwith Road, Cardiff CF11 8AZ.

What does CARDIFF CITY FOOTBALL CLUB LIMITED do?

toggle

CARDIFF CITY FOOTBALL CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CARDIFF CITY FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 26/02/2026: Full accounts made up to 2025-05-31.