Background WavePink WaveYellow Wave

ADSS CYMRU (WALES) LTD (11378906)

ADSS CYMRU (WALES) LTD (11378906) is an active UK company. incorporated on 23 May 2018. with registered office in Mountain Ash. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. ADSS CYMRU (WALES) LTD has been registered for 7 years. Current directors include CARVER, Lance, GRAY, Michael Ian Andrew, MARCHANT, Claire Louise and 2 others.

Company Number
11378906
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 May 2018
Age
7 years
Address
Ty Antur Navigation Park Navigation Park, Mountain Ash, CF45 4SN
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
CARVER, Lance, GRAY, Michael Ian Andrew, MARCHANT, Claire Louise, RODGERS, Christine Jane, STUBBINS, Nicola Margaret
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADSS CYMRU (WALES) LTD

ADSS CYMRU (WALES) LTD is an active company incorporated on 23 May 2018 with the registered office located in Mountain Ash. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. ADSS CYMRU (WALES) LTD was registered 7 years ago.(SIC: 94120)

Status

active

Active since 7 years ago

Company No

11378906

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 23 May 2018

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 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Ty Antur Navigation Park Navigation Park Abercynon Mountain Ash, CF45 4SN,

Previous Addresses

Ty Antur Navigation Park Abercynon Rct CF78 4SN United Kingdom
From: 7 August 2018To: 6 July 2020
Ty Antur Navigation Park Abercynon Rct CF14 7AB United Kingdom
From: 23 May 2018To: 7 August 2018
Timeline

37 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Left
Jan 19
Owner Exit
May 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Sept 20
Director Joined
Sept 20
Owner Exit
Jan 21
New Owner
Jan 21
New Owner
Jan 21
Director Left
Mar 21
Owner Exit
Mar 21
New Owner
Mar 21
Director Joined
Mar 21
New Owner
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Director Joined
May 22
Director Left
May 22
New Owner
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
New Owner
Dec 22
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Left
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
0
Funding
21
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

CARVER, Lance

Active
Navigation Park, Mountain AshCF45 4SN
Born October 1971
Director
Appointed 01 Apr 2022

GRAY, Michael Ian Andrew

Active
Navigation Park, Mountain AshCF45 4SN
Born January 1984
Director
Appointed 01 Dec 2023

MARCHANT, Claire Louise

Active
Navigation Park, Mountain AshCF45 4SN
Born March 1973
Director
Appointed 12 Dec 2022

RODGERS, Christine Jane

Active
Navigation Park, Mountain AshCF45 4SN
Born December 1967
Director
Appointed 20 Jul 2024

STUBBINS, Nicola Margaret

Active
Navigation Park, Mountain AshCF45 4SN
Born June 1973
Director
Appointed 13 Jun 2022

AYLING, Neil Jonathan

Resigned
Navigation Park, Mountain AshCF45 4SN
Born May 1964
Director
Appointed 23 May 2018
Resigned 30 Jun 2024

BULMAN, Alison Joanne

Resigned
Navigation Park, Mountain AshCF45 4SN
Born June 1976
Director
Appointed 01 Apr 2021
Resigned 13 Jun 2022

COOPER, Susan Elizabeth

Resigned
Navigation Park, Mountain AshCF45 4SN
Born April 1959
Director
Appointed 23 May 2018
Resigned 09 Sept 2020

GRIFFITHS, Jonathan

Resigned
Navigation Park, Mountain AshCF45 4SN
Born June 1967
Director
Appointed 19 May 2022
Resigned 09 Dec 2022

GRIFFITHS, Jonathan

Resigned
Navigation Park, Mountain AshCF45 4SN
Born May 1967
Director
Appointed 16 Apr 2020
Resigned 19 May 2022

JONES, Alwyn

Resigned
Navigation Park, Mountain AshCF45 4SN
Born June 1973
Director
Appointed 16 Apr 2020
Resigned 01 Jan 2025

STREET, David Mark

Resigned
Navigation Park, Mountain AshCF45 4SN
Born March 1962
Director
Appointed 23 May 2018
Resigned 30 Nov 2023

STUBBINS, Nicola Margaret

Resigned
Navigation Park, Mountain AshCF45 4SN
Born June 1973
Director
Appointed 23 May 2018
Resigned 01 Apr 2022

WILLIAMS, Jennifer Ann

Resigned
Navigation Park, Mountain AshCF45 4SN
Born December 1972
Director
Appointed 04 Jun 2020
Resigned 31 Mar 2021

WILLIAMS, Jenny Anne

Resigned
Navigation Park, AbercynonCF78 4SN
Born December 1972
Director
Appointed 23 May 2018
Resigned 01 Jan 2020

YOUNG, Anthony Murray

Resigned
Navigation Park, AbercynonCF78 4SN
Born May 1953
Director
Appointed 23 May 2018
Resigned 31 Dec 2018

Persons with significant control

12

3 Active
9 Ceased

Mrs Claire Louise Marchant

Active
Navigation Park, Mountain AshCF45 4SN
Born March 1973

Nature of Control

Significant influence or control
Notified 12 Dec 2022

Mrs Nicola Margaret Stubbins

Active
Navigation Park, Mountain AshCF45 4SN
Born June 1973

Nature of Control

Significant influence or control
Notified 13 Jun 2022

Mr Lance Carver

Active
Navigation Park, Mountain AshCF45 4SN
Born October 1971

Nature of Control

Significant influence or control
Notified 01 Apr 2022

Ms Alison Joanne Bulman

Ceased
Navigation Park, Mountain AshCF45 4SN
Born June 1976

Nature of Control

Significant influence or control
Notified 01 Apr 2021
Ceased 13 Jun 2022

Mr Alwyn Jones

Ceased
Navigation Park, Mountain AshCF45 4SN
Born June 1973

Nature of Control

Significant influence or control
Notified 12 Jan 2021
Ceased 01 Jan 2025

Mr Jonathan Griffiths

Ceased
Navigation Park, Mountain AshCF45 4SN
Born June 1967

Nature of Control

Significant influence or control
Notified 12 Jan 2021
Ceased 09 Dec 2022

Mr David Mark Street

Ceased
Navigation Park, Mountain AshCF45 4SN
Born March 1962

Nature of Control

Significant influence or control
Notified 23 May 2018
Ceased 01 Jan 2025

Mr Neil Jonathan Ayling

Ceased
Navigation Park, Mountain AshCF45 4SN
Born May 1964

Nature of Control

Significant influence or control
Notified 23 May 2018
Ceased 30 Jun 2024

Mrs Nicola Margaret Stubbins

Ceased
Navigation Park, Mountain AshCF45 4SN
Born June 1973

Nature of Control

Significant influence or control
Notified 23 May 2018
Ceased 01 Apr 2022

Mrs Jenny Anne Williams

Ceased
Navigation Park, Mountain AshCF45 4SN
Born December 1972

Nature of Control

Significant influence or control
Notified 23 May 2018
Ceased 31 Mar 2021

Ms Susan Elizabeth Cooper

Ceased
Navigation Park, Mountain AshCF45 4SN
Born April 1959

Nature of Control

Significant influence or control
Notified 23 May 2018
Ceased 11 Jan 2021

Mr Anthony Murray Young

Ceased
Navigation Park, AbercynonCF78 4SN
Born May 1953

Nature of Control

Significant influence or control
Notified 23 May 2018
Ceased 02 Jan 2019
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
9 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
18 October 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
12 December 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
9 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
13 June 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
1 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
1 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Incorporation Company
23 May 2018
NEWINCIncorporation