Background WavePink WaveYellow Wave

CILCENNIN CYNTAF (06118796)

CILCENNIN CYNTAF (06118796) is an active UK company. incorporated on 20 February 2007. with registered office in Lampeter. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CILCENNIN CYNTAF has been registered for 19 years. Current directors include DAVIES, David Robert, DAVIES, Lisa Michelle, FRY, Robert and 5 others.

Company Number
06118796
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 February 2007
Age
19 years
Address
Ty Mawr Mansion, Lampeter, SA48 8DB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DAVIES, David Robert, DAVIES, Lisa Michelle, FRY, Robert, JONES, Tina Marie, SCREEN, Elizabeth Anne, TRUELOVE, Alistair Ian, VAUGHAN, Margaret Helen, WILLIAMS, Raymond Lewis
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CILCENNIN CYNTAF

CILCENNIN CYNTAF is an active company incorporated on 20 February 2007 with the registered office located in Lampeter. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CILCENNIN CYNTAF was registered 19 years ago.(SIC: 94990)

Status

active

Active since 19 years ago

Company No

06118796

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

Age

19 Years

Incorporated 20 February 2007

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Ty Mawr Mansion Cilcennin Lampeter, SA48 8DB,

Previous Addresses

Tyglyn Lodge Cilcennin Lampeter Ceredigion SA48 8DD
From: 28 July 2010To: 26 June 2024
Coed Ceirios Cilcennin Lampeter Ceredigion SA48 8RR
From: 20 February 2007To: 28 July 2010
Timeline

21 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Mar 12
Director Left
Apr 13
Director Joined
Nov 14
Director Joined
Jan 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Feb 19
Director Left
Mar 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Nov 22
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

DAVIES, David Robert

Active
Cilcennin, LampeterSA48 8RF
Born February 1963
Director
Appointed 12 Feb 2024

DAVIES, Lisa Michelle

Active
Cilcennin, LampeterSA48 8RL
Born August 1980
Director
Appointed 12 Feb 2024

FRY, Robert

Active
Cilcennin, LampeterSA48 8RH
Born January 1959
Director
Appointed 19 Oct 2016

JONES, Tina Marie

Active
Cilcennin, LampeterSA48 8RJ
Born July 1967
Director
Appointed 03 Nov 2020

SCREEN, Elizabeth Anne

Active
Cilcennin, LampeterSA48 8RS
Born November 1942
Director
Appointed 10 Feb 2019

TRUELOVE, Alistair Ian

Active
Cilcennin, LampeterSA48 8DB
Born June 1962
Director
Appointed 12 Feb 2024

VAUGHAN, Margaret Helen

Active
Cilcennin, LampeterSA48 8DB
Born February 1965
Director
Appointed 12 Feb 2024

WILLIAMS, Raymond Lewis

Active
Lodge, LampeterSA48 8DD
Born April 1949
Director
Appointed 23 Apr 2010

BAMBER, Anthony Leonard

Resigned
Coed Ceirios, LampeterSA48 8RR
Secretary
Appointed 20 Feb 2007
Resigned 23 Apr 2010

BAMBER, Anthony Leonard

Resigned
Coed Ceirios, LampeterSA48 8RR
Born January 1937
Director
Appointed 20 Feb 2007
Resigned 23 Apr 2010

DAVIES, Lisa Michelle

Resigned
Ciliau Aeron, LampeterSA48 8DD
Born August 1980
Director
Appointed 12 May 2012
Resigned 22 Oct 2016

EVANS, Anne Rhiannon

Resigned
Blaencamel, LampeterSA48 8DB
Born September 1946
Director
Appointed 20 Feb 2007
Resigned 22 Oct 2016

GRIFFITHS, John

Resigned
Cilcennin, LampeterSA48 8RR
Born April 1941
Director
Appointed 24 Apr 2009
Resigned 23 May 2012

HERMANN, Nicholas John

Resigned
Brithlen Bitw, LampeterSA48 8RR
Born June 1968
Director
Appointed 08 Jun 2007
Resigned 22 Oct 2016

JAMES, Steven Vere

Resigned
Wyndarra, LampeterSA48 8RF
Born September 1964
Director
Appointed 20 Feb 2007
Resigned 18 Dec 2008

JAMIESON, Stephen Michael

Resigned
Hafan Dawel, LampeterSA48 8RF
Born December 1968
Director
Appointed 25 Apr 2008
Resigned 19 May 2011

LUMLEY, John Edward Charles

Resigned
Hafan, LampeterSA48 8RH
Born September 1951
Director
Appointed 20 Feb 2007
Resigned 01 Nov 2022

MORGAN, Judith Margo

Resigned
Rhiwgoch, AberaeronSA46 0EZ
Born January 1944
Director
Appointed 23 May 2012
Resigned 03 Nov 2020

WALLER, Michael Dalrymple

Resigned
Cilcennin, LampeterSA48 8RJ
Born October 1942
Director
Appointed 19 Oct 2016
Resigned 16 Mar 2020
Fundings
Financials
Latest Activities

Filing History

79

Replacement Filing Of Director Appointment With Name
9 March 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
5 February 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
5 February 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 February 2016
AR01AR01
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2013
AR01AR01
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2012
AR01AR01
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Secretary Company With Name
28 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
23 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
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
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 June 2009
AAAnnual Accounts
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
363aAnnual Return
Legacy
10 March 2009
190190
Legacy
10 March 2009
353353
Legacy
10 March 2009
287Change of Registered Office
Legacy
27 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 July 2008
AAAnnual Accounts
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
363aAnnual Return
Legacy
19 June 2007
288aAppointment of Director or Secretary
Incorporation Company
20 February 2007
NEWINCIncorporation