Background WavePink WaveYellow Wave

CSC FOUNDRY LIMITED (10888081)

CSC FOUNDRY LIMITED (10888081) is an active UK company. incorporated on 28 July 2017. 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. CSC FOUNDRY LIMITED has been registered for 8 years. Current directors include BARRY, Andrew David, CLARK, Richard Giles, DAVIES, Deborah Jane and 7 others.

Company Number
10888081
Status
active
Type
ltd
Incorporated
28 July 2017
Age
8 years
Address
Rooms 6.12 & 6.17, Sbarc Maindy Road, Cardiff, CF24 4HQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARRY, Andrew David, CLARK, Richard Giles, DAVIES, Deborah Jane, GRIFFITHS, David Paul, GRIFFITHS, Paul, MORGAN, John Charles, POOLE, Kenneth Edward, PRITCHARD, Jamie, SHELL, Zachary, THOMAS, Neil
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSC FOUNDRY LIMITED

CSC FOUNDRY LIMITED is an active company incorporated on 28 July 2017 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. CSC FOUNDRY LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10888081

LTD Company

Age

8 Years

Incorporated 28 July 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Rooms 6.12 & 6.17, Sbarc Maindy Road Cardiff, CF24 4HQ,

Previous Addresses

Suite 15, Tredomen Innovation & Technology Centre Tredomen Park Ystrad Mynach Hengoed CF82 7FN Wales
From: 19 December 2018To: 7 August 2023
Valleys Innovation Centre Navigation Park Abercynon Mountain Ash CF45 4SN Wales
From: 3 August 2018To: 19 December 2018
Ty Dysgu Cefn Coed Nantgarw CF15 7QQ United Kingdom
From: 28 July 2017To: 3 August 2018
Timeline

38 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Owner Exit
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Funding Round
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Loan Secured
May 25
Loan Secured
May 25
1
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

10 Active
8 Resigned

BARRY, Andrew David

Active
Civic Centre, Merthyr TydfilCF47 8AN
Born October 1964
Director
Appointed 03 Aug 2017

CLARK, Richard Giles

Active
Civic Centre, PontypoolNP4 6YB
Born June 1968
Director
Appointed 03 Aug 2017

DAVIES, Deborah Jane

Active
Godfrey Road, NewportNP20 4UR
Born January 1964
Director
Appointed 15 Jul 2021

GRIFFITHS, David Paul

Active
Maindy Road, CardiffCF24 4HQ
Born July 1973
Director
Appointed 11 Mar 2019

GRIFFITHS, Paul

Active
Tredomen Park, HengoedCF82 7FQ
Born May 1951
Director
Appointed 08 Jul 2022

MORGAN, John Charles

Active
Maindy Road, CardiffCF24 4HQ
Born February 1954
Director
Appointed 08 Jul 2022

POOLE, Kenneth Edward

Active
County Hall, Atlantic WharfCF10 4UW
Born September 1953
Director
Appointed 03 Aug 2017

PRITCHARD, Jamie

Active
Maindy Road, CardiffCF24 4HQ
Born September 1985
Director
Appointed 15 Jul 2021

SHELL, Zachary

Active
Maindy Road, CardiffCF24 4HQ
Born January 1974
Director
Appointed 24 Oct 2019

THOMAS, Neil

Active
Maindy Road, CardiffCF24 4HQ
Born January 1953
Director
Appointed 08 Jul 2022

BIRD, Jonathan Charles

Resigned
Civic Office, BarryCF63 4RU
Born August 1963
Director
Appointed 03 Aug 2017
Resigned 08 Jul 2022

DAVIES, Barrie John

Resigned
The Pavilions, Clydach ValeCF40 2XX
Born May 1967
Director
Appointed 03 Aug 2017
Resigned 11 Mar 2019

DAVIES, David Clifford

Resigned
Civic Centre, Ebbw ValeNP23 6XB
Born November 1959
Director
Appointed 03 Aug 2017
Resigned 08 Jul 2022

GREENLAND, Robert James William, Cllr

Resigned
County Hall, UskNP15 1GA
Born February 1946
Director
Appointed 28 Jul 2017
Resigned 21 May 2021

JONES, Sara Louise

Resigned
Llantrisant, UskNP15 1LU
Born February 1980
Director
Appointed 15 Jul 2021
Resigned 08 Jul 2022

MORGAN, Sean Iestyn

Resigned
Penallta House, Ystrad MynachCF82 7PG
Born November 1964
Director
Appointed 03 Aug 2017
Resigned 15 Jul 2021

OWEN, Beverly Anne

Resigned
Civic Centre, NewportNP20 4UR
Born August 1973
Director
Appointed 03 Aug 2017
Resigned 15 Jul 2021

SHEPHARD, Stephen Mark

Resigned
Civic Offices, BridgendCF31 4WB
Born January 1966
Director
Appointed 03 Aug 2017
Resigned 24 Oct 2019

Persons with significant control

2

1 Active
1 Ceased

South East Wales Corporate Joint Committee

Active
Maindy Road, CardiffCF24 4HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2025

Monmouthshire County Council

Ceased
The Rhadyr, UskNP15 1GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2017
Ceased 03 Aug 2017
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Small
27 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2025
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
31 July 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
7 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
7 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2017
MR01Registration of a Charge
Resolution
24 August 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
15 August 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Capital Allotment Shares
15 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
28 July 2017
NEWINCIncorporation