Background WavePink WaveYellow Wave

CALON Y CYMOEDD LTD (12804364)

CALON Y CYMOEDD LTD (12804364) is an active UK company. incorporated on 11 August 2020. with registered office in Neath. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. CALON Y CYMOEDD LTD has been registered for 5 years. Current directors include BERRY, Margaret, DACEY, Mark, DAVIES, David Andrew, Professor and 2 others.

Company Number
12804364
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 August 2020
Age
5 years
Address
17-19 Ty Margaret, Neath, SA11 1EF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BERRY, Margaret, DACEY, Mark, DAVIES, David Andrew, Professor, JENKINS, Martyn Spencer, WHITTAKER, Linda Adair
SIC Codes
86900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALON Y CYMOEDD LTD

CALON Y CYMOEDD LTD is an active company incorporated on 11 August 2020 with the registered office located in Neath. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. CALON Y CYMOEDD LTD was registered 5 years ago.(SIC: 86900, 88990)

Status

active

Active since 5 years ago

Company No

12804364

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 11 August 2020

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 16 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

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

17-19 Ty Margaret Alfred Street Neath, SA11 1EF,

Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Left
Oct 23
Director Joined
Mar 25
Director Left
Dec 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

KELLY, Eleanor Elizabeth

Active
Ty Margaret, NeathSA11 1EF
Secretary
Appointed 26 Apr 2024

BERRY, Margaret

Active
Alfred Street, NeathSA11 1EF
Born April 1959
Director
Appointed 11 Dec 2024

DACEY, Mark

Active
Ty Margaret, NeathSA11 1EF
Born August 1961
Director
Appointed 11 Aug 2020

DAVIES, David Andrew, Professor

Active
Ty Margaret, NeathSA11 1EF
Born May 1952
Director
Appointed 11 Aug 2020

JENKINS, Martyn Spencer

Active
Ty Margaret, NeathSA11 1EF
Born July 1960
Director
Appointed 11 Aug 2020

WHITTAKER, Linda Adair

Active
Ty Margaret, NeathSA11 1EF
Born December 1960
Director
Appointed 11 Aug 2020

RICHARDS, Gaynor Marie

Resigned
Ty Margaret, NeathSA11 1EF
Secretary
Appointed 11 Aug 2020
Resigned 26 Apr 2024

RICHARDS, Gaynor Marie

Resigned
Ty Margaret, NeathSA11 1EF
Born March 1956
Director
Appointed 11 Aug 2020
Resigned 11 Dec 2025

THOMAS, Gwenda

Resigned
Ty Margaret, NeathSA11 1EF
Born January 1942
Director
Appointed 11 Aug 2020
Resigned 10 Oct 2023
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Incorporation Company
11 August 2020
NEWINCIncorporation