Background WavePink WaveYellow Wave

CARDIFF CITY PREMIER SEATING LIMITED (06317990)

CARDIFF CITY PREMIER SEATING LIMITED (06317990) is an active UK company. incorporated on 19 July 2007. with registered office in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. CARDIFF CITY PREMIER SEATING LIMITED has been registered for 18 years. Current directors include CHOO, Veh Ken.

Company Number
06317990
Status
active
Type
ltd
Incorporated
19 July 2007
Age
18 years
Address
Cardiff City Stadium, Cardiff, CF11 8AZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CHOO, Veh Ken
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDIFF CITY PREMIER SEATING LIMITED

CARDIFF CITY PREMIER SEATING LIMITED is an active company incorporated on 19 July 2007 with the registered office located in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. CARDIFF CITY PREMIER SEATING LIMITED was registered 18 years ago.(SIC: 93110)

Status

active

Active since 18 years ago

Company No

06317990

LTD Company

Age

18 Years

Incorporated 19 July 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

MANDACO 526 LIMITED
From: 19 July 2007To: 16 October 2007
Contact
Address

Cardiff City Stadium Leckwith Road Cardiff, CF11 8AZ,

Previous Addresses

Cadiff City Stadium Leckwith Road Cardiff CF11 8AZ
From: 12 December 2009To: 7 June 2016
Cardiff City Football Club Sloper Road Cardiff CF11 8SX
From: 19 July 2007To: 12 December 2009
Timeline

16 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Nov 14
Loan Cleared
Oct 15
Director Joined
Dec 15
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Left
Jun 17
Director Left
Sept 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

CHOO, Veh Ken

Active
Leckwith Road, CardiffCF11 8AZ
Born October 1973
Director
Appointed 29 Oct 2014

FITZHUGH, Amir John William

Resigned
Leckwith Road, CardiffCF11 8AZ
Secretary
Appointed 12 Jun 2014
Resigned 29 Oct 2014

FITZHUGH, Amir

Resigned
Leckwith Road, CardiffCF11 8AZ
Secretary
Appointed 17 Feb 2014
Resigned 29 Oct 2014

WHITELEY, David Alan

Resigned
Ffynon Pantrhosla, BridgendCF32 0EU
Secretary
Appointed 10 Oct 2007
Resigned 17 Feb 2014

ACUITY SECRETARIES LIMITED

Resigned
C/O M&A Solicitors Llp Kenneth, CardiffCF11 9AB
Corporate secretary
Appointed 19 Jul 2007
Resigned 10 Oct 2007

FLITCROFT, Alan Roy

Resigned
Erpingham Road, LondonSW15 1BH
Born December 1962
Director
Appointed 22 May 2009
Resigned 31 May 2010

GUY, Paul Meyrick

Resigned
Rudry Road, CardiffCF14 0SN
Born August 1954
Director
Appointed 24 Mar 2010
Resigned 11 Jul 2014

HALL, Michael Robert

Resigned
Mill Road, CardiffCF14 0XA
Born October 1965
Director
Appointed 24 Mar 2010
Resigned 12 Jun 2014

LIM, Meng Kwong

Resigned
Leckwith Road, CardiffCF11 8AZ
Born August 1953
Director
Appointed 11 Jul 2014
Resigned 31 May 2017

RIDSDALE, Robert Peter

Resigned
Wrayton Hall, CarnforthLA6 2QU
Born March 1952
Director
Appointed 10 Oct 2007
Resigned 31 May 2010

TAN, U-Peng, Mr.

Resigned
Leckwith Road, CardiffCF11 8AZ
Born August 1992
Director
Appointed 14 Dec 2015
Resigned 23 Aug 2023

WHITELEY, David Alan

Resigned
Ffynon Pantrhosla, BridgendCF32 0EU
Born April 1963
Director
Appointed 10 Oct 2007
Resigned 12 Jun 2014

M AND A NOMINEES LIMITED

Resigned
C/O M&A Solicitors Llp Kenneth, CardiffCF11 9AB
Corporate director
Appointed 19 Jul 2007
Resigned 10 Oct 2007

Persons with significant control

1

Leckwith Road, CardiffCF11 8AZ

Nature of Control

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

Filing History

82

Legacy
1 April 2026
PARENT_ACCPARENT_ACC
Legacy
1 April 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
22 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Miscellaneous
28 May 2015
MISCMISC
Accounts With Accounts Type Full
25 February 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 July 2014
AP03Appointment of Secretary
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Termination Secretary Company With Name
18 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 February 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Gazette Filings Brought Up To Date
8 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Gazette Notice Compulsary
19 November 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Sail Address Company With Old Address
24 July 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Full
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Move Registers To Sail Company
28 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
28 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Legacy
11 March 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
12 December 2009
AD01Change of Registered Office Address
Legacy
8 October 2009
MG01MG01
Legacy
24 August 2009
363aAnnual Return
Legacy
27 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 May 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
353353
Legacy
7 January 2009
363aAnnual Return
Legacy
16 October 2008
363sAnnual Return (shuttle)
Legacy
12 May 2008
225Change of Accounting Reference Date
Legacy
28 April 2008
395Particulars of Mortgage or Charge
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
225Change of Accounting Reference Date
Legacy
18 October 2007
287Change of Registered Office
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 October 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 July 2007
NEWINCIncorporation