Background WavePink WaveYellow Wave

CARDIFF WALES LESBIAN GAY BISEXUAL TRANSGENDER MARDI GRAS (07217979)

CARDIFF WALES LESBIAN GAY BISEXUAL TRANSGENDER MARDI GRAS (07217979) is an active UK company. incorporated on 9 April 2010. with registered office in Penarth. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. CARDIFF WALES LESBIAN GAY BISEXUAL TRANSGENDER MARDI GRAS has been registered for 15 years. Current directors include CORDERY-BRUCE, Lisa Marianne, HUTCHINSON, Katherine Louise, MOLINU, Gianpiero and 1 others.

Company Number
07217979
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 April 2010
Age
15 years
Address
Office 10, Workspace Penarth, Penarth, CF64 1FD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
CORDERY-BRUCE, Lisa Marianne, HUTCHINSON, Katherine Louise, MOLINU, Gianpiero, WALSH, Daniel Robert
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDIFF WALES LESBIAN GAY BISEXUAL TRANSGENDER MARDI GRAS

CARDIFF WALES LESBIAN GAY BISEXUAL TRANSGENDER MARDI GRAS is an active company incorporated on 9 April 2010 with the registered office located in Penarth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. CARDIFF WALES LESBIAN GAY BISEXUAL TRANSGENDER MARDI GRAS was registered 15 years ago.(SIC: 93290)

Status

active

Active since 15 years ago

Company No

07217979

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 9 April 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Office 10, Workspace Penarth Albert Road Penarth, CF64 1FD,

Previous Addresses

3 Herbert Terrace Penarth Vale of Glamorgan CF64 2AH Wales
From: 16 October 2019To: 29 November 2023
C/O Esquare Ltd Villa House 7 Herbert Terrace Penarth South Glamorgan CF64 2AH
From: 6 January 2014To: 16 October 2019
14 Churchill Way Cardiff CF10 2DX Wales
From: 28 February 2013To: 6 January 2014
16 Churchill Way Cardiff CF10 2DX United Kingdom
From: 9 April 2010To: 28 February 2013
Timeline

33 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Sept 10
Director Left
Nov 11
Director Left
Jan 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Jul 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Jan 14
Director Left
Feb 14
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Jun 17
Director Left
May 20
Owner Exit
May 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Joined
Jan 21
Director Joined
Jun 21
Director Joined
Dec 22
Director Left
Feb 23
Director Joined
Apr 23
Director Joined
Apr 23
New Owner
Apr 23
Owner Exit
Apr 23
Director Left
Jun 24
Director Left
Mar 25
New Owner
Sept 25
0
Funding
27
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

CORDERY-BRUCE, Lisa Marianne

Active
Albert Road, PenarthCF64 1FD
Born November 1973
Director
Appointed 01 Apr 2021

HUTCHINSON, Katherine Louise

Active
Albert Road, PenarthCF64 1FD
Born October 1970
Director
Appointed 01 Dec 2022

MOLINU, Gianpiero

Active
Albert Road, PenarthCF64 1FD
Born May 1979
Director
Appointed 01 Mar 2017

WALSH, Daniel Robert

Active
Albert Road, PenarthCF64 1FD
Born July 1991
Director
Appointed 14 Dec 2020

BOND, John Kenneth

Resigned
Churchill Way, CardiffCF10 2DX
Born August 1984
Director
Appointed 18 Oct 2011
Resigned 01 Jun 2013

BUCKLEY, Caroline Lisa

Resigned
7 Herbert Terrace, PenarthCF64 2AH
Born September 1979
Director
Appointed 09 Apr 2010
Resigned 01 Jan 2014

DAVIES, Scott Michael

Resigned
Wyncliffe Gardens, CardiffCF23 7FE
Born July 1989
Director
Appointed 09 Apr 2010
Resigned 13 Dec 2011

LLEWELLYN, Deborah Jane

Resigned
Albert Road, PenarthCF64 1FD
Born July 1978
Director
Appointed 01 Apr 2023
Resigned 24 Jun 2024

LUXTON, Jon Kenneth

Resigned
Herbert Terrace, PenarthCF64 2AH
Born August 1964
Director
Appointed 09 Jan 2013
Resigned 04 Sept 2020

NEWBERRY, Julian

Resigned
Bishton Road, NewportNP18 2DZ
Born August 1967
Director
Appointed 09 Apr 2010
Resigned 11 Nov 2011

NEWTON, Richard

Resigned
Beda Road, CardiffCF5 1LY
Born July 1973
Director
Appointed 09 Apr 2010
Resigned 15 Jan 2013

PACKER, Martin Alan

Resigned
Sienna House, CardiffCF10 5NF
Born February 1984
Director
Appointed 09 Apr 2010
Resigned 19 Jul 2010

PEARCEY, Laura Kate

Resigned
7 Herbert Terrace, PenarthCF64 2AH
Born May 1981
Director
Appointed 28 Jul 2016
Resigned 16 Aug 2016

POWER, Lisa

Resigned
7 Herbert Terrace, PenarthCF64 2AH
Born December 1954
Director
Appointed 20 Feb 2013
Resigned 01 Apr 2016

THOMAS, Claire Jane

Resigned
Herbert Terrace, PenarthCF64 2AH
Born June 1980
Director
Appointed 14 Nov 2013
Resigned 15 Feb 2023

THOMAS, Louise

Resigned
Herbert Terrace, PenarthCF64 2AH
Born June 1980
Director
Appointed 14 Nov 2013
Resigned 01 Jun 2019

VIDGEN, Grant Arthur

Resigned
Churchill Way, CardiffCF10 2DX
Born December 1967
Director
Appointed 01 Nov 2011
Resigned 04 Nov 2013

WATTS, Gareth David

Resigned
Albert Road, PenarthCF64 1FD
Born June 1988
Director
Appointed 01 Apr 2023
Resigned 18 Feb 2025

Persons with significant control

5

2 Active
3 Ceased

Mr Daniel Robert Walsh

Active
Albert Road, PenarthCF64 1FD
Born July 1991

Nature of Control

Significant influence or control
Notified 15 Sept 2025

Mr Gianpiero Molinu

Active
Albert Road, PenarthCF64 1FD
Born May 1979

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 15 Feb 2023

Ms Claire Jane Thomas

Ceased
Herbert Terrace, PenarthCF64 2AH
Born June 1980

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 15 Feb 2023

Mr Jon Kenneth Luxton

Ceased
Herbert Terrace, PenarthCF64 2AH
Born August 1964

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 04 Sept 2020

Mrs Louise Thomas

Ceased
Herbert Terrace, PenarthCF64 2AH
Born June 1980

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
15 September 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
11 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
4 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
16 May 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
6 May 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
13 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2014
AAAnnual Accounts
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Change Sail Address Company With Old Address
29 April 2013
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
28 February 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2013
AAAnnual Accounts
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 May 2012
AR01AR01
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Move Registers To Sail Company
30 April 2012
AD03Change of Location of Company Records
Change Sail Address Company
30 April 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2012
AAAnnual Accounts
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 July 2011
AR01AR01
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Incorporation Company
9 April 2010
NEWINCIncorporation