CIRCULAR COMMUNITIES CYMRU CIC

Register to unlock more data on OkredoRegister

CIRCULAR COMMUNITIES CYMRU CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11279218

Incorporation date

27/03/2018

Size

Micro Entity

Contacts

Registered address

Registered address

17 Lochaber Street, Roath, Cardiff, Cardiff CF24 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2018)
dot icon07/04/2026
Termination of appointment of Emyr Evans as a director on 2026-04-07
dot icon07/04/2026
Termination of appointment of Ellen Mollie Petts as a director on 2026-04-07
dot icon07/04/2026
Termination of appointment of Eifion Wyn Williams as a director on 2026-04-07
dot icon07/04/2026
Registered office address changed from Flat15 Geoffrey Ashe Court Cardiff Rd Cowbridge Vale of Glamorgan CF71 7EP United Kingdom to 17 Lochaber Street Roath Cardiff Cardiff CF24 3LS on 2026-04-07
dot icon19/08/2025
Voluntary strike-off action has been suspended
dot icon03/07/2025
Appointment of Mr Malcolm Francis Williams as a director on 2025-07-03
dot icon01/07/2025
First Gazette notice for voluntary strike-off
dot icon20/06/2025
Application to strike the company off the register
dot icon01/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon01/04/2025
Termination of appointment of Malcolm Francis Williams as a secretary on 2025-04-01
dot icon01/04/2025
Termination of appointment of Malcolm Francis Williams as a director on 2025-04-01
dot icon04/02/2025
Miscellaneous
dot icon10/01/2025
Micro company accounts made up to 2024-03-31
dot icon02/07/2024
Registered office address changed from Bronallt Allt Y Pentref Gwynfryn Wrexham LL1 5YY Wales to Flat15 Geoffrey Ashe Court Cardiff Rd Cowbridge Vale of Glamorgan CF71 7EP on 2024-07-02
dot icon02/07/2024
Secretary's details changed for Mr Malcolm Francis Williams on 2024-06-17
dot icon02/07/2024
Director's details changed for Mr Malcolm Francis Williams on 2024-06-17
dot icon28/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon07/12/2023
Termination of appointment of Robert Little as a director on 2023-11-30
dot icon04/12/2023
Micro company accounts made up to 2023-03-31
dot icon26/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon04/01/2023
Micro company accounts made up to 2022-03-31
dot icon16/06/2022
Certificate of change of name
dot icon13/06/2022
Registered office address changed from 12 Melville Avenue Old St. Mellons Cardiff Caerdydd CF3 5TZ Wales to Bronallt Allt Y Pentref Gwynfryn Wrexham LL1 5YY on 2022-06-13
dot icon27/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon22/02/2022
Micro company accounts made up to 2021-03-31
dot icon28/11/2021
Appointment of Mr Emyr Evans as a director on 2021-11-26
dot icon04/11/2021
Certificate of change of name
dot icon15/07/2021
Notification of a person with significant control statement
dot icon14/07/2021
Cessation of Eifion Wyn Williams as a person with significant control on 2021-07-07
dot icon14/04/2021
Micro company accounts made up to 2020-03-31
dot icon13/04/2021
Appointment of Mr Malcolm Francis Williams as a secretary on 2021-04-05
dot icon13/04/2021
Appointment of Mr Malcolm Francis Williams as a director on 2021-04-05
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon11/11/2020
Termination of appointment of Frances Claire Ayres as a director on 2020-11-11
dot icon26/03/2020
Appointment of Mr Robert Little as a director on 2020-03-18
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon14/03/2020
Registered office address changed from Regus House Malthouse Avenue Pontprennau Cardiff Caerdydd CF23 8RU Wales to 12 Melville Avenue Old St. Mellons Cardiff Caerdydd CF3 5TZ on 2020-03-14
dot icon30/01/2020
Notification of Eifion Wyn Williams as a person with significant control on 2020-01-20
dot icon30/01/2020
Termination of appointment of William Emyr Evans as a director on 2020-01-30
dot icon22/01/2020
Termination of appointment of Jennifer Ann Sims as a director on 2020-01-16
dot icon22/01/2020
Cessation of Jennifer Ann Sims as a person with significant control on 2020-01-16
dot icon07/01/2020
Micro company accounts made up to 2019-03-31
dot icon22/12/2019
Appointment of Mr William Emyr Evans as a director on 2019-12-20
dot icon07/11/2019
Termination of appointment of Malcolm Hayday as a director on 2019-11-05
dot icon07/11/2019
Registered office address changed from 9B Kelvin Road Plasnewydd Cardiff Cardiff CF23 5ET Wales to Regus House Malthouse Avenue Pontprennau Cardiff Caerdydd CF23 8RU on 2019-11-07
dot icon04/06/2019
Termination of appointment of Julian Martin as a director on 2019-05-23
dot icon02/05/2019
Termination of appointment of John Bennett as a director on 2019-05-02
dot icon27/03/2019
Appointment of Ms Ellen Petts as a director on 2019-03-26
dot icon27/03/2019
Appointment of Ms Frances Claire Ayres as a director on 2019-03-26
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon11/12/2018
Appointment of Mr Julian Martin as a director on 2018-12-01
dot icon08/11/2018
Termination of appointment of Malcolm Francis Williams as a director on 2018-09-18
dot icon22/09/2018
Termination of appointment of Malcolm Francis Williams as a secretary on 2018-09-19
dot icon22/08/2018
Resolutions
dot icon21/08/2018
Registered office address changed from 9B 9B Kelvin Road Plasnewydd Cardiff Cardiff CF23 5ET Wales to 9B Kelvin Road Plasnewydd Cardiff Cardiff CF23 5ET on 2018-08-21
dot icon17/08/2018
Appointment of Mr Eifion Wyn Williams as a director on 2018-08-16
dot icon17/08/2018
Appointment of Mr Malcolm Francis Williams as a director on 2018-08-16
dot icon16/08/2018
Appointment of Mr Malcolm Hayday as a director on 2018-08-16
dot icon16/08/2018
Appointment of Mr John Bennett as a director on 2018-08-16
dot icon26/04/2018
Appointment of Mr Malcolm Francis Williams as a secretary on 2018-04-18
dot icon26/04/2018
Registered office address changed from Frame Offices Old Hakin Road Haverfordwest Pembrokeshire SA61 1XF to 9B 9B Kelvin Road Plasnewydd Cardiff Cardiff CF23 5ET on 2018-04-26
dot icon12/04/2018
Resolutions
dot icon12/04/2018
Change of name
dot icon12/04/2018
Change of name notice
dot icon27/03/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
26/03/2026
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
31/12/2025
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, John
Director
16/08/2018 - 02/05/2019
-
Hayday, Malcolm
Director
16/08/2018 - 05/11/2019
2
Little, Robert
Director
18/03/2020 - 30/11/2023
12
Mrs Ellen Mollie Petts
Director
26/03/2019 - 07/04/2026
6
Sims, Jennifer Ann
Director
27/03/2018 - 16/01/2020
4

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 CIRCULAR COMMUNITIES CYMRU CIC

CIRCULAR COMMUNITIES CYMRU CIC is an(a) Active company incorporated on 27/03/2018 with the registered office located at 17 Lochaber Street, Roath, Cardiff, Cardiff CF24 3LS. 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 CIRCULAR COMMUNITIES CYMRU CIC?

toggle

CIRCULAR COMMUNITIES CYMRU CIC is currently Active. It was registered on 27/03/2018 .

Where is CIRCULAR COMMUNITIES CYMRU CIC located?

toggle

CIRCULAR COMMUNITIES CYMRU CIC is registered at 17 Lochaber Street, Roath, Cardiff, Cardiff CF24 3LS.

What does CIRCULAR COMMUNITIES CYMRU CIC do?

toggle

CIRCULAR COMMUNITIES CYMRU CIC operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for CIRCULAR COMMUNITIES CYMRU CIC?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Emyr Evans as a director on 2026-04-07.