Background WavePink WaveYellow Wave

CARDIFF INTERCHANGE MANCO LIMITED (13167773)

CARDIFF INTERCHANGE MANCO LIMITED (13167773) is an active UK company. incorporated on 29 January 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CARDIFF INTERCHANGE MANCO LIMITED has been registered for 5 years. Current directors include BARRIE, Michael Donald, GILBY, Derek Thomas, MEYER, Edward Peter Alexander.

Company Number
13167773
Status
active
Type
ltd
Incorporated
29 January 2021
Age
5 years
Address
One Coleman Street, London, EC2R 5AA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARRIE, Michael Donald, GILBY, Derek Thomas, MEYER, Edward Peter Alexander
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDIFF INTERCHANGE MANCO LIMITED

CARDIFF INTERCHANGE MANCO LIMITED is an active company incorporated on 29 January 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CARDIFF INTERCHANGE MANCO LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13167773

LTD Company

Age

5 Years

Incorporated 29 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

One Coleman Street London, EC2R 5AA,

Timeline

13 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Director Left
Aug 22
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jul 23
Owner Exit
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BARRIE, Michael Donald

Active
LondonEC2R 5AA
Born January 1967
Director
Appointed 25 May 2023

GILBY, Derek Thomas

Active
LondonEC2R 5AA
Born June 1969
Director
Appointed 29 Jan 2026

MEYER, Edward Peter Alexander

Active
Llys Cadwen, PontypriddCF37 4TH
Born May 1987
Director
Appointed 05 Jul 2023

EDWARDS, Paul Alexander

Resigned
Seaton Place, St HelierJE4 0QH
Born April 1964
Director
Appointed 29 Jan 2021
Resigned 25 May 2023

JUKES, Eleanor

Resigned
LondonEC2R 5AA
Born September 1982
Director
Appointed 29 Jan 2021
Resigned 29 Jul 2022

MARTIN, Robin Edouard

Resigned
LondonEC2R 5AA
Born July 1976
Director
Appointed 25 May 2023
Resigned 29 Jan 2026

Persons with significant control

8

3 Active
5 Ceased
LondonEC2R 5AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2023
PontypriddCF37 4TH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2023
LondonEC2R 5AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2023
LondonEC2R 5AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2021
Ceased 03 Apr 2023

The Welsh Ministers

Ceased
Cathays Park, CardiffCF10 3NQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2021
Ceased 21 Mar 2023
LondonEC2R 5AA

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 29 Jan 2021
Ceased 16 Mar 2023
LondonEC2R 5AA

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 29 Jan 2021
Ceased 16 Mar 2023

Mr Edward Henry Whittingham Moore

Ceased
Seaton Place, St. HelierJE4 0QH
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jan 2021
Ceased 16 Mar 2023
Fundings
Financials
Latest Activities

Filing History

33

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 March 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
4 March 2025
AD03Change of Location of Company Records
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 June 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 April 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
31 January 2023
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Move Registers To Sail Company With New Address
9 March 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 March 2021
AD02Notification of Single Alternative Inspection Location
Incorporation Company
29 January 2021
NEWINCIncorporation