Background WavePink WaveYellow Wave

SEVEN SISTERS R F C LIMITED (10978705)

SEVEN SISTERS R F C LIMITED (10978705) is an active UK company. incorporated on 23 September 2017. with registered office in Neath. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs and 1 other business activities. SEVEN SISTERS R F C LIMITED has been registered for 8 years. Current directors include DAVIES, Jeffrey Wyn, FISHER, Nicholas Rhys, FLOWER, Kirsten Daisy and 7 others.

Company Number
10978705
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 September 2017
Age
8 years
Address
Seven Sisters R F C Clubhouse Dulais Road, Neath, SA10 9EL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
DAVIES, Jeffrey Wyn, FISHER, Nicholas Rhys, FLOWER, Kirsten Daisy, GRIFFITHS, Simon, HOWELL, Adrian James, HUNT, Stephen Karl, HUXTABLE, Mark Ashley, LEWIS, Cari Angharad, NATION, Cameron John, TUMBRIDGE, Joshua James
SIC Codes
93120, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVEN SISTERS R F C LIMITED

SEVEN SISTERS R F C LIMITED is an active company incorporated on 23 September 2017 with the registered office located in Neath. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs and 1 other business activity. SEVEN SISTERS R F C LIMITED was registered 8 years ago.(SIC: 93120, 93199)

Status

active

Active since 8 years ago

Company No

10978705

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 23 September 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Seven Sisters R F C Clubhouse Dulais Road Seven Sisters Neath, SA10 9EL,

Previous Addresses

Seven Sisters Rfc Clubhouse Dulais Road Seven Sisters Neath SA10 9EL United Kingdom
From: 15 August 2018To: 15 August 2018
Seven Sisters Rfc Clubhouse Dukakis Road Seven Sisters Neath SA10 9EL Wales
From: 14 August 2018To: 15 August 2018
4 High Street Pontardawe Swansea SA8 4HU
From: 16 May 2018To: 14 August 2018
9 Dulais Road Seven Sisters Neath SA10 9EL United Kingdom
From: 23 September 2017To: 16 May 2018
Timeline

11 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Jun 20
Owner Exit
Jan 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

10 Active
1 Resigned

DAVIES, Jeffrey Wyn

Active
Church Road, NeathSA10 9DT
Born February 1970
Director
Appointed 23 Sept 2017

FISHER, Nicholas Rhys

Active
Dulais Road, NeathSA10 9EL
Born May 1994
Director
Appointed 27 Jan 2026

FLOWER, Kirsten Daisy

Active
Dulais Road, NeathSA10 9EL
Born May 1998
Director
Appointed 30 Mar 2026

GRIFFITHS, Simon

Active
1 Pontardulais Road, LlangennechSA14 8YE
Born February 1972
Director
Appointed 23 Sept 2017

HOWELL, Adrian James

Active
Dulais Road, NeathSA10 9EL
Born December 1983
Director
Appointed 27 Jan 2026

HUNT, Stephen Karl

Active
Dulais Road, NeathSA10 9EL
Born November 1956
Director
Appointed 31 Mar 2026

HUXTABLE, Mark Ashley

Active
Dulais Road, NeathSA10 9EL
Born September 1962
Director
Appointed 17 Mar 2026

LEWIS, Cari Angharad

Active
Dulais Road, NeathSA10 9EL
Born November 1983
Director
Appointed 27 Jan 2026

NATION, Cameron John

Active
Dulais Road, NeathSA10 9EL
Born June 1999
Director
Appointed 27 Jan 2026

TUMBRIDGE, Joshua James

Active
Dulais Road, NeathSA10 9EL
Born June 1992
Director
Appointed 30 Mar 2026

DAVIES, James Dewi

Resigned
Lloyd Street, SwanseaSA8 4DR
Born March 1965
Director
Appointed 23 Sept 2017
Resigned 01 Apr 2020

Persons with significant control

3

2 Active
1 Ceased

James Dewi Davies

Ceased
Lloyd Street, SwanseaSA8 4DR
Born March 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Sept 2017
Ceased 01 Apr 2020

Mr Jeffrey Wyn Davies

Active
Martyn's Avenue, NeathSA10 9DP
Born February 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Sept 2017

Simon Griffiths

Active
1 Pontardulais Road, LlangennechSA14 8YE
Born February 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Sept 2017
Fundings
Financials
Latest Activities

Filing History

36

Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
15 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 March 2018
PSC04Change of PSC Details
Incorporation Company
23 September 2017
NEWINCIncorporation