Background WavePink WaveYellow Wave

CONTAINER CITY CARDIFF LIMITED (10261721)

CONTAINER CITY CARDIFF LIMITED (10261721) is an active UK company. incorporated on 4 July 2016. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CONTAINER CITY CARDIFF LIMITED has been registered for 9 years. Current directors include POSTLE, Paul.

Company Number
10261721
Status
active
Type
ltd
Incorporated
4 July 2016
Age
9 years
Address
C/O Resource Limited The Maltings, Cardiff, CF24 5EA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
POSTLE, Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTAINER CITY CARDIFF LIMITED

CONTAINER CITY CARDIFF LIMITED is an active company incorporated on 4 July 2016 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CONTAINER CITY CARDIFF LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10261721

LTD Company

Age

9 Years

Incorporated 4 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

C/O Resource Limited The Maltings East Tyndall Street Cardiff, CF24 5EA,

Previous Addresses

C/O Resource Wentloog Corporate Park, Wentloog Road Rumney Cardiff CF3 2ER United Kingdom
From: 4 July 2016To: 10 January 2024
Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Jul 16
New Owner
Jul 17
Director Joined
May 22
Director Left
May 22
Owner Exit
Jan 24
Owner Exit
Jan 24
New Owner
Jan 24
New Owner
Jan 24
New Owner
Jan 24
1
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HANNAH, Paul George

Active
The Maltings, CardiffCF24 5EA
Secretary
Appointed 04 Jul 2016

POSTLE, Paul

Active
Wentloog Corporate Park, WentloogCF3 2ER
Born January 1979
Director
Appointed 17 Apr 2022

WILLIAMS, David Nicholas Owen

Resigned
Wentloog Corporate Park, Wentloog Road, CardiffCF3 2ER
Born October 1947
Director
Appointed 04 Jul 2016
Resigned 17 Apr 2022

Persons with significant control

5

3 Active
2 Ceased

Mr Paul George Hannah

Active
The Maltings, CardiffCF24 5EA
Born April 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2023

Mr Simon Roger Kirkup

Active
The Maltings, CardiffCF24 5EA
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2023

Mr Sean Fitzgerald Allison

Active
The Maltings, CardiffCF24 5EA
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2023

Mr David Nicholas Owen Williams

Ceased
Wentloog Corporate Park, WentloogCF3 2ER
Born October 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2016
Ceased 12 Sept 2023

Mr David Nicholas Owen Williams

Ceased
Wentloog Corporate Park, Wentloog Road, CardiffCF3 2ER
Born October 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 04 Jul 2016
Ceased 12 Sept 2023
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
6 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 January 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Incorporation Company
4 July 2016
NEWINCIncorporation