CYNNAL CYMRU - SUSTAIN WALES

Register to unlock more data on OkredoRegister
Latest events (Record since 19/12/2002)
dot icon27/03/2026
Resolutions
dot icon27/03/2026
Memorandum and Articles of Association
dot icon05/02/2026
Director's details changed for Ms Sinem Sara Turkoglu on 2026-02-05
dot icon15/01/2026
Appointment of Miss Catrin Lowri Rees as a director on 2025-12-10
dot icon04/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon02/01/2026
Appointment of Mr Ben David Matthews as a director on 2025-12-10
dot icon02/01/2026
Appointment of Ms Susan Lesley Kirkpatrick as a director on 2025-12-10
dot icon02/01/2026
Appointment of Mrs Namrata Deepak O'connell-Bhatia as a director on 2025-12-10
dot icon02/01/2026
Appointment of Ms Sinem Sara Turkoglu as a director on 2025-12-10
dot icon02/01/2026
Appointment of Mr Stuart Bain as a director on 2025-12-10
dot icon13/11/2025
Termination of appointment of Kate Elizabeth Evans as a director on 2025-11-05
dot icon10/11/2025
Change of details for Wales Council for Voluntary Action (The) as a person with significant control on 2021-10-18
dot icon07/11/2025
Accounts for a small company made up to 2025-03-31
dot icon06/11/2025
Termination of appointment of Nia Elisabeth Wood-Gaiger as a director on 2025-11-05
dot icon06/11/2025
Termination of appointment of Christopher Patrick Moreton as a director on 2025-11-05
dot icon11/08/2025
Termination of appointment of Samuel Matthew Stewart Stensland as a director on 2025-05-07
dot icon26/06/2025
Director's details changed for Ms Helen Rose Draper on 2025-06-25
dot icon23/06/2025
Director's details changed for Mr Nirushan Sudarsan on 2025-03-31
dot icon23/06/2025
Director's details changed for Ms Ruth Billingham on 2025-06-23
dot icon10/04/2025
Director's details changed for Ms Helen Rose Westhead on 2025-04-10
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon20/08/2024
Accounts for a small company made up to 2024-03-31
dot icon02/05/2024
Termination of appointment of Ruth Selina Marks as a director on 2024-04-30
dot icon02/05/2024
Appointment of Dr Lindsay Ann Cordery-Bruce as a director on 2024-05-01
dot icon29/04/2024
Appointment of Mrs Nicola Louise Hagendyk as a director on 2024-04-22
dot icon21/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon19/10/2023
Termination of appointment of Robert Duncan Millatt Firth as a director on 2023-10-16
dot icon30/08/2023
Accounts for a small company made up to 2023-03-31
dot icon08/08/2023
Director's details changed for Mr Samuel Matthew Stewart Stensland on 2023-08-07
dot icon08/08/2023
Director's details changed for Mr Nirushan Sudarsan on 2023-08-07
dot icon01/08/2023
Appointment of Mr Samuel Matthew Stewart Stensland as a director on 2023-07-24
dot icon01/08/2023
Appointment of Mr Nirushan Sudarsan as a director on 2023-07-24
dot icon31/07/2023
Appointment of Mr Daniel Tram as a director on 2023-07-24
dot icon03/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon28/12/2022
Accounts for a small company made up to 2022-03-31
dot icon15/12/2022
Termination of appointment of Robert Edge as a director on 2022-09-05
dot icon29/11/2022
Registered office address changed from 107 Cowbridge Road East Cardiff CF11 9AG Wales to Sbarc Maindy Road Cardiff CF24 4HQ on 2022-11-29
dot icon06/10/2022
Director's details changed for Miss Nia Elisabeth Lloyd on 2022-09-24
dot icon29/09/2022
Director's details changed for Miss Nia Elisabeth Lloyd on 2022-09-21
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon20/12/2021
Secretary's details changed for Ms Clare Francoise Sain-Ley-Berry on 2021-10-01
dot icon22/11/2021
Director's details changed for Ms Ruth Selina Marks on 2021-11-19
dot icon12/11/2021
Appointment of Mr Edward Morgan as a director on 2021-11-09
dot icon11/11/2021
Appointment of Ms Helen Rose Westhead as a director on 2021-11-09
dot icon11/11/2021
Appointment of Mr Christopher Patrick Moreton as a director on 2021-11-09
dot icon05/11/2021
Termination of appointment of Rachael Williams as a director on 2021-07-27
dot icon05/11/2021
Registered office address changed from 107 Cowbridge Road East Cowbridge Road East Cardiff CF11 9AG Wales to 107 Cowbridge Road East Cardiff CF11 9AG on 2021-11-05
dot icon05/11/2021
Registered office address changed from 207 Cowbridge Road East Cardiff CF11 9AG Wales to 107 Cowbridge Road East Cowbridge Road East Cardiff CF11 9AG on 2021-11-05
dot icon19/10/2021
Registered office address changed from Baltic House Mount Stuart Square Cardiff CF10 5FH Wales to 207 Cowbridge Road East Cardiff CF11 9AG on 2021-10-19
dot icon12/08/2021
Accounts for a small company made up to 2021-03-31
dot icon04/02/2021
Termination of appointment of Derek Osborn as a director on 2021-01-14
dot icon30/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon01/10/2020
Accounts for a small company made up to 2020-03-31
dot icon03/06/2020
Director's details changed for Miss Rachael Williams on 2020-06-03
dot icon03/06/2020
Director's details changed for Miss Rachael Williams on 2020-06-03
dot icon03/06/2020
Director's details changed for Ms Diane Mccrea on 2020-06-03
dot icon03/06/2020
Director's details changed for Miss Nia Elisabeth Lloyd on 2020-06-03
dot icon03/06/2020
Director's details changed for Mrs Kate Elizabeth Evans on 2020-06-03
dot icon03/06/2020
Director's details changed for Mr Robert Edge on 2020-06-03
dot icon03/06/2020
Director's details changed for Ms Ruth Billingham on 2020-06-03
dot icon11/02/2020
Termination of appointment of Garwyn Eric Brace as a director on 2020-01-12
dot icon20/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon20/12/2019
Director's details changed for Ms Ruth Billington on 2019-12-20
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/05/2019
Termination of appointment of Matthew James Righton Roberts as a director on 2019-04-24
dot icon08/05/2019
Appointment of Ms Ruth Billington as a director on 2019-04-24
dot icon07/05/2019
Appointment of Miss Rachael Williams as a director on 2019-04-24
dot icon07/05/2019
Appointment of Mrs Kate Elizabeth Evans as a director on 2019-04-24
dot icon07/05/2019
Appointment of Miss Nia Elisabeth Lloyd as a director on 2019-04-24
dot icon07/05/2019
Appointment of Ms Diane Mccrea as a director on 2019-04-24
dot icon07/05/2019
Appointment of Ms Clare Francoise Sain-Ley-Berry as a secretary on 2019-04-24
dot icon15/04/2019
Notification of Wales Council for Voluntary Action (The) as a person with significant control on 2018-04-01
dot icon02/04/2019
Withdrawal of a person with significant control statement on 2019-04-02
dot icon19/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon06/12/2018
Termination of appointment of Heather Beynon as a secretary on 2018-11-20
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/07/2018
Termination of appointment of Mari Francis Gaynor Arthur as a secretary on 2018-07-09
dot icon16/07/2018
Appointment of Ms Heather Beynon as a secretary on 2018-07-09
dot icon05/07/2018
Termination of appointment of Mark Lee Wilson as a director on 2018-05-31
dot icon24/04/2018
Resolutions
dot icon26/03/2018
Appointment of Miss Mari Francis Gaynor Arthur as a secretary on 2018-03-17
dot icon26/03/2018
Appointment of Ms Ruth Selina Marks as a director on 2018-03-21
dot icon10/01/2018
Registered office address changed from Cambrian Buildings Mount Stuart Square Cardiff Bay Cardiff CF10 5FL to Baltic House Mount Stuart Square Cardiff CF10 5FH on 2018-01-10
dot icon19/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon19/12/2017
Accounts for a small company made up to 2017-03-31
dot icon19/09/2017
Director's details changed for Mr Matthew James Righton Roberts on 2017-04-17
dot icon19/09/2017
Termination of appointment of Kathryn Jellings as a director on 2017-09-14
dot icon20/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon20/12/2016
Termination of appointment of Awen Mellick as a director on 2016-11-28
dot icon14/12/2016
Full accounts made up to 2016-03-31
dot icon24/03/2016
Termination of appointment of Saleem Asghar Kidwai as a director on 2016-02-15
dot icon24/03/2016
Appointment of Mr Robert Firth as a director on 2016-03-15
dot icon07/03/2016
Director's details changed for Ms Awen Mellick on 2016-03-07
dot icon04/02/2016
Appointment of Ms Awen Mellick as a director on 2016-01-19
dot icon04/02/2016
Appointment of Mr Robert Edge as a director on 2016-01-19
dot icon28/01/2016
Annual return made up to 2015-12-18 no member list
dot icon28/01/2016
Termination of appointment of Christopher Long as a director on 2016-01-19
dot icon06/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon11/06/2015
Termination of appointment of David John Fitzpatrick as a secretary on 2015-05-19
dot icon18/03/2015
Appointment of Mr Mark Wilson as a director on 2015-03-10
dot icon03/02/2015
Termination of appointment of Kim Griffiths as a director on 2015-01-15
dot icon07/01/2015
Annual return made up to 2014-12-18 no member list
dot icon12/12/2014
Accounts for a small company made up to 2014-03-31
dot icon06/09/2014
Resolutions
dot icon29/08/2014
Termination of appointment of David Gwynfor Hughes as a director on 2014-06-10
dot icon13/05/2014
Resolutions
dot icon29/04/2014
Appointment of Mr David Gwynfor Hughes as a director
dot icon29/04/2014
Termination of appointment of Peter Caltabiano as a director
dot icon29/04/2014
Rectified TM01 was removed from the register on 17/06/2014 as it was invalid
dot icon04/04/2014
Termination of appointment of Andrew Padmore as a director
dot icon04/04/2014
Appointment of Mr Matthew Roberts as a director
dot icon04/04/2014
Appointment of Mr Derek Osborn as a director
dot icon04/04/2014
Appointment of Mr Christopher Long as a director
dot icon04/04/2014
Appointment of Mr Saleem Ashgar Kidwai as a director
dot icon04/04/2014
Appointment of Ms Kathryn Jellings as a director
dot icon04/04/2014
Appointment of Ms Kim Griffiths as a director
dot icon04/04/2014
Appointment of Mr Peter Caltabiano as a director
dot icon04/04/2014
Appointment of Mr Gary Eric Brace as a director
dot icon27/03/2014
Rectified AP01 was removed from the register on 17/06/2014 as it was invalid
dot icon27/01/2014
Termination of appointment of Catrin Ellis Jones as a director
dot icon24/12/2013
Annual return made up to 2013-12-18 no member list
dot icon19/12/2013
Termination of appointment of Vanessa Griffiths as a director
dot icon19/12/2013
Termination of appointment of Christopher Carpenter as a director
dot icon19/12/2013
Accounts for a small company made up to 2013-03-31
dot icon19/12/2013
Termination of appointment of Robyn Davies as a director
dot icon18/04/2013
Certificate of change of name
dot icon18/04/2013
Miscellaneous
dot icon18/04/2013
Change of name with request to seek comments from relevant body
dot icon27/03/2013
Appointment of Robyn Geoffrey Walton Davies as a director
dot icon27/03/2013
Appointment of Christopher Richard Carpenter as a director
dot icon31/01/2013
Termination of appointment of Jeremy Sherrard-Smith as a director
dot icon14/01/2013
Annual return made up to 2012-12-18 no member list
dot icon28/12/2012
Change of name notice
dot icon20/12/2012
Appointment of Mr David John Fitzpatrick as a secretary
dot icon01/11/2012
Accounts for a small company made up to 2012-03-31
dot icon10/10/2012
Termination of appointment of William Thomas as a director
dot icon01/03/2012
Termination of appointment of Alan Netherwood as a director
dot icon04/01/2012
Annual return made up to 2011-12-18 no member list
dot icon19/12/2011
Termination of appointment of Einir Young as a director
dot icon15/08/2011
Resolutions
dot icon03/08/2011
Appointment of Mr Andrew John Padmore as a director
dot icon01/08/2011
Appointment of Ms Vanessa Jane Griffiths as a director
dot icon01/08/2011
Director's details changed for Ms Catrin Rhiannon Jones on 2011-08-01
dot icon29/07/2011
Appointment of Ms Catrin Rhiannon Jones as a director
dot icon28/07/2011
Appointment of Mr William John Thomas as a director
dot icon27/07/2011
Accounts for a small company made up to 2011-03-31
dot icon26/07/2011
Termination of appointment of Gareth Clubb as a director
dot icon26/07/2011
Termination of appointment of Roger Thomas as a director
dot icon26/07/2011
Termination of appointment of Haf Roberts as a director
dot icon26/07/2011
Termination of appointment of Eurgain Powell as a director
dot icon26/07/2011
Termination of appointment of Ken Peatie as a director
dot icon26/07/2011
Termination of appointment of Aled Owen as a director
dot icon26/07/2011
Termination of appointment of John Osmond as a director
dot icon26/07/2011
Termination of appointment of Margaret Minhinnick as a director
dot icon26/07/2011
Termination of appointment of Chris Mills as a director
dot icon26/07/2011
Termination of appointment of Richard Jarvis as a director
dot icon26/07/2011
Termination of appointment of Susan Essex as a director
dot icon26/07/2011
Termination of appointment of Huw Davies as a director
dot icon26/07/2011
Termination of appointment of Mary Connick as a director
dot icon26/07/2011
Termination of appointment of Gareth Clubb as a director
dot icon26/07/2011
Termination of appointment of Lyn Cadwallader as a director
dot icon26/07/2011
Termination of appointment of Alexander Badley as a director
dot icon25/07/2011
Termination of appointment of Paul Allen as a director
dot icon19/01/2011
Memorandum and Articles of Association
dot icon19/01/2011
Resolutions
dot icon07/01/2011
Annual return made up to 2010-12-18 no member list
dot icon17/12/2010
Termination of appointment of Andrew Middleton as a director
dot icon17/12/2010
Termination of appointment of Charles Parry as a director
dot icon14/12/2010
Appointment of Mr Gareth Clubb as a director
dot icon14/12/2010
Appointment of Mr Lyn Cadwallader as a director
dot icon14/12/2010
Appointment of Mr Aled Vaughan Owen as a director
dot icon14/12/2010
Appointment of Mr Huw Davies as a director
dot icon27/08/2010
Accounts for a small company made up to 2010-03-31
dot icon14/01/2010
Annual return made up to 2009-12-18 no member list
dot icon13/01/2010
Director's details changed for Viscount Chris Mills on 2010-01-13
dot icon13/01/2010
Director's details changed for Dr Einir Meredydd Young on 2010-01-13
dot icon13/01/2010
Director's details changed for Roger Thomas on 2010-01-13
dot icon13/01/2010
Director's details changed for Mr Jeremy Sherrard-Smith on 2010-01-13
dot icon13/01/2010
Director's details changed for Ken Peatie on 2010-01-13
dot icon13/01/2010
Director's details changed for Eurgain Haf Powell on 2010-01-13
dot icon13/01/2010
Director's details changed for John David Osmond on 2010-01-13
dot icon13/01/2010
Director's details changed for Dr Alan Netherwood on 2010-01-13
dot icon13/01/2010
Director's details changed for Susan Linda Essex on 2010-01-13
dot icon13/01/2010
Director's details changed for Richard Jarvis on 2010-01-13
dot icon13/01/2010
Director's details changed for Haf Havhesp Roberts on 2010-01-13
dot icon13/01/2010
Director's details changed for Margaret Minhinnick on 2010-01-13
dot icon13/01/2010
Director's details changed for Charles Morgan Parry on 2010-01-13
dot icon13/01/2010
Director's details changed for Paul Allen on 2010-01-13
dot icon13/01/2010
Director's details changed for Alexander Badley on 2010-01-13
dot icon13/01/2010
Director's details changed for Mary Rhian Connick on 2010-01-13
dot icon12/11/2009
Appointment of Eurgain Haf Powell as a director
dot icon01/10/2009
Appointment terminated director robert sully
dot icon01/10/2009
Appointment terminated director tim stowe
dot icon30/07/2009
Accounts for a small company made up to 2009-03-31
dot icon19/03/2009
Appointment terminate, director and secretary susan price logged form
dot icon21/12/2008
Annual return made up to 18/12/08
dot icon20/10/2008
Director appointed dr einir meredydd young
dot icon20/10/2008
Director appointed dr alan netherwood
dot icon20/10/2008
Appointment terminated director gwenan davies
dot icon20/10/2008
Appointment terminated director ruth williams
dot icon29/09/2008
Accounts for a small company made up to 2008-03-31
dot icon30/06/2008
Registered office changed on 30/06/2008 from temple court cathedral road cardiff CF11 9HA
dot icon30/06/2008
Appointment terminated director gareth wyn jones
dot icon30/06/2008
Appointment terminated director catherine hester
dot icon30/06/2008
Director appointed roger thomas
dot icon13/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon11/01/2008
New director appointed
dot icon18/12/2007
Annual return made up to 18/12/07
dot icon18/12/2007
Director's particulars changed
dot icon14/12/2007
Director resigned
dot icon14/12/2007
New director appointed
dot icon14/12/2007
New director appointed
dot icon03/09/2007
Accounts for a small company made up to 2007-03-31
dot icon20/07/2007
New director appointed
dot icon02/07/2007
New director appointed
dot icon02/07/2007
New director appointed
dot icon06/06/2007
Annual return made up to 19/12/06
dot icon05/06/2007
Director's particulars changed
dot icon05/06/2007
Secretary's particulars changed;director's particulars changed
dot icon10/10/2006
New secretary appointed
dot icon10/10/2006
New director appointed
dot icon09/10/2006
Director resigned
dot icon09/10/2006
Secretary resigned
dot icon05/10/2006
New director appointed
dot icon05/10/2006
New director appointed
dot icon04/10/2006
Director resigned
dot icon04/10/2006
Director resigned
dot icon04/10/2006
Director resigned
dot icon07/07/2006
Memorandum and Articles of Association
dot icon07/07/2006
Resolutions
dot icon07/07/2006
Resolutions
dot icon22/06/2006
Accounts for a small company made up to 2006-03-31
dot icon16/01/2006
Annual return made up to 19/12/05
dot icon24/08/2005
New director appointed
dot icon22/07/2005
New director appointed
dot icon29/06/2005
Director resigned
dot icon29/06/2005
Director resigned
dot icon24/06/2005
Resolutions
dot icon16/06/2005
Full accounts made up to 2005-03-31
dot icon17/02/2005
Annual return made up to 19/12/04
dot icon16/11/2004
New director appointed
dot icon15/11/2004
New director appointed
dot icon15/11/2004
New director appointed
dot icon15/11/2004
New director appointed
dot icon15/11/2004
New director appointed
dot icon15/11/2004
New director appointed
dot icon15/11/2004
New director appointed
dot icon15/11/2004
New director appointed
dot icon15/11/2004
New director appointed
dot icon15/11/2004
New director appointed
dot icon26/07/2004
Director resigned
dot icon27/05/2004
Accounts for a small company made up to 2004-03-31
dot icon01/04/2004
Annual return made up to 19/12/03
dot icon31/03/2004
Registered office changed on 31/03/04 from: edwards geldard dumfries house, dumfries place cardiff south glamorgan CF10 3ZF
dot icon22/10/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon19/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bain, Stuart
Director
10/12/2025 - Present
10
Sudarsan, Nirushan
Director
24/07/2023 - Present
10
Firth, Robert Duncan Millatt
Director
15/03/2016 - 16/10/2023
3
Kirkpatrick, Susan Lesley
Director
10/12/2025 - Present
3
Stensland, Samuel Matthew Stewart
Director
24/07/2023 - 07/05/2025
5

Persons with Significant Control

2
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 CYNNAL CYMRU - SUSTAIN WALES

CYNNAL CYMRU - SUSTAIN WALES is an(a) Active company incorporated on 19/12/2002 with the registered office located at Sbarc, Maindy Road, Cardiff CF24 4HQ. There are currently 15 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 CYNNAL CYMRU - SUSTAIN WALES?

toggle

CYNNAL CYMRU - SUSTAIN WALES is currently Active. It was registered on 19/12/2002 .

Where is CYNNAL CYMRU - SUSTAIN WALES located?

toggle

CYNNAL CYMRU - SUSTAIN WALES is registered at Sbarc, Maindy Road, Cardiff CF24 4HQ.

What does CYNNAL CYMRU - SUSTAIN WALES do?

toggle

CYNNAL CYMRU - SUSTAIN WALES operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CYNNAL CYMRU - SUSTAIN WALES?

toggle

The latest filing was on 27/03/2026: Resolutions.