Background WavePink WaveYellow Wave

PUMA FLOORS LIMITED (04306328)

PUMA FLOORS LIMITED (04306328) is an active UK company. incorporated on 17 October 2001. with registered office in Cardiff. The company operates in the Construction sector, engaged in floor and wall covering. PUMA FLOORS LIMITED has been registered for 24 years. Current directors include COX, Grant Spencer, GRAVES, Matthew Charles, WILLIAMS, Hywel Rhys.

Company Number
04306328
Status
active
Type
ltd
Incorporated
17 October 2001
Age
24 years
Address
5 Charnwood Park, Cardiff, CF10 4LJ
Industry Sector
Construction
Business Activity
Floor and wall covering
Directors
COX, Grant Spencer, GRAVES, Matthew Charles, WILLIAMS, Hywel Rhys
SIC Codes
43330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUMA FLOORS LIMITED

PUMA FLOORS LIMITED is an active company incorporated on 17 October 2001 with the registered office located in Cardiff. The company operates in the Construction sector, specifically engaged in floor and wall covering. PUMA FLOORS LIMITED was registered 24 years ago.(SIC: 43330)

Status

active

Active since 24 years ago

Company No

04306328

LTD Company

Age

24 Years

Incorporated 17 October 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

5 Charnwood Park Clos Marion Cardiff, CF10 4LJ,

Previous Addresses

Puma House 5 Charmwood Park Clos Marion Cardiff CF10 4LZ
From: 17 October 2001To: 26 March 2024
Timeline

2 key events • 2001 - 2015

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Nov 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

COX, Grant Spencer

Active
Tir Y Graig, PontypriddCF38 1LJ
Secretary
Appointed 05 Mar 2009

COX, Grant Spencer

Active
Tir Y Graig, PontypriddCF38 1LJ
Born January 1976
Director
Appointed 31 Jan 2006

GRAVES, Matthew Charles

Active
32 Hastings Crescent, CardiffCF3 5ET
Born July 1970
Director
Appointed 31 Jan 2006

WILLIAMS, Hywel Rhys

Active
Charnwood Park, CardiffCF10 4LJ
Born August 1984
Director
Appointed 01 Nov 2015

COOPER, Lianne Marie

Resigned
6 Bridge Street, PenarthCF64 2JB
Secretary
Appointed 01 Feb 2007
Resigned 05 Mar 2009

DURSLEY, Graham Frederick

Resigned
Sherington, BridgendCF35 5BG
Secretary
Appointed 10 Jan 2002
Resigned 31 Jan 2007

NORMAN, Claire Louise

Resigned
7 Manderville Street, CardiffCF11 6JX
Secretary
Appointed 25 Oct 2001
Resigned 10 Jan 2002

POPTANI, Mahmood

Resigned
4 Princess Way, SwanseaSA1 3LW
Secretary
Appointed 17 Oct 2001
Resigned 31 Oct 2001

BELLAMY, Wayne Thomas

Resigned
4 Princess Way, SwanseaSA1 3LW
Born September 1969
Director
Appointed 17 Oct 2001
Resigned 31 Oct 2001

DURSLEY, Graham Frederick

Resigned
Sherington, BridgendCF35 5BG
Born September 1944
Director
Appointed 10 Jan 2002
Resigned 20 Apr 2007

KIRCOUGH, Michael David

Resigned
82 Owls Lodge Lane, SwanseaSA3 5DP
Born December 1942
Director
Appointed 25 Oct 2001
Resigned 20 Apr 2007

NORMAN, Claire Louise

Resigned
7 Manderville Street, CardiffCF11 6JX
Born July 1965
Director
Appointed 25 Oct 2001
Resigned 10 Jan 2002

Persons with significant control

1

Raleigh Walk, Brigantine Place, CardiffCF10 4LN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Memorandum Articles
8 March 2022
MAMA
Resolution
8 March 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 March 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
155(6)a155(6)a
Resolution
21 May 2007
RESOLUTIONSResolutions
Legacy
2 May 2007
288bResignation of Director or Secretary
Resolution
27 April 2007
RESOLUTIONSResolutions
Legacy
14 April 2007
287Change of Registered Office
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2006
AAAnnual Accounts
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
19 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 July 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2003
AAAnnual Accounts
Legacy
11 May 2003
225Change of Accounting Reference Date
Legacy
24 February 2003
88(2)R88(2)R
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
10 December 2002
287Change of Registered Office
Legacy
27 July 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
395Particulars of Mortgage or Charge
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Incorporation Company
17 October 2001
NEWINCIncorporation