Background WavePink WaveYellow Wave

CARDIFF CITY DEVELOPMENT LIMITED (05732832)

CARDIFF CITY DEVELOPMENT LIMITED (05732832) is an active UK company. incorporated on 7 March 2006. with registered office in Whitchurch. The company operates in the Construction sector, engaged in development of building projects. CARDIFF CITY DEVELOPMENT LIMITED has been registered for 20 years. Current directors include CHEGOUNCHEI, Mehrdad, VIDLER, Peter Pantelis Madellas.

Company Number
05732832
Status
active
Type
ltd
Incorporated
7 March 2006
Age
20 years
Address
Churchgate House, Whitchurch, CF14 2DX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHEGOUNCHEI, Mehrdad, VIDLER, Peter Pantelis Madellas
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDIFF CITY DEVELOPMENT LIMITED

CARDIFF CITY DEVELOPMENT LIMITED is an active company incorporated on 7 March 2006 with the registered office located in Whitchurch. The company operates in the Construction sector, specifically engaged in development of building projects. CARDIFF CITY DEVELOPMENT LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05732832

LTD Company

Age

20 Years

Incorporated 7 March 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 May 2025 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Churchgate House 3 Church Road Whitchurch, CF14 2DX,

Timeline

16 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Apr 16
Director Left
Apr 17
Owner Exit
Nov 24
Owner Exit
Nov 24
Loan Secured
Dec 24
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHEGOUNCHEI, Mehrdad

Active
Ty-Gwyn Avenue, CardiffCF23 5JJ
Born July 1960
Director
Appointed 07 Mar 2006

VIDLER, Peter Pantelis Madellas

Active
Lon Cwrt Ynyston, CardiffCF11 8DR
Born August 1971
Director
Appointed 07 Mar 2006

VIDLER, Emma Rhian Alwyn

Resigned
Cwrt Yr Ala, Dinas PowysCF64 4HE
Secretary
Appointed 07 Mar 2006
Resigned 04 Apr 2017

VIDLER, Emma Rhian Alwyn

Resigned
Cwrt Yr Ala, Dinas PowysCF64 4HE
Born October 1973
Director
Appointed 07 Mar 2006
Resigned 05 Apr 2017

Persons with significant control

5

2 Active
3 Ceased
Ty-Gwyn Avenue, CardiffCF23 5JJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2024
Church Road, CardiffCF14 2DX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2024

Mr Peter Pantelis Madellas Vidler

Ceased
Michaelston Le Pit, Dinas PowisCF64 4HE
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jul 2016
Ceased 22 Nov 2024

Mr Mehrdad Chegounchei

Ceased
Ty Gwyn Avenue, CardiffCF23 5JJ
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Nov 2024

Mrs Emma Rhian Alwyn Vidler

Ceased
Michaelston Le Pit, Dinas PowisCF64 4HE
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
13 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
27 November 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 August 2018
TM02Termination of Secretary
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Accounts With Accounts Type Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Secretary Company With Change Date
25 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
6 February 2010
AAAnnual Accounts
Legacy
22 October 2009
MG02MG02
Legacy
22 October 2009
MG02MG02
Legacy
22 October 2009
MG02MG02
Legacy
16 April 2009
363aAnnual Return
Legacy
26 March 2009
395Particulars of Mortgage or Charge
Legacy
26 March 2009
395Particulars of Mortgage or Charge
Legacy
26 March 2009
395Particulars of Mortgage or Charge
Legacy
26 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
20 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
31 July 2007
225Change of Accounting Reference Date
Legacy
14 June 2007
395Particulars of Mortgage or Charge
Legacy
14 June 2007
363sAnnual Return (shuttle)
Legacy
29 May 2007
287Change of Registered Office
Legacy
10 July 2006
395Particulars of Mortgage or Charge
Legacy
30 March 2006
288cChange of Particulars
Incorporation Company
7 March 2006
NEWINCIncorporation