Background WavePink WaveYellow Wave

CARDO (WALES & WEST) LIMITED (07966669)

CARDO (WALES & WEST) LIMITED (07966669) is an active UK company. incorporated on 27 February 2012. with registered office in Cardiff. The company operates in the Construction sector, engaged in other building completion and finishing. CARDO (WALES & WEST) LIMITED has been registered for 14 years. Current directors include BEVAN, Liam Christopher, CREWE, Alexander, JAMES, Rhydian Thomas and 1 others.

Company Number
07966669
Status
active
Type
ltd
Incorporated
27 February 2012
Age
14 years
Address
Unit 1 & 2 Stuart Close Trade Park, Cardiff, CF11 8QF
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
BEVAN, Liam Christopher, CREWE, Alexander, JAMES, Rhydian Thomas, NELSON, Jane
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDO (WALES & WEST) LIMITED

CARDO (WALES & WEST) LIMITED is an active company incorporated on 27 February 2012 with the registered office located in Cardiff. The company operates in the Construction sector, specifically engaged in other building completion and finishing. CARDO (WALES & WEST) LIMITED was registered 14 years ago.(SIC: 43390)

Status

active

Active since 14 years ago

Company No

07966669

LTD Company

Age

14 Years

Incorporated 27 February 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 March 2024 - 21 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 22 February 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

LCB GROUP HOLDINGS LIMITED
From: 31 May 2023To: 23 January 2025
LCB CONSTRUCTION LIMITED
From: 27 February 2012To: 31 May 2023
Contact
Address

Unit 1 & 2 Stuart Close Trade Park Cardiff, CF11 8QF,

Previous Addresses

Unit 10 Stuart Close Trade Park Cardiff Mid Glamorgan CF11 8EE Wales
From: 15 February 2016To: 14 July 2023
Unit 10 Stuart Close Trade Park Cardiff CF11 8EE Wales
From: 21 December 2015To: 15 February 2016
Unit 8G Atlantic Trading Estate Barry South Glamorgan CF63 3RF
From: 29 April 2012To: 21 December 2015
C/O Lcb Construction Waverley the Downs St. Nicholas Cardiff CF5 6SB United Kingdom
From: 27 February 2012To: 29 April 2012
Timeline

28 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Loan Secured
Jan 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Apr 14
Loan Secured
Aug 14
Loan Cleared
Sept 14
Loan Secured
Oct 16
Loan Secured
Nov 16
Loan Secured
Apr 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Apr 19
Loan Secured
Apr 19
Director Joined
Mar 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
May 23
Owner Exit
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jul 23
Director Joined
Jan 24
Loan Secured
Jan 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
Loan Cleared
Dec 25
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BEVAN, Liam Christopher

Active
Stuart Close Trade Park, CardiffCF11 8QF
Born February 1987
Director
Appointed 27 Feb 2012

CREWE, Alexander

Active
Stuart Close Trade Park, CardiffCF11 8QF
Born June 1989
Director
Appointed 23 Jan 2024

JAMES, Rhydian Thomas

Active
Stuart Close Trade Park, CardiffCF11 8QF
Born July 1981
Director
Appointed 31 Mar 2021

NELSON, Jane

Active
Stuart Close Trade Park, CardiffCF11 8QF
Born July 1959
Director
Appointed 03 Feb 2022

BEVAN, Susan

Resigned
Stuart Closetrade Park, CardiffCF11 8EE
Secretary
Appointed 27 Feb 2012
Resigned 26 Jun 2020

HUGHES, Owen

Resigned
CardiffCF11 8EE
Secretary
Appointed 26 Jun 2020
Resigned 12 May 2023

MARSDEN, Ben John

Resigned
CardiffCF11 8EE
Born March 1979
Director
Appointed 03 Feb 2022
Resigned 12 May 2023

Persons with significant control

2

1 Active
1 Ceased
38 Jermyn Street, LondonSW1Y 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2023
Ceased 12 May 2023
Stuart Close, CardiffCF11 8QF

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

84

Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2025
MR04Satisfaction of Charge
Certificate Change Of Name Company
23 January 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
6 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Memorandum Articles
20 July 2023
MAMA
Resolution
20 July 2023
RESOLUTIONSResolutions
Change Person Director Company
17 July 2023
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
17 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 June 2023
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
31 May 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
19 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2020
TM02Termination of Secretary
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
16 December 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
26 September 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Capital Allotment Shares
2 April 2014
SH01Allotment of Shares
Capital Allotment Shares
2 April 2014
SH01Allotment of Shares
Capital Allotment Shares
2 April 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
24 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Change Account Reference Date Company Current Extended
11 May 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
29 April 2012
AD01Change of Registered Office Address
Incorporation Company
27 February 2012
NEWINCIncorporation