COED ARIAN DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

COED ARIAN DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06296742

Incorporation date

29/06/2007

Size

Dormant

Contacts

Registered address

Registered address

4 The Parade, The Knap, Barry, Vale Of Glamorgan CF62 6SDCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2007)
dot icon24/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2025
First Gazette notice for voluntary strike-off
dot icon02/12/2025
Application to strike the company off the register
dot icon25/11/2025
Accounts for a dormant company made up to 2025-09-30
dot icon24/11/2025
Previous accounting period extended from 2025-06-30 to 2025-09-30
dot icon02/09/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon22/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon14/09/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon15/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon03/10/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon17/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon02/09/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon25/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon01/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon25/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon07/09/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon20/03/2020
Micro company accounts made up to 2019-06-30
dot icon02/09/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon02/09/2018
Confirmation statement made on 2018-08-20 with updates
dot icon12/04/2018
Notification of Helen Sian White as a person with significant control on 2018-04-12
dot icon12/04/2018
Appointment of Mrs Helen Sian White as a director on 2018-04-12
dot icon13/10/2017
Micro company accounts made up to 2017-06-30
dot icon29/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon31/10/2016
Micro company accounts made up to 2016-06-30
dot icon28/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon28/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/10/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-28
dot icon20/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon20/08/2012
Director's details changed for Mr Stephen John White on 2012-08-20
dot icon20/08/2012
Registered office address changed from 2 Coed Arian Whitchurch Cardiff CF14 2ND on 2012-08-20
dot icon20/08/2012
Secretary's details changed for Mr Stephen John White on 2012-08-20
dot icon20/08/2012
Termination of appointment of Kenneth White as a director
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-28
dot icon19/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon26/07/2010
Secretary's details changed for Mr Stephen John White on 2010-06-29
dot icon25/07/2010
Director's details changed for Kenneth White on 2010-06-29
dot icon25/07/2010
Director's details changed for Stephen White on 2010-06-29
dot icon19/04/2010
Total exemption full accounts made up to 2009-06-28
dot icon23/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon16/07/2009
Return made up to 29/06/09; full list of members
dot icon30/04/2009
Total exemption full accounts made up to 2008-06-28
dot icon22/07/2008
Return made up to 29/06/08; full list of members
dot icon22/08/2007
Particulars of mortgage/charge
dot icon29/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
49.14K
-
0.00
-
-
2022
0
49.16K
-
0.00
-
-
2023
0
49.17K
-
0.00
-
-
2023
0
49.17K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

49.17K £Ascended0.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Stephen John
Director
29/06/2007 - Present
-
White, Helen Sian
Director
12/04/2018 - Present
1
White, Kenneth Malcom
Director
29/06/2007 - 20/08/2012
-
White, Stephen John
Secretary
29/06/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COED ARIAN DEVELOPMENTS LIMITED

COED ARIAN DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 29/06/2007 with the registered office located at 4 The Parade, The Knap, Barry, Vale Of Glamorgan CF62 6SD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COED ARIAN DEVELOPMENTS LIMITED?

toggle

COED ARIAN DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 29/06/2007 and dissolved on 24/02/2026.

Where is COED ARIAN DEVELOPMENTS LIMITED located?

toggle

COED ARIAN DEVELOPMENTS LIMITED is registered at 4 The Parade, The Knap, Barry, Vale Of Glamorgan CF62 6SD.

What does COED ARIAN DEVELOPMENTS LIMITED do?

toggle

COED ARIAN DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for COED ARIAN DEVELOPMENTS LIMITED?

toggle

The latest filing was on 24/02/2026: Final Gazette dissolved via voluntary strike-off.