Background WavePink WaveYellow Wave

ELGANO CATERING CYFYNGEDIG (04485904)

ELGANO CATERING CYFYNGEDIG (04485904) is an active UK company. incorporated on 15 July 2002. with registered office in Cardiff. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c. and 2 other business activities. ELGANO CATERING CYFYNGEDIG has been registered for 23 years. Current directors include BOWEN, Hazel Marion, DAVIES, John Elgan.

Company Number
04485904
Status
active
Type
ltd
Incorporated
15 July 2002
Age
23 years
Address
14 Ryder Street, Cardiff, CF11 9BR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
BOWEN, Hazel Marion, DAVIES, John Elgan
SIC Codes
55209, 56210, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELGANO CATERING CYFYNGEDIG

ELGANO CATERING CYFYNGEDIG is an active company incorporated on 15 July 2002 with the registered office located in Cardiff. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c. and 2 other business activities. ELGANO CATERING CYFYNGEDIG was registered 23 years ago.(SIC: 55209, 56210, 77390)

Status

active

Active since 23 years ago

Company No

04485904

LTD Company

Age

23 Years

Incorporated 15 July 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 19 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

ELGANO CYFYNGEDIG
From: 7 October 2002To: 20 February 2004
CAMBRIA 35 LIMITED
From: 15 July 2002To: 7 October 2002
Contact
Address

14 Ryder Street Cardiff, CF11 9BR,

Previous Addresses

Hafod Lon Ty Llwyd Llanfarian Aberystwyth SY23 4UN United Kingdom
From: 25 April 2018To: 1 July 2020
14 Ryder Street Cardiff CF11 9BR Wales
From: 26 June 2016To: 25 April 2018
Elgano Guest Accommodation 58 Cathedral Road Cardiff CF11 9LL
From: 21 May 2010To: 26 June 2016
100 North Road Cardiff South Glamorgan CF10 3DZ
From: 15 July 2002To: 21 May 2010
Timeline

2 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Jul 02
Owner Exit
Jul 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOWEN, Hazel Marion

Active
14 Ryder Street, CardiffCF11 9BR
Secretary
Appointed 11 Sept 2002

BOWEN, Hazel Marion

Active
14 Ryder Street, CardiffCF11 9BR
Born March 1957
Director
Appointed 11 Sept 2002

DAVIES, John Elgan

Active
14 Ryder Street, CardiffCF11 9BR
Born May 1941
Director
Appointed 11 Sept 2002

UK COMPANY SECRETARIES LIMITED

Resigned
11 Church Road, Great BookhamKT23 3PB
Corporate nominee secretary
Appointed 15 Jul 2002
Resigned 11 Sept 2002

UK INCORPORATIONS LIMITED

Resigned
11 Church Road, Great BookhamKT23 3PB
Corporate nominee director
Appointed 15 Jul 2002
Resigned 11 Sept 2002

Persons with significant control

2

1 Active
1 Ceased

Mr John Elgan Davies

Ceased
Lon Ty Llwyd, AberystwythSY23 4UN
Born May 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 21 Jul 2019

Ms Hazel Marion Bowen

Active
Ryder Street, CardiffCF11 9BR
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
19 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Micro Entity
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2010
AR01AR01
Change Person Director Company With Change Date
14 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 May 2010
AAAnnual Accounts
Legacy
30 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 February 2007
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 July 2006
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 July 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 June 2004
AAAnnual Accounts
Certificate Change Of Name Company
20 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 2003
123Notice of Increase in Nominal Capital
Legacy
16 December 2003
88(2)R88(2)R
Resolution
16 December 2003
RESOLUTIONSResolutions
Legacy
21 October 2003
225Change of Accounting Reference Date
Resolution
8 October 2003
RESOLUTIONSResolutions
Resolution
8 October 2003
RESOLUTIONSResolutions
Resolution
8 October 2003
RESOLUTIONSResolutions
Resolution
8 October 2003
RESOLUTIONSResolutions
Legacy
1 September 2003
363sAnnual Return (shuttle)
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
287Change of Registered Office
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 October 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 July 2002
NEWINCIncorporation