Background WavePink WaveYellow Wave

DESTINATION WEDDINGS (UK) LTD (08080735)

DESTINATION WEDDINGS (UK) LTD (08080735) is an active UK company. incorporated on 23 May 2012. with registered office in Cardiff. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DESTINATION WEDDINGS (UK) LTD has been registered for 13 years. Current directors include FERNANDEZ, Alberto D.

Company Number
08080735
Status
active
Type
ltd
Incorporated
23 May 2012
Age
13 years
Address
Abacus House, Cardiff, CF23 8HA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FERNANDEZ, Alberto D
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESTINATION WEDDINGS (UK) LTD

DESTINATION WEDDINGS (UK) LTD is an active company incorporated on 23 May 2012 with the registered office located in Cardiff. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DESTINATION WEDDINGS (UK) LTD was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08080735

LTD Company

Age

13 Years

Incorporated 23 May 2012

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 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Abacus House Caxton Place Cardiff, CF23 8HA,

Previous Addresses

Windsor House Windsor Business Park Trent Valley Road Lichfield WS13 6EU England
From: 27 July 2018To: 2 August 2021
Abacus House Caxton Place Cardiff CF23 8HA
From: 12 June 2013To: 27 July 2018
Woodland House Bowson Square Bream Lydney Glocs GL15 6LB
From: 18 September 2012To: 12 June 2013
C/O Darwin Gray Llp Helmont House Churchill Way Cardiff CF10 2HE United Kingdom
From: 23 May 2012To: 18 September 2012
Timeline

2 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
May 12
Director Left
Feb 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FERNANDEZ, Alberto D

Active
Caxton Place, CardiffCF23 8HA
Born December 1953
Director
Appointed 23 May 2012

CALVERT, Richard James

Resigned
Caxton Place, CardiffCF23 8HA
Born September 1967
Director
Appointed 23 May 2012
Resigned 15 Feb 2017

Persons with significant control

1

Caxton Place, CardiffCF23 8HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
12 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
12 June 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 September 2012
AD01Change of Registered Office Address
Incorporation Company
23 May 2012
NEWINCIncorporation