Background WavePink WaveYellow Wave

GALLERY (CARDIFF) LIMITED (05380596)

GALLERY (CARDIFF) LIMITED (05380596) is an active UK company. incorporated on 2 March 2005. with registered office in Capital Point, Parkway. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. GALLERY (CARDIFF) LIMITED has been registered for 21 years. Current directors include TAYLOR, Paul Linley.

Company Number
05380596
Status
active
Type
ltd
Incorporated
2 March 2005
Age
21 years
Address
Unit T6, Capital Point, Parkway, CF3 2PZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
TAYLOR, Paul Linley
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLERY (CARDIFF) LIMITED

GALLERY (CARDIFF) LIMITED is an active company incorporated on 2 March 2005 with the registered office located in Capital Point, Parkway. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. GALLERY (CARDIFF) LIMITED was registered 21 years ago.(SIC: 46900)

Status

active

Active since 21 years ago

Company No

05380596

LTD Company

Age

21 Years

Incorporated 2 March 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Unit T6 Capital Business Park Capital Point, Parkway, CF3 2PZ,

Previous Addresses

Unit 9a & 9B Pennine Close Llanishen Cardiff South Glamorgan CF14 5DN
From: 2 March 2005To: 2 December 2010
Timeline

5 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Mar 05
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Loan Secured
Jul 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

TAYLOR, Paul Linley

Active
Upper Hexgreave, FarnsfieldNG22 8LS
Secretary
Appointed 20 May 2014

TAYLOR, Paul Linley

Active
Upper Hexgreave, FarnsfieldNG22 8LS
Born July 1962
Director
Appointed 20 May 2014

BURDETT, David

Resigned
Windsor Drive, Regency Gardens, PontyclunCF72 8SH
Secretary
Appointed 02 Mar 2005
Resigned 20 May 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 02 Mar 2005
Resigned 02 Mar 2005

BURDETT, David

Resigned
Windsor Drive, Regency Gardens, PontyclunCF72 8SH
Born April 1966
Director
Appointed 02 Mar 2005
Resigned 20 May 2014

BURDETT, Paul Wynne

Resigned
Coed-Y-Graig, CaerphillyCF82 7FJ
Born January 1971
Director
Appointed 02 Mar 2005
Resigned 20 May 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 02 Mar 2005
Resigned 02 Mar 2005

Persons with significant control

1

Upper Hexgreave, FarnsfieldNG22 8LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 February 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 March 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Termination Secretary Company With Name
29 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Account Reference Date Company Current Extended
7 January 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 December 2010
AD01Change of Registered Office Address
Legacy
4 November 2010
MG01MG01
Legacy
2 November 2010
MG01MG01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Accounts Amended With Made Up Date
17 December 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2008
AAAnnual Accounts
Legacy
19 September 2008
288cChange of Particulars
Legacy
9 November 2007
88(2)R88(2)R
Resolution
9 November 2007
RESOLUTIONSResolutions
Resolution
9 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Legacy
25 April 2007
287Change of Registered Office
Legacy
6 March 2007
395Particulars of Mortgage or Charge
Legacy
28 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Legacy
7 June 2006
288cChange of Particulars
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Legacy
26 April 2005
287Change of Registered Office
Legacy
19 April 2005
88(2)R88(2)R
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Incorporation Company
2 March 2005
NEWINCIncorporation