Background WavePink WaveYellow Wave

CARDIFF CYCLE WORKSHOP LTD (06430430)

CARDIFF CYCLE WORKSHOP LTD (06430430) is an active UK company. incorporated on 19 November 2007. with registered office in Cardiff. The company operates in the Education sector, engaged in sports and recreation education and 1 other business activities. CARDIFF CYCLE WORKSHOP LTD has been registered for 18 years. Current directors include BOWEN, Jessica Moon, EVANS, Richard David, HOWES, Jon.

Company Number
06430430
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 November 2007
Age
18 years
Address
Unit 9 Clos Menter, Cardiff, CF14 3AY
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
BOWEN, Jessica Moon, EVANS, Richard David, HOWES, Jon
SIC Codes
85510, 95290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDIFF CYCLE WORKSHOP LTD

CARDIFF CYCLE WORKSHOP LTD is an active company incorporated on 19 November 2007 with the registered office located in Cardiff. The company operates in the Education sector, specifically engaged in sports and recreation education and 1 other business activity. CARDIFF CYCLE WORKSHOP LTD was registered 18 years ago.(SIC: 85510, 95290)

Status

active

Active since 18 years ago

Company No

06430430

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 19 November 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 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

CYCLE TRAINING WALES
From: 19 November 2007To: 20 October 2021
Contact
Address

Unit 9 Clos Menter Excelsior Industrial Estate Cardiff, CF14 3AY,

Previous Addresses

8 Museum Place Cardiff CF10 3BG
From: 5 January 2011To: 20 October 2014
78 Glamorgan Street Canton Cardiff CF5 1QT
From: 19 November 2007To: 5 January 2011
Timeline

12 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Nov 09
Director Left
Dec 12
Director Joined
May 15
Director Joined
May 15
Director Left
Nov 15
Director Left
Dec 16
Director Left
Aug 18
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Oct 21
Director Left
Oct 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BURNS, Andrew Simon

Active
Clos Menter, CardiffCF14 3AY
Secretary
Appointed 31 Mar 2020

BOWEN, Jessica Moon

Active
Llanwonno Road, Mountain AshCF45 3NE
Born May 1986
Director
Appointed 29 Jan 2020

EVANS, Richard David

Active
Conway Road, CardiffCF11 9NW
Born July 1951
Director
Appointed 01 May 2015

HOWES, Jon

Active
Sussex Street, CardiffCF11 6SS
Born April 1973
Director
Appointed 13 Oct 2021

CANHAM, Nicholas David

Resigned
Glenroy Street, CardiffCF24 3JZ
Secretary
Appointed 19 Nov 2007
Resigned 30 Mar 2020

BURNS, Andrew Simon

Resigned
78 Glamorgan Street, CardiffCF5 1QT
Born September 1973
Director
Appointed 19 Nov 2007
Resigned 30 Apr 2009

DAVIES, Dafydd Trystan, Dr

Resigned
Bryn Onnen, AberdareCF44 9JA
Born August 1974
Director
Appointed 17 Jun 2009
Resigned 20 Jul 2020

GRAY, Marion Yvonne, Doctor

Resigned
Plassey Street, PenarthCF64 1EP
Born October 1962
Director
Appointed 15 Apr 2008
Resigned 30 Apr 2009

HUWS, Dyfed Wyn, Dr

Resigned
Merches Gardens, CardiffCF11 6RF
Born June 1969
Director
Appointed 15 Apr 2008
Resigned 20 Nov 2015

JOHNSON, Sheila Mary

Resigned
4 Egham Street, CardiffCF5 1FQ
Born February 1945
Director
Appointed 19 Nov 2007
Resigned 30 Apr 2009

POW, Nicholas James

Resigned
Y Groes, CardiffCF14 6DX
Born June 1971
Director
Appointed 01 May 2015
Resigned 31 Jul 2018

SURCOMBE, Michael

Resigned
Hensol Road, PontyclunCF72 8JT
Born April 1974
Director
Appointed 14 May 2009
Resigned 15 Dec 2016

THOMAS, Dafydd Richard Hywel

Resigned
Belle Vue Crescent, CardiffCF14 2FJ
Born September 1969
Director
Appointed 19 Nov 2007
Resigned 08 May 2009

THOMAS, Kathrin

Resigned
Pentre Gardens, CardiffCF11 6QJ
Born April 1962
Director
Appointed 14 May 2009
Resigned 11 Dec 2012

TRIER, Eva Maria

Resigned
Northumberland Street, CardiffCF5 1LZ
Born October 1965
Director
Appointed 14 May 2009
Resigned 13 Oct 2021
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Memorandum Articles
29 October 2021
MAMA
Resolution
29 October 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2021
TM01Termination of Director
Certificate Change Of Name Company
20 October 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 December 2013
AR01AR01
Change Person Secretary Company With Change Date
4 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Termination Director Company With Name
15 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
8 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
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
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
25 July 2009
225Change of Accounting Reference Date
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
363aAnnual Return
Legacy
10 December 2008
288cChange of Particulars
Legacy
9 December 2008
288cChange of Particulars
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Incorporation Company
19 November 2007
NEWINCIncorporation