Background WavePink WaveYellow Wave

CLWB RYGBI CYMRY CAERDYDD CYFYNGEDIG (06865772)

CLWB RYGBI CYMRY CAERDYDD CYFYNGEDIG (06865772) is an active UK company. incorporated on 1 April 2009. with registered office in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. CLWB RYGBI CYMRY CAERDYDD CYFYNGEDIG has been registered for 17 years. Current directors include DOBSON, Owain Llyr, HOPKINS, Anwen Haf, JONES, Williams Rhys and 4 others.

Company Number
06865772
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 April 2009
Age
17 years
Address
14 St. Michaels Road, Cardiff, CF5 2AP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
DOBSON, Owain Llyr, HOPKINS, Anwen Haf, JONES, Williams Rhys, OWEN, Jonathan, WALTERS, Catrin Sian, WALTERS, Iolo Aled, WILLIAMS, Gareth Rhys
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLWB RYGBI CYMRY CAERDYDD CYFYNGEDIG

CLWB RYGBI CYMRY CAERDYDD CYFYNGEDIG is an active company incorporated on 1 April 2009 with the registered office located in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. CLWB RYGBI CYMRY CAERDYDD CYFYNGEDIG was registered 17 years ago.(SIC: 93120)

Status

active

Active since 17 years ago

Company No

06865772

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 1 April 2009

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 31 May 2024 - 30 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 31 May 2025 - 30 May 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

14 St. Michaels Road Cardiff, CF5 2AP,

Previous Addresses

69 Pencisely Road Llandaf Cardiff CF5 1DH Wales
From: 6 December 2019To: 2 April 2021
69 Pencisely Road Llandaf Cardiff CF5 1DH Wales
From: 6 December 2019To: 6 December 2019
80 Brunswick Street Canton Cardiff CF5 1LL
From: 12 October 2009To: 6 December 2019
, 2Nd Floor the Wharf Schooner Way, Caerdydd, CF10 4EU
From: 1 April 2009To: 12 October 2009
Timeline

19 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Jun 15
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Sept 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

DOBSON, Owain Llyr

Active
Victoria Park Road East, CardiffCF5 1EG
Born August 1980
Director
Appointed 12 Jan 2020

HOPKINS, Anwen Haf

Active
Romilly Road, CardiffCF5 1FN
Born June 1972
Director
Appointed 12 Jan 2020

JONES, Williams Rhys

Active
Turner Road, CaerdyddCF5 1HS
Born June 1975
Director
Appointed 01 Apr 2009

OWEN, Jonathan

Active
Hamilton Street, CardiffCF11 9BP
Born August 1971
Director
Appointed 01 Jul 2009

WALTERS, Catrin Sian

Active
Conway Road, CardiffCF11 9NS
Born August 1987
Director
Appointed 14 Apr 2021

WALTERS, Iolo Aled

Active
Pitman Street, PontlannaCF11 9DJ
Born August 1973
Director
Appointed 01 Jul 2009

WILLIAMS, Gareth Rhys

Active
Pencisely Road, CardiffCF5 1DH
Born February 1976
Director
Appointed 06 Dec 2019

OWEN, Jonathan

Resigned
Hamilton St, CaerdyddCF11 9BP
Secretary
Appointed 01 Apr 2009
Resigned 09 Sept 2025

DAVIES, Eleri Rhian

Resigned
Goetre Fawr, CardiffCF15 8ET
Born April 1981
Director
Appointed 12 Jan 2020
Resigned 01 Apr 2021

EVANS, Aled Rhys

Resigned
Plasturton Avenue, CardiffCF11 9HH
Born August 1971
Director
Appointed 01 Jul 2009
Resigned 06 Dec 2019

JONES, Hywel Daniel

Resigned
Salisbury Road, BarryCF62 6PD
Born May 1981
Director
Appointed 01 Jul 2009
Resigned 01 May 2015

POOLE, Sian Edwards

Resigned
Mallards Reach, Cardiff
Born January 1975
Director
Appointed 12 Jan 2020
Resigned 10 Sept 2025

TUDUR, Sion

Resigned
Brunswick Street, CardiffCF5 1LL
Born May 1978
Director
Appointed 01 Jul 2009
Resigned 06 Dec 2019

WALTERS, Iwan Wyn

Resigned
Talbot Street, CardiffCF11 9BW
Born June 1976
Director
Appointed 01 Jul 2009
Resigned 06 Dec 2019

WILLIAMS, Martyn Huw

Resigned
19 Heol Y Delyn, CardiffCF4 5SR
Born March 1947
Director
Appointed 01 Apr 2009
Resigned 06 Dec 2019
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2015
AR01AR01
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
8 June 2012
AR01AR01
Gazette Notice Compulsary
5 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 October 2009
AD01Change of Registered Office Address
Legacy
30 September 2009
288aAppointment of Director or Secretary
Incorporation Company
1 April 2009
NEWINCIncorporation