CARDIFF BUSINESS TECHNOLOGY CENTRE LIMITED - CARDIFF


Company Profile Company Filings

Overview

CARDIFF BUSINESS TECHNOLOGY CENTRE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CARDIFF and has the status: Active.
CARDIFF BUSINESS TECHNOLOGY CENTRE LIMITED was incorporated 37 years ago on 14/11/1986 and has the registered number: 02074331. The accounts status is SMALL and accounts are next due on 31/03/2024.

CARDIFF BUSINESS TECHNOLOGY CENTRE LIMITED - CARDIFF

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

SENGHENNYDD ROAD
CARDIFF
SOUTH GLAMORGAN
CF24 4AY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/07/2023 25/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBERT JACKSON Secretary 2018-04-06 CURRENT
MARK STEPHEN COLEMAN Dec 1978 British Director 2023-07-11 CURRENT
MR KENNETH EDWARD POOLE Sep 1953 British Director 2012-05-29 CURRENT
KATHRYN JANE PITTARD DAVIES Jun 1963 British Director 1998-07-28 UNTIL 2004-09-20 RESIGNED
MR DONALD FRANCIS REED Oct 1955 British Director 1993-06-15 UNTIL 1996-03-31 RESIGNED
STEPHEN MARTIN PANTAK Mar 1962 British Director 1999-07-29 UNTIL 2002-10-28 RESIGNED
EVAN MICHAEL JONES Aug 1961 British Director 2010-02-04 UNTIL 2011-06-21 RESIGNED
DR PAUL GREGORY ARNOLD ORDERS Dec 1968 British Director 2005-06-24 UNTIL 2008-05-28 RESIGNED
JOHN CHARLES NORMAN Jan 1951 British Director 2004-08-04 UNTIL 2008-05-08 RESIGNED
REVEREND ROBERT HARMAN MORGAN Oct 1928 British Director RESIGNED
MR GREGORY JOHN OWENS Jul 1955 British Director 1999-07-29 UNTIL 2002-10-28 RESIGNED
CLLR MICHAEL COSTAS MICHAEL Sep 1952 British Director 2003-09-08 UNTIL 2004-06-09 RESIGNED
COUNCILLOR RODERICK MCKERLICH Dec 1944 British Director 2008-06-26 UNTIL 2012-06-27 RESIGNED
COUNCILLOR NEIL MCEVOY Apr 1970 British Director 2008-06-26 UNTIL 2012-06-27 RESIGNED
MRS KAREN LOUISE LATHAM Oct 1954 British Director 2005-06-07 UNTIL 2010-09-15 RESIGNED
MR HENRY JUSTUS KROCH Oct 1920 British Director RESIGNED
WILLIAM PEARCE KITSON Jun 1933 British Director RESIGNED
JOHN KING Mar 1942 British Director 1997-02-04 UNTIL 2004-10-21 RESIGNED
JEFF JONES Feb 1961 British Director 2009-01-21 UNTIL 2009-07-15 RESIGNED
COUNCILLOR RONALD MICHAELIS Dec 1945 British Director 1996-07-02 UNTIL 1999-05-06 RESIGNED
EILEEN CATHERINE VERALLO Apr 1944 Secretary 2005-04-24 UNTIL 2011-03-31 RESIGNED
DAVID PAUL THEWLIS Secretary 1996-10-15 UNTIL 1999-12-01 RESIGNED
CLIVE DAVID POWELL Secretary 2011-04-01 UNTIL 2011-08-26 RESIGNED
MS MARCELLA BERNADETTE MAXWELL Jul 1957 British Secretary 1999-12-01 UNTIL 2005-03-10 RESIGNED
SIAN MARKHAM British Secretary 2011-10-04 UNTIL 2018-04-06 RESIGNED
JEFFREY JOHN ANDREWS May 1948 Welsh Secretary RESIGNED
RALPH COOK Sep 1959 British Director 2003-12-10 UNTIL 2004-06-09 RESIGNED
ANTONY RONALD HEPBURN Nov 1957 British Director 2007-09-20 UNTIL 2008-08-08 RESIGNED
DOUGLAS JAMES TAYLOR FRANCIES Apr 1926 Welsh Director 1996-07-02 UNTIL 1999-05-06 RESIGNED
MR BEN JOE FODAY Dec 1943 British Director 1997-02-04 UNTIL 1999-05-06 RESIGNED
GARETH EVANS May 1955 British Director 2012-08-29 UNTIL 2015-06-11 RESIGNED
ROBERT VAUGHAN ELLIS Oct 1968 British Director 2015-06-30 UNTIL 2023-06-29 RESIGNED
CLLR MARION ELAINE DRAKE Jan 1939 British Director 1999-07-29 UNTIL 2004-01-16 RESIGNED
CLLR MARION ELAINE DRAKE Jan 1939 British Director 2005-04-27 UNTIL 2006-06-19 RESIGNED
MR MARTIN RODNEY DAVIES May 1942 British Director RESIGNED
COUNCILLOR NIGEL HOWELLS Aug 1966 British Director 2014-07-18 UNTIL 2018-04-06 RESIGNED
DR ALASTAIR HARVEY DAVIES May 1962 British Director 2002-05-28 UNTIL 2007-07-12 RESIGNED
COUNCILLOR JAYNE COWAN Sep 1973 British Director 2008-06-26 UNTIL 2009-11-09 RESIGNED
MR CLIVE DAVID POWELL Feb 1952 British Director 2005-06-24 UNTIL 2011-08-26 RESIGNED
COUNCILLOR ELIZABETH CLARK Sep 1964 British Director 2012-06-21 UNTIL 2017-06-20 RESIGNED
PROFESSOR ANTONY JOHN CHAPMAN Apr 1947 British Director 2000-07-04 UNTIL 2016-08-31 RESIGNED
DOCTOR NICHOLAS BEVAN BOURNE Apr 1961 British Director 2004-11-09 UNTIL 2021-03-08 RESIGNED
DR CHRISTOPHER DAVID BETTINSON Nov 1943 British Director RESIGNED
COUNCILLOR PHILIP DAVID BALE Jun 1977 Welsh Director 2014-04-17 UNTIL 2014-09-11 RESIGNED
COUNCILLOR PAUL KEITH CUBITT Feb 1957 British Director 2003-12-10 UNTIL 2004-06-09 RESIGNED
COUNCILLOR NIGEL HOWELLS Aug 1966 British Director 1999-07-29 UNTIL 2012-06-27 RESIGNED
MATTHEW GRIFFITHS Oct 1952 British Director 1991-12-10 UNTIL 1996-03-31 RESIGNED
MR GERAINT WYN JONES Jul 1955 British Director 1998-07-28 UNTIL 2004-10-21 RESIGNED
LESLIE FREDERICK JOHN REES Sep 1952 British Director RESIGNED
CLLR PHILIP ROBINSON Jul 1948 British Director 1999-07-29 UNTIL 2002-06-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The City Of Cardiff Council. 2016-04-06 Cardiff   Significant influence or control
Cardiff Council 2016-04-06 Cardiff   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH UNION FOR THE ABOLITION OF VIVISECTION Active DORMANT 94990 - Activities of other membership organizations n.e.c.
DRAKE A-V VIDEO LIMITED CARDIFF Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
DRAKE EDUCATIONAL ASSOCIATES LIMITED CARDIFF Active MICRO ENTITY 96090 - Other service activities n.e.c.
FOLKESTON HILL RESIDENTS ASSOCIATION LIMITED STAINES ENGLAND Active MICRO ENTITY 98000 - Residents property management
EURO COMMERCIALS (SOUTH WALES) LIMITED CARDIFF UNITED KINGDOM Active FULL 45111 - Sale of new cars and light motor vehicles
ST. DAVID'S CHILDREN SOCIETY CARDIFF WALES Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CARDIFF ITEC ABERCYNON Dissolved... DORMANT 85590 - Other education n.e.c.
DRAKE GROUP LIMITED(THE) CARDIFF Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
BUSINESS IN FOCUS LIMITED BRIDGEND WALES Active FULL 82990 - Other business support service activities n.e.c.
CARDIFF MET COMPANY LTD LLANDAFF WALES Active FULL 85422 - Post-graduate level higher education
CARDIFF WASTE LIMITED CARDIFF Active DORMANT 39000 - Remediation activities and other waste management services
CAREERS WALES CARDIFF AND VALE LIMITED CWMBRAN Dissolved... FULL 85600 - Educational support services
THE WELSH RUGBY UNION LIMITED CARDIFF WALES Active GROUP 93199 - Other sports activities
CAPITAL REGION TOURISM / UWCH RANBARTH TWRISTIAETH BARRY Dissolved... SMALL 79909 - Other reservation service activities n.e.c.
THE LEADERSHIP FOUNDATION FOR HIGHER EDUCATION LONDON Dissolved... FULL 85600 - Educational support services
HOME-START CARDIFF CARDIFF Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
NORWICH PROPERTY PARTNERS LIMITED CARDIFF WALES Dissolved... MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
SHINYBLUEBOX LIMITED LONDON ENGLAND Active MICRO ENTITY 63110 - Data processing, hosting and related activities
COWAN AND PAYNE LTD CARDIFF WALES Dissolved... MICRO ENTITY 74201 - Portrait photographic activities

Free Reports Available

Report Date Filed Date of Report Assets
Cardiff Business Technology Centre Ltd - Accounts to registrar (filleted) - small 23.1.2 2024-04-03 31-03-2023 £215,900 Cash £658,080 equity
Cardiff Business Technology Centre Ltd - Accounts to registrar (filleted) - small 22.3 2022-12-21 31-03-2022 £299,904 Cash £725,373 equity
Cardiff Business Technology Centre Ltd - Accounts to registrar (filleted) - small 18.2 2021-12-21 31-03-2021 £255,709 Cash £706,814 equity
Cardiff Business Technology Centre Ltd - Accounts to registrar (filleted) - small 18.2 2021-01-01 31-03-2020 £180,282 Cash £715,137 equity
Cardiff Business Technology Centre Ltd - Accounts to registrar (filleted) - small 18.2 2019-12-19 31-03-2019 £132,448 Cash £713,763 equity
Cardiff Business Technology Centre Ltd - Accounts to registrar (filleted) - small 18.2 2018-12-14 31-03-2018 £96,150 Cash £723,643 equity
Cardiff Business Technology Centre Ltd - Accounts to registrar (filleted) - small 17.3 2017-12-16 31-03-2017 £116,413 Cash £730,639 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BUSINESS SOFTWARE LIMITED SENGHENNYDD ROAD Active MICRO ENTITY 62090 - Other information technology service activities
KEIMA LIMITED CARDIFF Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
BUSINESSGEN LIMITED CARDIFF Active MICRO ENTITY 62020 - Information technology consultancy activities
TOURHUB LTD CARDIFF UNITED KINGDOM Active MICRO ENTITY 79909 - Other reservation service activities n.e.c.
IQDEV LIMITED CARDIFF WALES Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
ATLANTIC INNOVATIONS LIMITED CARDIFF WALES Active DORMANT 72190 - Other research and experimental development on natural sciences and engineering
BIOSIMILARS UK LIMITED CATHAYS UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.