Background WavePink WaveYellow Wave

PONTY RUGBY LIMITED (04907060)

PONTY RUGBY LIMITED (04907060) is an active UK company. incorporated on 22 September 2003. with registered office in Pontypridd. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. PONTY RUGBY LIMITED has been registered for 22 years. Current directors include EDWARDS, Mike, MARSHALL, Paul Arthur, MATHER, David and 3 others.

Company Number
04907060
Status
active
Type
ltd
Incorporated
22 September 2003
Age
22 years
Address
The Clubhouse, Pontypridd, CF37 1HA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
EDWARDS, Mike, MARSHALL, Paul Arthur, MATHER, David, MILES, Philip Trevor, MORETON, Brian William, RHYDDERCH-ROBERTS, Mark
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PONTY RUGBY LIMITED

PONTY RUGBY LIMITED is an active company incorporated on 22 September 2003 with the registered office located in Pontypridd. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. PONTY RUGBY LIMITED was registered 22 years ago.(SIC: 93199)

Status

active

Active since 22 years ago

Company No

04907060

LTD Company

Age

22 Years

Incorporated 22 September 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

The Clubhouse Sardis Road Pontypridd, CF37 1HA,

Previous Addresses

Ponty Rugby Limited, Sardis Road Pwll Gwan Pontypridd CF37 1HA
From: 22 September 2003To: 24 October 2019
Timeline

43 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Jan 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Oct 12
Director Left
Oct 12
Funding Round
Oct 13
Loan Secured
Sept 16
Director Left
Nov 16
Director Left
Oct 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Jun 19
Director Joined
Oct 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Mar 21
Director Left
Sept 22
Director Joined
Dec 22
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Aug 23
Director Left
Mar 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
1
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

EDWARDS, Mike

Active
Sardis Road, PontypriddCF37 1HA
Born April 1949
Director
Appointed 06 Oct 2025

MARSHALL, Paul Arthur

Active
Sardis Road, PontypriddCF37 1HA
Born November 1979
Director
Appointed 06 Oct 2025

MATHER, David

Active
Sardis Road, PontypriddCF37 1HA
Born September 1963
Director
Appointed 06 Oct 2025

MILES, Philip Trevor

Active
Sardis Road, PontypriddCF37 1HA
Born March 1959
Director
Appointed 14 Jul 2023

MORETON, Brian William

Active
Sardis Road, PontypriddCF37 1HA
Born March 1947
Director
Appointed 06 Oct 2025

RHYDDERCH-ROBERTS, Mark

Active
Sardis Road, PontypriddCF37 1HA
Born July 1962
Director
Appointed 04 Feb 2021

DAVIES, Roger Wyn

Resigned
Leyshon Way, BridgendCF32 9AZ
Secretary
Appointed 18 Dec 2003
Resigned 27 Oct 2011

REARDON, Stephen

Resigned
Coed Isaf Road, PontypriddCF37 1EN
Secretary
Appointed 27 Oct 2011
Resigned 19 Jun 2023

THOMAS, Brian Gareth

Resigned
34 Cheriton Grove, PontypriddCF38 1PF
Secretary
Appointed 22 Sept 2003
Resigned 18 Dec 2003

BAYLISS, Jack

Resigned
37 Whiterock Drive, PontypriddCF37 2HA
Born September 1940
Director
Appointed 18 Dec 2003
Resigned 19 Jun 2023

CLARKE, Graeson John

Resigned
Sardis Road, PontypriddCF37 1HA
Born November 1970
Director
Appointed 20 May 2019
Resigned 12 Dec 2019

COOMBES, Mark Anthony

Resigned
Sardis Road, PontypriddCF37 1HA
Born June 1967
Director
Appointed 04 Feb 2021
Resigned 23 Aug 2023

COOMBES, Mark

Resigned
Sardis Road, PontypriddCF37 1HA
Born June 1967
Director
Appointed 06 Sept 2019
Resigned 06 Mar 2020

CULLEN, Aubrey Wayne, Lt Col Retd

Resigned
Birchfield Close, PontypriddCF38 1NS
Born October 1946
Director
Appointed 01 Oct 2008
Resigned 31 Jul 2016

DAVIES, Guto

Resigned
Heath Terrace, PontypriddCF37 2LE
Born February 1958
Director
Appointed 27 Oct 2011
Resigned 01 Dec 2017

DAVIES, Guto Eirian

Resigned
11 Pen Y Darren Close, PontypriddCF37 2ES
Born February 1958
Director
Appointed 18 Dec 2003
Resigned 01 Aug 2008

DAVIES, Roger Eugene

Resigned
2 Tymawr Parc, PontypriddCF37 2SH
Born September 1945
Director
Appointed 18 Dec 2003
Resigned 12 Dec 2019

DAVIES, Roger Wyn

Resigned
Leyshon Way, BridgendCF32 9AZ
Born August 1969
Director
Appointed 18 Dec 2003
Resigned 27 Oct 2011

DAVIES, Theresa

Resigned
29 Lan Close, PontypriddCF37 2HB
Born January 1947
Director
Appointed 18 Dec 2003
Resigned 19 Jun 2023

EDWARDS, Michael Clifford

Resigned
Parc Nant Celyn, PontypriddCF38 1AA
Born April 1949
Director
Appointed 18 Dec 2003
Resigned 19 Jul 2007

FOSTER, Margaret Susan

Resigned
Penygroes House, Taffs WellCF15 7UU
Born March 1952
Director
Appointed 22 Sept 2003
Resigned 18 Dec 2003

GIBSON, Rhian

Resigned
Bryn Road, AberystwythSY23 2EJ
Born October 1965
Director
Appointed 21 Sept 2022
Resigned 11 Jan 2024

GOOCH, David

Resigned
Sardis Road, PontypriddCF37 1HA
Born May 1961
Director
Appointed 04 Feb 2021
Resigned 04 Feb 2021

GOOCH, David

Resigned
Sardis Road, PontypriddCF37 1HA
Born May 1961
Director
Appointed 20 May 2019
Resigned 06 Mar 2020

HARRIS, William Henry, Dr

Resigned
Fairview, NelsonCF46 6PG
Born November 1949
Director
Appointed 22 Sept 2003
Resigned 18 Dec 2003

HOPE, Richard

Resigned
2 Mackintosh Road, PontypriddCF37 4AG
Born June 1946
Director
Appointed 22 Sept 2003
Resigned 18 Dec 2003

HOWELLS, Peter John

Resigned
17 Brookdale Court, PontypriddCF38 1RP
Born August 1946
Director
Appointed 18 Dec 2003
Resigned 31 Jan 2019

JONES, Clive Edward

Resigned
26 Windsor Street, RhonddaCF42 6DG
Born April 1960
Director
Appointed 22 Sept 2003
Resigned 18 Dec 2003

JONES, Hugh Alan

Resigned
10 The Ridings, PontypriddCF38 1PL
Born March 1950
Director
Appointed 18 Dec 2003
Resigned 13 May 2019

KINGSBURY, Christopher John

Resigned
Main Road, PontypriddCF38 1LS
Born May 1963
Director
Appointed 07 Dec 2010
Resigned 19 Jun 2023

MARSHALL, Paul Arthur

Resigned
Godfrey Road, NewportNP20 4UR
Born November 1979
Director
Appointed 01 Nov 2018
Resigned 19 Jun 2023

MORETON, Brian William

Resigned
123 Parc Nant Celyn, PontypriddCF38 1AA
Born March 1947
Director
Appointed 18 Dec 2003
Resigned 19 Jul 2007

MORGAN, Martyn

Resigned
Whiterock Close, PontypriddCF37 2EU
Born March 1953
Director
Appointed 07 Dec 2010
Resigned 19 Jun 2023

REARDON, Stephen

Resigned
Coed Isaf Road, PontypriddCF37 1EN
Born December 1959
Director
Appointed 18 Dec 2003
Resigned 19 Jun 2023

ROBERTS, Mark Rhydderch

Resigned
Brecon Road, CrickhowellNP8 1DL
Born July 1962
Director
Appointed 20 May 2019
Resigned 06 Mar 2020
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 October 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Bulk List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Capital Allotment Shares
24 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
18 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2012
TM02Termination of Secretary
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 May 2009
AAAnnual Accounts
Resolution
15 April 2009
RESOLUTIONSResolutions
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
363aAnnual Return
Legacy
15 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
19 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Resolution
9 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
4 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 June 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
225Change of Accounting Reference Date
Resolution
20 December 2004
RESOLUTIONSResolutions
Resolution
20 December 2004
RESOLUTIONSResolutions
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Resolution
24 December 2003
RESOLUTIONSResolutions
Legacy
29 September 2003
88(2)R88(2)R
Incorporation Company
22 September 2003
NEWINCIncorporation