Background WavePink WaveYellow Wave

CARDIFF CITY STADIUM LIMITED (05633301)

CARDIFF CITY STADIUM LIMITED (05633301) is an active UK company. incorporated on 23 November 2005. with registered office in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. CARDIFF CITY STADIUM LIMITED has been registered for 20 years. Current directors include BORLEY, Steven.

Company Number
05633301
Status
active
Type
ltd
Incorporated
23 November 2005
Age
20 years
Address
Cardiff City Stadium, Cardiff, CF11 8AZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BORLEY, Steven
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDIFF CITY STADIUM LIMITED

CARDIFF CITY STADIUM LIMITED is an active company incorporated on 23 November 2005 with the registered office located in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. CARDIFF CITY STADIUM LIMITED was registered 20 years ago.(SIC: 93110)

Status

active

Active since 20 years ago

Company No

05633301

LTD Company

Age

20 Years

Incorporated 23 November 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

MANDACO 474 LIMITED
From: 23 November 2005To: 2 June 2006
Contact
Address

Cardiff City Stadium Leckwith Road Cardiff, CF11 8AZ,

Previous Addresses

Cadiff City Stadium Leckwith Road Cardiff CF11 8AZ
From: 12 December 2009To: 26 February 2026
Ninian Park Sloper Road Cardiff CF11 8SX
From: 23 November 2005To: 12 December 2009
Timeline

8 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Feb 13
Loan Cleared
Jan 17
Loan Cleared
Nov 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

BORLEY, Steven

Active
Leckwith Road, CardiffCF11 8AZ
Born November 1957
Director
Appointed 27 May 2010

FITZHUGH, Amir John William

Resigned
Leckwith Road, CardiffCF11 8AZ
Secretary
Appointed 12 Jun 2014
Resigned 29 Oct 2014

RIDSDALE, Robert Peter

Resigned
Wrayton Hall, CarnforthLA6 2QU
Secretary
Appointed 02 Jun 2006
Resigned 31 May 2010

ACUITY SECRETARIES LIMITED

Resigned
C/O M&A Solicitors Llp, CardiffCF11 9AB
Corporate secretary
Appointed 23 Nov 2005
Resigned 02 Jun 2006

GUY, Paul Meyrick

Resigned
Erw Wen, CardiffCF14 0SN
Born August 1954
Director
Appointed 05 Jun 2006
Resigned 11 Mar 2010

HALL, Michael Robert

Resigned
3 Mill Road, CardiffCF14 0XA
Born October 1965
Director
Appointed 05 Jun 2006
Resigned 11 Mar 2010

HAMMAM, Hijad Nassib

Resigned
16 Barrie House, LondonNW8 7QH
Born March 1943
Director
Appointed 02 Jun 2006
Resigned 10 Nov 2006

RIDSDALE, Robert Peter

Resigned
Wrayton Hall, CarnforthLA6 2QU
Born March 1952
Director
Appointed 02 Jun 2006
Resigned 31 May 2010

WHITELEY, David Alan

Resigned
Ffynon Pantrhosla, BridgendCF32 0EU
Born April 1963
Director
Appointed 28 Jan 2008
Resigned 23 Jan 2013

M AND A NOMINEES LIMITED

Resigned
C/O M And A Solicitors Llp, CardiffCF11 9AB
Corporate director
Appointed 23 Nov 2005
Resigned 02 Jun 2006

Persons with significant control

1

Cardiff City Football Club (Holdings) Limited

Active
Leckwith Road, CardiffCF11 8AZ

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

88

Legacy
1 April 2026
PARENT_ACCPARENT_ACC
Legacy
1 April 2026
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Memorandum Articles
29 November 2022
MAMA
Resolution
19 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
14 January 2016
TM02Termination of Secretary
Miscellaneous
28 May 2015
MISCMISC
Accounts With Accounts Type Full
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Appoint Person Secretary Company With Name
3 July 2014
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
13 May 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Gazette Notice Compulsary
22 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Termination Secretary Company
26 March 2013
TM02Termination of Secretary
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Full
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
9 June 2010
TM02Termination of Secretary
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2009
AD01Change of Registered Office Address
Legacy
23 September 2009
403aParticulars of Charge Subject to s859A
Legacy
23 September 2009
403aParticulars of Charge Subject to s859A
Legacy
23 September 2009
403aParticulars of Charge Subject to s859A
Legacy
18 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 May 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
3 December 2008
395Particulars of Mortgage or Charge
Legacy
26 November 2008
395Particulars of Mortgage or Charge
Legacy
26 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
1 June 2007
225Change of Accounting Reference Date
Legacy
30 May 2007
225Change of Accounting Reference Date
Legacy
22 March 2007
363sAnnual Return (shuttle)
Legacy
13 February 2007
403aParticulars of Charge Subject to s859A
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
2 January 2007
395Particulars of Mortgage or Charge
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
88(2)R88(2)R
Resolution
24 July 2006
RESOLUTIONSResolutions
Resolution
24 July 2006
RESOLUTIONSResolutions
Resolution
24 July 2006
RESOLUTIONSResolutions
Resolution
24 July 2006
RESOLUTIONSResolutions
Resolution
24 July 2006
RESOLUTIONSResolutions
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
287Change of Registered Office
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 June 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 November 2005
NEWINCIncorporation