Background WavePink WaveYellow Wave

DANT Y LLEW CIC (13752850)

DANT Y LLEW CIC (13752850) is an active UK company. incorporated on 18 November 2021. with registered office in Ferndale. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities and 3 other business activities. DANT Y LLEW CIC has been registered for 4 years. Current directors include BARTON, Aaron Jedichy Gwydion, BARTON, Nova, DAVIES, Anita Dawn and 2 others.

Company Number
13752850
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 November 2021
Age
4 years
Address
4-5 Ceridwen Street, Ferndale, CF43 4DA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
BARTON, Aaron Jedichy Gwydion, BARTON, Nova, DAVIES, Anita Dawn, MCAULEY, Gavin, THOMAS, Pauline
SIC Codes
56290, 74901, 77299, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANT Y LLEW CIC

DANT Y LLEW CIC is an active company incorporated on 18 November 2021 with the registered office located in Ferndale. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities and 3 other business activities. DANT Y LLEW CIC was registered 4 years ago.(SIC: 56290, 74901, 77299, 86900)

Status

active

Active since 4 years ago

Company No

13752850

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 18 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

4-5 Ceridwen Street Maerdy Ferndale, CF43 4DA,

Previous Addresses

Maerdy Community Centre Park Place Maerdy Ferndale Rhondda Cynon Taf CF43 4DJ Wales
From: 1 December 2023To: 29 November 2024
Maerdy Community Centre Park Place Dant Y Llew Cic 15 Pentre Road Maerdy Rct CF43 4DJ United Kingdom
From: 18 August 2023To: 1 December 2023
15 Pentre Road Maerdy Ferndale CF43 4DP Wales
From: 18 November 2021To: 18 August 2023
Timeline

10 key events • 2022 - 2024

Funding Officers Ownership
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Sept 22
Director Joined
May 23
Director Left
Jul 23
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Jan 24
Director Left
Oct 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BARTON, Aaron Jedichy Gwydion

Active
Ceridwen Street, FerndaleCF43 4DA
Born July 1994
Director
Appointed 18 Nov 2021

BARTON, Nova

Active
Ceridwen Street, FerndaleCF43 4DA
Born February 1970
Director
Appointed 18 Nov 2021

DAVIES, Anita Dawn

Active
Garfield Avenue, BridgendCF31 1QA
Born January 1972
Director
Appointed 18 Nov 2021

MCAULEY, Gavin

Active
Ceridwen Street, FerndaleCF43 4DA
Born August 1985
Director
Appointed 15 Jan 2024

THOMAS, Pauline

Active
Graig Wen, FerndaleCF43 4TW
Born June 1959
Director
Appointed 01 Dec 2023

BURNELL, Natasha Sarah

Resigned
Church Terrace, PorthCF39 0ET
Born August 1984
Director
Appointed 26 Sept 2022
Resigned 03 Oct 2023

DAVIES, Kirsty

Resigned
Park View, Ebbw ValeNP23 6UD
Born August 1988
Director
Appointed 25 Jul 2022
Resigned 12 Oct 2024

GREENHILL, Emma

Resigned
Phillip Street, PontypriddCF37 1LZ
Born February 1983
Director
Appointed 18 Nov 2021
Resigned 21 Jul 2023

JOHN, Mary

Resigned
Penygraig Road, SwanseaSA9 2YP
Born January 1964
Director
Appointed 18 Nov 2021
Resigned 31 May 2022

WILLIAMS, Francesca

Resigned
Rockfield Grove, CaldicotNP26 3FB
Born November 1977
Director
Appointed 05 May 2023
Resigned 01 Dec 2023
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2022
TM01Termination of Director
Incorporation Community Interest Company
18 November 2021
CICINCCICINC