PELFASGED CYF

Register to unlock more data on OkredoRegister

PELFASGED CYF

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08273793

Incorporation date

30/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Cwrt Rebecca, Pontarddulais, Swansea SA4 8JLCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2012)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon06/05/2025
Termination of appointment of Michelle Ann Alexis as a director on 2025-04-30
dot icon06/05/2025
Termination of appointment of Sally-Anne Owen as a director on 2025-04-30
dot icon06/05/2025
Termination of appointment of Rhian Mackenzie as a director on 2025-04-30
dot icon02/12/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon28/09/2024
Resolutions
dot icon28/09/2024
Memorandum and Articles of Association
dot icon16/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/12/2023
Appointment of Ms Michelle Ann Alexis as a director on 2023-12-11
dot icon23/12/2023
Appointment of Mrs Sally-Anne Owen as a director on 2023-12-11
dot icon31/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon13/09/2023
Termination of appointment of Emma Kate Azeb Smalley as a director on 2023-08-31
dot icon13/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/09/2023
Appointment of Mr Naveed Mohamed as a director on 2023-08-30
dot icon17/05/2023
Appointment of Mrs Anne-Marie Koukourava as a director on 2023-05-02
dot icon01/05/2023
Appointment of Mr Garmon Rhys as a director on 2023-04-06
dot icon10/04/2023
Termination of appointment of Alexander Keith Robertson Mair as a director on 2023-03-30
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon03/10/2022
Appointment of Mr Benjamin James Whitestone as a director on 2022-10-03
dot icon03/10/2022
Termination of appointment of Cameron Stuart Seeley as a director on 2022-10-03
dot icon03/10/2022
Termination of appointment of Simon David Fisher as a director on 2022-10-03
dot icon03/10/2022
Termination of appointment of Robert John Cox as a director on 2022-10-03
dot icon03/10/2022
Termination of appointment of Stefanie Collins as a director on 2022-10-03
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon05/11/2021
Appointment of Miss Emma Kate Azeb Smalley as a director on 2021-10-01
dot icon03/11/2021
Termination of appointment of Hadyn Michael Jones as a director on 2021-10-29
dot icon28/12/2020
Appointment of Mr Robert John Cox as a director on 2020-12-09
dot icon17/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon16/10/2020
Termination of appointment of Michael Ian Thomas as a director on 2020-10-08
dot icon15/09/2020
Appointment of Mrs Katherine Elizabeth Murray Gordos as a director on 2020-05-13
dot icon24/02/2020
Termination of appointment of Melanie Margaret Hellerman as a director on 2020-02-17
dot icon01/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon11/03/2019
Appointment of Mr Simon David Fisher as a director on 2019-02-20
dot icon05/03/2019
Appointment of Mrs Rhian Mackenzie as a director on 2019-02-20
dot icon04/03/2019
Appointment of Mr Gavin John Lewis as a director on 2019-02-20
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon31/10/2018
Appointment of Mr Lee Coulson as a director on 2018-10-29
dot icon30/10/2018
Termination of appointment of Lucy Elizabeth Witt as a director on 2018-10-29
dot icon15/12/2017
Appointment of Mrs Melanie Margaret Hellerman as a director on 2017-11-16
dot icon20/11/2017
Termination of appointment of Carolynne Jayne Moore as a director on 2017-11-16
dot icon20/11/2017
Termination of appointment of Lee Coulson as a director on 2017-11-16
dot icon17/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/10/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon18/02/2017
Appointment of Mr Alexander Keith Robertson Mair as a director on 2017-02-13
dot icon17/02/2017
Termination of appointment of Jason Michael Merchant as a director on 2017-02-13
dot icon17/02/2017
Termination of appointment of Steve Lloyd as a director on 2017-02-13
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon18/10/2016
Director's details changed for Mrs Carolynne Jayne Moore on 2016-10-05
dot icon18/10/2016
Appointment of Mrs Carolynne Jayne Moore as a director on 2016-10-05
dot icon12/10/2016
Appointment of Mr Michael Ian Thomas as a director on 2016-10-05
dot icon12/10/2016
Termination of appointment of Ceri Alan Martin as a director on 2016-10-05
dot icon07/09/2016
Resolutions
dot icon25/08/2016
Termination of appointment of Anne-Marie Koukouravas as a director on 2016-07-24
dot icon09/02/2016
Termination of appointment of Neil Andrew Fairburn as a director on 2016-02-09
dot icon09/02/2016
Registered office address changed from C/O C/O Cocyn Uchaf Cocyn Uchaf Moelfre Anglesey LL72 8LL to 5 Cwrt Rebecca Pontarddulais Swansea SA4 8JL on 2016-02-09
dot icon28/11/2015
Annual return made up to 2015-10-30 no member list
dot icon19/10/2015
Appointment of Miss Stefanie Collins as a director on 2015-09-12
dot icon19/10/2015
Appointment of Mr Jonathan Kurtz-Shefford as a director on 2015-09-12
dot icon16/10/2015
Appointment of Mr Hadyn Michael Jones as a director on 2015-09-12
dot icon16/10/2015
Appointment of Mr Lee Coulson as a director on 2015-09-12
dot icon16/10/2015
Appointment of Mr Cameron Stuart Seeley as a director on 2015-09-12
dot icon16/10/2015
Appointment of Dr Steve Lloyd as a director on 2015-09-12
dot icon16/10/2015
Appointment of Mr Jason Michael Merchant as a director on 2015-09-12
dot icon16/10/2015
Appointment of Mrs Lucy Elizabeth Witt as a director on 2015-09-12
dot icon16/10/2015
Appointment of Mr Ceri Alan Martin as a director on 2015-09-12
dot icon06/10/2015
Termination of appointment of Justin Charles Ogleby as a director on 2015-09-12
dot icon06/10/2015
Termination of appointment of Darren James Oakey as a director on 2015-09-12
dot icon06/10/2015
Termination of appointment of Patricia Margaret Sanders as a director on 2015-09-12
dot icon06/10/2015
Termination of appointment of James Nicholas Morgans as a director on 2015-09-02
dot icon12/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2014
Registered office address changed from 42 College Street Ammanford Carmarthenshire SA18 3AF to C/O C/O Cocyn Uchaf Cocyn Uchaf Moelfre Anglesey LL72 8LL on 2014-12-01
dot icon30/10/2014
Annual return made up to 2014-10-30 no member list
dot icon30/10/2014
Termination of appointment of Haydn Michael Jones as a director on 2014-07-31
dot icon14/10/2014
Termination of appointment of Gary Lloyd Jones as a director on 2014-04-28
dot icon14/10/2014
Termination of appointment of Gary Lloyd Jones as a secretary on 2014-10-13
dot icon14/10/2014
Termination of appointment of David John Foale as a director on 2014-04-28
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/05/2014
Previous accounting period extended from 2013-10-31 to 2014-03-31
dot icon03/01/2014
Appointment of Ms Anne-Marie Koukouravas as a director
dot icon03/01/2014
Appointment of Mr Neil Andrew Fairburn as a director
dot icon03/01/2014
Termination of appointment of William Jones as a director
dot icon27/11/2013
Annual return made up to 2013-10-30 no member list
dot icon07/03/2013
Appointment of Phillip Nicholas John as a director
dot icon07/03/2013
Appointment of William Haydn Rees Jones as a director
dot icon07/03/2013
Appointment of Haydn Michael Jones as a director
dot icon07/03/2013
Appointment of David John Foale as a director
dot icon07/03/2013
Appointment of James Nicholas Morgans as a director
dot icon07/03/2013
Appointment of Justin Charles Ogleby as a director
dot icon07/03/2013
Appointment of Patricia Margaret Sanders as a director
dot icon07/03/2013
Appointment of Darren James Oakey as a director
dot icon07/03/2013
Appointment of Gavin David Williams as a director
dot icon30/10/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-32.31 % *

* during past year

Cash in Bank

£165,455.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
136.81K
-
0.00
142.48K
-
2022
1
154.12K
-
0.00
244.45K
-
2023
1
151.38K
-
0.00
165.46K
-
2023
1
151.38K
-
0.00
165.46K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

151.38K £Descended-1.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

165.46K £Descended-32.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Koukourava, Anne-Marie
Director
17/03/2013 - 24/07/2016
5
Koukourava, Anne-Marie
Director
02/05/2023 - Present
5
Coulson, Lee
Director
29/10/2018 - Present
2
Coulson, Lee
Director
12/09/2015 - 16/11/2017
2
Moore, Carolynne Jayne, Dr
Director
05/10/2016 - 16/11/2017
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About PELFASGED CYF

PELFASGED CYF is an(a) Active company incorporated on 30/10/2012 with the registered office located at 5 Cwrt Rebecca, Pontarddulais, Swansea SA4 8JL. There are currently 10 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of PELFASGED CYF?

toggle

PELFASGED CYF is currently Active. It was registered on 30/10/2012 .

Where is PELFASGED CYF located?

toggle

PELFASGED CYF is registered at 5 Cwrt Rebecca, Pontarddulais, Swansea SA4 8JL.

What does PELFASGED CYF do?

toggle

PELFASGED CYF operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does PELFASGED CYF have?

toggle

PELFASGED CYF had 1 employees in 2023.

What is the latest filing for PELFASGED CYF?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.