CARDIFF WALES LESBIAN GAY BISEXUAL TRANSGENDER MARDI GRAS

Register to unlock more data on OkredoRegister

CARDIFF WALES LESBIAN GAY BISEXUAL TRANSGENDER MARDI GRAS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07217979

Incorporation date

09/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 10, Workspace Penarth, Albert Road, Penarth, Vale Of Glamorgan CF64 1FDCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2010)
dot icon10/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon03/10/2025
Total exemption full accounts made up to 2024-09-30
dot icon15/09/2025
Notification of Daniel Robert Walsh as a person with significant control on 2025-09-15
dot icon16/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon03/03/2025
Termination of appointment of Gareth David Watts as a director on 2025-02-18
dot icon04/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon25/06/2024
Termination of appointment of Deborah Jane Llewellyn as a director on 2024-06-24
dot icon17/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon29/11/2023
Registered office address changed from 3 Herbert Terrace Penarth Vale of Glamorgan CF64 2AH Wales to Office 10, Workspace Penarth Albert Road Penarth Vale of Glamorgan CF64 1FD on 2023-11-29
dot icon13/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon11/04/2023
Cessation of Claire Jane Thomas as a person with significant control on 2023-02-15
dot icon11/04/2023
Notification of Gianpiero Molinu as a person with significant control on 2023-02-15
dot icon11/04/2023
Appointment of Mr Gareth David Watts as a director on 2023-04-01
dot icon11/04/2023
Appointment of Ms Deborah Jane Llewellyn as a director on 2023-04-01
dot icon15/02/2023
Termination of appointment of Claire Jane Thomas as a director on 2023-02-15
dot icon12/12/2022
Appointment of Ms Katherine Louise Hutchinson as a director on 2022-12-01
dot icon05/10/2022
Total exemption full accounts made up to 2021-09-30
dot icon17/05/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon08/10/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/06/2021
Appointment of Mrs Lisa Marianne Cordery-Bruce as a director on 2021-04-01
dot icon20/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon12/01/2021
Appointment of Mr Daniel Robert Walsh as a director on 2020-12-14
dot icon19/10/2020
Cessation of Jon Kenneth Luxton as a person with significant control on 2020-09-04
dot icon19/10/2020
Termination of appointment of Jon Kenneth Luxton as a director on 2020-09-04
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/05/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon04/05/2020
Termination of appointment of Louise Thomas as a director on 2019-06-01
dot icon04/05/2020
Cessation of Louise Thomas as a person with significant control on 2019-06-01
dot icon16/10/2019
Registered office address changed from C/O Esquare Ltd Villa House 7 Herbert Terrace Penarth South Glamorgan CF64 2AH to 3 Herbert Terrace Penarth Vale of Glamorgan CF64 2AH on 2019-10-16
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon13/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon08/06/2017
Appointment of Mr Gianpiero Molinu as a director on 2017-03-01
dot icon26/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon16/08/2016
Termination of appointment of Laura Kate Pearcey as a director on 2016-08-16
dot icon12/08/2016
Appointment of Ms Laura Kate Pearcey as a director on 2016-07-28
dot icon13/07/2016
Termination of appointment of Lisa Power as a director on 2016-04-01
dot icon16/05/2016
Annual return made up to 2016-04-09 no member list
dot icon16/05/2016
Register inspection address has been changed from 1st Floor Castle Street Cardiff CF10 1BS Wales to Castle House 1st Floor Castle House Cardiff CF10 1BS
dot icon19/12/2015
Total exemption full accounts made up to 2015-09-30
dot icon06/05/2015
Annual return made up to 2015-04-09 no member list
dot icon06/05/2015
Register inspection address has been changed from C/O the Festivals Company Ty Cefn Rectory Road Cardiff CF5 1QL Wales to 1St Floor Castle Street Cardiff CF10 1BS
dot icon13/04/2015
Total exemption full accounts made up to 2014-09-30
dot icon27/05/2014
Total exemption full accounts made up to 2013-09-30
dot icon14/05/2014
Previous accounting period shortened from 2014-03-31 to 2013-09-30
dot icon07/05/2014
Annual return made up to 2014-04-09 no member list
dot icon25/02/2014
Total exemption full accounts made up to 2013-03-31
dot icon12/02/2014
Termination of appointment of Caroline Buckley as a director
dot icon09/01/2014
Appointment of Mr Jonathan Kenneth Luxton as a director
dot icon06/01/2014
Registered office address changed from 14 Churchill Way Cardiff CF10 2DX Wales on 2014-01-06
dot icon14/11/2013
Appointment of Miss Claire Jane Thomas as a director
dot icon14/11/2013
Appointment of Miss Louise Thomas as a director
dot icon04/11/2013
Termination of appointment of Grant Vidgen as a director
dot icon23/07/2013
Director's details changed for Miss Caroline Lisa Buckley on 2013-07-10
dot icon23/07/2013
Termination of appointment of John Bond as a director
dot icon30/04/2013
Annual return made up to 2013-04-09 no member list
dot icon29/04/2013
Register inspection address has been changed from C/O Richard Newton 28 Cathedral Road Cardiff CF11 9LJ United Kingdom
dot icon28/02/2013
Current accounting period shortened from 2013-04-30 to 2013-03-31
dot icon28/02/2013
Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 2013-02-28
dot icon28/02/2013
Appointment of Lisa Power as a director
dot icon28/02/2013
Director's details changed for Mr John Kenneth Bond on 2013-02-28
dot icon31/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon29/01/2013
Termination of appointment of Richard Newton as a director
dot icon01/05/2012
Annual return made up to 2012-04-09 no member list
dot icon01/05/2012
Appointment of Mr John Kenneth Bond as a director
dot icon30/04/2012
Register(s) moved to registered inspection location
dot icon30/04/2012
Register inspection address has been changed
dot icon30/04/2012
Appointment of Mr Grant Arthur Vidgen as a director
dot icon20/01/2012
Termination of appointment of Scott Davies as a director
dot icon11/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon16/11/2011
Termination of appointment of Julian Newberry as a director
dot icon13/07/2011
Annual return made up to 2011-04-09 no member list
dot icon13/07/2011
Director's details changed for Mr Scott Michael Davies on 2011-07-13
dot icon06/09/2010
Termination of appointment of Martin Packer as a director
dot icon09/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, Daniel
Director
14/12/2020 - Present
4
Ms Lisa Power
Director
20/02/2013 - 01/04/2016
7
Molinu, Gianpiero
Director
01/03/2017 - Present
2
Ms Claire Jane Thomas
Director
13/11/2013 - 14/02/2023
-
Hutchinson, Katherine Louise
Director
01/12/2022 - Present
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARDIFF WALES LESBIAN GAY BISEXUAL TRANSGENDER MARDI GRAS

CARDIFF WALES LESBIAN GAY BISEXUAL TRANSGENDER MARDI GRAS is an(a) Active company incorporated on 09/04/2010 with the registered office located at Office 10, Workspace Penarth, Albert Road, Penarth, Vale Of Glamorgan CF64 1FD. There are currently 4 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 WALES LESBIAN GAY BISEXUAL TRANSGENDER MARDI GRAS?

toggle

CARDIFF WALES LESBIAN GAY BISEXUAL TRANSGENDER MARDI GRAS is currently Active. It was registered on 09/04/2010 .

Where is CARDIFF WALES LESBIAN GAY BISEXUAL TRANSGENDER MARDI GRAS located?

toggle

CARDIFF WALES LESBIAN GAY BISEXUAL TRANSGENDER MARDI GRAS is registered at Office 10, Workspace Penarth, Albert Road, Penarth, Vale Of Glamorgan CF64 1FD.

What does CARDIFF WALES LESBIAN GAY BISEXUAL TRANSGENDER MARDI GRAS do?

toggle

CARDIFF WALES LESBIAN GAY BISEXUAL TRANSGENDER MARDI GRAS operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CARDIFF WALES LESBIAN GAY BISEXUAL TRANSGENDER MARDI GRAS?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-09 with no updates.