Background WavePink WaveYellow Wave

BAY POINTE (CARDIFF) LIMITED (08999266)

BAY POINTE (CARDIFF) LIMITED (08999266) is an active UK company. incorporated on 16 April 2014. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BAY POINTE (CARDIFF) LIMITED has been registered for 11 years. Current directors include OMIROU, Melanie Jayne, SUMMERSKILL, Romy Elizabeth.

Company Number
08999266
Status
active
Type
ltd
Incorporated
16 April 2014
Age
11 years
Address
29 York Street, London, W1H 1EZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
OMIROU, Melanie Jayne, SUMMERSKILL, Romy Elizabeth
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAY POINTE (CARDIFF) LIMITED

BAY POINTE (CARDIFF) LIMITED is an active company incorporated on 16 April 2014 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BAY POINTE (CARDIFF) LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

08999266

LTD Company

Age

11 Years

Incorporated 16 April 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

WESTGATE COWBRIDGE LIMITED
From: 6 February 2015To: 2 June 2016
NORMANDY HOUSE (PENARTH) LIMITED
From: 16 April 2014To: 6 February 2015
Contact
Address

29 York Street London, W1H 1EZ,

Previous Addresses

1 Frederick Place London N8 8AF England
From: 6 October 2022To: 21 May 2024
124 City Road London EC1V 2NX England
From: 22 June 2022To: 6 October 2022
Kemp House 152- 160 City Road London EC1V 2NX England
From: 9 February 2021To: 22 June 2022
2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 25 February 2019To: 9 February 2021
Bridge House 4 Borough High Street London Bridge London SE1 9QR
From: 6 November 2014To: 25 February 2019
109 Gloucester Place London W1U 6JW United Kingdom
From: 16 April 2014To: 6 November 2014
Timeline

4 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Apr 14
Director Left
May 15
Director Left
Aug 19
Director Joined
Aug 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BLACKMORE, Mette

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 01 Jun 2017

MASSOS, Christina Anna

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 01 Jun 2017

OMIROU, Melanie Jayne

Active
Frederick Place, LondonN8 8AF
Born January 1977
Director
Appointed 16 Apr 2014

SUMMERSKILL, Romy Elizabeth

Active
Frederick Place, LondonN8 8AF
Born January 1967
Director
Appointed 05 Aug 2019

GROOMBRIDGE, James Michael Leslie

Resigned
Edison Road, LondonN8 8AE
Born December 1961
Director
Appointed 16 Apr 2014
Resigned 11 May 2015

SKOK, John Mirko

Resigned
Frederick Place, LondonN8 8AF
Born April 1959
Director
Appointed 16 Apr 2014
Resigned 05 Aug 2019

Persons with significant control

1

4 Borough High Street, LondonSE1 9QR

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

43

Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 January 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
15 June 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
14 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 April 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
30 January 2017
AAAnnual Accounts
Resolution
2 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
2 June 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Move Registers To Sail Company With New Address
9 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 June 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Certificate Change Of Name Company
6 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Incorporation Company
16 April 2014
NEWINCIncorporation