Background WavePink WaveYellow Wave

CEFN COED MANAGEMENT LIMITED (04735362)

CEFN COED MANAGEMENT LIMITED (04735362) is an active UK company. incorporated on 15 April 2003. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. CEFN COED MANAGEMENT LIMITED has been registered for 22 years. Current directors include ELLIS, Andrew James, WAY, Joanne Elizabeth.

Company Number
04735362
Status
active
Type
ltd
Incorporated
15 April 2003
Age
22 years
Address
C/O Biocatalysts Limited Unit 1 Cefn Coed, Cardiff, CF15 7QQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
ELLIS, Andrew James, WAY, Joanne Elizabeth
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEFN COED MANAGEMENT LIMITED

CEFN COED MANAGEMENT LIMITED is an active company incorporated on 15 April 2003 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. CEFN COED MANAGEMENT LIMITED was registered 22 years ago.(SIC: 81100)

Status

active

Active since 22 years ago

Company No

04735362

LTD Company

Age

22 Years

Incorporated 15 April 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

REDI-ONE (MANAGEMENT) LIMITED
From: 15 April 2003To: 2 July 2003
Contact
Address

C/O Biocatalysts Limited Unit 1 Cefn Coed Parc Nantgarw Cardiff, CF15 7QQ,

Timeline

19 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
New Owner
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
New Owner
Aug 22
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Mar 25
Director Left
Jan 26
Owner Exit
Feb 26
Director Joined
Feb 26
0
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

ELLIS, Andrew James

Active
Unit 1 Cefn Coed, CardiffCF15 7QQ
Born April 1977
Director
Appointed 26 Jan 2026

WAY, Joanne Elizabeth

Active
Unit 1 Cefn Coed, CardiffCF15 7QQ
Born January 1982
Director
Appointed 19 Jan 2024

BERRY, Roger John

Resigned
33 Waldsassen Road, BridgendCF35 5LW
Secretary
Appointed 26 Oct 2004
Resigned 07 Feb 2006

WEST, Stuart Ian

Resigned
Westfield House, CardiffCF3 2UB
Secretary
Appointed 07 Feb 2006
Resigned 16 Aug 2007

WILSON, Bernard Thomas

Resigned
13 Whittan Close, BarryCF62 3FW
Secretary
Appointed 30 Jun 2003
Resigned 26 Oct 2004

7SIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate secretary
Appointed 16 Aug 2007
Resigned 06 Aug 2008

BERITH (SECRETARIES) LIMITED

Resigned
Haywood House, CardiffCF10 3GA
Corporate nominee secretary
Appointed 15 Apr 2003
Resigned 30 Jun 2003

BORLEY, Steven

Resigned
Beaconsfield House, CardiffCF23 6JD
Born November 1957
Director
Appointed 15 Sept 2004
Resigned 25 Mar 2025

DAVIES, Robert George

Resigned
Many Trees, CardiffCF23 6AP
Born March 1948
Director
Appointed 30 Jun 2003
Resigned 14 Mar 2006

GALLAGHER, Barry John

Resigned
7 Wellington Street, CardiffCF4 7LP
Born September 1955
Director
Appointed 14 Mar 2006
Resigned 30 Sept 2018

JONES, Rhian Lynn

Resigned
Unit 1 Cefn Coed, CardiffCF15 7QQ
Born October 1966
Director
Appointed 01 Oct 2018
Resigned 19 Jan 2024

PENNY, Katy Rae

Resigned
Unit 1 Cefn Coed, CardiffCF15 7QQ
Born February 1987
Director
Appointed 08 Jan 2025
Resigned 27 Jan 2026

PHILLIPS, Craig Stephen

Resigned
Unit 1 Cefn Coed, CardiffCF15 7QQ
Born May 1982
Director
Appointed 01 Jan 2019
Resigned 21 Mar 2022

SEARS-BLACK, Roderick Clive

Resigned
Unit 1 Cefn Coed, CardiffCF15 7QQ
Born March 1960
Director
Appointed 21 Mar 2022
Resigned 31 Dec 2024

WEST, Stuart Ian

Resigned
Westfield House, CardiffCF3 2UB
Born July 1953
Director
Appointed 09 Sept 2004
Resigned 31 Dec 2018

BERITH (NOMINEES) LIMITED

Resigned
Haywood House, CardiffCF10 3GA
Corporate nominee director
Appointed 15 Apr 2003
Resigned 30 Jun 2003

Persons with significant control

4

1 Active
3 Ceased
Cefn Coed, CardiffCF15 7QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Sept 2023

Mr Roderick Clive Sears-Black

Ceased
Unit 1 Cefn Coed, CardiffCF15 7QQ
Born March 1960

Nature of Control

Significant influence or control
Notified 25 Aug 2022
Ceased 31 Dec 2024

Mr Craig Stephen Phillips

Ceased
Unit 1 Cefn Coed, CardiffCF15 7QQ
Born May 1982

Nature of Control

Significant influence or control
Notified 01 Jan 2019
Ceased 21 Mar 2022

Mr Stuart Ian West

Ceased
Unit 1 Cefn Coed, CardiffCF15 7QQ
Born July 1953

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Ceased 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
25 August 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2010
AR01AR01
Accounts With Accounts Type Dormant
6 April 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 May 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
3 September 2008
287Change of Registered Office
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
287Change of Registered Office
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2007
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
287Change of Registered Office
Legacy
15 March 2006
88(2)R88(2)R
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 May 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
88(2)R88(2)R
Accounts With Accounts Type Dormant
9 February 2005
AAAnnual Accounts
Legacy
3 February 2005
88(2)R88(2)R
Legacy
3 February 2005
88(2)R88(2)R
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
363sAnnual Return (shuttle)
Resolution
9 August 2003
RESOLUTIONSResolutions
Resolution
8 July 2003
RESOLUTIONSResolutions
Resolution
8 July 2003
RESOLUTIONSResolutions
Resolution
8 July 2003
RESOLUTIONSResolutions
Legacy
8 July 2003
287Change of Registered Office
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 July 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 April 2003
NEWINCIncorporation