Background WavePink WaveYellow Wave

CARDIFF EXECUTIVE CENTRE LIMITED (05296423)

CARDIFF EXECUTIVE CENTRE LIMITED (05296423) is an active UK company. incorporated on 25 November 2004. with registered office in Corby. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CARDIFF EXECUTIVE CENTRE LIMITED has been registered for 21 years. Current directors include FUCHS, Giles Michael Gummer, KENNEDY, Susan Helen, MORGAN, Nicola Claire Gummer.

Company Number
05296423
Status
active
Type
ltd
Incorporated
25 November 2004
Age
21 years
Address
10 Canberra House Corbygate Business Park, Corby, NN17 5JG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FUCHS, Giles Michael Gummer, KENNEDY, Susan Helen, MORGAN, Nicola Claire Gummer
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDIFF EXECUTIVE CENTRE LIMITED

CARDIFF EXECUTIVE CENTRE LIMITED is an active company incorporated on 25 November 2004 with the registered office located in Corby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CARDIFF EXECUTIVE CENTRE LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05296423

LTD Company

Age

21 Years

Incorporated 25 November 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

10 Canberra House Corbygate Business Park Corby, NN17 5JG,

Previous Addresses

A Plus Accountants 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG
From: 30 November 2010To: 8 July 2016
14 Cottesbrooke Park Heartlands Daventry Northants NN11 8YL
From: 25 November 2004To: 30 November 2010
Timeline

3 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Sept 23
Director Joined
Mar 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FUCHS, Giles Michael Gummer

Active
Corbygate Business Park, CorbyNN17 5JG
Born November 1964
Director
Appointed 01 Feb 2008

KENNEDY, Susan Helen

Active
Canberra House, CorbyNN17 5JG
Born March 1967
Director
Appointed 17 Mar 2025

MORGAN, Nicola Claire Gummer

Active
Corbygate Business Park, CorbyNN17 5JG
Born July 1968
Director
Appointed 11 Jan 2005

DOVE NAISH SECRETARIES LIMITED

Resigned
Eagle House 28 Billing Road, NorthamptonNN1 5AJ
Corporate secretary
Appointed 11 Jan 2005
Resigned 23 Dec 2009

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 25 Nov 2004
Resigned 11 Jan 2005

FUCHS, Giles Michael Gummer

Resigned
Beckett House, NorthamptonNN1 5AW
Born November 1964
Director
Appointed 20 Jan 2005
Resigned 28 Oct 2005

FUCHS, Harry, Dr

Resigned
The Old Vicarage Vicarage Road, RugbyCV23 8AY
Born October 1930
Director
Appointed 20 Jan 2005
Resigned 28 Oct 2005

WARD, Julie Anne

Resigned
Corbygate Business Park, CorbyNN17 5JG
Born December 1958
Director
Appointed 01 Dec 2005
Resigned 11 Sept 2023

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 25 Nov 2004
Resigned 11 Jan 2005

Persons with significant control

3

Mr Giles Michael Gummer Fuchs

Active
Corbygate Business Park, CorbyNN17 5JG
Born November 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Nicola Claire Gummer Morgan

Active
Corbygate Business Park, CorbyNN17 5JG
Born July 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
14 Billing Road, NorthamptonNN1 5AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
23 December 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
363aAnnual Return
Legacy
11 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
21 January 2007
287Change of Registered Office
Legacy
11 January 2007
363aAnnual Return
Legacy
15 March 2006
287Change of Registered Office
Legacy
3 February 2006
225Change of Accounting Reference Date
Legacy
26 January 2006
363aAnnual Return
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
88(2)R88(2)R
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
287Change of Registered Office
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Incorporation Company
25 November 2004
NEWINCIncorporation