Background WavePink WaveYellow Wave

PONTYPRIDD BOOKS LTD (12970419)

PONTYPRIDD BOOKS LTD (12970419) is an active UK company. incorporated on 23 October 2020. with registered office in Cardiff. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47610). PONTYPRIDD BOOKS LTD has been registered for 5 years. Current directors include BAXTER, Jeffrey Lee, COWLEY, Jenna Louise, MATHIAS, Cerith.

Company Number
12970419
Status
active
Type
ltd
Incorporated
23 October 2020
Age
5 years
Address
30 Bardsey Crescent, Cardiff, CF14 5LA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47610)
Directors
BAXTER, Jeffrey Lee, COWLEY, Jenna Louise, MATHIAS, Cerith
SIC Codes
47610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PONTYPRIDD BOOKS LTD

PONTYPRIDD BOOKS LTD is an active company incorporated on 23 October 2020 with the registered office located in Cardiff. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47610). PONTYPRIDD BOOKS LTD was registered 5 years ago.(SIC: 47610)

Status

active

Active since 5 years ago

Company No

12970419

LTD Company

Age

5 Years

Incorporated 23 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

30 Bardsey Crescent Llanishen Cardiff, CF14 5LA,

Previous Addresses

8 Mill Street Pontypridd CF37 2SN Wales
From: 12 July 2021To: 12 October 2021
4 Fothergill Street Pontypridd CF37 1SG Wales
From: 23 October 2020To: 12 July 2021
Timeline

3 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
Aug 22
Director Joined
Jun 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BAXTER, Jeffrey Lee

Active
Bardsey Crescent, CardiffCF14 5LA
Born October 1971
Director
Appointed 23 Oct 2020

COWLEY, Jenna Louise

Active
Bardsey Crescent, CardiffCF14 5LA
Born September 1986
Director
Appointed 12 Jun 2023

MATHIAS, Cerith

Active
Bardsey Crescent, CardiffCF14 5LA
Born June 1978
Director
Appointed 23 Oct 2020

Persons with significant control

2

Mr Jeffrey Lee Baxter

Active
Bardsey Crescent, CardiffCF14 5LA
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2020

Mrs Cerith Mathias

Active
Bardsey Crescent, CardiffCF14 5LA
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2020
Fundings
Financials
Latest Activities

Filing History

15

Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 July 2021
AD01Change of Registered Office Address
Incorporation Company
23 October 2020
NEWINCIncorporation