Background WavePink WaveYellow Wave

CAMBRIAN MOUNTAINS INITIATIVE CIC (09069267)

CAMBRIAN MOUNTAINS INITIATIVE CIC (09069267) is an active UK company. incorporated on 3 June 2014. with registered office in Llandrindod Wells. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAMBRIAN MOUNTAINS INITIATIVE CIC has been registered for 11 years. Current directors include ADEY, John Charles, AP IOLO, Llyr, GWENLLIAN, Helen Sian and 1 others.

Company Number
09069267
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 June 2014
Age
11 years
Address
The Old Surgery, Llandrindod Wells, LD1 5EY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADEY, John Charles, AP IOLO, Llyr, GWENLLIAN, Helen Sian, TAYLOR, Michael Austin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIAN MOUNTAINS INITIATIVE CIC

CAMBRIAN MOUNTAINS INITIATIVE CIC is an active company incorporated on 3 June 2014 with the registered office located in Llandrindod Wells. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAMBRIAN MOUNTAINS INITIATIVE CIC was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09069267

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 3 June 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

The Old Surgery Spa Road Llandrindod Wells, LD1 5EY,

Previous Addresses

Pwllpeiran Farm Cwmystwyth Aberystwyth Ceredigion SY23 4AB Wales
From: 1 July 2016To: 19 July 2022
Unit 10C the Science Park Llanbadarn Fawr Aberystwyth Ceredigion SY23 3AH
From: 3 June 2014To: 1 July 2016
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Jun 15
Director Left
Mar 17
Director Left
Mar 17
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Jan 20
Director Joined
Nov 22
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
May 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ADEY, John Charles

Active
Spa Road, Llandrindod WellsLD1 5EY
Born November 1969
Director
Appointed 12 Jun 2024

AP IOLO, Llyr

Active
Bethania, LlanonSY23 5NJ
Born July 1973
Director
Appointed 01 Dec 2022

GWENLLIAN, Helen Sian

Active
Spa Road, Llandrindod WellsLD1 5EY
Born October 1984
Director
Appointed 03 Jun 2024

TAYLOR, Michael Austin

Active
Spa Road, Llandrindod WellsLD1 5EY
Born July 1959
Director
Appointed 15 Jan 2020

DAVIES, Peter Roger

Resigned
Cwmystwyth, AberystwythSY23 4AB
Born May 1955
Director
Appointed 03 Jun 2014
Resigned 01 Nov 2016

GARWOOD, Vanessa Louise

Resigned
Cwmystwyth, AberystwythSY23 4AB
Born November 1958
Director
Appointed 03 Jun 2014
Resigned 01 Dec 2016

JONES, Wynne

Resigned
Spa Road, Llandrindod WellsLD1 5EY
Born June 1946
Director
Appointed 03 Jun 2014
Resigned 06 Feb 2024

JOYCE, Ieuan Michael, Dr

Resigned
Spa Road, Llandrindod WellsLD1 5EY
Born April 1971
Director
Appointed 03 Jun 2014
Resigned 19 May 2024

PARK, Olwen Susan

Resigned
Spa Road, Llandrindod WellsLD1 5EY
Born July 1960
Director
Appointed 11 Jun 2024
Resigned 30 Apr 2025

PARSONS, Edmund

Resigned
Cwmystwyth, AberystwythSY23 4AB
Born January 1980
Director
Appointed 03 Jun 2014
Resigned 08 Jan 2019

REES, Cyril Peter

Resigned
Brecon Road, LlandoverySA20 0RD
Born August 1956
Director
Appointed 16 Feb 2019
Resigned 29 May 2024

VENTI, Nickolas

Resigned
Cwmystwyth, AberystwythSY23 4AB
Born January 1968
Director
Appointed 01 Jun 2015
Resigned 08 Jan 2019
Fundings
Financials
Latest Activities

Filing History

41

Change Account Reference Date Company Previous Extended
7 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
30 June 2015
AR01AR01
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Incorporation Community Interest Company
3 June 2014
CICINCCICINC