Background WavePink WaveYellow Wave

PRINCIPALITY STADIUM EXPERIENCE LIMITED (09786175)

PRINCIPALITY STADIUM EXPERIENCE LIMITED (09786175) is an active UK company. incorporated on 21 September 2015. with registered office in Cardiff. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PRINCIPALITY STADIUM EXPERIENCE LIMITED has been registered for 10 years. Current directors include MARSHALL, Gavin Thomas.

Company Number
09786175
Status
active
Type
ltd
Incorporated
21 September 2015
Age
10 years
Address
Principality Stadium, Cardiff, CF10 1NS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MARSHALL, Gavin Thomas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINCIPALITY STADIUM EXPERIENCE LIMITED

PRINCIPALITY STADIUM EXPERIENCE LIMITED is an active company incorporated on 21 September 2015 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. PRINCIPALITY STADIUM EXPERIENCE LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09786175

LTD Company

Age

10 Years

Incorporated 21 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Principality Stadium Westgate Street Cardiff, CF10 1NS,

Previous Addresses

Hugh James Two Central Square Cardiff CF10 1FS
From: 22 October 2018To: 23 April 2021
Hodge House 114-116 st Mary Street Cardiff CF10 1DY United Kingdom
From: 21 September 2015To: 22 October 2018
Timeline

12 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
New Owner
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MARSHALL, Gavin Thomas

Active
Westgate Street, CardiffCF10 1NS
Born April 1977
Director
Appointed 11 Dec 2025

DAVIES, Leighton Wynne

Resigned
Westgate Street, CardiffCF10 1NS
Born December 1967
Director
Appointed 31 Jan 2025
Resigned 30 Jan 2026

LEWIS, Rhodri Prys

Resigned
Westgate Street, CardiffCF10 1NS
Born September 1976
Director
Appointed 23 Apr 2021
Resigned 31 Jan 2025

MORGAN, Robert

Resigned
Westgate Street, CardiffCF10 1NS
Born May 1962
Director
Appointed 21 Sept 2015
Resigned 23 Apr 2021

STEPHENS, Graham Robertson

Resigned
CardiffCF10 2DX
Born January 1950
Director
Appointed 21 Sept 2015
Resigned 21 Sept 2015

Persons with significant control

2

0 Active
2 Ceased

Mr Rhodri Prys Lewis

Ceased
Westgate Street, CardiffCF10 1NS
Born September 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Apr 2021
Ceased 31 Jan 2025

Mr Robert Morgan

Ceased
Westgate Street, CardiffCF10 1NS
Born May 1962

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
Ceased 23 Apr 2021
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Incorporation Company
21 September 2015
NEWINCIncorporation