Background WavePink WaveYellow Wave

MEITHRINFEYDD CYMRU CYF (04207161)

MEITHRINFEYDD CYMRU CYF (04207161) is an active UK company. incorporated on 27 April 2001. with registered office in Aberystwyth. The company operates in the Education sector, engaged in pre-primary education. MEITHRINFEYDD CYMRU CYF has been registered for 24 years. Current directors include GEORGE, Gwenno Mared, MORGAN, Rhodri Llwyd, Dr.

Company Number
04207161
Status
active
Type
ltd
Incorporated
27 April 2001
Age
24 years
Address
Y Ganolfan Integredig, Aberystwyth, SY23 1PD
Industry Sector
Education
Business Activity
Pre-primary education
Directors
GEORGE, Gwenno Mared, MORGAN, Rhodri Llwyd, Dr
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEITHRINFEYDD CYMRU CYF

MEITHRINFEYDD CYMRU CYF is an active company incorporated on 27 April 2001 with the registered office located in Aberystwyth. The company operates in the Education sector, specifically engaged in pre-primary education. MEITHRINFEYDD CYMRU CYF was registered 24 years ago.(SIC: 85100)

Status

active

Active since 24 years ago

Company No

04207161

LTD Company

Age

24 Years

Incorporated 27 April 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

MEITHRYNFEYDD CYMRU CYF.
From: 7 June 2001To: 23 May 2007
WORLDATOLL LIMITED
From: 27 April 2001To: 7 June 2001
Contact
Address

Y Ganolfan Integredig Boulevard De St Brieuc Aberystwyth, SY23 1PD,

Timeline

29 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Jan 12
Director Left
Jun 12
Director Joined
Dec 12
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Dec 13
Director Left
Jun 14
Director Left
Jan 15
Director Left
Dec 15
Director Left
Feb 16
Director Joined
Feb 16
Loan Secured
Aug 16
Director Left
Feb 17
Director Left
Nov 19
Director Left
Jan 20
Director Left
Jun 21
Director Joined
Jun 21
New Owner
Jan 23
Owner Exit
Jan 23
Director Joined
Jul 23
Director Left
Oct 24
New Owner
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
0
Funding
23
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

EDWARDS, Catrin, Dr

Active
Y Ganolfan Integredig, AberystwythSY23 1PD
Secretary
Appointed 15 Dec 2025

GEORGE, Gwenno Mared

Active
Y Ganolfan Integredig, AberystwythSY23 1PD
Born February 1990
Director
Appointed 01 Jun 2020

MORGAN, Rhodri Llwyd, Dr

Active
Y Ganolfan Integredig, AberystwythSY23 1PD
Born July 1971
Director
Appointed 11 Oct 2014

JONES, Hywel Pritchard

Resigned
Bryn Road, AberystwythSY23 2EJ
Secretary
Appointed 23 May 2001
Resigned 31 Aug 2014

LANSDOWN DAVIES, Gwenllian Haf

Resigned
Boulevard St Brieuc, AberystwythSY23 1PD
Secretary
Appointed 01 Sept 2014
Resigned 09 Oct 2025

MARSH, Leanne

Resigned
Y Ganolfan Integredig, AberystwythSY23 1PD
Secretary
Appointed 09 Oct 2025
Resigned 14 Dec 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Apr 2001
Resigned 23 May 2001

EDWARDS, Catrin, Dr

Resigned
Y Ganolfan Integredig, AberystwythSY23 1PD
Born December 1984
Director
Appointed 22 Nov 2022
Resigned 10 Aug 2025

ELLIS, Geraint

Resigned
Bethel, CaernarfonLL55 1UW
Born April 1946
Director
Appointed 04 Oct 2008
Resigned 14 Sept 2015

HUGHES, Gruff

Resigned
Y Ganolfan Integredig, AberystwythSY23 1PD
Born November 1947
Director
Appointed 02 Oct 2010
Resigned 21 Oct 2016

HUGHES, James Cyril

Resigned
86 Maes Y Sarn, CardiffCF4 8QR
Born January 1931
Director
Appointed 23 Jan 2004
Resigned 13 Nov 2013

JAMES, Geraint

Resigned
Y Ganolfan Integredig, AberystwythSY23 1PD
Born March 1964
Director
Appointed 08 Oct 2011
Resigned 21 Jan 2020

JONES, Hywel Pritchard

Resigned
Bryn Road, AberystwythSY23 2EJ
Born October 1951
Director
Appointed 23 May 2001
Resigned 31 Aug 2014

JONES, John Arthur

Resigned
Y Ganolfan Integredig, AberystwythSY23 1PD
Born August 1946
Director
Appointed 23 Jan 2004
Resigned 15 Oct 2020

JONES, Rita Ann

Resigned
60 Bryn Siriol, CaerphillyCF83 2AJ
Born June 1950
Director
Appointed 23 May 2001
Resigned 31 Mar 2013

LEWIS, Dona

Resigned
Garth Hill, CaerdyddCF15 9SH
Born February 1977
Director
Appointed 01 Apr 2013
Resigned 20 Jan 2016

LLOYD, Rhiannon

Resigned
Y Ganolfan Integredig, AberystwythSY23 1PD
Born October 1950
Director
Appointed 13 Oct 2012
Resigned 14 Nov 2019

MCKEE, Nerys Wyn

Resigned
6 Glynteg, Yr WyddgrugCF7 1XH
Born July 1962
Director
Appointed 07 Oct 2006
Resigned 02 Oct 2010

MORGAN, Eleri

Resigned
Muriau Gwyn, Castell Newydd EmlynSA38 9QE
Born August 1941
Director
Appointed 23 Jan 2004
Resigned 14 May 2012

ROBERTS, Rhianwen Huws

Resigned
Y Ganolfan Integredig, AberystwythSY23 1PD
Born April 1942
Director
Appointed 23 Jan 2004
Resigned 14 Oct 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Apr 2001
Resigned 23 May 2001

Persons with significant control

3

1 Active
2 Ceased

Dr Rhodri Llwyd Morgan

Active
Y Ganolfan Integredig, AberystwythSY23 1PD
Born July 1971

Nature of Control

Significant influence or control
Notified 12 Aug 2025

Dr Catrin Edwards

Ceased
Y Ganolfan Integredig, AberystwythSY23 1PD
Born December 1984

Nature of Control

Significant influence or control
Notified 22 Nov 2022
Ceased 10 Aug 2025

Dr Rhodri Llwyd Morgan

Ceased
Y Ganolfan Integredig, AberystwythSY23 1PD
Born July 1971

Nature of Control

Significant influence or control
Notified 15 Oct 2016
Ceased 22 Nov 2022
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 December 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
10 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
9 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Full
9 January 2018
AAMDAAMD
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
15 August 2014
AAAnnual Accounts
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Full
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Sail Address Company
18 May 2010
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
24 October 2009
AUDAUD
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Certificate Change Of Name Company
23 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 2007
363sAnnual Return (shuttle)
Legacy
22 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 October 2003
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2003
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
225Change of Accounting Reference Date
Resolution
26 June 2001
RESOLUTIONSResolutions
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
287Change of Registered Office
Memorandum Articles
18 June 2001
MEM/ARTSMEM/ARTS
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 June 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 April 2001
NEWINCIncorporation