Background WavePink WaveYellow Wave

CHEDDAR VALLEY RFC LIMITED (09375022)

CHEDDAR VALLEY RFC LIMITED (09375022) is an active UK company. incorporated on 6 January 2015. with registered office in Biddisham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHEDDAR VALLEY RFC LIMITED has been registered for 11 years. Current directors include CULLEN, Patrick Gabriel.

Company Number
09375022
Status
active
Type
ltd
Incorporated
6 January 2015
Age
11 years
Address
Clearwater House, Biddisham, BS26 2RE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CULLEN, Patrick Gabriel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEDDAR VALLEY RFC LIMITED

CHEDDAR VALLEY RFC LIMITED is an active company incorporated on 6 January 2015 with the registered office located in Biddisham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHEDDAR VALLEY RFC LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09375022

LTD Company

Age

11 Years

Incorporated 6 January 2015

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 1 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Clearwater House Castlemills Biddisham, BS26 2RE,

Previous Addresses

West End Farm West End Wedmore Somerset BS28 4BD England
From: 6 January 2015To: 10 March 2016
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Jan 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

CULLEN, Patrick Gabriel

Active
Castlemills, BiddishamBS26 2RE
Born March 1967
Director
Appointed 06 Jan 2015

Persons with significant control

1

Mr Patrick Gabriel Cullen

Active
Castlemills, BiddishamBS26 2RE
Born March 1967

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

26

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Incorporation Company
6 January 2015
NEWINCIncorporation