Background WavePink WaveYellow Wave

MERTHYR (FFOS-Y-FRAN) LIMITED (06353565)

MERTHYR (FFOS-Y-FRAN) LIMITED (06353565) is an active UK company. incorporated on 28 August 2007. with registered office in Merthyr Tydfil. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (05102). MERTHYR (FFOS-Y-FRAN) LIMITED has been registered for 18 years. Current directors include LEWIS, David Stanley.

Company Number
06353565
Status
active
Type
ltd
Incorporated
28 August 2007
Age
18 years
Address
Cwmbargoed Disposal Point Fochriw Road, Merthyr Tydfil, CF48 4AE
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (05102)
Directors
LEWIS, David Stanley
SIC Codes
05102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERTHYR (FFOS-Y-FRAN) LIMITED

MERTHYR (FFOS-Y-FRAN) LIMITED is an active company incorporated on 28 August 2007 with the registered office located in Merthyr Tydfil. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (05102). MERTHYR (FFOS-Y-FRAN) LIMITED was registered 18 years ago.(SIC: 05102)

Status

active

Active since 18 years ago

Company No

06353565

LTD Company

Age

18 Years

Incorporated 28 August 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

BLACKSTONE (FFOS-Y-FRAN) LIMITED
From: 15 February 2018To: 9 July 2018
MILLER ARGENT (FFOS-Y-FRAN) LIMITED
From: 25 September 2007To: 15 February 2018
3545TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED
From: 28 August 2007To: 25 September 2007
Contact
Address

Cwmbargoed Disposal Point Fochriw Road Cwmbargoed Merthyr Tydfil, CF48 4AE,

Previous Addresses

4 Stable Street London N1C 4AB
From: 14 March 2013To: 7 November 2016
5 Albany Courtyard Picadilly London W1J 0HF
From: 28 August 2007To: 14 March 2013
Timeline

18 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Aug 07
Director Left
May 12
Director Joined
May 12
Director Left
Jul 12
Director Joined
Oct 12
Director Left
Nov 12
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jun 16
New Owner
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

LEWIS, David Stanley

Active
Fochriw Road, Merthyr TydfilCF48 4AE
Born February 1957
Director
Appointed 01 Jun 2018

PROWER, Aubyn James Sugden

Resigned
Marchants, LewesBN8 4HT
Secretary
Appointed 27 Sept 2007
Resigned 24 Jul 2012

SADLER, Anita Joanne

Resigned
8 Eddiscombe Road, LondonSW6 4UA
Secretary
Appointed 19 May 2009
Resigned 07 Jan 2016

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 28 Aug 2007
Resigned 28 Sept 2007

BORLAND, Donald William

Resigned
408 Ferry Road, EdinburghEH5 2AD
Born September 1966
Director
Appointed 05 Jun 2009
Resigned 07 Jan 2016

BROWN, Neil Andrew

Resigned
Stable Street, LondonN1C 4AB
Born January 1959
Director
Appointed 01 Oct 2012
Resigned 07 Jan 2016

DUFFIELD, Sheelagh Jane

Resigned
2 Lochside View, EdinburghEH12 9DH
Born May 1966
Director
Appointed 16 May 2012
Resigned 17 Jul 2012

LEWIS, Andrew John

Resigned
Stable Street, LondonN1C 4AB
Born March 1950
Director
Appointed 07 Jan 2016
Resigned 26 May 2016

LEWIS, Jayne Helen

Resigned
Fochriw Road, Merthyr TydfilCF48 4AE
Born August 1965
Director
Appointed 07 Jan 2016
Resigned 01 Jun 2018

MADELIN, Roger Nigel

Resigned
Spring Grove Road, SurreyTW10 6EH
Born February 1959
Director
Appointed 19 May 2009
Resigned 22 Nov 2012

POYNER, James Thomas

Resigned
Beechfields Lindsay Acre, WakefieldWF3 1NZ
Born March 1947
Director
Appointed 27 Sept 2007
Resigned 07 Jan 2016

PROWER, Aubyn James Sugden

Resigned
Marchants, LewesBN8 4HT
Born March 1955
Director
Appointed 27 Sept 2007
Resigned 07 Jan 2016

SMYTH, Pamela June

Resigned
53 East Craigs Wynd, EdinburghEH12 8HJ
Born June 1964
Director
Appointed 27 Sept 2007
Resigned 16 May 2012

TAYLOR, Gary John

Resigned
13 Cherry Hill Road, BirminghamB45 8LL
Born December 1966
Director
Appointed 19 May 2009
Resigned 07 Jan 2016

TILLMAN, Stephen

Resigned
Farmington, CheltenhamGL54 3ND
Born September 1965
Director
Appointed 27 Sept 2007
Resigned 07 Jan 2016

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 28 Aug 2007
Resigned 27 Sept 2007

SERJEANTS'INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 28 Aug 2007
Resigned 27 Sept 2007

Persons with significant control

2

Mr David Stanley Lewis

Active
Fochriw Road, Merthyr TydfilCF48 4AE
Born February 1957

Nature of Control

Significant influence or control
Notified 01 Jun 2018
Fochriw Road, Merthyr TydfilCF48 4AE

Nature of Control

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

Filing History

88

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
9 July 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Resolution
15 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Full
30 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Legacy
26 November 2012
MG02MG02
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Termination Secretary Company With Name
1 August 2012
TM02Termination of Secretary
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Legacy
6 April 2010
MG01MG01
Legacy
23 September 2009
363aAnnual Return
Legacy
23 September 2009
288cChange of Particulars
Legacy
27 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
15 December 2008
225Change of Accounting Reference Date
Legacy
23 October 2008
88(2)Return of Allotment of Shares
Legacy
21 October 2008
363aAnnual Return
Legacy
21 October 2008
288cChange of Particulars
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
287Change of Registered Office
Resolution
11 October 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 September 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 August 2007
NEWINCIncorporation