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
Llandovery Sheep Festival Cic
Llandovery Sheep Festival Cic is an active company incorporated on 29 March 2017 with the registered office located in Llandovery, Dyfed. Llandovery Sheep Festival Cic was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10697344
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
8 years
Incorporated
29 March 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
6 January 2025
(11 months ago)
Next confirmation dated
6 January 2026
Due by
20 January 2026
(20 days remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(9 months remaining)
Learn more about Llandovery Sheep Festival Cic
Contact
Update Details
Address
Gerwyn House, 19 Market Square
C/O Hybu Lycc
Llandovery
SA20 0AB
Wales
Address changed on
22 Nov 2025
(1 month ago)
Previous address was
6 Market Square Llandovery SA20 0AA Wales
Companies in SA20 0AB
Telephone
Unreported
Email
Unreported
Website
Llandoverysheepfestival.co.uk
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Margaret Ruth Swallow Gambogi Ferreira
Director • Creative Producer • British • Lives in Wales • Born in Feb 1961
Rachel Katharine Everett
Director • British • Lives in Wales • Born in Apr 1966
Tiago Gambogi Ferreira
Director • Creative Producer • Brazilian,british • Lives in Wales • Born in May 1975
PSC
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£382
Decreased by £445 (-54%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£382
Decreased by £3.66K (-91%)
Total Liabilities
-£3.11K
Increased by £1.35K (+77%)
Net Assets
-£2.73K
Decreased by £5.01K (-220%)
Debt Ratio (%)
815%
Increased by 771.36% (+1771%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Month Ago on 22 Nov 2025
Jason Robert Brown Resigned
1 Month Ago on 1 Nov 2025
Linzi Brown Resigned
1 Month Ago on 1 Nov 2025
Full Accounts Submitted
2 Months Ago on 2 Oct 2025
Confirmation Submitted
11 Months Ago on 20 Jan 2025
Bernadette Maria Anne Peers Resigned
11 Months Ago on 18 Jan 2025
Full Accounts Submitted
1 Year 4 Months Ago on 28 Aug 2024
Mrs Rachel Katharine Everett Details Changed
1 Year 11 Months Ago on 10 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 7 Jan 2024
Mrs Linzi Pritchard Details Changed
2 Years 1 Month Ago on 1 Dec 2023
Get Alerts
Get Credit Report
Discover Llandovery Sheep Festival Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Linzi Brown as a secretary on 1 November 2025
Submitted on 22 Nov 2025
Termination of appointment of Jason Robert Brown as a director on 1 November 2025
Submitted on 22 Nov 2025
Registered office address changed from 6 Market Square Llandovery SA20 0AA Wales to Gerwyn House, 19 Market Square C/O Hybu Lycc Llandovery SA20 0AB on 22 November 2025
Submitted on 22 Nov 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 2 Oct 2025
Confirmation statement made on 6 January 2025 with no updates
Submitted on 20 Jan 2025
Termination of appointment of Bernadette Maria Anne Peers as a director on 18 January 2025
Submitted on 18 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 28 Aug 2024
Director's details changed for Mrs Rachel Katharine Everett on 10 January 2024
Submitted on 23 Jan 2024
Confirmation statement made on 6 January 2024 with no updates
Submitted on 7 Jan 2024
Secretary's details changed for Mrs Linzi Pritchard on 1 December 2023
Submitted on 2 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs