CYMRU FOOTBALL FOUNDATION LIMITED

Register to unlock more data on OkredoRegister

CYMRU FOOTBALL FOUNDATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03202751

Incorporation date

23/05/1996

Size

Full

Contacts

Registered address

Registered address

Dragon Parc National Football Development Centre, Newport International Sports Village, Newport NP19 4RACopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1996)
dot icon27/03/2026
Appointment of Mr Daniel Peter Gordon Simmons as a director on 2026-03-20
dot icon24/03/2026
Full accounts made up to 2025-06-30
dot icon19/03/2026
Appointment of Mr Noel John Mooney as a director on 2026-02-06
dot icon06/02/2026
Memorandum and Articles of Association
dot icon06/02/2026
Resolutions
dot icon06/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon25/03/2025
Full accounts made up to 2024-06-30
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon26/03/2024
Full accounts made up to 2023-06-30
dot icon02/11/2023
Appointment of Ms Annaliese Lewis as a director on 2023-10-25
dot icon31/10/2023
Appointment of Mr Wyn Lewis as a director on 2023-10-25
dot icon31/10/2023
Termination of appointment of Ian Martin Williams as a director on 2023-10-25
dot icon31/10/2023
Termination of appointment of Gail Powell as a director on 2023-10-25
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon12/04/2023
Full accounts made up to 2022-06-30
dot icon09/01/2023
Resolutions
dot icon07/01/2023
Statement of company's objects
dot icon16/12/2022
Termination of appointment of Christopher David Hatcher as a director on 2022-12-07
dot icon06/12/2022
Termination of appointment of Peter Arthur Lee as a director on 2022-11-25
dot icon06/12/2022
Termination of appointment of Michael Charles Curson as a director on 2022-11-25
dot icon06/12/2022
Appointment of Mr Richard Andrew Williams as a director on 2022-11-25
dot icon05/12/2022
Termination of appointment of Christopher Ronald Whitley as a director on 2022-11-25
dot icon05/12/2022
Termination of appointment of Kieran Joseph O'connor as a director on 2022-11-25
dot icon05/12/2022
Termination of appointment of David Hugh James as a director on 2022-11-25
dot icon28/11/2022
Termination of appointment of Timothy Goodson as a director on 2022-11-25
dot icon28/11/2022
Termination of appointment of Timothy Howell Hartley as a director on 2022-11-25
dot icon28/11/2022
Termination of appointment of Laura Jean Mcallister as a director on 2022-11-25
dot icon28/11/2022
Appointment of Mrs Helen White as a director on 2022-11-25
dot icon28/11/2022
Appointment of Mrs Hannah Kate Buckley as a director on 2022-11-25
dot icon30/09/2022
Certificate of change of name
dot icon30/09/2022
Change of name notice
dot icon14/09/2022
Memorandum and Articles of Association
dot icon05/07/2022
Previous accounting period extended from 2022-03-31 to 2022-06-30
dot icon16/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon23/03/2022
Full accounts made up to 2021-03-31
dot icon06/09/2021
Appointment of Mr Kieran Joseph O'connor as a director on 2021-08-26
dot icon17/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon08/04/2021
Full accounts made up to 2020-03-31
dot icon03/12/2020
Termination of appointment of Phil Woosnam as a director on 2020-12-02
dot icon24/08/2020
Resolutions
dot icon17/08/2020
Memorandum and Articles of Association
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon27/12/2019
Full accounts made up to 2019-03-31
dot icon24/12/2019
Resolutions
dot icon13/12/2019
Termination of appointment of Christopher David Hatcher as a secretary on 2019-07-19
dot icon14/11/2019
Appointment of Mr Phil Woosnam as a director on 2019-10-25
dot icon07/11/2019
Appointment of Mr David Hugh James as a director on 2019-10-25
dot icon07/11/2019
Appointment of Ms Gail Powell as a director on 2019-10-25
dot icon07/11/2019
Appointment of Mr Ian Martin Williams as a director on 2019-10-25
dot icon07/11/2019
Appointment of Mr Lee James as a director on 2019-10-25
dot icon07/11/2019
Termination of appointment of Robert Paton as a director on 2019-10-25
dot icon07/11/2019
Termination of appointment of Mark Adams as a director on 2019-10-25
dot icon07/11/2019
Termination of appointment of Neil Dymock as a director on 2019-10-25
dot icon07/11/2019
Termination of appointment of Stephen Williams as a director on 2019-10-25
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon20/12/2018
Full accounts made up to 2018-03-31
dot icon11/12/2018
Appointment of Mr Stephen Williams as a director on 2018-12-06
dot icon25/10/2018
Termination of appointment of Trefor Lloyd Hughes as a director on 2018-10-25
dot icon25/10/2018
Termination of appointment of David Alun Jones as a director on 2018-10-25
dot icon21/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon08/05/2018
Director's details changed for Mr Christopher David Hatcher on 2018-03-29
dot icon09/04/2018
Director's details changed for Mr Timothy Goodson on 2018-03-29
dot icon21/12/2017
Full accounts made up to 2017-03-31
dot icon18/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon01/11/2016
Appointment of Mr Trefor Lloyd Hughes as a director on 2016-10-20
dot icon01/11/2016
Appointment of Mr Robert Paton as a director on 2016-10-20
dot icon31/10/2016
Appointment of Mr William Lloyd Williams as a director on 2016-10-20
dot icon31/10/2016
Termination of appointment of Gareth Williams as a director on 2016-10-20
dot icon31/10/2016
Appointment of Mr Neil Dymock as a director on 2016-10-20
dot icon31/10/2016
Termination of appointment of Derek Charles Rowland as a director on 2016-10-20
dot icon31/10/2016
Appointment of Mr Mark Adams as a director on 2016-10-20
dot icon31/10/2016
Termination of appointment of Vivian Thomas Edwards as a director on 2016-10-20
dot icon31/10/2016
Termination of appointment of Robert Kenneth Hughes as a director on 2016-10-20
dot icon31/10/2016
Termination of appointment of Philip Charles Pritchard as a director on 2016-10-20
dot icon22/08/2016
Resolutions
dot icon08/08/2016
Statement of company's objects
dot icon20/06/2016
Annual return made up to 2016-05-17 no member list
dot icon31/12/2015
Full accounts made up to 2015-03-31
dot icon14/12/2015
Previous accounting period shortened from 2015-08-31 to 2015-03-31
dot icon19/10/2015
Appointment of Mr Derek Charles Rowland as a director on 2015-10-16
dot icon14/09/2015
Termination of appointment of Ronald Bridges as a director on 2015-09-07
dot icon15/06/2015
Annual return made up to 2015-05-17 no member list
dot icon07/06/2015
Full accounts made up to 2014-08-31
dot icon17/10/2014
Appointment of Mr Vivian Thomas Edwards as a director on 2014-10-17
dot icon17/10/2014
Appointment of Mr Christopher Ronald Whitley as a director on 2014-10-17
dot icon17/10/2014
Appointment of Mr Gareth Williams as a director on 2014-10-17
dot icon17/10/2014
Appointment of Mr Ronald Bridges as a director on 2014-10-17
dot icon17/10/2014
Termination of appointment of Gareth Trevor John as a director on 2014-10-17
dot icon17/10/2014
Appointment of Mr Michael Charles Curson as a director on 2014-10-17
dot icon17/10/2014
Appointment of Mr Timothy Howell Hartley as a director on 2014-10-17
dot icon17/10/2014
Appointment of Miss Kelly Marie Davies as a director on 2014-10-17
dot icon30/09/2014
Termination of appointment of Albert John Evans Phillips as a director on 2014-07-18
dot icon30/09/2014
Termination of appointment of Trevor John Harris as a director on 2014-07-18
dot icon30/09/2014
Termination of appointment of Terence Victor Harris as a director on 2014-07-18
dot icon22/09/2014
Termination of appointment of Philip Alan Jones as a director on 2014-07-18
dot icon22/09/2014
Termination of appointment of Sanjiv Vedi as a director on 2014-07-18
dot icon22/09/2014
Termination of appointment of William Antony Gill as a director on 2014-07-18
dot icon20/09/2014
Compulsory strike-off action has been discontinued
dot icon17/09/2014
Annual return made up to 2014-05-17 no member list
dot icon16/09/2014
First Gazette notice for compulsory strike-off
dot icon05/06/2014
Full accounts made up to 2013-08-31
dot icon21/08/2013
Director's details changed for Mr Philip Alan Jones on 2013-08-21
dot icon15/08/2013
Annual return made up to 2013-05-17 no member list
dot icon10/06/2013
Full accounts made up to 2012-08-31
dot icon14/03/2013
Registered office address changed from 3 Charnwood Court Heol Billingsley, Parc Nantgarw Nantgarw Rct CF15 7QZ on 2013-03-14
dot icon31/05/2012
Annual return made up to 2012-05-17 no member list
dot icon08/05/2012
Full accounts made up to 2011-08-31
dot icon05/10/2011
Appointment of Timothy Goodson as a director
dot icon14/06/2011
Annual return made up to 2011-05-17 no member list
dot icon13/06/2011
Director's details changed for Mr Sanjiv Vedi on 2011-04-30
dot icon13/06/2011
Director's details changed for Mr Christopher David Hatcher on 2011-04-30
dot icon01/04/2011
Full accounts made up to 2010-08-31
dot icon09/12/2010
Termination of appointment of Ashley Stafford as a director
dot icon26/06/2010
Annual return made up to 2010-05-17 no member list
dot icon26/06/2010
Director's details changed for Ashley Carl Stafford on 2010-05-17
dot icon26/06/2010
Director's details changed for Terence Victor Harris on 2010-05-17
dot icon26/06/2010
Director's details changed for David Alun Jones on 2010-05-17
dot icon26/06/2010
Director's details changed for Mr Peter Arthur Lee on 2010-05-17
dot icon26/06/2010
Director's details changed for Sanjiv Vedi on 2010-05-17
dot icon26/06/2010
Director's details changed for Christopher David Hatcher on 2010-05-17
dot icon26/06/2010
Director's details changed for Professor Laura Mcallister on 2010-05-17
dot icon26/06/2010
Director's details changed for Albert John Evans Phillips on 2010-05-17
dot icon26/06/2010
Director's details changed for Mr Philip Charles Pritchard on 2010-05-17
dot icon26/06/2010
Director's details changed for William Antony Gill on 2010-05-17
dot icon26/06/2010
Director's details changed for Trevor John Harris on 2010-05-17
dot icon26/06/2010
Director's details changed for Philip Alan Jones on 2010-05-17
dot icon26/06/2010
Director's details changed for Gareth Trevor John on 2010-05-17
dot icon26/06/2010
Director's details changed for Mr Robert Kenneth Hughes on 2010-05-17
dot icon26/06/2010
Secretary's details changed for Christopher David Hatcher on 2010-05-17
dot icon16/06/2010
Memorandum and Articles of Association
dot icon16/06/2010
Resolutions
dot icon28/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon16/07/2009
Annual return made up to 17/05/09
dot icon16/07/2009
Location of register of members
dot icon16/07/2009
Registered office changed on 16/07/2009 from 3 charnwood court heol billingsley parc nantgarw cardiff CF15 7QZ united kingdom
dot icon16/07/2009
Location of debenture register
dot icon16/07/2009
Director's change of particulars / terence harris / 15/12/2008
dot icon06/07/2009
Director appointed albert john evans phillips
dot icon29/06/2009
Appointment terminated director christopher whitley
dot icon13/05/2009
Full accounts made up to 2008-08-31
dot icon25/03/2009
Registered office changed on 25/03/2009 from indoor arena, vale resort hensol park pontyclun vale of glamorgan CF72 8JY
dot icon14/08/2008
Annual return made up to 17/05/08
dot icon12/05/2008
Resolutions
dot icon12/05/2008
Resolutions
dot icon21/04/2008
Full accounts made up to 2007-08-31
dot icon09/07/2007
Full accounts made up to 2006-08-31
dot icon20/06/2007
Annual return made up to 17/05/07
dot icon20/06/2007
Director's particulars changed
dot icon20/06/2007
Location of debenture register
dot icon20/06/2007
Location of register of members
dot icon20/06/2007
Registered office changed on 20/06/07 from: vale resort hensol park pontyclun vale of glamorgan CF728JY
dot icon20/06/2007
New director appointed
dot icon20/06/2007
Director's particulars changed
dot icon04/07/2006
New director appointed
dot icon04/07/2006
New director appointed
dot icon28/06/2006
Annual return made up to 17/05/06
dot icon28/06/2006
Director resigned
dot icon28/06/2006
Director resigned
dot icon28/06/2006
Director resigned
dot icon08/06/2006
Memorandum and Articles of Association
dot icon05/04/2006
Full accounts made up to 2005-08-31
dot icon27/01/2006
Accounting reference date extended from 31/05/05 to 31/08/05
dot icon01/06/2005
Annual return made up to 17/05/05
dot icon05/04/2005
Full accounts made up to 2004-05-31
dot icon13/08/2004
Registered office changed on 13/08/04 from: 3 coopers yard curran road cardiff south glamorgan CF10 5NB
dot icon06/08/2004
Full accounts made up to 2003-05-31
dot icon04/06/2004
Annual return made up to 17/05/04
dot icon13/04/2004
New director appointed
dot icon30/03/2004
New director appointed
dot icon01/03/2004
New director appointed
dot icon01/03/2004
New director appointed
dot icon11/02/2004
Director resigned
dot icon15/12/2003
Director resigned
dot icon15/12/2003
Director resigned
dot icon16/06/2003
Annual return made up to 17/05/03
dot icon11/06/2003
New director appointed
dot icon12/05/2003
New director appointed
dot icon12/05/2003
New director appointed
dot icon12/05/2003
New director appointed
dot icon12/05/2003
New director appointed
dot icon12/05/2003
New director appointed
dot icon12/05/2003
New director appointed
dot icon12/05/2003
New director appointed
dot icon12/05/2003
New director appointed
dot icon12/05/2003
New director appointed
dot icon04/04/2003
Full accounts made up to 2002-05-31
dot icon05/02/2003
Resolutions
dot icon09/07/2002
Annual return made up to 23/05/02
dot icon03/04/2002
Full accounts made up to 2001-05-31
dot icon26/07/2001
Secretary resigned
dot icon26/07/2001
New secretary appointed
dot icon28/06/2001
Annual return made up to 23/05/01
dot icon12/04/2001
Secretary resigned
dot icon12/04/2001
New secretary appointed
dot icon30/03/2001
Full accounts made up to 2000-05-31
dot icon05/06/2000
Annual return made up to 23/05/00
dot icon07/02/2000
Full accounts made up to 1999-05-31
dot icon08/06/1999
Annual return made up to 23/05/99
dot icon04/03/1999
Registered office changed on 04/03/99 from: plymouth chambers 3 westgate street cardiff CF1 1DD
dot icon16/02/1999
Full accounts made up to 1998-05-31
dot icon10/06/1998
New director appointed
dot icon10/06/1998
Annual return made up to 23/05/98
dot icon05/02/1998
Accounts for a dormant company made up to 1997-05-31
dot icon05/02/1998
Resolutions
dot icon30/05/1997
Annual return made up to 23/05/97
dot icon30/05/1997
New secretary appointed
dot icon23/05/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vedi, Sanjiv
Director
09/03/2007 - 18/07/2014
7
Lewis, Wyn
Director
25/10/2023 - Present
5
James, Lee
Director
25/10/2019 - Present
4
Goodson, Timothy
Director
23/09/2011 - 25/11/2022
15
Lee, Peter Arthur
Director
28/01/1998 - 25/11/2022
8

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+
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 CYMRU FOOTBALL FOUNDATION LIMITED

CYMRU FOOTBALL FOUNDATION LIMITED is an(a) Active company incorporated on 23/05/1996 with the registered office located at Dragon Parc National Football Development Centre, Newport International Sports Village, Newport NP19 4RA. There are currently 10 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 CYMRU FOOTBALL FOUNDATION LIMITED?

toggle

CYMRU FOOTBALL FOUNDATION LIMITED is currently Active. It was registered on 23/05/1996 .

Where is CYMRU FOOTBALL FOUNDATION LIMITED located?

toggle

CYMRU FOOTBALL FOUNDATION LIMITED is registered at Dragon Parc National Football Development Centre, Newport International Sports Village, Newport NP19 4RA.

What does CYMRU FOOTBALL FOUNDATION LIMITED do?

toggle

CYMRU FOOTBALL FOUNDATION LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CYMRU FOOTBALL FOUNDATION LIMITED?

toggle

The latest filing was on 27/03/2026: Appointment of Mr Daniel Peter Gordon Simmons as a director on 2026-03-20.