Background WavePink WaveYellow Wave

CARDIGAN BAY WATERSPORTS (05731116)

CARDIGAN BAY WATERSPORTS (05731116) is an active UK company. incorporated on 6 March 2006. with registered office in Aberystwyth. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c. and 1 other business activities. CARDIGAN BAY WATERSPORTS has been registered for 20 years. Current directors include BERRY, Stephen Richard, MCLEARY, Crawford John, RICH, Carl Andrew and 1 others.

Company Number
05731116
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 March 2006
Age
20 years
Address
8 Bro Nantcellan, Aberystwyth, SY23 3PH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BERRY, Stephen Richard, MCLEARY, Crawford John, RICH, Carl Andrew, WILLIS, Mark Andrew Rex
SIC Codes
93199, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDIGAN BAY WATERSPORTS

CARDIGAN BAY WATERSPORTS is an active company incorporated on 6 March 2006 with the registered office located in Aberystwyth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c. and 1 other business activity. CARDIGAN BAY WATERSPORTS was registered 20 years ago.(SIC: 93199, 93290)

Status

active

Active since 20 years ago

Company No

05731116

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 6 March 2006

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 3 October 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

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

8 Bro Nantcellan Clarach Aberystwyth, SY23 3PH,

Timeline

9 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Jun 12
Director Left
Sept 13
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

DAVIES, Alan Martin

Active
8 Bro Nant Cellan, AberystwythSY23 3PH
Secretary
Appointed 06 Mar 2006

BERRY, Stephen Richard

Active
Bro Nantcellan, AberystwythSY23 3PH
Born August 1968
Director
Appointed 25 Jun 2012

MCLEARY, Crawford John

Active
Bro Nantcellan, AberystwythSY23 3PH
Born September 1958
Director
Appointed 19 Jun 2015

RICH, Carl Andrew

Active
Sandy Slip, New QuaySA45 9PS
Born February 1963
Director
Appointed 27 Nov 2024

WILLIS, Mark Andrew Rex

Active
Queen Street, New QuaySA45 9PY
Born May 1962
Director
Appointed 05 Mar 2018

COUCH, Roger

Resigned
Coed Y Brain, LlandysulSA44 6NW
Born May 1945
Director
Appointed 06 Mar 2006
Resigned 27 Nov 2024

HOPLEY, Sarah Gillian, Cllr

Resigned
Gwalia, New QuaySA45 9QH
Born March 1948
Director
Appointed 06 Mar 2006
Resigned 05 Mar 2018

KNAPGATE, Ceri Brian

Resigned
Queen Street, New QuaySA45 9PY
Born May 1977
Director
Appointed 06 Mar 2006
Resigned 01 Jul 2013

WOOD, Stephen

Resigned
Eithin Gleision, AberystwythSY23 4EE
Born January 1942
Director
Appointed 06 Mar 2006
Resigned 19 Jun 2015
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
13 March 2016
AR01AR01
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2013
AAAnnual Accounts
Termination Director Company With Name
7 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 June 2009
AAAnnual Accounts
Legacy
16 June 2009
287Change of Registered Office
Legacy
1 April 2009
363aAnnual Return
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
9 July 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
17 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Legacy
26 March 2007
353353
Incorporation Company
6 March 2006
NEWINCIncorporation