Background WavePink WaveYellow Wave

CANSFORD ASSOCIATES LIMITED (05558883)

CANSFORD ASSOCIATES LIMITED (05558883) is an active UK company. incorporated on 9 September 2005. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. CANSFORD ASSOCIATES LIMITED has been registered for 20 years. Current directors include BAGLEY, Kim Samantha, GRAY, Thomas, ROSTAS, Robert Laszlo.

Company Number
05558883
Status
active
Type
ltd
Incorporated
9 September 2005
Age
20 years
Address
1a Pentwyn Business Centre, Cardiff, CF23 7HB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
BAGLEY, Kim Samantha, GRAY, Thomas, ROSTAS, Robert Laszlo
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANSFORD ASSOCIATES LIMITED

CANSFORD ASSOCIATES LIMITED is an active company incorporated on 9 September 2005 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. CANSFORD ASSOCIATES LIMITED was registered 20 years ago.(SIC: 71200)

Status

active

Active since 20 years ago

Company No

05558883

LTD Company

Age

20 Years

Incorporated 9 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

CANSFORD FARM LIMITED
From: 9 September 2005To: 16 February 2010
Contact
Address

1a Pentwyn Business Centre Wharfdale Road Cardiff, CF23 7HB,

Previous Addresses

, Cottage Farm, Michaelston Le Pit, Nr Cardiff, CF64 4YZ
From: 30 October 2013To: 26 February 2016
, 2 Oldfield Road, Bocam Park, Bridgend, CF35 5LJ, Wales
From: 7 September 2012To: 30 October 2013
, Cottage Farm Michaelston Le Pit, Dinas Powys, South Glamorgan, CF64 4HE
From: 1 September 2010To: 7 September 2012
, C/O Stephen Mayled & Associates, Po Box 79, Penarth, Nr Cardiff, CF84 4YZ
From: 9 September 2005To: 1 September 2010
Timeline

25 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Sept 12
Funding Round
Jul 18
Funding Round
Jul 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Share Buyback
Dec 19
Capital Reduction
Jan 20
Director Joined
Mar 21
Director Joined
May 23
Director Left
May 23
Owner Exit
May 23
Director Joined
Jun 23
Loan Secured
Jul 23
Director Left
Dec 23
Director Joined
Dec 23
Loan Cleared
Jul 24
Director Joined
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
5
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

GRAY, Thomas

Active
Pentwyn Business Centre, CardiffCF23 7HB
Secretary
Appointed 28 Apr 2023

BAGLEY, Kim Samantha

Active
Pentwyn Business Centre, CardiffCF23 7HB
Born August 1966
Director
Appointed 01 Jan 2021

GRAY, Thomas

Active
Wharfdale Road, CardiffCF23 7HB
Born June 1979
Director
Appointed 31 Dec 2024

ROSTAS, Robert Laszlo

Active
Pentwyn Business Centre, CardiffCF23 7HB
Born February 1981
Director
Appointed 20 Nov 2023

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Secretary
Appointed 09 Sept 2005
Resigned 14 Sept 2006

PAYNE, Howard John

Resigned
4 Cranwell Close Radyr Way, CardiffCF5 2EY
Secretary
Appointed 14 Sept 2006
Resigned 22 Sept 2016

BARRY, Paul

Resigned
Pentwyn Business Centre, CardiffCF23 7HB
Born August 1965
Director
Appointed 28 Apr 2023
Resigned 31 Dec 2024

HARRISON, David George

Resigned
Pentwyn Business Centre, CardiffCF23 7HB
Born April 1988
Director
Appointed 28 Apr 2023
Resigned 20 Nov 2023

MARSHALL, Philip Antony

Resigned
The Poynt, NottinghamNG1 5FW
Born April 1970
Director
Appointed 01 Oct 2024
Resigned 31 Dec 2024

TSANACLIS, Lolita Margareta, Dr

Resigned
Pentwyn Business Centre, CardiffCF23 7HB
Born January 1953
Director
Appointed 22 Feb 2010
Resigned 31 Oct 2024

WICKS, Elizabeth Francis Helen Lucy

Resigned
Pentwyn Business Centre, CardiffCF23 7HB
Born June 1949
Director
Appointed 14 Sept 2006
Resigned 28 Apr 2023

WICKS, John Francis Charles

Resigned
Pentwyn Business Centre, CardiffCF23 7HB
Born October 1949
Director
Appointed 22 Feb 2010
Resigned 31 Oct 2024

BUSINESS INFORMATION RESEARCH & REPORTING LTD

Resigned
Crown House, CardiffCF14 3LX
Corporate director
Appointed 09 Sept 2005
Resigned 14 Sept 2006

Persons with significant control

4

1 Active
3 Ceased
45 Wollaton Street, NottinghamNG1 5FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2023

Dr Lolita Margareta Tsanaclis

Ceased
Pentwyn Business Centre, CardiffCF23 7HB
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Sept 2016
Ceased 28 Apr 2023

Mr John Francis Charles Wicks

Ceased
Pentwyn Business Centre, CardiffCF23 7HB
Born October 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Sept 2016
Ceased 17 Jul 2018

Mrs Elizabeth Francis Helen Lucy Wicks

Ceased
Pentwyn Business Centre, CardiffCF23 7HB
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Sept 2016
Ceased 17 Jul 2018
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Resolution
24 July 2023
RESOLUTIONSResolutions
Memorandum Articles
24 July 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
10 May 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
2 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control
2 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Annual Return With Made Up Date
13 April 2023
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Resolution
7 October 2022
RESOLUTIONSResolutions
Resolution
7 October 2022
RESOLUTIONSResolutions
Memorandum Articles
7 October 2022
MAMA
Resolution
7 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Capital Cancellation Shares
21 January 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 December 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Legacy
12 December 2018
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
1 August 2018
SH10Notice of Particulars of Variation
Resolution
30 July 2018
RESOLUTIONSResolutions
Resolution
30 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 September 2012
AD01Change of Registered Office Address
Capital Allotment Shares
7 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Dormant
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Certificate Change Of Name Company
16 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 February 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Dormant
31 July 2009
AAAnnual Accounts
Legacy
27 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 August 2008
AAAnnual Accounts
Legacy
12 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 2007
AAAnnual Accounts
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
287Change of Registered Office
Legacy
15 September 2006
363aAnnual Return
Incorporation Company
9 September 2005
NEWINCIncorporation