Cwmni 29 Ltd CARDIFF


Cwmni 29 started in year 2013 as Private Limited Company with registration number 08446587. The Cwmni 29 company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Cardiff at 29 Romilly Road. Postal code: CF5 1FJ.

The company has 2 directors, namely Roland D., Sharon R.. Of them, Roland D., Sharon R. have been with the company the longest, being appointed on 15 March 2013. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Cwmni 29 Ltd Address / Contact

Office Address 29 Romilly Road
Town Cardiff
Post code CF5 1FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08446587
Date of Incorporation Fri, 15th Mar 2013
Industry Television programme production activities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Roland D.

Position: Director

Appointed: 15 March 2013

Sharon R.

Position: Director

Appointed: 15 March 2013

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Sharon R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Roland D. This PSC owns 25-50% shares and has 25-50% voting rights.

Sharon R.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Roland D.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  26 8869 13813 75917 09614 87713 34518 022 
Current Assets62 00415 62815 62812 40315 76619 80415 13516 46920 3636 214
Debtors1002425833 2652 0072 7082583 1242 3416 214
Net Assets Liabilities  5691211 254-1 566-12 0211 0113 649378
Other Debtors         6 214
Property Plant Equipment     1 9901 5923 6913 7903 698
Cash Bank In Hand61 76261 76215 045       
Net Assets Liabilities Including Pension Asset Liability100-6 641-6 641       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve3 8713 871-6 741       
Other
Accumulated Depreciation Impairment Property Plant Equipment     4978951 2131 9512 709
Additions Other Than Through Business Combinations Property Plant Equipment     2 487 2 417837666
Average Number Employees During Period     22222
Corporation Tax Payable  1 805263      
Creditors  28 75112 28214 51223 36028 74819 14920 5049 534
Increase From Depreciation Charge For Year Property Plant Equipment     497398318738758
Net Current Assets Liabilities3 971-6 641-6 6411211 254-3 556-13 613-2 680-141-3 320
Other Creditors  19 0194 4915 61013 28819 8211 404379 
Other Taxation Social Security Payable  7 9277 528      
Property Plant Equipment Gross Cost     2 4872 4874 9045 7416 407
Taxation Social Security Payable   7 7918 9028 9327 78716 48518 9258 334
Trade Creditors Trade Payables     1 1401 1401 2601 2001 200
Trade Debtors Trade Receivables  2 4343 2652 0072 7082583 1242 341 
Amount Specific Advance Or Credit Directors   -2 392-3 510-13 288-19 821-1 404-3796 214
Amount Specific Advance Or Credit Made In Period Directors    66 382 109 60955 41759 52544 593
Amount Specific Advance Or Credit Repaid In Period Directors    67 500 76 50037 00058 50038 000
Capital Employed3 971-6 641-6 641       
Creditors Due Within One Year58 03358 03322 269       
Number Shares Allotted100100100       
Number Shares Allotted Increase Decrease During Period100         
Par Value Share111       
Share Capital Allotted Called Up Paid100100100       
Value Shares Allotted Increase Decrease During Period100         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation
Voluntary strike-off action has been suspended
filed on: 16th, January 2024
Free Download (1 page)

Company search