Background WavePink WaveYellow Wave

CELTIC MINING OPERATIONS GROUP LIMITED (06118256)

CELTIC MINING OPERATIONS GROUP LIMITED (06118256) is an active UK company. incorporated on 20 February 2007. with registered office in Cardiff. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CELTIC MINING OPERATIONS GROUP LIMITED has been registered for 19 years. Current directors include WALTERS, Richard John.

Company Number
06118256
Status
active
Type
ltd
Incorporated
20 February 2007
Age
19 years
Address
Avalon House, Cardiff, CF11 9HA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WALTERS, Richard John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELTIC MINING OPERATIONS GROUP LIMITED

CELTIC MINING OPERATIONS GROUP LIMITED is an active company incorporated on 20 February 2007 with the registered office located in Cardiff. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CELTIC MINING OPERATIONS GROUP LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

06118256

LTD Company

Age

19 Years

Incorporated 20 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

MANDACO 501 LIMITED
From: 20 February 2007To: 27 February 2007
Contact
Address

Avalon House 5-7 Cathedral Road Cardiff, CF11 9HA,

Previous Addresses

Avalon House 5-7 Cathedral Road Cardiff CF11 9HA United Kingdom
From: 20 April 2023To: 5 July 2023
9 Beddau Way Castle Gate Business Park Caerphilly Caerphilly CF83 2AX
From: 20 February 2007To: 20 April 2023
Timeline

9 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Mar 11
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Oct 15
Director Left
Feb 24
Director Left
Feb 24
Owner Exit
Feb 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

WALTERS, Richard John

Active
5-7 Cathedral Road, CardiffCF11 9HA
Born January 1980
Director
Appointed 15 May 2015

LLEWELLYN, Martyn Evan Rhys

Resigned
5-7 Cathedral Road, CardiffCF11 9HA
Secretary
Appointed 27 Feb 2007
Resigned 06 Feb 2024

ACUITY SECRETARIES LIMITED

Resigned
C/O M&A Solicitors Llp, 5-19 Cowbridge Road EastCF11 9AB
Corporate secretary
Appointed 20 Feb 2007
Resigned 27 Feb 2007

HUMPHREYS, Leighton

Resigned
Beddau Way, CaerphillyCF83 2AX
Born September 1974
Director
Appointed 01 Mar 2011
Resigned 19 Nov 2012

LLEWELLYN, Martyn Evan Rhys

Resigned
5-7 Cathedral Road, CardiffCF11 9HA
Born July 1974
Director
Appointed 27 Feb 2007
Resigned 06 Feb 2024

WALTERS, Richard John

Resigned
Beddau Way, CaerphillyCF83 2AX
Born January 1980
Director
Appointed 27 Feb 2007
Resigned 19 Nov 2012

DHM CONSULTANCY LIMITED

Resigned
7 Centre Court, PontypriddCF37 5YR
Corporate director
Appointed 22 Nov 2012
Resigned 06 Feb 2024

M AND A NOMINEES LIMITED

Resigned
C/O M&A Solicitors Llp, 5-19 Cowbridge Road EastCF11 9AB
Corporate director
Appointed 20 Feb 2007
Resigned 27 Feb 2007

Persons with significant control

3

2 Active
1 Ceased

Mr Martyn Evan Rhys Llewellyn

Ceased
5-7 Cathedral Road, CardiffCF11 9HA
Born July 1974

Nature of Control

Significant influence or control
Notified 20 Feb 2017
Ceased 01 Feb 2024

Mr Richard John Walters

Active
5-7 Cathedral Road, CardiffCF11 9HA
Born January 1980

Nature of Control

Significant influence or control
Notified 20 Feb 2017
Beddau Way, CaerphillyCF83 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Feb 2017
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Gazette Notice Compulsory
14 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Dormant
2 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Appoint Corporate Director Company With Name
22 November 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Miscellaneous
9 February 2010
MISCMISC
Miscellaneous
21 January 2010
MISCMISC
Auditors Resignation Company
21 January 2010
AUDAUD
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 September 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
9 March 2009
353353
Legacy
9 March 2009
287Change of Registered Office
Legacy
9 March 2009
190190
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Legacy
23 March 2007
225Change of Accounting Reference Date
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
287Change of Registered Office
Certificate Change Of Name Company
27 February 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 February 2007
NEWINCIncorporation