Background WavePink WaveYellow Wave

CARDIFF CITY (HOUSE OF SPORT) LIMITED (07141377)

CARDIFF CITY (HOUSE OF SPORT) LIMITED (07141377) is an active UK company. incorporated on 31 January 2010. with registered office in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. CARDIFF CITY (HOUSE OF SPORT) LIMITED has been registered for 16 years. Current directors include BORLEY, Joanna Margaret, BORLEY, Steven, CHOO, Veh Ken.

Company Number
07141377
Status
active
Type
ltd
Incorporated
31 January 2010
Age
16 years
Address
Ground Floor 1 Alexandra Gate, Cardiff, CF24 2SA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BORLEY, Joanna Margaret, BORLEY, Steven, CHOO, Veh Ken
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDIFF CITY (HOUSE OF SPORT) LIMITED

CARDIFF CITY (HOUSE OF SPORT) LIMITED is an active company incorporated on 31 January 2010 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 (HOUSE OF SPORT) LIMITED was registered 16 years ago.(SIC: 93110)

Status

active

Active since 16 years ago

Company No

07141377

LTD Company

Age

16 Years

Incorporated 31 January 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

BORLEY (HOUSE OF SPORT) LIMITED
From: 1 March 2010To: 6 December 2010
MANDACO 629 LIMITED
From: 31 January 2010To: 1 March 2010
Contact
Address

Ground Floor 1 Alexandra Gate Ffordd Pengam Tremorfa Cardiff, CF24 2SA,

Previous Addresses

Unit 7 Melyn Mair Business Centre Wentloog Avenue Rumney Cardiff South Glamorgan CF3 2EX
From: 10 March 2010To: 14 February 2012
, 3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, CF10 4PJ
From: 31 January 2010To: 10 March 2010
Timeline

18 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Jul 10
Funding Round
Aug 10
Director Left
Dec 10
Funding Round
Dec 10
Director Joined
Jan 11
Loan Secured
Nov 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Oct 20
Owner Exit
Feb 21
Funding Round
Feb 23
Funding Round
Jan 25
4
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ACUITY SECRETARIES LIMITED

Active
Assembly Square, Cardiff BayCF10 4PJ
Corporate secretary
Appointed 31 Jan 2010

BORLEY, Joanna Margaret

Active
1 Alexandra Gate, CardiffCF24 2SA
Born February 1988
Director
Appointed 26 Oct 2015

BORLEY, Steven

Active
11 Llandennis Avenue, CardiffCF28 6JD
Born November 1957
Director
Appointed 26 Feb 2010

CHOO, Veh Ken

Active
1 Alexandra Gate, CardiffCF24 2SA
Born October 1973
Director
Appointed 26 Oct 2015

BERRY, Stephen Richard

Resigned
Assembly Square, Cardiff BayCF10 4PJ
Born August 1968
Director
Appointed 31 Jan 2010
Resigned 26 Feb 2010

LIM, Meng Kwong

Resigned
1 Alexandra Gate, CardiffCF24 2SA
Born August 1953
Director
Appointed 30 Nov 2010
Resigned 22 Oct 2019

PASSMORE, Anthony Thomas

Resigned
Wentloog Avenue, CardiffCF3 2EX
Born October 1948
Director
Appointed 19 Jul 2010
Resigned 30 Nov 2010

M AND A NOMINEES LIMITED

Resigned
Assembly Square, Cardiff BayCF10 4PJ
Corporate director
Appointed 31 Jan 2010
Resigned 26 Feb 2010

Persons with significant control

2

1 Active
1 Ceased
Alexandra Gate, CardiffCF24 2SA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2021

Mr Steven Borley

Ceased
1 Alexandra Gate, CardiffCF24 2SA
Born November 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Feb 2021
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Capital Allotment Shares
2 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
4 February 2016
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Legacy
16 October 2012
MG01MG01
Legacy
16 October 2012
MG01MG01
Legacy
16 October 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Memorandum Articles
9 December 2010
MEM/ARTSMEM/ARTS
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Capital Allotment Shares
9 December 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 December 2010
SH08Notice of Name/Rights of Class of Shares
Legacy
9 December 2010
MG02MG02
Certificate Change Of Name Company
6 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 December 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
16 August 2010
SH01Allotment of Shares
Legacy
12 August 2010
MG01MG01
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Certificate Change Of Name Company
1 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 March 2010
CONNOTConfirmation Statement Notification
Incorporation Company
31 January 2010
NEWINCIncorporation