Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cambrian Aquatics C.I.C
Cambrian Aquatics C.I.C is an active company incorporated on 11 December 2015 with the registered office located in Deeside, Clwyd. Cambrian Aquatics C.I.C was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09913641
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
10 years
Incorporated
11 December 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
10 December 2025
(23 days ago)
Next confirmation dated
10 December 2026
Due by
24 December 2026
(11 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Was due on
31 December 2025
(2 days ago)
Learn more about Cambrian Aquatics C.I.C
Contact
Update Details
Address
Cambrian Aquatic Sports Centre Wepre Drive
Connah's Quay
Deeside
Flintshire
CH5 4HA
Same address for the past
9 years
Companies in CH5 4HA
Telephone
07342 055948
Email
Unreported
Website
Cambrianaquatics.com
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Sarah Elizabeth Breeze
Director • British • Lives in UK • Born in Apr 1970
Michael Lewis
Director • British • Lives in Wales • Born in Jul 1970
Edward Stephen Carney
Director • British • Lives in Wales • Born in Mar 1970
Mr Mike Lewis
PSC • British • Lives in Wales • Born in Jul 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cambrian Aquatics Sports Limited
Edward Stephen Carney and Michael Lewis are mutual people.
Active
Fenrir Sports Ltd
Sarah Elizabeth Breeze is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£5.57K
Decreased by £27.98K (-83%)
Turnover
Unreported
Same as previous period
Employees
30
Decreased by 10 (-25%)
Total Assets
£24.72K
Decreased by £142.66K (-85%)
Total Liabilities
-£112.09K
Decreased by £21.53K (-16%)
Net Assets
-£87.37K
Decreased by £121.12K (-359%)
Debt Ratio (%)
453%
Increased by 373.57% (+468%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
13 Days Ago on 20 Dec 2025
Emma Jane Williams Resigned
9 Months Ago on 13 Mar 2025
Confirmation Submitted
11 Months Ago on 9 Jan 2025
Full Accounts Submitted
1 Year Ago on 2 Jan 2025
Mike Lewis (PSC) Appointed
1 Year 4 Months Ago on 12 Aug 2024
Simon Jolyon Morgan Resigned
1 Year 4 Months Ago on 7 Aug 2024
Simon Jolyon Morgan (PSC) Resigned
1 Year 4 Months Ago on 7 Aug 2024
Mrs Emma Jane Williams Appointed
1 Year 4 Months Ago on 7 Aug 2024
Confirmation Submitted
1 Year 10 Months Ago on 9 Feb 2024
Full Accounts Submitted
2 Years Ago on 21 Dec 2023
Get Alerts
Get Credit Report
Discover Cambrian Aquatics C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 10 December 2025 with no updates
Submitted on 20 Dec 2025
Termination of appointment of Emma Jane Williams as a director on 13 March 2025
Submitted on 19 Mar 2025
Confirmation statement made on 10 December 2024 with no updates
Submitted on 9 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 2 Jan 2025
Change of name
Submitted on 19 Sep 2024
Certificate of change of name
Submitted on 19 Sep 2024
Notification of Mike Lewis as a person with significant control on 12 August 2024
Submitted on 28 Aug 2024
Appointment of Mrs Emma Jane Williams as a director on 7 August 2024
Submitted on 7 Aug 2024
Cessation of Simon Jolyon Morgan as a person with significant control on 7 August 2024
Submitted on 7 Aug 2024
Termination of appointment of Simon Jolyon Morgan as a director on 7 August 2024
Submitted on 7 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs