You are here: bizstats.co.uk > a-z index > 1 list > 11 list

118 Limited CARDIFF


118 started in year 2000 as Private Limited Company with registration number 03951948. The 118 company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Cardiff at 5th Floor, 1 Capital Quarter. Postal code: CF10 4BZ.

Currently there are 2 directors in the the company, namely Robert P. and Ian K.. In addition one secretary - Ian K. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

118 Limited Address / Contact

Office Address 5th Floor, 1 Capital Quarter
Office Address2 Tyndall Street
Town Cardiff
Post code CF10 4BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03951948
Date of Incorporation Mon, 20th Mar 2000
Industry Other telecommunications activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Ian K.

Position: Secretary

Appointed: 04 January 2024

Robert P.

Position: Director

Appointed: 04 January 2024

Ian K.

Position: Director

Appointed: 29 July 2021

Jennifer E.

Position: Director

Appointed: 06 January 2022

Resigned: 04 January 2024

Jennifer E.

Position: Secretary

Appointed: 06 January 2022

Resigned: 04 January 2024

Alistair S.

Position: Secretary

Appointed: 06 August 2021

Resigned: 06 January 2022

Alistair S.

Position: Director

Appointed: 29 July 2021

Resigned: 06 January 2022

Nitin K.

Position: Secretary

Appointed: 30 March 2020

Resigned: 06 August 2021

Nitin K.

Position: Director

Appointed: 30 March 2020

Resigned: 06 August 2021

Deidrie S.

Position: Director

Appointed: 31 July 2019

Resigned: 26 March 2020

Robert B.

Position: Director

Appointed: 31 July 2019

Resigned: 25 June 2021

Deidrie S.

Position: Secretary

Appointed: 31 July 2019

Resigned: 26 March 2020

Michael G.

Position: Director

Appointed: 10 June 2016

Resigned: 31 July 2019

Derek R.

Position: Director

Appointed: 27 January 2016

Resigned: 06 January 2019

Derek R.

Position: Secretary

Appointed: 26 January 2016

Resigned: 06 January 2019

James F.

Position: Director

Appointed: 14 January 2016

Resigned: 10 June 2016

Rejane C.

Position: Secretary

Appointed: 01 September 2014

Resigned: 12 January 2018

Pradipkumar R.

Position: Director

Appointed: 30 May 2014

Resigned: 29 October 2021

Rupesh C.

Position: Secretary

Appointed: 01 October 2012

Resigned: 25 June 2014

David C.

Position: Director

Appointed: 01 January 2012

Resigned: 01 January 2012

Nicholas H.

Position: Director

Appointed: 28 April 2010

Resigned: 14 January 2016

Robert W.

Position: Director

Appointed: 01 November 2009

Resigned: 11 May 2012

Gerry M.

Position: Director

Appointed: 01 May 2009

Resigned: 28 April 2010

Jennifer N.

Position: Secretary

Appointed: 09 February 2009

Resigned: 26 January 2016

Jennifer N.

Position: Director

Appointed: 09 February 2009

Resigned: 27 January 2016

David F.

Position: Director

Appointed: 04 September 2007

Resigned: 01 November 2009

Zachary G.

Position: Director

Appointed: 09 January 2007

Resigned: 06 February 2009

Mark H.

Position: Director

Appointed: 09 January 2007

Resigned: 01 May 2009

Robert P.

Position: Director

Appointed: 09 January 2007

Resigned: 01 January 2012

Zachary G.

Position: Secretary

Appointed: 09 January 2007

Resigned: 06 February 2009

Richard S.

Position: Secretary

Appointed: 09 January 2007

Resigned: 31 May 2012

John M.

Position: Director

Appointed: 09 January 2007

Resigned: 04 September 2007

Mark B.

Position: Director

Appointed: 12 April 2004

Resigned: 09 January 2007

Colm C.

Position: Director

Appointed: 12 April 2004

Resigned: 09 January 2007

Mark B.

Position: Director

Appointed: 12 August 2003

Resigned: 19 September 2003

Patrick O.

Position: Director

Appointed: 01 January 2003

Resigned: 12 August 2003

Neil E.

Position: Secretary

Appointed: 01 November 2001

Resigned: 09 January 2007

Juka S.

Position: Director

Appointed: 23 January 2001

Resigned: 07 February 2002

Colm C.

Position: Secretary

Appointed: 20 December 2000

Resigned: 09 January 2007

Mikko R.

Position: Director

Appointed: 26 May 2000

Resigned: 23 January 2001

Heikki J.

Position: Director

Appointed: 26 May 2000

Resigned: 07 February 2002

Liam Y.

Position: Director

Appointed: 20 March 2000

Resigned: 24 May 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 2000

Resigned: 20 March 2000

Paul C.

Position: Secretary

Appointed: 20 March 2000

Resigned: 01 June 2001

Edward K.

Position: Director

Appointed: 20 March 2000

Resigned: 05 May 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 22nd, August 2023
Free Download (25 pages)

Company search