Cardiff Soft Play Limited CARDIFF


Cardiff Soft Play started in year 2013 as Private Limited Company with registration number 08696645. The Cardiff Soft Play company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Cardiff at Mambo. Postal code: CF24 5PJ.

The company has 2 directors, namely Helen P., Lyndon G.. Of them, Helen P., Lyndon G. have been with the company the longest, being appointed on 8 December 2022. As of 28 April 2024, there were 2 ex directors - Jonathan E., Jonathan E. and others listed below. There were no ex secretaries.

Cardiff Soft Play Limited Address / Contact

Office Address Mambo
Office Address2 Neptune Court, Vanguard Way
Town Cardiff
Post code CF24 5PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08696645
Date of Incorporation Thu, 19th Sep 2013
Industry Other amusement and recreation activities n.e.c.
End of financial Year 28th February
Company age 11 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Helen P.

Position: Director

Appointed: 08 December 2022

Lyndon G.

Position: Director

Appointed: 08 December 2022

Jonathan E.

Position: Director

Appointed: 19 September 2013

Resigned: 08 December 2022

Jonathan E.

Position: Director

Appointed: 19 September 2013

Resigned: 08 December 2022

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we established, there is Area51 Group Limited from Pontypridd, Wales. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Jonathan E. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jonathan E., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Area51 Group Limited

Highdale House 7 Centre Court Main Avenue, Treforest Industrial Estate, Pontypridd, CF37 5YR, Wales

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 14386073
Notified on 8 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan E.

Notified on 6 April 2016
Ceased on 8 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Jonathan E.

Notified on 6 April 2016
Ceased on 8 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302023-02-28
Net Worth40 36224 41333 588      
Balance Sheet
Cash Bank In Hand90 95754 23016 860      
Cash Bank On Hand  16 86058 35160 48245 160313 924392 604154 727
Current Assets92 25757 630158 173205 863213 592155 191460 042468 240395 947
Debtors  137 413145 112150 335107 706144 79374 361239 720
Net Assets Liabilities  33 58894 37594 616126 25277 46177 242123 944
Net Assets Liabilities Including Pension Asset Liability40 36224 41333 588      
Other Debtors  100 040100 040150 335107 70698 65574 36177 484
Property Plant Equipment  213 958228 351248 887318 392344 895363 699319 533
Stocks Inventory1 3003 4003 900      
Tangible Fixed Assets107 553117 315213 958      
Total Inventories  3 9002 4002 7752 3251 3251 2751 500
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve40 36024 41133 586      
Shareholder Funds40 36224 41333 588      
Other
Amount Specific Advance Or Credit Directors     56 94753 675115 633 
Amount Specific Advance Or Credit Made In Period Directors      38 51097 065369 696
Amount Specific Advance Or Credit Repaid In Period Directors      35 238159 023254 063
Accumulated Depreciation Impairment Property Plant Equipment  85 491129 136169 930217 327272 836332 250393 724
Average Number Employees During Period   282426242426
Bank Borrowings Overdrafts  93 32746 4293 5717 749251 568175 459 
Creditors  204 377185 803136 637140 586368 860408 225591 536
Creditors Due After One Year145 854111 303204 377      
Creditors Due Within One Year13 59439 229134 166      
Dividends Paid     71 00055 000204 400234 920
Finance Lease Liabilities Present Value Total     18 9429 94112 341 
Increase From Depreciation Charge For Year Property Plant Equipment   43 64540 79447 39755 57859 41467 867
Net Current Assets Liabilities78 66318 40124 00751 827-17 634-51 554101 426121 768-195 589
Number Shares Allotted222      
Number Shares Issued Fully Paid   2 1111
Other Creditors  111 050139 374133 066113 895107 351232 766435 509
Other Taxation Social Security Payable  14 26850 78831 73329 98124 48053 602108 033
Par Value Share2222 1111
Prepayments  37 37345 072     
Profit Loss     102 5366 209204 181281 622
Property Plant Equipment Gross Cost  299 449357 487418 817535 719617 731695 949713 257
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Additions127 62835 458136 363      
Tangible Fixed Assets Cost Or Valuation127 628163 086299 449      
Tangible Fixed Assets Depreciation20 07545 77185 491      
Tangible Fixed Assets Depreciation Charged In Period20 07525 69639 720      
Total Additions Including From Business Combinations Property Plant Equipment   58 03861 330116 90282 51278 21881 233
Total Assets Less Current Liabilities186 216135 716237 965280 178231 253266 838446 321485 467123 944
Trade Creditors Trade Payables  69 81145 25391 02043 684105 11618 41347 994
Amounts Owed By Group Undertakings        162 236
Bank Borrowings       229 168 
Disposals Decrease In Depreciation Impairment Property Plant Equipment      69 6 393
Disposals Property Plant Equipment      500 63 925
Trade Debtors Trade Receivables      46 138  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 30th, November 2023
Free Download (8 pages)

Company search

Advertisements