CARDIFF EXECUTIVE CENTRE LIMITED

Register to unlock more data on OkredoRegister

CARDIFF EXECUTIVE CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05296423

Incorporation date

25/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Canberra House Corbygate Business Park, Corby, Northamptonshire NN17 5JGCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2004)
dot icon09/04/2026
Director's details changed for Ms Susan Helen Kennedy on 2026-03-27
dot icon11/03/2026
Director's details changed for Ms Susan Helen Kennedy on 2026-03-11
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon23/07/2025
Change of details for Mrs Nicola Claire Gummer Morgan as a person with significant control on 2025-07-23
dot icon17/04/2025
Director's details changed for Ms Susan Helen Kennedy on 2025-04-17
dot icon17/03/2025
Appointment of Ms Susan Helen Kennedy as a director on 2025-03-17
dot icon03/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon22/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon24/10/2024
Director's details changed for Mr Giles Michael Gummer Fuchs on 2022-05-12
dot icon24/10/2024
Change of details for Mr Giles Michael Gummer Fuchs as a person with significant control on 2022-05-12
dot icon11/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon07/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/09/2023
Termination of appointment of Julie Anne Ward as a director on 2023-09-11
dot icon27/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon17/05/2022
Director's details changed for Mr Giles Michael Gummer Fuchs on 2022-05-12
dot icon28/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon07/03/2019
Director's details changed for Ms Nicola Claire Gummer Morgan on 2018-11-12
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon11/05/2018
Director's details changed for Mr Giles Michael Gummer Fuchs on 2018-05-11
dot icon30/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/05/2017
Director's details changed for Mrs Nicola Claire Gummer Morgan on 2017-04-29
dot icon06/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/07/2016
Registered office address changed from A Plus Accountants 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG to 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG on 2016-07-08
dot icon05/05/2016
Director's details changed for Mrs Nicola Claire Gummer Morgan on 2016-05-05
dot icon13/04/2016
Director's details changed for Mrs Julie Anne Ward on 2016-04-13
dot icon12/04/2016
Director's details changed for Mrs Julie Anne Ward on 2016-04-03
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon10/07/2014
Director's details changed for Mr Giles Michael Gummer Fuchs on 2014-06-04
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon30/11/2011
Director's details changed for Mr Giles Michael Gummer Fuchs on 2011-11-25
dot icon30/11/2011
Director's details changed for Julie Ward on 2011-11-25
dot icon30/11/2011
Director's details changed for Nicola Claire Gummer Fuchs on 2011-03-01
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/11/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon30/11/2010
Registered office address changed from 14 Cottesbrooke Park Heartlands Daventry Northants NN11 8YL on 2010-11-30
dot icon30/11/2010
Director's details changed for Mr Giles Michael Gummer Fuchs on 2010-11-25
dot icon30/11/2010
Director's details changed for Julie Ward on 2010-11-25
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/12/2009
Termination of appointment of Dove Naish Secretaries Limited as a secretary
dot icon07/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon02/12/2009
Director's details changed for Nicola Claire Gummer Fuchs on 2009-11-01
dot icon25/11/2009
Director's details changed for Giles Michael Gummer Fuchs on 2009-02-04
dot icon09/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/12/2008
Return made up to 25/11/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/04/2008
Director appointed giles michael gummer fuchs
dot icon10/01/2008
Return made up to 25/11/07; full list of members
dot icon11/12/2007
Director's particulars changed
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/01/2007
Registered office changed on 21/01/07 from: beckett house 14 billing road northampton NN1 5AW
dot icon11/01/2007
Return made up to 25/11/06; full list of members
dot icon15/03/2006
Registered office changed on 15/03/06 from: beckett house 14 billing road northampton northamptonshire NN11 4BH
dot icon03/02/2006
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon26/01/2006
Return made up to 25/11/05; full list of members
dot icon26/01/2006
Director resigned
dot icon26/01/2006
Director resigned
dot icon18/01/2006
New director appointed
dot icon04/01/2006
New director appointed
dot icon09/02/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon29/01/2005
Ad 24/01/05--------- £ si 99@1=99 £ ic 1/100
dot icon17/01/2005
New secretary appointed
dot icon17/01/2005
New director appointed
dot icon14/01/2005
Registered office changed on 14/01/05 from: 31 corsham street london N1 6DR
dot icon14/01/2005
Director resigned
dot icon14/01/2005
Secretary resigned
dot icon25/11/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

5
2023
change arrow icon+85.04 % *

* during past year

Cash in Bank

£81,922.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
23.13K
-
0.00
160.07K
-
2022
6
22.16K
-
0.00
44.27K
-
2023
5
53.78K
-
0.00
81.92K
-
2023
5
53.78K
-
0.00
81.92K
-

Employees

2023

Employees

5 Descended-17 % *

Net Assets(GBP)

53.78K £Ascended142.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

81.92K £Ascended85.04 % *

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
Fuchs, Giles Michael Gummer
Director
01/02/2008 - Present
32
Ward, Julie Anne
Director
01/12/2005 - 11/09/2023
16
Kennedy, Susan Helen
Director
17/03/2025 - Present
12
Morgan, Nicola Claire Gummer
Director
11/01/2005 - Present
24

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CARDIFF EXECUTIVE CENTRE LIMITED

CARDIFF EXECUTIVE CENTRE LIMITED is an(a) Active company incorporated on 25/11/2004 with the registered office located at 10 Canberra House Corbygate Business Park, Corby, Northamptonshire NN17 5JG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDIFF EXECUTIVE CENTRE LIMITED?

toggle

CARDIFF EXECUTIVE CENTRE LIMITED is currently Active. It was registered on 25/11/2004 .

Where is CARDIFF EXECUTIVE CENTRE LIMITED located?

toggle

CARDIFF EXECUTIVE CENTRE LIMITED is registered at 10 Canberra House Corbygate Business Park, Corby, Northamptonshire NN17 5JG.

What does CARDIFF EXECUTIVE CENTRE LIMITED do?

toggle

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

How many employees does CARDIFF EXECUTIVE CENTRE LIMITED have?

toggle

CARDIFF EXECUTIVE CENTRE LIMITED had 5 employees in 2023.

What is the latest filing for CARDIFF EXECUTIVE CENTRE LIMITED?

toggle

The latest filing was on 09/04/2026: Director's details changed for Ms Susan Helen Kennedy on 2026-03-27.