CARDIFF PROTIDES LIMITED

Register to unlock more data on OkredoRegister

CARDIFF PROTIDES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05455482

Incorporation date

18/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Aberllech, Pentre Bach, Brecon LD3 8UBCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2005)
dot icon25/09/2025
Micro company accounts made up to 2024-10-31
dot icon19/05/2025
Confirmation statement made on 2025-05-17 with updates
dot icon24/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon27/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon19/12/2022
Termination of appointment of Michael Grant Wyllie as a director on 2022-12-07
dot icon09/06/2022
Accounts for a dormant company made up to 2021-10-31
dot icon23/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon22/03/2021
Accounts for a dormant company made up to 2020-10-31
dot icon19/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon27/03/2020
Accounts for a dormant company made up to 2019-10-31
dot icon29/10/2019
Appointment of Dr Michael Grant Wyllie as a director on 2019-10-21
dot icon29/10/2019
Termination of appointment of Oliver De Giorgio-Miller as a director on 2019-10-20
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon29/04/2019
Director's details changed for Mr Oliver De Giorgio-Miller on 2019-04-26
dot icon20/03/2019
Accounts for a dormant company made up to 2018-10-31
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon20/04/2018
Accounts for a dormant company made up to 2017-10-31
dot icon16/10/2017
Registered office address changed from Llanvetherine Court Llanvetherine Abergavenny Gwent NP7 8NL to Aberllech Pentre Bach Brecon LD3 8UB on 2017-10-16
dot icon18/08/2017
Accounts for a dormant company made up to 2016-10-31
dot icon22/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon26/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon19/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon30/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon30/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon17/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon17/05/2013
Register inspection address has been changed from Ty Myddfai Nbgw Llanarthney Carmarthen Dyfed SA32 8HZ
dot icon16/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/01/2013
Previous accounting period extended from 2012-04-30 to 2012-10-31
dot icon29/01/2013
Registered office address changed from Ty Myddfai, Nbgw Llanarthney Carmarthen Dyfed SA32 8HZ on 2013-01-29
dot icon28/01/2013
Appointment of Mr Oliver De Giorgio-Miller as a director
dot icon28/01/2013
Appointment of Mr Jonathan Denis Beatson-Hird as a director
dot icon28/01/2013
Termination of appointment of Richard Knox as a director
dot icon28/01/2013
Termination of appointment of Philip Burke as a director
dot icon17/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon26/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon18/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon17/05/2011
Director's details changed for Dr Philip John Burke on 2011-05-13
dot icon29/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon08/12/2010
Termination of appointment of Morvus Technology Ltd as a director
dot icon08/12/2010
Secretary's details changed for Mrs Judith Carlyon Phillips on 2010-10-01
dot icon08/12/2010
Appointment of Professor Richard John Knox as a director
dot icon08/12/2010
Appointment of Dr Philip John Burke as a director
dot icon02/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon02/06/2010
Register inspection address has been changed
dot icon01/06/2010
Director's details changed for Morvus Technology Ltd on 2010-05-18
dot icon15/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon20/05/2009
Return made up to 18/05/09; full list of members
dot icon20/03/2009
Amended accounts made up to 2008-04-30
dot icon25/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon28/08/2008
Accounting reference date extended from 17/11/2007 to 30/04/2008 alignment with parent or subsidiary
dot icon28/05/2008
Return made up to 18/05/08; full list of members
dot icon11/12/2007
Registered office changed on 11/12/07 from: cardiff business technology centre, senghennydd road cardiff CF24 4AY
dot icon11/12/2007
New director appointed
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Secretary resigned
dot icon11/12/2007
New secretary appointed
dot icon27/10/2007
Ad 01/10/07--------- £ si [email protected]=205 £ ic 293/498
dot icon27/10/2007
Resolutions
dot icon27/10/2007
Resolutions
dot icon27/10/2007
Ad 01/10/07--------- £ si [email protected]=93 £ ic 200/293
dot icon27/10/2007
Resolutions
dot icon27/10/2007
Resolutions
dot icon27/10/2007
S-div 01/10/07
dot icon27/10/2007
Resolutions
dot icon17/10/2007
Director resigned
dot icon28/09/2007
Secretary resigned
dot icon04/07/2007
Return made up to 18/05/07; full list of members
dot icon04/07/2007
Director's particulars changed
dot icon22/03/2007
Total exemption small company accounts made up to 2006-11-17
dot icon19/02/2007
New secretary appointed
dot icon12/06/2006
Return made up to 18/05/06; full list of members
dot icon04/04/2006
New director appointed
dot icon28/03/2006
Registered office changed on 28/03/06 from: 30-36 newport road 7TH floor welsh school of pharmacy c/o research and commercial division cardiff university CF24
dot icon13/03/2006
Accounting reference date extended from 31/05/06 to 17/11/06
dot icon24/11/2005
Registered office changed on 24/11/05 from: c/o research & commercial division, 30-36 newport road welsh school of pharmacy cardiff CF24 0DE
dot icon14/11/2005
Registered office changed on 14/11/05 from: 7 berkley st, eynesbury st neots cambridgeshire PE19 2NA
dot icon04/08/2005
Ad 04/08/05--------- £ si 10@1=10 £ ic 190/200
dot icon04/08/2005
Ad 04/08/05--------- £ si 35@1=35 £ ic 155/190
dot icon23/06/2005
New director appointed
dot icon15/06/2005
Ad 15/06/05--------- £ si 55@1=55 £ ic 100/155
dot icon18/05/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
1
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wyllie, Michael Grant
Director
21/10/2019 - 07/12/2022
17
Beatson-Hird, Jonathan Denis
Director
02/10/2012 - Present
8

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 PROTIDES LIMITED

CARDIFF PROTIDES LIMITED is an(a) Active company incorporated on 18/05/2005 with the registered office located at Aberllech, Pentre Bach, Brecon LD3 8UB. There is currently 1 active director 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 PROTIDES LIMITED?

toggle

CARDIFF PROTIDES LIMITED is currently Active. It was registered on 18/05/2005 .

Where is CARDIFF PROTIDES LIMITED located?

toggle

CARDIFF PROTIDES LIMITED is registered at Aberllech, Pentre Bach, Brecon LD3 8UB.

What does CARDIFF PROTIDES LIMITED do?

toggle

CARDIFF PROTIDES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CARDIFF PROTIDES LIMITED?

toggle

The latest filing was on 25/09/2025: Micro company accounts made up to 2024-10-31.