CASTELL CYF

Register to unlock more data on OkredoRegister

CASTELL CYF

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03405703

Incorporation date

18/07/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Regus House Falcon Drive, Cardiff Bay, Cardiff CF10 4RUCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1997)
dot icon25/03/2026
Previous accounting period extended from 2025-03-31 to 2025-09-30
dot icon22/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon10/06/2025
Notification of Acp (No 5) Ltd as a person with significant control on 2019-08-19
dot icon10/06/2025
Cessation of Henry Giles Strudwick as a person with significant control on 2019-08-19
dot icon01/04/2025
Micro company accounts made up to 2024-03-31
dot icon12/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon14/09/2024
Compulsory strike-off action has been discontinued
dot icon12/09/2024
Confirmation statement made on 2024-01-16 with updates
dot icon13/08/2024
First Gazette notice for compulsory strike-off
dot icon02/04/2024
Micro company accounts made up to 2023-03-31
dot icon03/04/2023
Micro company accounts made up to 2022-03-31
dot icon30/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon05/10/2022
Change of details for Mr Henry Giles Strudwick as a person with significant control on 2022-10-04
dot icon05/10/2022
Director's details changed for Mr Henry Giles Strudwick on 2022-10-04
dot icon05/10/2022
Registered office address changed from , Suite 3, Celtic House Y Maes, Pwllheli, Gwynedd, LL53 5HB, Wales to Regus House Falcon Drive Cardiff Bay Cardiff CF10 4RU on 2022-10-05
dot icon04/04/2022
Micro company accounts made up to 2021-03-31
dot icon29/03/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon08/12/2021
Registered office address changed from , Barclays Bank Chambers 64 Stryd Fawr, Pwllheli, Gwynedd, LL53 5RR to Regus House Falcon Drive Cardiff Bay Cardiff CF10 4RU on 2021-12-08
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon20/01/2021
Confirmation statement made on 2021-01-16 with updates
dot icon01/04/2020
Termination of appointment of Carwyn Evans as a director on 2020-03-31
dot icon09/03/2020
Second filing of Confirmation Statement dated 16/01/2020
dot icon17/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon16/01/2020
Notification of Henry Giles Strudwick as a person with significant control on 2019-08-19
dot icon15/01/2020
Cessation of Carwyn Evans as a person with significant control on 2019-08-19
dot icon15/01/2020
Appointment of Mr Henry Giles Strudwick as a director on 2019-11-17
dot icon10/09/2019
Sub-division of shares on 2019-08-19
dot icon10/09/2019
Statement of capital following an allotment of shares on 2019-08-19
dot icon10/09/2019
Change of share class name or designation
dot icon09/09/2019
Resolutions
dot icon09/09/2019
Cessation of Owen John Jones as a person with significant control on 2019-08-19
dot icon09/09/2019
Cessation of Mark Wyn Jones as a person with significant control on 2019-08-19
dot icon06/09/2019
Termination of appointment of Mark Wyn Jones as a director on 2019-08-19
dot icon22/05/2019
Micro company accounts made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon16/05/2018
Micro company accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon08/06/2017
Micro company accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon19/07/2016
Termination of appointment of Owen John Jones as a secretary on 2016-04-29
dot icon19/07/2016
Termination of appointment of Owen John Jones as a director on 2016-04-29
dot icon10/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-03-31
dot icon24/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-03-31
dot icon29/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon13/06/2012
Registered office address changed from , 36 High Street, Pwllheli, Gwynedd, LL53 5RT on 2012-06-13
dot icon02/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/03/2012
Statement of capital following an allotment of shares on 2012-02-23
dot icon05/03/2012
Change of share class name or designation
dot icon05/03/2012
Resolutions
dot icon05/03/2012
Cancellation of shares. Statement of capital on 2012-03-05
dot icon05/03/2012
Resolutions
dot icon05/03/2012
Appointment of Carwyn Evans as a director
dot icon05/03/2012
Purchase of own shares.
dot icon18/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon26/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/05/2009
Return made up to 31/03/09; full list of members
dot icon12/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/05/2008
Return made up to 31/03/08; no change of members
dot icon27/03/2008
Appointment terminated director sian williams
dot icon27/03/2008
Appointment terminated director david williams
dot icon27/03/2008
Appointment terminated director philip horwood
dot icon27/03/2008
Appointment terminated director emlyn griffiths
dot icon04/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/04/2007
Return made up to 31/03/07; no change of members
dot icon31/08/2006
Accounts for a small company made up to 2006-03-31
dot icon13/04/2006
Return made up to 31/03/06; full list of members
dot icon24/08/2005
Full accounts made up to 2005-03-31
dot icon09/04/2005
Return made up to 31/03/05; no change of members
dot icon27/08/2004
Accounts for a small company made up to 2004-03-31
dot icon06/05/2004
Return made up to 31/03/04; no change of members
dot icon07/11/2003
Director's particulars changed
dot icon28/09/2003
Memorandum and Articles of Association
dot icon28/08/2003
Accounts for a small company made up to 2003-03-31
dot icon07/05/2003
Ad 02/04/02--------- £ si 42@1
dot icon07/05/2003
Nc inc already adjusted 02/04/02
dot icon07/05/2003
Resolutions
dot icon07/05/2003
Resolutions
dot icon24/04/2003
Return made up to 31/03/03; full list of members
dot icon02/11/2002
Accounts for a small company made up to 2002-03-31
dot icon01/05/2002
Return made up to 31/03/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon24/05/2001
Director's particulars changed
dot icon23/04/2001
Return made up to 31/03/01; full list of members
dot icon20/09/2000
Return made up to 18/07/00; full list of members
dot icon02/06/2000
Accounts for a small company made up to 2000-03-31
dot icon31/05/2000
New director appointed
dot icon19/12/1999
Accounts for a small company made up to 1999-03-31
dot icon08/09/1999
Director's particulars changed
dot icon29/07/1999
Return made up to 18/07/99; no change of members
dot icon24/06/1999
Director's particulars changed
dot icon06/10/1998
Accounts for a small company made up to 1998-03-31
dot icon10/09/1998
Return made up to 18/07/98; full list of members
dot icon18/03/1998
Ad 13/03/98--------- £ si 15@1=15 £ ic 195/210
dot icon28/01/1998
Director's particulars changed
dot icon05/08/1997
New secretary appointed;new director appointed
dot icon05/08/1997
New director appointed
dot icon05/08/1997
New director appointed
dot icon05/08/1997
New director appointed
dot icon05/08/1997
Director resigned
dot icon05/08/1997
Secretary resigned
dot icon04/08/1997
Resolutions
dot icon04/08/1997
New director appointed
dot icon31/07/1997
Accounting reference date shortened from 31/07/98 to 31/03/98
dot icon28/07/1997
Ad 23/07/97--------- £ si 193@1=193 £ ic 2/195
dot icon18/07/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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
4
20.87K
-
0.00
-
-
2022
2
28.82K
-
0.00
-
-
2023
1
20.71K
-
0.00
-
-
2023
1
20.71K
-
0.00
-
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

20.71K £Descended-28.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strudwick, Henry
Director
17/11/2019 - Present
52
Griffiths, Emlyn
Director
18/07/1997 - 12/03/2008
7
Mr Carwyn Evans
Director
23/02/2012 - 31/03/2020
3
WATERLOW SECRETARIES LIMITED
Nominee Secretary
18/07/1997 - 18/07/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
18/07/1997 - 18/07/1997
36021

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 CASTELL CYF

CASTELL CYF is an(a) Active company incorporated on 18/07/1997 with the registered office located at Regus House Falcon Drive, Cardiff Bay, Cardiff CF10 4RU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTELL CYF?

toggle

CASTELL CYF is currently Active. It was registered on 18/07/1997 .

Where is CASTELL CYF located?

toggle

CASTELL CYF is registered at Regus House Falcon Drive, Cardiff Bay, Cardiff CF10 4RU.

What does CASTELL CYF do?

toggle

CASTELL CYF operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CASTELL CYF have?

toggle

CASTELL CYF had 1 employees in 2023.

What is the latest filing for CASTELL CYF?

toggle

The latest filing was on 25/03/2026: Previous accounting period extended from 2025-03-31 to 2025-09-30.