CARDIFF CITY (HOUSE OF SPORT) LIMITED

Register to unlock more data on OkredoRegister

CARDIFF CITY (HOUSE OF SPORT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07141377

Incorporation date

31/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor 1 Alexandra Gate, Ffordd Pengam Tremorfa, Cardiff, S Glam CF24 2SACopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2010)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon06/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/01/2025
Confirmation statement made on 2025-01-20 with updates
dot icon14/01/2025
Statement of capital following an allotment of shares on 2024-11-14
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon25/04/2023
Director's details changed for Mr Ken Veh Choo on 2023-04-25
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon01/02/2023
Statement of capital following an allotment of shares on 2022-10-01
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with updates
dot icon15/02/2021
Cessation of Steven Borley as a person with significant control on 2021-02-05
dot icon08/02/2021
Notification of Kinlee Investments Limited as a person with significant control on 2021-02-05
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon23/10/2020
Termination of appointment of Meng Kwong Lim as a director on 2019-10-22
dot icon02/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon17/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon01/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon05/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon30/08/2017
Unaudited abridged accounts made up to 2017-06-30
dot icon07/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/03/2016
Appointment of Ken Veh Choo as a director
dot icon02/03/2016
Appointment of Joanna Margaret Borley as a director
dot icon04/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon04/02/2016
Appointment of Miss Joanna Margaret Borley as a director on 2015-10-26
dot icon04/02/2016
Appointment of Mr Ken Veh Choo as a director on 2015-10-26
dot icon04/02/2016
Secretary's details changed for M and a Secretaries Limited on 2012-11-01
dot icon10/11/2015
Registration of charge 071413770005, created on 2015-11-02
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon06/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon16/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon16/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon16/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon13/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon14/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon14/02/2012
Registered office address changed from Unit 7 Melyn Mair Business Centre Wentloog Avenue Rumney Cardiff South Glamorgan CF3 2EX on 2012-02-14
dot icon26/08/2011
Total exemption small company accounts made up to 2011-06-30
dot icon25/08/2011
Previous accounting period extended from 2011-01-31 to 2011-06-30
dot icon23/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon20/01/2011
Appointment of Meng Kwong Lim as a director
dot icon09/12/2010
Memorandum and Articles of Association
dot icon09/12/2010
Termination of appointment of Anthony Passmore as a director
dot icon09/12/2010
Statement of capital following an allotment of shares on 2010-11-30
dot icon09/12/2010
Change of share class name or designation
dot icon09/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/12/2010
Certificate of change of name
dot icon06/12/2010
Change of name notice
dot icon16/08/2010
Statement of capital following an allotment of shares on 2010-08-02
dot icon12/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/07/2010
Appointment of Anthony Thomas Passmore as a director
dot icon10/03/2010
Registered office address changed from , 3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, CF10 4PJ on 2010-03-10
dot icon10/03/2010
Termination of appointment of M and a Nominees Limited as a director
dot icon10/03/2010
Termination of appointment of Stepehen Berry as a director
dot icon10/03/2010
Appointment of Steven Borley as a director
dot icon01/03/2010
Certificate of change of name
dot icon01/03/2010
Change of name notice
dot icon31/01/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.43M
-
0.00
63.33K
-
2022
16
1.51M
-
0.00
317.75K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berry, Stephen Richard
Director
31/01/2010 - 26/02/2010
319
Borley, Steven
Director
26/02/2010 - Present
51
Choo, Veh Ken
Director
26/10/2015 - Present
22
Borley, Joanna Margaret
Director
26/10/2015 - Present
1

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

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 (HOUSE OF SPORT) LIMITED

CARDIFF CITY (HOUSE OF SPORT) LIMITED is an(a) Active company incorporated on 31/01/2010 with the registered office located at Ground Floor 1 Alexandra Gate, Ffordd Pengam Tremorfa, Cardiff, S Glam CF24 2SA. 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 CARDIFF CITY (HOUSE OF SPORT) LIMITED?

toggle

CARDIFF CITY (HOUSE OF SPORT) LIMITED is currently Active. It was registered on 31/01/2010 .

Where is CARDIFF CITY (HOUSE OF SPORT) LIMITED located?

toggle

CARDIFF CITY (HOUSE OF SPORT) LIMITED is registered at Ground Floor 1 Alexandra Gate, Ffordd Pengam Tremorfa, Cardiff, S Glam CF24 2SA.

What does CARDIFF CITY (HOUSE OF SPORT) LIMITED do?

toggle

CARDIFF CITY (HOUSE OF SPORT) LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CARDIFF CITY (HOUSE OF SPORT) LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.