DOLEN CYMRU - WALES LESOTHO LINK

Register to unlock more data on OkredoRegister

DOLEN CYMRU - WALES LESOTHO LINK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07578753

Incorporation date

25/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Temple Of Peace, King Edward Vii Avenue, Cardiff CF10 3APCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2011)
dot icon03/04/2026
Termination of appointment of Johanna Moliehi Jonas as a director on 2025-11-05
dot icon03/04/2026
Director's details changed for Mr Oliver James Bowler on 2026-04-03
dot icon03/04/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon30/03/2026
Appointment of Mr Harry Macdonald as a director on 2025-11-22
dot icon30/03/2026
Appointment of Mr Wayne John Edward Crocker as a director on 2025-11-22
dot icon11/02/2026
Termination of appointment of Kieran Lee Russ as a director on 2025-05-27
dot icon11/02/2026
Termination of appointment of Victoria Alice Norrish as a director on 2026-02-10
dot icon11/02/2026
Termination of appointment of Aaron Wyn Pritchard as a director on 2025-11-22
dot icon11/02/2026
Termination of appointment of Lehlaka Mohapi as a director on 2026-02-10
dot icon11/02/2026
Termination of appointment of Dylan Gallanders as a director on 2026-02-10
dot icon20/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Appointment of Mrs Bonang Beryl Lewis as a director on 2024-11-23
dot icon31/03/2025
Appointment of Mr Mekhe Abiel Mohai as a director on 2024-11-23
dot icon31/03/2025
Termination of appointment of Setempe Phoka as a director on 2024-09-05
dot icon31/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon26/03/2025
Termination of appointment of Khoarane Jeremiah Khoarane as a director on 2025-02-11
dot icon03/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon24/01/2024
Appointment of Mr Oliver James Bowler as a director on 2023-11-18
dot icon23/01/2024
Appointment of Mr Edward Dube as a director on 2023-11-18
dot icon23/01/2024
Termination of appointment of Brian Frederick Jerome Eadon as a director on 2023-08-01
dot icon23/01/2024
Termination of appointment of Miles Paul Myres as a director on 2023-11-18
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/03/2023
Termination of appointment of Veronica Kathleen German as a secretary on 2023-01-31
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon30/01/2023
Appointment of Mrs Catherine Moulogo as a secretary on 2023-01-31
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/12/2022
Appointment of Mr Brian Frederick Jerome Eadon as a director on 2022-12-07
dot icon20/12/2022
Appointment of Ms Alison Mary Glover as a director on 2022-12-07
dot icon20/12/2022
Appointment of Ms Johanna Moliehi Jonas as a director on 2022-12-07
dot icon20/12/2022
Appointment of Mr Khoarane Jeremiah Khoarane as a director on 2022-12-07
dot icon08/12/2022
Appointment of Mr Kieran Lee Russ as a director on 2019-09-19
dot icon31/08/2022
Appointment of Mr Setempe Phoka as a director on 2022-05-26
dot icon30/08/2022
Termination of appointment of Janet Elizabeth Ivimey-Cook as a director on 2022-08-15
dot icon30/08/2022
Termination of appointment of Simangele Florence Allen as a director on 2022-02-19
dot icon28/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon18/01/2022
Termination of appointment of Shaun Michael Croeser as a director on 2021-12-31
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon19/04/2021
Termination of appointment of Maria Moore as a director on 2021-03-27
dot icon24/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/11/2020
Appointment of Mr Shaun Michael Croeser as a director on 2020-06-18
dot icon13/05/2020
Appointment of Mr Lehlaka Mohapi as a director on 2019-11-04
dot icon13/05/2020
Appointment of Ms Simangele Florence Allen as a director on 2020-04-08
dot icon20/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon20/04/2020
Appointment of Mr Evan David Gareth Morgans as a director on 2020-01-18
dot icon20/04/2020
Appointment of Mr Dylan Gallanders as a director on 2020-01-18
dot icon20/04/2020
Appointment of Ms Victoria Alice Norrish as a director on 2020-01-18
dot icon20/04/2020
Appointment of Ms Janet Elizabeth Ivimey-Cook as a director on 2020-01-18
dot icon20/01/2020
Termination of appointment of Elizabeth Catherine Doig as a director on 2020-01-18
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/10/2019
Termination of appointment of Polly Seton as a director on 2019-04-27
dot icon29/07/2019
Notification of a person with significant control statement
dot icon04/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon04/04/2019
Termination of appointment of Kathryn Ann Morgan as a director on 2019-03-31
dot icon06/02/2019
Director's details changed for Ms Maria Moore on 2019-02-02
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/11/2018
Appointment of Mr Aaron Wyn Pritchard as a director on 2018-11-17
dot icon26/11/2018
Cessation of Evan David Gareth Morgans as a person with significant control on 2018-11-17
dot icon21/11/2018
Appointment of Ms Veronica Kathleen German as a secretary on 2018-11-17
dot icon21/11/2018
Appointment of Ms Elizabeth Catherine Doig as a director on 2018-11-17
dot icon21/11/2018
Termination of appointment of Evan David Gareth Morgans as a director on 2018-11-17
dot icon21/11/2018
Termination of appointment of Christopher Mark Bensley Terrell as a director on 2018-11-17
dot icon30/10/2018
Termination of appointment of Patricia Ann Ford as a director on 2018-03-31
dot icon30/10/2018
Termination of appointment of Anne Margaret Loughran as a director on 2018-03-31
dot icon30/10/2018
Termination of appointment of Patricia Ann Ford as a secretary on 2018-03-31
dot icon21/08/2018
Registered office address changed from Enterprise House 127 Bute Street Cardiff CF10 5LE to Temple of Peace King Edward Vii Avenue Cardiff CF10 3AP on 2018-08-21
dot icon27/03/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/04/2017
Appointment of Dr Miles Paul Myres as a director on 2015-10-10
dot icon30/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon30/03/2017
Termination of appointment of Andrew Philip Jones as a director on 2015-10-10
dot icon30/03/2017
Termination of appointment of John Gwyndaf Ellis as a director on 2017-01-03
dot icon07/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-25 no member list
dot icon09/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon02/04/2015
Appointment of Ms Polly Seton as a director on 2015-03-07
dot icon01/04/2015
Annual return made up to 2015-03-25 no member list
dot icon01/04/2015
Termination of appointment of Edward John Thomas as a director on 2014-07-31
dot icon01/04/2015
Appointment of Mrs Kathryn Ann Morgan as a director on 2015-03-08
dot icon01/04/2015
Termination of appointment of Beverley Jayne Wookey as a director on 2014-10-31
dot icon01/04/2015
Termination of appointment of Carl Iwan Clowes as a director on 2015-02-28
dot icon01/04/2015
Termination of appointment of Sian Elin Boyle as a director on 2014-10-31
dot icon24/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-03-25 no member list
dot icon15/04/2014
Appointment of Ms Sian Elin Boyle as a director
dot icon08/04/2014
Appointment of Ms Maria Moore as a director
dot icon07/04/2014
Appointment of Mr Andrew Jones as a director
dot icon13/01/2014
Termination of appointment of Llion Huws as a director
dot icon14/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-03-25 no member list
dot icon19/04/2013
Termination of appointment of Ceinwen Davies as a director
dot icon19/04/2013
Termination of appointment of David Davies as a director
dot icon14/01/2013
Termination of appointment of Danielle Bumford as a director
dot icon04/01/2013
Appointment of Ms Beverley Jayne Wookey as a director
dot icon08/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-03-25 no member list
dot icon28/11/2011
Appointment of Llion Dwyryd Huws as a director
dot icon14/11/2011
Appointment of Mrs Anne Margaret Loughran as a director
dot icon14/11/2011
Appointment of Mr John Gwyndaf Ellis as a director
dot icon14/11/2011
Appointment of Mr David Daniel Davies as a director
dot icon09/08/2011
Appointment of Evan David Gareth Morgans as a director
dot icon09/08/2011
Appointment of Danielle Kelly Bumford as a director
dot icon09/08/2011
Appointment of Ceinwen Lloyd Davies as a director
dot icon09/08/2011
Appointment of Dr Carl Iwan Clowes as a director
dot icon09/08/2011
Appointment of Christopher Mark Bensley Terrell as a director
dot icon09/08/2011
Appointment of Patricia Ann Ford as a director
dot icon28/06/2011
Certificate of change of name
dot icon28/06/2011
Miscellaneous
dot icon28/06/2011
Change of name notice
dot icon25/03/2011
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
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phoka, Setempe
Director
26/05/2022 - 05/09/2024
-
Morgans, Evan David Gareth
Director
18/01/2020 - Present
-
Russ, Kieran Lee
Director
19/09/2019 - 27/05/2025
8
Crocker, Wayne John Edward
Director
22/11/2025 - Present
4
Eadon, Brian Frederick Jerome
Director
07/12/2022 - 01/08/2023
-

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 DOLEN CYMRU - WALES LESOTHO LINK

DOLEN CYMRU - WALES LESOTHO LINK is an(a) Active company incorporated on 25/03/2011 with the registered office located at Temple Of Peace, King Edward Vii Avenue, Cardiff CF10 3AP. There are currently 9 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 DOLEN CYMRU - WALES LESOTHO LINK?

toggle

DOLEN CYMRU - WALES LESOTHO LINK is currently Active. It was registered on 25/03/2011 .

Where is DOLEN CYMRU - WALES LESOTHO LINK located?

toggle

DOLEN CYMRU - WALES LESOTHO LINK is registered at Temple Of Peace, King Edward Vii Avenue, Cardiff CF10 3AP.

What does DOLEN CYMRU - WALES LESOTHO LINK do?

toggle

DOLEN CYMRU - WALES LESOTHO LINK operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for DOLEN CYMRU - WALES LESOTHO LINK?

toggle

The latest filing was on 03/04/2026: Termination of appointment of Johanna Moliehi Jonas as a director on 2025-11-05.