General information

Name:

Cardiff Web Design Limited

Office Address:

C/o Kilsby Williams, Cedar House Hazell Drive NP10 8FY Newport

Number: 08648884

Incorporation date: 2013-08-13

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cardiff Web Design Ltd can be reached at Newport at C/o Kilsby Williams, Cedar House. You can search for this business by the zip code - NP10 8FY. This firm has been operating on the English market for eleven years. This company is registered under the number 08648884 and their state is active. The enterprise's SIC and NACE codes are 62012 and has the NACE code: Business and domestic software development. The business latest financial reports cover the period up to 2022/08/31 and the latest confirmation statement was released on 2022/12/07.

There seems to be 1 managing director this particular moment supervising this specific firm, namely Shameet P. who's been utilizing the director's duties for eleven years. Since August 2013 Charles S., had been functioning as a director for this specific firm up to the moment of the resignation in 2023.

Financial data based on annual reports

Company staff

Shameet P.

Role: Director

Appointed: 23 March 2023

Latest update: 9 March 2024

People with significant control

The companies with significant control over this firm are as follows: Pixagroup Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Newport at C/O Kilsby Williams, Hazell Drive, NP10 8FY and was registered as a PSC under the reg no 14351022.

Pixagroup Ltd
Address: Cedar House C/O Kilsby Williams, Hazell Drive, Newport, NP10 8FY, Wales
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Wales
Place registered Companies House
Registration number 14351022
Notified on 23 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Charles S.
Notified on 6 April 2016
Ceased on 23 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 21 December 2023
Confirmation statement last made up date 07 December 2022
Annual Accounts 24 April 2015
Start Date For Period Covered By Report 2013-08-13
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 24 April 2015
Annual Accounts 28 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 28 May 2016
Annual Accounts 31 May 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 2022-08-31
Annual Accounts 31 May 2017
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023/12/07 (CS01)
filed on: 30th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
10
Company Age

Closest Companies - by postcode