Background WavePink WaveYellow Wave

PROMO-CYMRU TRADING LIMITED (06300525)

PROMO-CYMRU TRADING LIMITED (06300525) is an active UK company. incorporated on 3 July 2007. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. PROMO-CYMRU TRADING LIMITED has been registered for 18 years. Current directors include GIL-CERVANTES, Marco Antonio, HAILS, Euan Jonathan, Dr, HARFORD, Rebecca Ann and 7 others.

Company Number
06300525
Status
active
Type
ltd
Incorporated
3 July 2007
Age
18 years
Address
17 West Bute Street, Cardiff, CF10 5EP
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
GIL-CERVANTES, Marco Antonio, HAILS, Euan Jonathan, Dr, HARFORD, Rebecca Ann, MARTIN, David Michael, MORGAN, Meirion, OZALP, Sefa, PARKER, Eleanor, SUMMERBELL, Athina Rose, WALKER, Faith, WILLIAMS, Matthew David
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROMO-CYMRU TRADING LIMITED

PROMO-CYMRU TRADING LIMITED is an active company incorporated on 3 July 2007 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. PROMO-CYMRU TRADING LIMITED was registered 18 years ago.(SIC: 63990)

Status

active

Active since 18 years ago

Company No

06300525

LTD Company

Age

18 Years

Incorporated 3 July 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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

17 West Bute Street Cardiff, CF10 5EP,

Previous Addresses

18 Harrowby Street Cardiff CF10 5GA
From: 15 July 2013To: 21 September 2017
13 Royal Stuart Workshops Adelaide Place Cardiff CF10 5BR
From: 3 July 2007To: 15 July 2013
Timeline

40 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Aug 15
Director Joined
Nov 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Oct 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Nov 18
Director Left
Apr 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Nov 20
Director Left
Jul 22
Director Left
Sept 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Nov 24
Director Left
Feb 25
Director Joined
Apr 25
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

11 Active
17 Resigned

MCKERNAN, John

Active
20 Mountjoy Crescent, PenarthCF64 2SZ
Secretary
Appointed 03 Jul 2007

GIL-CERVANTES, Marco Antonio

Active
45 Theobald Road, CardiffCF5 1LQ
Born August 1962
Director
Appointed 03 Jul 2007

HAILS, Euan Jonathan, Dr

Active
Eaton Crescent, SwanseaSA1 4QP
Born February 1966
Director
Appointed 04 Oct 2023

HARFORD, Rebecca Ann

Active
West Bute Street, CardiffCF10 5EP
Born November 1980
Director
Appointed 14 May 2025

MARTIN, David Michael

Active
Heol Pant Y Rhyn, CardiffCF14 7DF
Born April 1978
Director
Appointed 07 Mar 2016

MORGAN, Meirion

Active
West Bute Street, CardiffCF10 5EP
Born December 1969
Director
Appointed 26 Oct 2015

OZALP, Sefa

Active
West Bute Street, CardiffCF10 5EP
Born September 1988
Director
Appointed 09 Sept 2020

PARKER, Eleanor

Active
St. Catherines Court, NewportNP11 7QB
Born March 1974
Director
Appointed 04 Mar 2025

SUMMERBELL, Athina Rose

Active
West Bute Street, CardiffCF10 5EP
Born August 1992
Director
Appointed 14 May 2025

WALKER, Faith

Active
West Bute Street, CardiffCF10 5EP
Born June 1968
Director
Appointed 14 May 2025

WILLIAMS, Matthew David

Active
West Bute Street, CardiffCF10 5EP
Born January 1987
Director
Appointed 22 Jul 2020

ANDREWS, Elizabeth Lynnette

Resigned
Heol Erwin, Cardiff
Born October 1980
Director
Appointed 13 Dec 2017
Resigned 27 Mar 2019

ARTHUR, Len, Dr

Resigned
The Gables, PontyclunCF72 9AJ
Born October 1947
Director
Appointed 25 Jul 2007
Resigned 10 Dec 2012

ARTHUR, Leonard, Dr

Resigned
44 Heol Miskin, PontyclunCF72 9AJ
Born October 1947
Director
Appointed 19 Mar 2008
Resigned 19 Mar 2008

BEARD, Graeme John

Resigned
Coed Isaf Road, PontypriddCF37 1EL
Born March 1953
Director
Appointed 07 Mar 2016
Resigned 22 Nov 2016

BOWDEN, Mike

Resigned
24 Arthur Street, CardiffCF24 1QR
Born August 1969
Director
Appointed 25 Jul 2007
Resigned 14 May 2025

BRITO, Anthony, Mr.

Resigned
Hunter Street, CardiffCF10 5GX
Born July 1957
Director
Appointed 07 Mar 2016
Resigned 28 Sept 2016

CARTER, Laura Bethany

Resigned
Talworth Street, CardiffCF24 3EJ
Born September 1993
Director
Appointed 03 May 2017
Resigned 11 Dec 2019

CORRIA, Siobhan Rachel

Resigned
Whitefield Road, CardiffCF14 2JG
Born January 1979
Director
Appointed 13 Jun 2017
Resigned 25 Oct 2023

CREWE-REES, Ryan

Resigned
West Bute Street, CardiffCF10 5EP
Born January 1998
Director
Appointed 22 Jul 2020
Resigned 10 Jun 2022

DERBYSHIRE, Owen Glyn

Resigned
Ethel Street, CardiffCF5 1DJ
Born November 1990
Director
Appointed 22 Nov 2016
Resigned 11 Dec 2019

FINNEGAN, Daniel, Dr

Resigned
Hansen Court, CardiffCF10 5NY
Born April 1990
Director
Appointed 22 Feb 2023
Resigned 28 Jan 2025

HUGHES, Sally

Resigned
Clwyd, PenarthCF64 1DZ
Born June 1977
Director
Appointed 07 Mar 2016
Resigned 13 Feb 2018

KINGDOM, Louise

Resigned
Crown Street, NewportNP19 8FU
Born October 1988
Director
Appointed 13 Jun 2017
Resigned 15 Jun 2022

LEE, Jane Helen

Resigned
Winsford Grove, AbergavennyNP7 0RL
Born February 1965
Director
Appointed 22 Feb 2023
Resigned 29 Oct 2024

PHILLIPS, Steven

Resigned
Aberpennar Street, Mountain AshCF45 3LS
Born October 1968
Director
Appointed 07 Mar 2016
Resigned 13 Feb 2018

ROGAN, Anne-Marie

Resigned
West Bute Street, CardiffCF10 5EP
Born December 1967
Director
Appointed 22 Jul 2020
Resigned 25 Oct 2023

ROGERS, John Thomas

Resigned
Harrowby Street, CardiffCF10 5GA
Born December 1938
Director
Appointed 10 Dec 2012
Resigned 30 Jul 2015

Persons with significant control

1

Harrowby Street, CardiffCF10 5GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
13 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
16 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
225Change of Accounting Reference Date
Legacy
3 November 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Incorporation Company
3 July 2007
NEWINCIncorporation