Background WavePink WaveYellow Wave

CATHEDRAL COURT (LLANDAFF) LIMITED (03382428)

CATHEDRAL COURT (LLANDAFF) LIMITED (03382428) is an active UK company. incorporated on 6 June 1997. with registered office in Cardiff. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CATHEDRAL COURT (LLANDAFF) LIMITED has been registered for 28 years. Current directors include BARRETT, Dominic Joseph, CLARK, Ian Fraser, HEATH, Michael Stewart and 3 others.

Company Number
03382428
Status
active
Type
ltd
Incorporated
6 June 1997
Age
28 years
Address
6 Cathedral Court, Cardiff, CF5 2EB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARRETT, Dominic Joseph, CLARK, Ian Fraser, HEATH, Michael Stewart, LEWIS, Michael Clifford, MOORE, David Francis, TAYLOR, Jeffrey
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATHEDRAL COURT (LLANDAFF) LIMITED

CATHEDRAL COURT (LLANDAFF) LIMITED is an active company incorporated on 6 June 1997 with the registered office located in Cardiff. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CATHEDRAL COURT (LLANDAFF) LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03382428

LTD Company

Age

28 Years

Incorporated 6 June 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

6 Cathedral Court Llandaff Cardiff, CF5 2EB,

Previous Addresses

6 Cathedral Court Llandaff Cardiff CF5 2EB United Kingdom
From: 14 February 2013To: 14 February 2013
Flat 1 Cathedral Court Cathedral Green Llandaff Cardiff Glamorgan CF5 2EB
From: 6 June 1997To: 14 February 2013
Timeline

9 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Feb 13
Director Joined
Aug 13
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 19
Director Left
Feb 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

BARRETT, Dominic Joseph

Active
Cathedral Court, CardiffCF5 2EB
Born March 1968
Director
Appointed 01 May 2019

CLARK, Ian Fraser

Active
Cathedral Court, CardiffCF5 2EB
Born March 1955
Director
Appointed 01 Apr 2014

HEATH, Michael Stewart

Active
6 Cathedral Court, CardiffCF5 2EB
Born January 1967
Director
Appointed 17 Jul 1999

LEWIS, Michael Clifford

Active
Cathedral Court, CardiffCF5 2EB
Born January 1943
Director
Appointed 18 Dec 1998

MOORE, David Francis

Active
Cathedral Court, CardiffCF5 2EB
Born April 1947
Director
Appointed 20 Dec 2012

TAYLOR, Jeffrey

Active
Cathedral Green, CardiffCF5 2EB
Born July 1947
Director
Appointed 09 Feb 2005

MACFADYEN, Lynn

Resigned
Flat 1 Cathedral Court, CardiffCF5 2EB
Secretary
Appointed 27 Aug 2006
Resigned 01 Feb 2013

MORRIS, William John

Resigned
Queens Chambers, NewportNP9 1TE
Secretary
Appointed 06 Jun 1997
Resigned 20 May 2005

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 06 Jun 1997
Resigned 06 Jun 1997

BURRELL, Craig Donald

Resigned
Flat 1 Cathedral Court, CardiffCF5 2EB
Born July 1926
Director
Appointed 30 Jul 1997
Resigned 18 Jan 2002

DARTNELL, Ashley Dorien

Resigned
58 Frognal, LondonNW3 6XG
Born June 1959
Director
Appointed 06 Jun 1997
Resigned 17 Jul 1999

EVANS, David Julian

Resigned
3 Cathedral Court, CardiffCF5 2EB
Born November 1933
Director
Appointed 23 Oct 2002
Resigned 01 Jan 2013

MACFADYEN, David John

Resigned
1 Cathedral Court, CardiffCF5 2EB
Born June 1952
Director
Appointed 30 Jul 1997
Resigned 01 Jan 2015

MACNAMARA, Joanne Marie

Resigned
Cathedral Court, CardiffCF5 2EB
Born February 1972
Director
Appointed 15 Dec 2015
Resigned 23 Mar 2018

RIGBY, John Frankland

Resigned
Flat 5 Cathedral Court, CardiffCF5 2EB
Born April 1933
Director
Appointed 30 Jul 1997
Resigned 15 Dec 2015

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 06 Jun 1997
Resigned 06 Jun 1997
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
6 June 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
11 February 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
18 February 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Termination Secretary Company With Name
13 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Accounts Type Dormant
16 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 February 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 July 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 March 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Legacy
8 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 May 2006
AAAnnual Accounts
Legacy
13 February 2006
363aAnnual Return
Legacy
13 February 2006
190190
Legacy
13 February 2006
353353
Legacy
13 February 2006
287Change of Registered Office
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2005
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2004
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Legacy
4 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 January 2003
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 February 2002
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 2001
AAAnnual Accounts
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2000
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 1999
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Incorporation Company
6 June 1997
NEWINCIncorporation