St Tewdrics House Ltd CARDIFF


Founded in 2015, St Tewdrics House, classified under reg no. 09602295 is an active company. Currently registered at Churchgate House 3 Church Road CF14 2DX, Cardiff the company has been in the business for nine years. Its financial year was closed on 27th September and its latest financial statement was filed on Tuesday 27th September 2022. Since Tuesday 8th December 2015 St Tewdrics House Ltd is no longer carrying the name Gms Client Solutions.

The company has one director. Sara T., appointed on 30 September 2015. There are currently no secretaries appointed. As of 28 April 2024, there was 1 ex director - Christopher S.. There were no ex secretaries.

St Tewdrics House Ltd Address / Contact

Office Address Churchgate House 3 Church Road
Office Address2 Whitchurch
Town Cardiff
Post code CF14 2DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09602295
Date of Incorporation Thu, 21st May 2015
Industry Activities of conference organisers
End of financial Year 27th September
Company age 9 years old
Account next due date Thu, 27th Jun 2024 (60 days left)
Account last made up date Tue, 27th Sep 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Sara T.

Position: Director

Appointed: 30 September 2015

Christopher S.

Position: Director

Appointed: 21 May 2015

Resigned: 30 September 2015

People with significant control

The list of PSCs who own or control the company includes 3 names. As we found, there is Bethan T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Eifion T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sara T., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Bethan T.

Notified on 29 June 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Eifion T.

Notified on 29 June 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sara T.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Gms Client Solutions December 8, 2015
Team Sponsor May 29, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-292016-09-302017-09-282018-09-272019-09-272020-09-272021-09-272022-09-272023-09-27
Net Worth1 -18 196       
Balance Sheet
Cash Bank In Hand1 166 436       
Cash Bank On Hand 166 436 43 498195 821336 048153 214408 777850 309846 517
Current Assets 206 575206 57544 982198 919357 443208 537482 0801 021 9711 016 653
Debtors 40 13940 1391 4841 09817 64553 82371 513159 299158 779
Net Assets Liabilities -18 196 -84 561-42 61422 315-216 757-276 150-18 067-55 022
Net Assets Liabilities Including Pension Asset Liability1 -18 196       
Other Debtors 40 139    17 58217 694144 633146 594
Property Plant Equipment 330 201 661 061656 294671 564675 144652 140655 293606 389
Tangible Fixed Assets  330 202       
Total Inventories    2 0003 7501 5001 79012 36311 357
Reserves/Capital
Called Up Share Capital  2       
Profit Loss Account Reserve  -18 198       
Shareholder Funds1 -18 196       
Other
Amount Specific Advance Or Credit Directors   18 7374 2204 2204 2204 2204 220 
Amount Specific Advance Or Credit Made In Period Directors   65320 000     
Amount Specific Advance Or Credit Repaid In Period Directors   19 3905 483     
Accrued Liabilities Deferred Income   71 821154 988226 210343 608536 503868 728880 982
Accumulated Depreciation Impairment Property Plant Equipment   38 05482 931137 681207 747283 869373 866470 992
Additional Provisions Increase From New Provisions Recognised    5 89512 5807 097-80117 229 
Average Number Employees During Period    182317112834
Corporation Tax Payable    117 584  20 5858 943
Creditors 552 689 687 473687 473687 473687 473737 473667 473667 473
Creditors Due After One Year  552 689       
Creditors Due Within One Year  2 284       
Future Minimum Lease Payments Under Non-cancellable Operating Leases     42 00042 00042 00042 00042 000
Increase From Depreciation Charge For Year Property Plant Equipment   38 05444 87754 75070 06676 12289 99797 126
Net Current Assets Liabilities 204 292204 291-58 149-5 54056 699-178 856-166 04636 11344 562
Nominal Value Shares Issued Specific Share Issue    1     
Number Shares Allotted1 1       
Number Shares Issued But Not Fully Paid     600600600600600
Number Shares Issued Fully Paid   160066666
Number Shares Issued Specific Share Issue    599     
Other Creditors 552 689 687 473687 473687 473687 473737 473667 473667 473
Other Taxation Social Security Payable   4 36533 92445 39439 14896 17883 76655 991
Par Value Share1 11111111
Prepayments Accrued Income   1 4841 09817 64514 99553 8193 5003 500
Profit Loss   -66 36541 34364 929-239 072-59 393  
Property Plant Equipment Gross Cost 330 201 699 115739 225809 245882 891936 0091 029 1591 077 381
Provisions    5 89518 47525 57224 77142 00038 500
Provisions For Liabilities Balance Sheet Subtotal    5 89518 47525 57224 77142 00038 500
Share Capital Allotted Called Up Paid1 1       
Tangible Fixed Assets Additions  330 202       
Tangible Fixed Assets Cost Or Valuation  330 202       
Total Additions Including From Business Combinations Property Plant Equipment   368 91440 11070 02073 64653 11893 15048 222
Total Assets Less Current Liabilities 534 493534 493602 912650 754728 263496 288486 094691 406650 951
Trade Creditors Trade Payables   3 1637 6277 3364179 741 20 073
Trade Debtors Trade Receivables      21 246 11 1668 685

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Wednesday 28th June 2023
filed on: 28th, June 2023
Free Download (4 pages)

Company search

Advertisements