Tennis Wales Limited CARDIFF


Founded in 2006, Tennis Wales, classified under reg no. 05760866 is an active company. Currently registered at Office 10, House 3 Ground Floor, The Maltings , Cardiff the company has been in the business for eighteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 12 directors, namely Lucy C., Michael G. and Anthony P. and others. Of them, Lucy S. has been with the company the longest, being appointed on 28 April 2018 and Lucy C. has been with the company for the least time - from 20 July 2022. 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.

Tennis Wales Limited Address / Contact

Office Address Office 10, House 3 Ground Floor, The Maltings
Office Address2 East Tyndall Street
Town Cardiff
Post code
Country of origin United Kingdom

Company Information / Profile

Registration Number 05760866
Date of Incorporation Wed, 29th Mar 2006
Industry Other sports activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Lucy C.

Position: Director

Appointed: 20 July 2022

Michael G.

Position: Director

Appointed: 14 May 2022

Anthony P.

Position: Director

Appointed: 14 May 2022

Hannah W.

Position: Director

Appointed: 14 May 2022

Nigel O.

Position: Director

Appointed: 14 May 2022

James A.

Position: Director

Appointed: 22 June 2021

Patricia R.

Position: Director

Appointed: 17 August 2020

Bethan L.

Position: Director

Appointed: 17 August 2020

Sophie H.

Position: Director

Appointed: 11 July 2020

Simon J.

Position: Director

Appointed: 24 October 2018

Neil O.

Position: Director

Appointed: 24 October 2018

Lucy S.

Position: Director

Appointed: 28 April 2018

Leah M.

Position: Director

Appointed: 12 November 2020

Resigned: 23 November 2021

Janet E.

Position: Secretary

Appointed: 28 August 2020

Resigned: 10 October 2022

Richard D.

Position: Director

Appointed: 27 April 2019

Resigned: 27 January 2021

William C.

Position: Director

Appointed: 27 April 2019

Resigned: 13 December 2019

Michael J.

Position: Director

Appointed: 24 October 2018

Resigned: 08 January 2020

Barry C.

Position: Director

Appointed: 28 April 2018

Resigned: 14 May 2022

Martyn L.

Position: Director

Appointed: 28 April 2018

Resigned: 11 July 2020

Ceri B.

Position: Director

Appointed: 08 April 2017

Resigned: 12 March 2018

Michael B.

Position: Director

Appointed: 06 February 2016

Resigned: 14 May 2022

Michael D.

Position: Director

Appointed: 06 February 2016

Resigned: 14 May 2022

Elizabeth P.

Position: Director

Appointed: 30 September 2015

Resigned: 14 May 2022

Alastair M.

Position: Director

Appointed: 22 February 2014

Resigned: 19 September 2017

Deborah K.

Position: Director

Appointed: 22 February 2014

Resigned: 30 June 2017

Alexander B.

Position: Director

Appointed: 22 February 2014

Resigned: 11 July 2020

Katherine M.

Position: Director

Appointed: 22 February 2014

Resigned: 06 February 2016

David C.

Position: Secretary

Appointed: 16 February 2013

Resigned: 11 December 2019

Stephen C.

Position: Director

Appointed: 16 February 2013

Resigned: 27 April 2019

Emma D.

Position: Director

Appointed: 16 February 2013

Resigned: 21 February 2015

Rosemary B.

Position: Director

Appointed: 16 February 2013

Resigned: 27 April 2019

Vicki B.

Position: Director

Appointed: 18 February 2012

Resigned: 28 April 2018

William C.

Position: Director

Appointed: 18 February 2012

Resigned: 28 April 2018

David C.

Position: Director

Appointed: 19 February 2011

Resigned: 19 February 2014

Alan W.

Position: Director

Appointed: 11 February 2011

Resigned: 08 April 2017

Chad P.

Position: Secretary

Appointed: 28 October 2010

Resigned: 16 February 2013

Peter D.

Position: Director

Appointed: 18 July 2010

Resigned: 01 September 2018

Malcolm E.

Position: Director

Appointed: 20 February 2010

Resigned: 16 February 2013

Nigel W.

Position: Director

Appointed: 20 February 2010

Resigned: 06 February 2016

Pamela A.

Position: Director

Appointed: 21 February 2009

Resigned: 19 February 2014

Martyn L.

Position: Director

Appointed: 29 March 2008

Resigned: 19 February 2014

Carwyn J.

Position: Director

Appointed: 29 March 2008

Resigned: 19 February 2014

Ian P.

Position: Director

Appointed: 17 February 2007

Resigned: 21 February 2009

Timothy P.

Position: Director

Appointed: 17 February 2007

Resigned: 16 February 2013

Chad P.

Position: Director

Appointed: 17 February 2007

Resigned: 16 February 2013

Philip E.

Position: Director

Appointed: 17 February 2007

Resigned: 20 February 2010

Jennifer W.

Position: Secretary

Appointed: 29 March 2006

Resigned: 28 October 2010

David C.

Position: Director

Appointed: 29 March 2006

Resigned: 19 November 2006

Deborah K.

Position: Director

Appointed: 29 March 2006

Resigned: 18 February 2012

Christopher R.

Position: Director

Appointed: 29 March 2006

Resigned: 29 March 2008

Norman A.

Position: Director

Appointed: 29 March 2006

Resigned: 08 October 2007

Geoffrey R.

Position: Director

Appointed: 29 March 2006

Resigned: 17 February 2007

Austin K.

Position: Director

Appointed: 29 March 2006

Resigned: 17 February 2007

Peter H.

Position: Director

Appointed: 29 March 2006

Resigned: 30 September 2009

Mary H.

Position: Director

Appointed: 29 March 2006

Resigned: 20 February 2010

Stephen C.

Position: Director

Appointed: 29 March 2006

Resigned: 18 February 2012

Michael C.

Position: Director

Appointed: 29 March 2006

Resigned: 19 February 2011

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Registered office address changed from Office 10, House 3 Ground Floor, the Maltings East Tyndall Street Cardiff Wales to Space 2B at the Maltings House 3, Ground Floor, East Tyndall Street Cardiff CF24 5EA on Thursday 11th January 2024
filed on: 11th, January 2024
Free Download (1 page)

Company search