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
Cardiff Home Investments Limited
Cardiff Home Investments Limited is an active company incorporated on 15 January 2018 with the registered office located in Cardiff, Gwent. Cardiff Home Investments Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
7 years ago
Company No
11149489
Private limited company
Age
7 years
Incorporated
15 January 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
14 January 2025
(12 months ago)
Next confirmation dated
14 January 2026
Due by
28 January 2026
(16 days remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Jun
⟶
31 May 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2026
Due by
28 February 2027
(1 year 1 month remaining)
Learn more about Cardiff Home Investments Limited
Contact
Update Details
Address
Kenid Bridge Road
Old St. Mellons
Cardiff
CF3 6UY
Wales
Address changed on
12 Jul 2022
(3 years ago)
Previous address was
The Business Centre Cardiff House Barry CF63 2AW Wales
Companies in CF3 6UY
Telephone
02920389200
Email
Unreported
Website
Careerswales.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mark Andrew Adams
Director • Engineer • British • Lives in Wales • Born in Mar 1967
Janice Anne Adams
Director • Property Developer • British • Lives in Wales • Born in May 1962
Mrs Janice Anne Adams
PSC • British • Lives in Wales • Born in May 1962
Mr Mark Andrew Adams
PSC • British • Lives in Wales • Born in Mar 1967
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 (2018–2025)
Period Ended
31 May 2025
For period
31 May
⟶
31 May 2025
Traded for
12 months
Cash in Bank
£2.4K
Increased by £352 (+17%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£622.7K
Decreased by £224.75K (-27%)
Total Liabilities
-£567.15K
Decreased by £217.61K (-28%)
Net Assets
£55.55K
Decreased by £7.14K (-11%)
Debt Ratio (%)
91%
Decreased by 1.52% (-2%)
See 10 Year Full Financials
Latest Activity
Mrs Janice Anne Adams (PSC) Details Changed
1 Month Ago on 17 Nov 2025
Mr Mark Andrew Adams Details Changed
2 Months Ago on 11 Nov 2025
Mr Mark Andrew Adams (PSC) Details Changed
2 Months Ago on 11 Nov 2025
Mrs Janice Anne Adams Details Changed
2 Months Ago on 11 Nov 2025
New Charge Registered
2 Months Ago on 30 Oct 2025
Charge Satisfied
3 Months Ago on 26 Sep 2025
Charge Satisfied
3 Months Ago on 26 Sep 2025
Full Accounts Submitted
6 Months Ago on 23 Jun 2025
Confirmation Submitted
11 Months Ago on 24 Jan 2025
Full Accounts Submitted
1 Year 6 Months Ago on 28 Jun 2024
Get Alerts
Get Credit Report
Discover Cardiff Home Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Mrs Janice Anne Adams as a person with significant control on 17 November 2025
Submitted on 17 Nov 2025
Director's details changed for Mr Mark Andrew Adams on 11 November 2025
Submitted on 11 Nov 2025
Change of details for Mr Mark Andrew Adams as a person with significant control on 11 November 2025
Submitted on 11 Nov 2025
Director's details changed for Mrs Janice Anne Adams on 11 November 2025
Submitted on 11 Nov 2025
Registration of charge 111494890009, created on 30 October 2025
Submitted on 3 Nov 2025
Satisfaction of charge 111494890003 in full
Submitted on 26 Sep 2025
Satisfaction of charge 111494890002 in full
Submitted on 26 Sep 2025
Total exemption full accounts made up to 31 May 2025
Submitted on 23 Jun 2025
Confirmation statement made on 14 January 2025 with no updates
Submitted on 24 Jan 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 28 Jun 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