Background WavePink WaveYellow Wave

MILLENNIUM STADIUM ADVENTURE EXPERIENCE LIMITED (15187927)

MILLENNIUM STADIUM ADVENTURE EXPERIENCE LIMITED (15187927) is an active UK company. incorporated on 4 October 2023. with registered office in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. MILLENNIUM STADIUM ADVENTURE EXPERIENCE LIMITED has been registered for 2 years. Current directors include MARSHALL, Gavin Thomas.

Company Number
15187927
Status
active
Type
ltd
Incorporated
4 October 2023
Age
2 years
Address
Principality Stadium, Cardiff, CF10 1NS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
MARSHALL, Gavin Thomas
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLENNIUM STADIUM ADVENTURE EXPERIENCE LIMITED

MILLENNIUM STADIUM ADVENTURE EXPERIENCE LIMITED is an active company incorporated on 4 October 2023 with the registered office located in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. MILLENNIUM STADIUM ADVENTURE EXPERIENCE LIMITED was registered 2 years ago.(SIC: 93120)

Status

active

Active since 2 years ago

Company No

15187927

LTD Company

Age

2 Years

Incorporated 4 October 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 4 October 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 November 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Principality Stadium Westgate Street Cardiff, CF10 1NS,

Timeline

7 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Oct 23
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

RAMAYA, Saeran

Active
Westgate Street, CardiffCF10 1NS
Secretary
Appointed 31 Jan 2025

MARSHALL, Gavin Thomas

Active
Westgate Street, CardiffCF10 1NS
Born April 1977
Director
Appointed 11 Dec 2025

LEWIS, Rhodri Prys

Resigned
Westgate Street, CardiffCF10 1NS
Secretary
Appointed 04 Oct 2023
Resigned 31 Jan 2025

DAVIES, Leighton Wynne

Resigned
Westgate Street, CardiffCF10 1NS
Born December 1967
Director
Appointed 31 Jan 2025
Resigned 30 Jan 2026

LEWIS, Rhodri Prys

Resigned
Westgate Street, CardiffCF10 1NS
Born September 1976
Director
Appointed 14 Jan 2025
Resigned 31 Jan 2025

WALKER, Nigel Keith

Resigned
Westgate Street, CardiffCF10 1NS
Born June 1963
Director
Appointed 04 Oct 2023
Resigned 31 Dec 2024

Persons with significant control

1

Westgate Street, CardiffCF10 1NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2023
Fundings
Financials
Latest Activities

Filing History

20

Memorandum Articles
15 February 2026
MAMA
Resolution
15 February 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2025
AAAnnual Accounts
Legacy
12 November 2025
PARENT_ACCPARENT_ACC
Legacy
12 November 2025
GUARANTEE2GUARANTEE2
Legacy
12 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 August 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 January 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Incorporation Company
4 October 2023
NEWINCIncorporation