Background WavePink WaveYellow Wave

CANSFORD LABORATORIES LIMITED (07466011)

CANSFORD LABORATORIES LIMITED (07466011) is an active UK company. incorporated on 10 December 2010. with registered office in Cardiff. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CANSFORD LABORATORIES LIMITED has been registered for 15 years. Current directors include BAGLEY, Kim Samantha, HARTWELL, Charles Edward, HAY, Elizabeth Katherine Anne.

Company Number
07466011
Status
active
Type
ltd
Incorporated
10 December 2010
Age
15 years
Address
1a Pentwyn Business Centre, Cardiff, CF23 7HB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BAGLEY, Kim Samantha, HARTWELL, Charles Edward, HAY, Elizabeth Katherine Anne
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANSFORD LABORATORIES LIMITED

CANSFORD LABORATORIES LIMITED is an active company incorporated on 10 December 2010 with the registered office located in Cardiff. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CANSFORD LABORATORIES LIMITED was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07466011

LTD Company

Age

15 Years

Incorporated 10 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

1a Pentwyn Business Centre Wharfdale Road Cardiff, CF23 7HB,

Previous Addresses

, Cottage Farm, Michaelston Le Pit Dinas Powys, Mid Glamorgan, CF64 4HE
From: 13 November 2013To: 26 February 2016
, Cambrian Complex Ystrad Road, Fforestfach, Swansea, West Glamorgan, SA5 4HJ, Wales
From: 8 January 2013To: 13 November 2013
, C/O Atkinson Lewis Accountancy, Cambrian Complex Ystrad Road, Fforestfach, Swansea, West Glamorgan, SA5 4HJ, Wales
From: 7 January 2012To: 8 January 2013
, 1 st Floor - Unit 1, Ystrad Road, Swansea, West Glamorgan, SA5 4HJ, United Kingdom
From: 10 December 2010To: 7 January 2012
Timeline

38 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Feb 13
Capital Reduction
Sept 13
Share Buyback
Sept 13
Director Left
Mar 17
Funding Round
May 17
Capital Update
Jul 17
Director Left
May 19
Director Joined
Jan 20
Loan Secured
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Sept 21
Loan Cleared
Mar 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Loan Secured
Jul 23
Director Left
Dec 23
Director Joined
Dec 23
Loan Cleared
Jul 24
Director Joined
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Jan 25
Director Joined
Jul 25
Loan Secured
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
5
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

GRAY, Thomas

Active
Pentwyn Business Centre, CardiffCF23 7HB
Secretary
Appointed 28 Apr 2023

BAGLEY, Kim Samantha

Active
Wharfedale Road, CardiffCF23 7HB
Born August 1966
Director
Appointed 01 Apr 2011

HARTWELL, Charles Edward

Active
Pentwyn Business Centre, CardiffCF23 7HB
Born May 1974
Director
Appointed 01 May 2025

HAY, Elizabeth Katherine Anne

Active
Pentwyn Business Centre, CardiffCF23 7HB
Born May 1981
Director
Appointed 17 Jul 2025

MAJOR, Iwan Bowen

Resigned
Pentwyn Business Centre, CardiffCF23 7HB
Secretary
Appointed 01 Dec 2019
Resigned 28 Apr 2023

PERRIN, Daniel William

Resigned
Ystrad Road, SwanseaSA5 4HJ
Secretary
Appointed 08 Dec 2011
Resigned 31 Oct 2013

BARRY, Paul

Resigned
Pentwyn Business Centre, CardiffCF23 7HB
Born August 1965
Director
Appointed 28 Apr 2023
Resigned 31 Dec 2024

HARRISON, David George

Resigned
Pentwyn Business Centre, CardiffCF23 7HB
Born April 1988
Director
Appointed 28 Apr 2023
Resigned 20 Nov 2023

MAJOR, Iwan Bowen

Resigned
Pentwyn Business Centre, CardiffCF23 7HB
Born October 1962
Director
Appointed 01 Dec 2019
Resigned 28 Apr 2023

MARSHALL, Philip Antony

Resigned
Wharfdale Road, CardiffCF23 7HB
Born April 1970
Director
Appointed 01 Oct 2024
Resigned 01 May 2025

MEYRICK, Andrew

Resigned
Wharfedale Road, CardiffCF23 7HB
Born January 1968
Director
Appointed 01 Jul 2011
Resigned 16 Apr 2019

NUTT, James

Resigned
Ystrad Road, SwanseaSA5 4HJ
Born February 1985
Director
Appointed 01 Jul 2011
Resigned 03 Feb 2017

PULMAN, Mark

Resigned
Troedyrhiw, Merthyr TydfilCF48 4HL
Born December 1958
Director
Appointed 01 Mar 2021
Resigned 28 Apr 2023

ROSTAS, Robert Laszlo

Resigned
Pentwyn Business Centre, CardiffCF23 7HB
Born February 1981
Director
Appointed 20 Nov 2023
Resigned 17 Jul 2025

SWANN, Alexandra Susan

Resigned
Wharfedale Road, CardiffCF23 7HB
Born February 1962
Director
Appointed 01 Mar 2021
Resigned 28 Apr 2023

TSANACLIS, Lolita Margareta, Dr

Resigned
Wharfedale Road, CardiffCF23 7HB
Born January 1953
Director
Appointed 01 Apr 2011
Resigned 31 Oct 2024

WICKS, John Francis Charles

Resigned
Pentwyn Business Centre, CardiffCF23 7HB
Born October 1949
Director
Appointed 10 Dec 2010
Resigned 31 Oct 2024

Persons with significant control

1

Wharfdale Road, CardiffCF23 7HB

Nature of Control

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

Filing History

96

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Memorandum Articles
24 July 2023
MAMA
Resolution
24 July 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
10 May 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
2 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Resolution
24 July 2017
RESOLUTIONSResolutions
Legacy
24 July 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 July 2017
SH19Statement of Capital
Legacy
24 July 2017
CAP-SSCAP-SS
Resolution
24 July 2017
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
22 June 2017
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2017
AR01AR01
Capital Allotment Shares
17 May 2017
SH01Allotment of Shares
Resolution
17 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 November 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 November 2013
TM02Termination of Secretary
Capital Cancellation Shares
6 September 2013
SH06Cancellation of Shares
Resolution
6 September 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 September 2013
SH03Return of Purchase of Own Shares
Capital Allotment Shares
5 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 June 2012
AA01Change of Accounting Reference Date
Resolution
27 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
16 December 2011
AP03Appointment of Secretary
Incorporation Company
10 December 2010
NEWINCIncorporation