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
Y TŶ Celf - The Art House Ltd Cic
Y TŶ Celf - The Art House Ltd Cic is an active company incorporated on 31 October 2017 with the registered office located in Llanelli, Dyfed. Y TŶ Celf - The Art House Ltd Cic was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11041079
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
7 years
Incorporated
31 October 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 March 2025
(6 months ago)
Next confirmation dated
1 March 2026
Due by
15 March 2026
(6 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(10 months remaining)
Learn more about Y TŶ Celf - The Art House Ltd Cic
Contact
Address
1 John Street
Llanelli
Carmarthenshire
SA15 1UH
Wales
Address changed on
1 Feb 2024
(1 year 7 months ago)
Previous address was
34 Marine Street Llanelli SA15 2NR Wales
Companies in SA15 1UH
Telephone
07854 003327
Email
Unreported
Website
Ytycelf-thearthouse.com
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
3
Ms Judith Perry
Director • PSC • Finance Manager • British • Lives in Wales • Born in Apr 1958
Ms Karen Sandra Fitzpatrick
Director • PSC • Artist • British • Lives in Wales • Born in Mar 1975
Mrs Karen Lesley Thomas
Director • PSC • Project Manager • Welsh • Lives in Wales • Born in Jan 1961
Ms Hannah Megan Thomas
Director • Self Employed • Welsh • Lives in Wales • Born in Aug 1992
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 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£38.76K
Decreased by £5.62K (-13%)
Turnover
£90.98K
Decreased by £3.71K (-4%)
Employees
Unreported
Same as previous period
Total Assets
£40.52K
Decreased by £5.72K (-12%)
Total Liabilities
-£30.59K
Decreased by £5.92K (-16%)
Net Assets
£9.93K
Increased by £202 (+2%)
Debt Ratio (%)
76%
Decreased by 3.47% (-4%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 28 May 2025
Confirmation Submitted
4 Months Ago on 29 Apr 2025
Confirmation Submitted
1 Year 6 Months Ago on 10 Mar 2024
Judith Perry (PSC) Appointed
1 Year 6 Months Ago on 20 Feb 2024
Karen Sandra Fitzpatrick (PSC) Appointed
1 Year 6 Months Ago on 20 Feb 2024
Deborah Chapman Resigned
1 Year 6 Months Ago on 20 Feb 2024
Deborah Chapman Resigned
1 Year 6 Months Ago on 20 Feb 2024
Deborah Chapman (PSC) Resigned
1 Year 6 Months Ago on 20 Feb 2024
Ms Karen Sandra Fitzpatrick Appointed
1 Year 6 Months Ago on 20 Feb 2024
Registered Address Changed
1 Year 7 Months Ago on 1 Feb 2024
Get Alerts
Get Credit Report
Discover Y TŶ Celf - The Art House Ltd 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
Total exemption full accounts made up to 31 October 2024
Submitted on 28 May 2025
Confirmation statement made on 1 March 2025 with no updates
Submitted on 29 Apr 2025
Confirmation statement made on 1 March 2024 with no updates
Submitted on 10 Mar 2024
Notification of Karen Sandra Fitzpatrick as a person with significant control on 20 February 2024
Submitted on 9 Mar 2024
Notification of Judith Perry as a person with significant control on 20 February 2024
Submitted on 9 Mar 2024
Cessation of Deborah Chapman as a person with significant control on 20 February 2024
Submitted on 28 Feb 2024
Termination of appointment of Deborah Chapman as a secretary on 20 February 2024
Submitted on 28 Feb 2024
Termination of appointment of Deborah Chapman as a director on 20 February 2024
Submitted on 28 Feb 2024
Appointment of Ms Karen Sandra Fitzpatrick as a director on 20 February 2024
Submitted on 27 Feb 2024
Registered office address changed from 34 Marine Street Llanelli SA15 2NR Wales to 1 John Street Llanelli Carmarthenshire SA15 1UH on 1 February 2024
Submitted on 1 Feb 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