ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Coedlas Developments Limited

Coedlas Developments Limited is a liquidation company incorporated on 28 June 2006 with the registered office located in Cardiff, South Glamorgan. Coedlas Developments Limited was registered 19 years ago.
Status
Liquidation
In voluntary liquidation since 1 day ago
Compulsory strike-off was suspended 7 months ago
Company No
05860976
Private limited company
Age
19 years
Incorporated 28 June 2006
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 204 days
Dated 21 March 2024 (1 year 7 months ago)
Next confirmation dated 21 March 2025
Was due on 4 April 2025 (6 months ago)
Last change occurred 1 year 7 months ago
Accounts
Overdue
Accounts overdue by 301 days
For period 1 Oct29 Sep 2022 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 28 March 2024
Was due on 28 December 2024 (10 months ago)
Address
Ground Floor
16 Columbus Walk
Brigantine Place
Cardiff
CF10 4BY
Address changed on 30 Apr 2025 (5 months ago)
Previous address was 5 Willow Walk Cowbridge South Glamorgan CF71 7EE
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British
Director • Irish • Lives in Wales • Born in Apr 1943
Director • British • Lives in Wales • Born in Sep 1969
Coedlas Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Coedlas Commercial Developments Ltd
Paul Grant Weedon and Hazel Enid Weedon are mutual people.
Active
Coedlas Holdings Limited
Paul Grant Weedon and Hazel Enid Weedon are mutual people.
Active
Coedlas Limited
Paul Grant Weedon is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
29 Sep 2022
For period 29 Sep29 Sep 2022
Traded for 12 months
Cash in Bank
£48.29K
Decreased by £3.69K (-7%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 6 (-100%)
Total Assets
£3.76M
Increased by £298.8K (+9%)
Total Liabilities
-£2.59M
Increased by £538.52K (+26%)
Net Assets
£1.17M
Decreased by £239.72K (-17%)
Debt Ratio (%)
69%
Increased by 9.61% (+16%)
Latest Activity
Liquidator Removed By Court
1 Day Ago on 24 Oct 2025
Voluntary Liquidator Appointed
1 Day Ago on 24 Oct 2025
Voluntary Liquidator Appointed
5 Months Ago on 14 May 2025
Registered Address Changed
5 Months Ago on 30 Apr 2025
Compulsory Strike-Off Suspended
7 Months Ago on 25 Mar 2025
Maxine Weedon Resigned
7 Months Ago on 17 Mar 2025
Hazel Enid Weedon Resigned
7 Months Ago on 17 Mar 2025
Compulsory Gazette Notice
7 Months Ago on 11 Mar 2025
Accounting Period Extended
1 Year 4 Months Ago on 25 Jun 2024
Paul Grant Weedon (PSC) Resigned
2 Years 2 Months Ago on 31 Jul 2023
Get Credit Report
Discover Coedlas Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Removal of liquidator by court order
Submitted on 24 Oct 2025
Appointment of a voluntary liquidator
Submitted on 24 Oct 2025
Appointment of a voluntary liquidator
Submitted on 14 May 2025
Resolutions
Submitted on 8 May 2025
Statement of affairs
Submitted on 7 May 2025
Registered office address changed from 5 Willow Walk Cowbridge South Glamorgan CF71 7EE to Ground Floor 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 30 April 2025
Submitted on 30 Apr 2025
Compulsory strike-off action has been suspended
Submitted on 25 Mar 2025
Termination of appointment of Hazel Enid Weedon as a director on 17 March 2025
Submitted on 19 Mar 2025
Termination of appointment of Maxine Weedon as a director on 17 March 2025
Submitted on 19 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 11 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year