Background WavePink WaveYellow Wave

BENTHYG CYMRU C.I.C. (12998233)

BENTHYG CYMRU C.I.C. (12998233) is an active UK company. incorporated on 5 November 2020. with registered office in Cardiff. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000) and 3 other business activities. BENTHYG CYMRU C.I.C. has been registered for 5 years. Current directors include COOMBES, Teresa Jane, DAVIES, Bethan Nia, EDOMWONYI, Melin Osasogie and 3 others.

Company Number
12998233
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 November 2020
Age
5 years
Address
31 Crofts Street, Cardiff, CF24 3DZ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
COOMBES, Teresa Jane, DAVIES, Bethan Nia, EDOMWONYI, Melin Osasogie, HARFORD, Rebecca Ann, TODD, Russell James, WAGER, Catrin Elen Idris
SIC Codes
39000, 77210, 77299, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENTHYG CYMRU C.I.C.

BENTHYG CYMRU C.I.C. is an active company incorporated on 5 November 2020 with the registered office located in Cardiff. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000) and 3 other business activities. BENTHYG CYMRU C.I.C. was registered 5 years ago.(SIC: 39000, 77210, 77299, 85590)

Status

active

Active since 5 years ago

Company No

12998233

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 5 November 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

BENTHYG - BORROW DON'T BUY C.I.C.
From: 5 November 2020To: 15 November 2020
Contact
Address

31 Crofts Street Cardiff, CF24 3DZ,

Previous Addresses

19 Woodland Place Penarth CF64 2EX Wales
From: 5 November 2020To: 24 June 2025
Timeline

9 key events • 2025 - 2025

Funding Officers Ownership
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
Director Joined
Sept 25
Director Joined
Dec 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

COOMBES, Teresa Jane

Active
Crofts Street, CardiffCF24 3DZ
Born November 1964
Director
Appointed 03 Nov 2025

DAVIES, Bethan Nia

Active
Crofts Street, CardiffCF24 3DZ
Born May 1980
Director
Appointed 24 Jun 2025

EDOMWONYI, Melin Osasogie

Active
Crofts Street, CardiffCF24 3DZ
Born March 1983
Director
Appointed 24 Jun 2025

HARFORD, Rebecca Ann

Active
Croft Street, CardiffCF24 3DZ
Born November 1980
Director
Appointed 05 Nov 2020

TODD, Russell James

Active
Crofts Street, CardiffCF24 3DZ
Born November 1976
Director
Appointed 24 Jun 2025

WAGER, Catrin Elen Idris

Active
Crofts Street, CardiffCF24 3DZ
Born November 1978
Director
Appointed 22 Sept 2025

BOOTY, Jane

Resigned
Princes Street, CardiffCF24 3PS
Born May 1953
Director
Appointed 05 Nov 2020
Resigned 10 Jun 2025

SMILLIE, Eleanor Anne

Resigned
Crofts Street, CardiffCF24 3DZ
Born November 1977
Director
Appointed 05 Nov 2020
Resigned 20 Jun 2025

Persons with significant control

3

1 Active
2 Ceased

Mrs Eleanor Anne Smillie

Ceased
Crofts Street, CardiffCF24 3DZ
Born November 1977

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Nov 2020
Ceased 20 Jun 2025

Mrs Jane Booty

Ceased
Princes Street, CardiffCF24 3PS
Born May 1953

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Nov 2020
Ceased 10 Jun 2025

Ms Rebecca Ann Harford

Active
Croft Street, CardiffCF24 3DZ
Born November 1980

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Nov 2020
Fundings
Financials
Latest Activities

Filing History

23

Change Account Reference Date Company Current Extended
15 January 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
24 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Resolution
15 November 2020
RESOLUTIONSResolutions
Incorporation Community Interest Company
5 November 2020
CICINCCICINC