Background WavePink WaveYellow Wave

SAYSOMETHINGIN.COM CYF (07170536)

SAYSOMETHINGIN.COM CYF (07170536) is an active UK company. incorporated on 25 February 2010. with registered office in Bangor. The company operates in the Education sector, engaged in cultural education. SAYSOMETHINGIN.COM CYF has been registered for 16 years. Current directors include CASSIDY, Thomas, JONES, Simon Aran, PHOENIX, Joanne and 1 others.

Company Number
07170536
Status
active
Type
ltd
Incorporated
25 February 2010
Age
16 years
Address
Glaslyn Ffordd Y Parc, Bangor, LL57 4FE
Industry Sector
Education
Business Activity
Cultural education
Directors
CASSIDY, Thomas, JONES, Simon Aran, PHOENIX, Joanne, PRICHARD, Nicholas Simon Mark
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAYSOMETHINGIN.COM CYF

SAYSOMETHINGIN.COM CYF is an active company incorporated on 25 February 2010 with the registered office located in Bangor. The company operates in the Education sector, specifically engaged in cultural education. SAYSOMETHINGIN.COM CYF was registered 16 years ago.(SIC: 85520)

Status

active

Active since 16 years ago

Company No

07170536

LTD Company

Age

16 Years

Incorporated 25 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 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

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Glaslyn Ffordd Y Parc Parc Menai Bangor, LL57 4FE,

Previous Addresses

94 Y Ffawydd Llandysul Ceredigion SA44 4JQ
From: 28 September 2011To: 19 February 2020
Bwthyn Y Bont /44 Main Road Maesycwmmer Hengoed Caerffili CF82 7RP
From: 25 February 2010To: 28 September 2011
Timeline

24 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Dec 15
Director Left
Dec 15
Funding Round
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Jul 19
Director Joined
Sept 19
Director Left
Feb 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Owner Exit
Apr 20
Director Joined
Sept 20
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Sept 22
Director Left
Jul 24
6
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CASSIDY, Thomas

Active
Ffordd Y Parc, BangorLL57 4FE
Born May 1968
Director
Appointed 01 Sept 2022

JONES, Simon Aran

Active
Ffordd Y Parc, BangorLL57 4FE
Born July 1968
Director
Appointed 25 Feb 2010

PHOENIX, Joanne

Active
Ffordd Y Parc, BangorLL57 4FE
Born January 1965
Director
Appointed 01 Jul 2021

PRICHARD, Nicholas Simon Mark

Active
Ffordd Y Parc, BangorLL57 4FE
Born December 1961
Director
Appointed 01 Jul 2021

ABBOTT, Justine Elizabeth

Resigned
Ffordd Y Parc, BangorLL57 4FE
Born September 1969
Director
Appointed 16 Sept 2019
Resigned 02 Jun 2021

AP DAFYDD, Iestyn

Resigned
LlandysulSA44 4JQ
Born April 1971
Director
Appointed 25 Feb 2010
Resigned 08 Feb 2020

BROWN, Rebecca

Resigned
Ffordd Y Parc, BangorLL57 4FE
Born June 1973
Director
Appointed 15 Sept 2020
Resigned 15 Jul 2021

HOROWITZ, Jesse Andrew

Resigned
Ffordd Y Parc, BangorLL57 4FE
Born November 1974
Director
Appointed 22 Jul 2019
Resigned 08 Jun 2021

JOHN, Helen Ruth

Resigned
LlandysulSA44 4JQ
Born April 1966
Director
Appointed 25 Aug 2010
Resigned 01 May 2015

LEWIS, Jeffrey Reeves

Resigned
Ffordd Y Parc, BangorLL57 4FE
Born June 1964
Director
Appointed 22 Jul 2019
Resigned 15 Jul 2024

SPENCER, Ian Michael

Resigned
LlandysulSA44 4JQ
Born January 1959
Director
Appointed 25 Aug 2010
Resigned 01 May 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Iestyn Ap Dafydd

Ceased
Ffordd Y Parc, BangorLL57 4FE
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020

Mr Simon Aran Jones

Active
Ffordd Y Parc, BangorLL57 4FE
Born July 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
1 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
28 April 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
18 March 2020
SH01Allotment of Shares
Capital Allotment Shares
18 March 2020
SH01Allotment of Shares
Capital Allotment Shares
17 March 2020
SH01Allotment of Shares
Capital Allotment Shares
17 March 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Capital Allotment Shares
2 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 October 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Miscellaneous
11 January 2011
MISCMISC
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Incorporation Company
25 February 2010
NEWINCIncorporation