Background WavePink WaveYellow Wave

CARDIFF OPERATING GROUP LIMITED (11920079)

CARDIFF OPERATING GROUP LIMITED (11920079) is an active UK company. incorporated on 2 April 2019. with registered office in St Athan. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CARDIFF OPERATING GROUP LIMITED has been registered for 7 years. Current directors include COLEMAN, Christopher James, DAVIES, David Michael, DICKINSON, Paul Bruce and 2 others.

Company Number
11920079
Status
active
Type
ltd
Incorporated
2 April 2019
Age
7 years
Address
Building 282 Twin Peaks Aerospace Business Park, St Athan, CF62 4LZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COLEMAN, Christopher James, DAVIES, David Michael, DICKINSON, Paul Bruce, REYNOLDS, Lee Jonathan, TAYLOR, Andrew John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDIFF OPERATING GROUP LIMITED

CARDIFF OPERATING GROUP LIMITED is an active company incorporated on 2 April 2019 with the registered office located in St Athan. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CARDIFF OPERATING GROUP LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11920079

LTD Company

Age

7 Years

Incorporated 2 April 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 January 2025 (1 year ago)
Period: 1 May 2023 - 31 August 2024(17 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

Building 282 Twin Peaks Aerospace Business Park St Athan, CF62 4LZ,

Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Director Joined
Apr 19
Company Founded
Apr 19
Loan Secured
May 22
Director Left
Jan 23
Funding Round
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 24
Director Left
Apr 25
Loan Secured
Jul 25
Loan Cleared
Sept 25
Director Joined
Dec 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

COLEMAN, Christopher James

Active
Twin Peaks Aerospace Business Park, St AthanCF62 4LZ
Born November 1990
Director
Appointed 31 Jan 2023

DAVIES, David Michael

Active
Twin Peaks Aerospace Business Park, St AthanCF62 4LZ
Born May 1950
Director
Appointed 01 Dec 2025

DICKINSON, Paul Bruce

Active
Twin Peaks Aerospace Business Park, St AthanCF62 4LZ
Born August 1958
Director
Appointed 02 Apr 2019

REYNOLDS, Lee Jonathan

Active
Twin Peaks Aerospace Business Park, St AthanCF62 4LZ
Born June 1976
Director
Appointed 01 Feb 2024

TAYLOR, Andrew John

Active
Twin Peaks Aerospace Business Park, St AthanCF62 4LZ
Born February 1950
Director
Appointed 31 Jan 2023

JONES, Joachim Stephen

Resigned
41 Rhoose Road, Vale Of GlamorganCF62 3EQ
Born February 1974
Director
Appointed 02 Apr 2019
Resigned 22 Nov 2022

PITTS-ROBINSON, Richard Antony James

Resigned
Twin Peaks Aerospace Business Park, St AthanCF62 4LZ
Born September 1986
Director
Appointed 31 Jan 2023
Resigned 31 Mar 2025

Persons with significant control

1

Mr Paul Bruce Dickinson

Active
41 Rhoose Road, RhooseCF62 3EQ
Born August 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Capital Allotment Shares
24 February 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
12 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Resolution
1 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Incorporation Company
2 April 2019
NEWINCIncorporation