Background WavePink WaveYellow Wave

CARDIFF DRAIN CLEANING COMPANY LIMITED (04845253)

CARDIFF DRAIN CLEANING COMPANY LIMITED (04845253) is an active UK company. incorporated on 25 July 2003. with registered office in Cardiff. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CARDIFF DRAIN CLEANING COMPANY LIMITED has been registered for 22 years. Current directors include TRAVERS, Malcolm John, TRAVERS, Martin Kevin, TRAVERS, Michelle Kathleen.

Company Number
04845253
Status
active
Type
ltd
Incorporated
25 July 2003
Age
22 years
Address
Wales Environmental Limited, Cardiff, CF10 4RP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TRAVERS, Malcolm John, TRAVERS, Martin Kevin, TRAVERS, Michelle Kathleen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDIFF DRAIN CLEANING COMPANY LIMITED

CARDIFF DRAIN CLEANING COMPANY LIMITED is an active company incorporated on 25 July 2003 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. CARDIFF DRAIN CLEANING COMPANY LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04845253

LTD Company

Age

22 Years

Incorporated 25 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Wales Environmental Limited Longships Road Cardiff, CF10 4RP,

Previous Addresses

Unit 3 Regent Court Nettlefold Road Cardiff CF24 5JQ Wales
From: 28 January 2021To: 16 July 2024
The Old Airfield Templeton Narberth Pembrokeshire SA67 8SR
From: 28 April 2014To: 28 January 2021
, Unit 1, Coldstores Road, Queen Alexandra Dock, Cardiff, CF10 4LL
From: 25 July 2003To: 28 April 2014
Timeline

12 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Aug 16
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Feb 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

TRAVERS, Malcolm John

Active
Holyfield, Waltham AbbeyEN9 2EW
Born November 1975
Director
Appointed 21 Nov 2022

TRAVERS, Martin Kevin

Active
Holyfield, Waltham AbbeyEN9 2EW
Born February 1977
Director
Appointed 21 Nov 2022

TRAVERS, Michelle Kathleen

Active
Holyfield, Waltham AbbeyEN9 2EW
Born June 1978
Director
Appointed 21 Nov 2022

BUSBY, David Edward

Resigned
Templeton, NarberthSA67 8SR
Secretary
Appointed 25 Apr 2014
Resigned 09 Aug 2016

GEE, Theresa Margaret

Resigned
124 Ely Road, CardiffCF5 2DA
Secretary
Appointed 25 Jul 2003
Resigned 25 Apr 2014

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 25 Jul 2003
Resigned 25 Jul 2003

BUSBY, David Edward

Resigned
Templeton, NarberthSA67 8SR
Born June 1960
Director
Appointed 25 Apr 2014
Resigned 09 Aug 2016

GEE, James

Resigned
124 Ely Road, CardiffCF5 2DA
Born September 1940
Director
Appointed 25 Jul 2003
Resigned 25 Apr 2014

GEE, Theresa Margaret

Resigned
124 Ely Road, CardiffCF5 2DA
Born September 1957
Director
Appointed 25 Jul 2003
Resigned 25 Apr 2014

SENNITT, Owen Stephen Alexander

Resigned
Nettlefold Road, CardiffCF24 5JQ
Born May 1965
Director
Appointed 25 Apr 2014
Resigned 21 Nov 2022

WILLIAMS, Llyr

Resigned
Nettlefold Road, CardiffCF24 5JQ
Born November 1978
Director
Appointed 25 Apr 2014
Resigned 21 Feb 2023

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 25 Jul 2003
Resigned 25 Jul 2003

Persons with significant control

1

Templeton, NarberthSA67 8SR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 August 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts Amended With Accounts Type Dormant
8 July 2015
AAMDAAMD
Accounts With Accounts Type Dormant
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
29 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Termination Secretary Company With Name
29 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Dormant
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Dormant
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 May 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 March 2008
AAAnnual Accounts
Legacy
9 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 May 2007
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 March 2006
AAAnnual Accounts
Legacy
14 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
15 November 2004
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
8 September 2003
88(2)R88(2)R
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
287Change of Registered Office
Incorporation Company
25 July 2003
NEWINCIncorporation