Background WavePink WaveYellow Wave

DEFIER LTD. (08352512)

DEFIER LTD. (08352512) is an active UK company. incorporated on 8 January 2013. with registered office in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. DEFIER LTD. has been registered for 13 years. Current directors include LOVELUCK, Hywel David.

Company Number
08352512
Status
active
Type
ltd
Incorporated
8 January 2013
Age
13 years
Address
Radnor House Greenwood Close, Cardiff, CF23 8AA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
LOVELUCK, Hywel David
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEFIER LTD.

DEFIER LTD. is an active company incorporated on 8 January 2013 with the registered office located in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. DEFIER LTD. was registered 13 years ago.(SIC: 93199)

Status

active

Active since 13 years ago

Company No

08352512

LTD Company

Age

13 Years

Incorporated 8 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

CALL MY LTD
From: 8 January 2013To: 13 November 2013
Contact
Address

Radnor House Greenwood Close Cardiff Gate Business Park Cardiff, CF23 8AA,

Previous Addresses

5 St. Johns Crescent Whitchurch Cardiff CF14 7AF
From: 12 November 2013To: 10 February 2015
Ysguborwen Scethrog Brecon Powys LD3 7EQ Wales
From: 8 January 2013To: 12 November 2013
Timeline

3 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Nov 13
Director Left
Feb 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LOVELUCK, Clare

Active
Whitchurch, CardiffCF14 7AF
Secretary
Appointed 03 Feb 2015

LOVELUCK, Hywel David

Active
St. Johns Crescent, CardiffCF14 7AF
Born February 1967
Director
Appointed 12 Nov 2013

WHITTALL, Adrian John

Resigned
St. Johns Crescent, CardiffCF14 7AF
Born October 1958
Director
Appointed 08 Jan 2013
Resigned 05 Feb 2014

Persons with significant control

2

Mr Hywel David Loveluck

Active
Greenwood Close, CardiffCF23 8AA
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Clare Loveluck

Active
Whitchurch, CardiffCF14 7AF
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 March 2015
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
26 February 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Dormant
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Certificate Change Of Name Company
13 November 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 November 2013
AD01Change of Registered Office Address
Incorporation Company
8 January 2013
NEWINCIncorporation