CARDIFF OLYMPIC GYMNASTICS

Register to unlock more data on OkredoRegister

CARDIFF OLYMPIC GYMNASTICS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06778448

Incorporation date

22/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 19 Unit 19 Ely Distribution Centre, Argyle Way, Cardiff, Cardiff CF5 5NJCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2008)
dot icon06/02/2026
Change of details for Mrs Allison Mcclymont as a person with significant control on 2026-02-06
dot icon14/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon07/01/2026
Termination of appointment of Julie Evans as a director on 2026-01-07
dot icon04/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon29/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon12/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon13/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/08/2022
Appointment of Mrs Julie Evans as a director on 2022-08-15
dot icon14/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon05/04/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/02/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon14/01/2019
Cessation of Eurig Thomas as a person with significant control on 2018-09-25
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon25/09/2018
Termination of appointment of Eurig Wyn Thomas as a director on 2018-09-25
dot icon10/09/2018
Registered office address changed from C/O C/O 17 Windsor Clive Drive St. Fagans Cardiff CF5 6HQ to Unit 19 Unit 19 Ely Distribution Centre Argyle Way Cardiff Cardiff CF5 5NJ on 2018-09-10
dot icon05/09/2018
Appointment of Mr Peter John Morgan as a director on 2018-08-31
dot icon22/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon16/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon10/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon30/06/2016
Termination of appointment of Colette Elizabeth Griffin as a director on 2016-06-30
dot icon01/02/2016
Annual return made up to 2016-01-12 no member list
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon03/02/2015
Annual return made up to 2015-01-12 no member list
dot icon03/02/2015
Termination of appointment of Sian John as a director on 2014-10-31
dot icon05/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon25/09/2014
Registered office address changed from Unit 2a Glynstell Close Grangetown Cardiff CF11 8TR to C/O C/O 17 Windsor Clive Drive St. Fagans Cardiff CF5 6HQ on 2014-09-25
dot icon15/07/2014
Termination of appointment of Stephen John Lord as a director on 2014-03-01
dot icon16/01/2014
Annual return made up to 2014-01-12 no member list
dot icon16/01/2014
Register inspection address has been changed from C/O Debbie Coleman 7 Oaklands Miskin Pontyclun South Glamorgan CF72 8RW Wales
dot icon03/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon17/06/2013
Appointment of Mrs Sian John as a director
dot icon07/06/2013
Termination of appointment of Debbie Coleman as a secretary
dot icon17/01/2013
Annual return made up to 2013-01-12 no member list
dot icon07/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon12/01/2012
Annual return made up to 2012-01-12 no member list
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/01/2011
Annual return made up to 2010-12-22 no member list
dot icon13/01/2011
Register inspection address has been changed from Weir House 1 Heol Isaf Radyr Cardiff CF15 8AF
dot icon06/01/2011
Appointment of Mrs Debbie Coleman as a secretary
dot icon06/01/2011
Termination of appointment of Giselle Warren as a director
dot icon20/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/07/2010
Termination of appointment of Claire Murlis as a director
dot icon28/07/2010
Termination of appointment of Lisa Ferris Edwards as a director
dot icon17/02/2010
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon18/01/2010
Annual return made up to 2009-12-22 no member list
dot icon18/01/2010
Register(s) moved to registered inspection location
dot icon18/01/2010
Register inspection address has been changed
dot icon18/01/2010
Director's details changed for Giselle Anne Warren on 2010-01-17
dot icon18/01/2010
Director's details changed for Claire Louise Murlis on 2010-01-17
dot icon18/01/2010
Director's details changed for Eurig Wyn Thomas on 2010-01-17
dot icon18/01/2010
Director's details changed for Alison Mandy Mcclymont on 2010-01-17
dot icon18/01/2010
Director's details changed for Lisa Ferris Edwards on 2010-01-17
dot icon18/01/2010
Director's details changed for Stephen John Lord on 2010-01-17
dot icon18/01/2010
Director's details changed for Joely Margaret Griffiths on 2010-01-17
dot icon08/10/2009
Appointment of Colette Elizabeth Griffin as a director
dot icon21/09/2009
Director appointed joely margaret griffiths
dot icon17/06/2009
Memorandum and Articles of Association
dot icon17/06/2009
Resolutions
dot icon10/06/2009
Registered office changed on 10/06/2009 from 12 rowan way lisvane cardiff south glamorgan CF14 0TB
dot icon10/06/2009
Appointment terminated director leslie bence
dot icon10/06/2009
Director appointed alison mandy mcclymont
dot icon22/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/01/2027
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Joely Margaret
Director
09/09/2009 - Present
6
Morgan, Peter John
Director
31/08/2018 - Present
-
Evans, Julie
Director
15/08/2022 - 07/01/2026
-
Mcclymont, Alison Mandy
Director
04/06/2009 - Present
1

Persons with Significant Control

3
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 OLYMPIC GYMNASTICS

CARDIFF OLYMPIC GYMNASTICS is an(a) Active company incorporated on 22/12/2008 with the registered office located at Unit 19 Unit 19 Ely Distribution Centre, Argyle Way, Cardiff, Cardiff CF5 5NJ. 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 OLYMPIC GYMNASTICS?

toggle

CARDIFF OLYMPIC GYMNASTICS is currently Active. It was registered on 22/12/2008 .

Where is CARDIFF OLYMPIC GYMNASTICS located?

toggle

CARDIFF OLYMPIC GYMNASTICS is registered at Unit 19 Unit 19 Ely Distribution Centre, Argyle Way, Cardiff, Cardiff CF5 5NJ.

What does CARDIFF OLYMPIC GYMNASTICS do?

toggle

CARDIFF OLYMPIC GYMNASTICS operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CARDIFF OLYMPIC GYMNASTICS?

toggle

The latest filing was on 06/02/2026: Change of details for Mrs Allison Mcclymont as a person with significant control on 2026-02-06.