MULTIVERSITY ENTERPRISE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Change of details for Captain Tomas Rhys Andrews as a person with significant control on 2025-05-21

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

04/11/244 November 2024 Annual accounts for year ending 04 Nov 2024

View Accounts

24/10/2424 October 2024 Secretary's details changed for Mr Tomas Rhys Andrews on 2024-10-21

View Document

24/10/2424 October 2024 Registered office address changed from 21 Dyffryn Avenue Rhydyfelin Pontypridd CF37 5RY Wales to The Multiversity Embassy 21 Dyffryn Avenue Rhydyfelin Pontypridd CF37 5RY on 2024-10-24

View Document

21/10/2421 October 2024 Registered office address changed from Department of Professional Standards 45 Maes Yr Awel Rhydyfelin Mid Glamorgan CF37 5EN Wales to 21 Dyffryn Avenue Rhydyfelin Pontypridd CF37 5RY on 2024-10-21

View Document

28/08/2428 August 2024 Appointment of Miss Kate Louisa Vaughan as a director on 2024-08-27

View Document

20/06/2420 June 2024 Secretary's details changed for High Chief Tomas Rhys Andrews on 2024-06-20

View Document

13/05/2413 May 2024 Director's details changed for Mr Tomas Rhys Andrews on 2024-05-09

View Document

13/05/2413 May 2024 Director's details changed for Mr Tomas Rhys Andrews on 2024-05-09

View Document

13/05/2413 May 2024 Secretary's details changed for The Chairman Tomas Rhys Andrews on 2024-05-09

View Document

09/05/249 May 2024 Director's details changed for Mr Thomas Phillipe Roy on 2024-05-09

View Document

06/05/246 May 2024 Registered office address changed from 38 Collingwood Street Newcastle Newcastle upon Tyne NE1 1JF England to Department of Professional Standards 45 Maes Yr Awel Rhydyfelin Mid Glamorgan CF37 5EN on 2024-05-06

View Document

02/05/242 May 2024 Registered office address changed from 38 Collingwood Buildings Collingwood Street Newcastle upon Tyne Newcastle NE1 1JF England to 38 Collingwood Street Newcastle Newcastle upon Tyne NE1 1JF on 2024-05-02

View Document

02/05/242 May 2024 Registered office address changed from Department of Professional Standards 45 Maes Yr Awel Rhydyfelin Mid Glamorgan CF37 5EN Wales to 38 Collingwood Buildings Collingwood Street Newcastle upon Tyne Newcastle NE1 1JF on 2024-05-02

View Document

02/05/242 May 2024 Director's details changed for Captain Tomas Rhys Andrews on 2024-04-30

View Document

01/05/241 May 2024 Director's details changed for Mr Thomas Phillipe Roy on 2024-05-01

View Document

30/04/2430 April 2024 Registered office address changed from Department of Professional Standards the Multiversity Academy 45 Maes Yr Awel Rhydyfelin Mid Glamorgan CF37 5EN United Kingdom to Department of Professional Standards 45 Maes Yr Awel Rhydyfelin Mid Glamorgan CF37 5EN on 2024-04-30

View Document

30/04/2430 April 2024 Director's details changed for Ms Amira Yahia Abdel-Hamid on 2024-04-30

View Document

07/04/247 April 2024 Director's details changed for Mr Matthew Thomas Glyndwr Jenkins on 2024-04-01

View Document

31/03/2431 March 2024 Registered office address changed from The Multiversity Academy 45 Maes Yr Awel Rhydyfelin CF37 5EN Wales to Department of Professional Standards the Multiversity Academy 45 Maes Yr Awel Rhydyfelin Mid Glamorgan CF37 5EN on 2024-03-31

View Document

27/02/2427 February 2024 Director's details changed for Captain Tomas Rhys Andrews on 2024-02-27

View Document

26/02/2426 February 2024 Registered office address changed from Office 5914 321-323 High Road London RM6 6AX England to The Multiversity Academy 45 Maes Yr Awel Rhydyfelin CF37 5EN on 2024-02-26

View Document

19/02/2419 February 2024 Change of details for Captain Tomas Rhys Andrews as a person with significant control on 2024-02-08

View Document

18/02/2418 February 2024 Registered office address changed from 321-323 High Road Romford London RM6 6AX England to Office 5914 321-323 High Road London RM6 6AX on 2024-02-18

View Document

18/02/2418 February 2024 Director's details changed for Captain Tomas Rhys Andrews on 2024-02-08

View Document

13/02/2413 February 2024 Director's details changed for Mr Matthew Thomas Glyndwr Jenkins on 2024-02-08

View Document

13/02/2413 February 2024 Secretary's details changed for The Chairman Tomas Rhys Andrews on 2024-02-08

View Document

13/02/2413 February 2024 Change of details for Captain Tomas Rhys Andrews as a person with significant control on 2024-02-08

View Document

08/02/248 February 2024 Registered office address changed from The Multiversity Academy 45 Maes Yr Awel Rhydyfelin Pontypridd CF37 5EN Wales to 321-323 High Road Romford London RM6 6AX on 2024-02-08

View Document

29/12/2329 December 2023 Secretary's details changed for Captain Tomas Rhys Andrews on 2023-12-22

View Document

28/12/2328 December 2023 Appointment of Mr Tomas Rhys Andrews as a director on 2023-12-22

View Document

21/12/2321 December 2023 Termination of appointment of Tomas Rhys Andrews as a director on 2020-04-11

View Document

20/12/2320 December 2023 Termination of appointment of a director

View Document

14/11/2314 November 2023 Director's details changed for Captain Tomas Rhys Andrews on 2023-11-11

View Document

14/11/2314 November 2023 Registered office address changed from 45 Maes Yr Awel Rhydyfelin Pontypridd CF37 5EN Wales to The Multiversity Academy 45 Maes Yr Awel Rhydyfelin Pontypridd CF37 5EN on 2023-11-14

View Document

13/11/2313 November 2023 Appointment of Mr Alfie William Smith as a director on 2023-11-11

View Document

11/11/2311 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

11/11/2311 November 2023 Annual accounts for year ending 11 Nov 2023

View Accounts

10/11/2310 November 2023 Secretary's details changed for Captain Tomas Rhys Andrews on 2023-10-31

View Document

04/10/234 October 2023 Director's details changed for Captain Tomas Rhys Andrews on 2023-10-04

View Document

04/10/234 October 2023 Change the registered office situation from Wales to England/Wales

View Document

04/10/234 October 2023 Director's details changed for Mr Matthew Thomas Glyndwr Jenkins on 2023-10-04

View Document

04/10/234 October 2023 Registered office address changed from 31a Bryngolwg Aberdare CF44 0EP Wales to 45 Maes Yr Awel Rhydyfelin Pontypridd CF37 5EN on 2023-10-04

View Document

17/09/2317 September 2023 Director's details changed for Mr Matthew Thomas Glyndwr Harris on 2023-09-11

View Document

04/09/234 September 2023 Appointment of Mr Henderson Robert as a director on 2023-09-02

View Document

04/09/234 September 2023 Appointment of Mr Matthew Thomas Glyndwr Harris as a director on 2023-09-01

View Document

22/04/2322 April 2023 Termination of appointment of Caitlin Williams as a director on 2023-04-22

View Document

09/04/239 April 2023 Termination of appointment of Abbey Ngoetjana as a director on 2023-04-08

View Document

02/03/232 March 2023 Director's details changed for Admiral Tomas Rhys Andrews on 2023-03-01

View Document

02/03/232 March 2023 Secretary's details changed for Admiral Tomas Rhys Andrews on 2023-03-01

View Document

23/02/2323 February 2023 Secretary's details changed for Mr Tomas Rhys Andrews on 2023-02-22

View Document

23/02/2323 February 2023 Director's details changed for Captain Tomas Rhys Andrews on 2023-02-22

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-11-11 with no updates

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-11-11

View Document

11/11/2211 November 2022 Annual accounts for year ending 11 Nov 2022

View Accounts

03/05/223 May 2022 Director's details changed for Mr Soufiane Laghmam on 2022-04-22

View Document

03/05/223 May 2022 Director's details changed for Mr Soufiane Laghmam on 2022-04-22

View Document

31/01/2231 January 2022 Director's details changed for Captain Tomas Rhys Andrews on 2022-01-22

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

11/11/2111 November 2021 Director's details changed for Captain Tomas Rhys Andrews on 2021-11-11

View Document

11/11/2111 November 2021 Secretary's details changed for Detective Tomas Rhys Andrews on 2021-11-11

View Document

11/11/2111 November 2021 Annual accounts for year ending 11 Nov 2021

View Accounts

11/11/2111 November 2021 Director's details changed for Mrs Hunadi Matlho on 2021-11-11

View Document

22/10/2122 October 2021 Director's details changed for Captain Tomas Rhys Andrews on 2021-10-22

View Document

21/10/2121 October 2021 Secretary's details changed for Captain Tomas Rhys Andrews on 2021-10-11

View Document

19/10/2119 October 2021 Director's details changed for Mrs Caitlin Williams on 2021-10-11

View Document

19/10/2119 October 2021 Director's details changed for Mr Soufiane Laghmam on 2021-10-11

View Document

19/10/2119 October 2021 Director's details changed for Miss Emma Smith on 2021-10-11

View Document

19/10/2119 October 2021 Director's details changed for Captain Tomas Rhys Andrews on 2021-10-11

View Document

19/10/2119 October 2021 Director's details changed for Captain Tomas Rhys Andrews on 2021-10-11

View Document

19/10/2119 October 2021 Secretary's details changed for Captain Tomas Rhys Andrews on 2021-10-11

View Document

19/10/2119 October 2021 Registered office address changed from Multiversity Department of Professional Standards 31a Bryngolwg Aberdare CF44 0EP Wales to 31a Bryngolwg Aberdare CF44 0EP on 2021-10-19

View Document

19/10/2119 October 2021 Registered office address changed from The Multiversity Academy 31a Bryngolwg Aberdare CF44 0EP Wales to Multiversity Department of Professional Standards 31a Bryngolwg Aberdare CF44 0EP on 2021-10-19

View Document

07/10/217 October 2021 Secretary's details changed for Captain Tomas Rhys Andrews on 2021-10-06

View Document

07/10/217 October 2021 Director's details changed for Mrs Hunadi Matlho on 2021-10-06

View Document

07/10/217 October 2021 Registered office address changed from Multiversity Enterprise 31a Bryngolwg Aberdare CF44 0EP Wales to The Multiversity Academy 31a Bryngolwg Aberdare CF44 0EP on 2021-10-07

View Document

29/06/2129 June 2021 Appointment of Mr Soufiane Laghmam as a director on 2021-06-21

View Document

22/06/2122 June 2021 Termination of appointment of Andrew Cresswell as a director on 2021-06-22

View Document

10/12/2010 December 2020 Registered office address changed from , 15 Vanguard Way, Cardiff, CF24 5PJ, Wales to The Multiversity Academy 45 Maes Yr Awel Rhydyfelin Pontypridd CF37 5EN on 2020-12-10

View Document

25/11/2025 November 2020 Registered office address changed from , Multiversity Enterprise 31a Bryngolwg, Cwmbach, CF44 0EP, Wales to The Multiversity Academy 45 Maes Yr Awel Rhydyfelin Pontypridd CF37 5EN on 2020-11-25

View Document

13/11/2013 November 2020 Registered office address changed from , 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales to The Multiversity Academy 45 Maes Yr Awel Rhydyfelin Pontypridd CF37 5EN on 2020-11-13

View Document

12/11/2012 November 2020 Registered office address changed from , 15 Vanguard Way, Cardiff, CF24 5PJ, Wales to The Multiversity Academy 45 Maes Yr Awel Rhydyfelin Pontypridd CF37 5EN on 2020-11-12

View Document

12/11/2012 November 2020 Registered office address changed from , 31a the Multiversity Academy, Bryngolwg, Cwmbach, Aberdare, CF44 0EP, Wales to The Multiversity Academy 45 Maes Yr Awel Rhydyfelin Pontypridd CF37 5EN on 2020-11-12

View Document

11/11/2011 November 2020 Annual accounts for year ending 11 Nov 2020

View Accounts

19/09/2019 September 2020

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAFYDD DAVIES

View Document

10/05/2010 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CRESSWELL / 08/05/2020

View Document

10/05/2010 May 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAELA PHOEBE

View Document

10/05/2010 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CRESSWELL / 08/05/2020

View Document

10/05/2010 May 2020 DIRECTOR APPOINTED MISS MICHAELA NIKITA PHOEBE CHEYANNE HYSLOP

View Document

10/05/2010 May 2020 DIRECTOR APPOINTED MR GOPINATHAN SUBRAMANIYAN

View Document

09/05/209 May 2020 DIRECTOR APPOINTED MISS EMMA SMITH

View Document

09/05/209 May 2020 DIRECTOR APPOINTED MR DAFYDD IFAN DAVIES

View Document

09/05/209 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY KERSWELL / 08/05/2020

View Document

08/05/208 May 2020 DIRECTOR APPOINTED MISS MICHAELA NIKITA PHOEBE CHEYANNE HYSLOP

View Document

08/05/208 May 2020 DIRECTOR APPOINTED MISS MICHAELA NIKITA PHOEBE CHEYANNE PHOEBE

View Document

08/05/208 May 2020 DIRECTOR APPOINTED MR ANDREW CRESSWELL

View Document

08/05/208 May 2020 DIRECTOR APPOINTED MR THOMAS ROY

View Document

08/05/208 May 2020 DIRECTOR APPOINTED MS MARY KERSWELL

View Document

08/05/208 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROY / 08/05/2020

View Document

08/05/208 May 2020 CESSATION OF MICHAELA NIKITA PHOEBE CHEYANNE HYSLOP AS A PSC

View Document

08/05/208 May 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAELA HYSLOP

View Document

02/05/202 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAELA NIKITA PHOEBE CHEYANNE HYSLOP

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED CAPTAIN TOMAS RHYS ANDREWS

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR TOMAS ANDREWS

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, SECRETARY TOMAS ANDREWS

View Document

20/04/2020 April 2020 CESSATION OF TOMAS RHYS ANDREWS AS A PSC

View Document

20/04/2020 April 2020 SECRETARY APPOINTED CAPTAIN TOMAS RHYS ANDREWS

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / CAPTAIN TOMAS RHYS ANDREWS / 22/03/2020

View Document

20/04/2020 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMAS RHYS ANDREWS

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / CAPTAIN TOMAS RHYS ANDREWS / 22/03/2020

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / CAPTAIN TOMAS RHYS ANDREWS / 08/04/2020

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN TOMAS RHYS ANDREWS / 08/04/2020

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / CAPTAIN TOMAS RHYS ANDREWS / 08/04/2020

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN TOMAS RHYS ANDREWS / 08/04/2020

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / CAPTAIN TOMAS RHYS ANDREWS / 16/03/2020

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / CAPTAIN TOMAS RHYS ANDREWS / 16/03/2020

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / CAPTAIN TOMAS RHYS ANDREWS / 16/03/2020

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / CAPTAIN TOMAS RHYS ANDREWS / 16/03/2020

View Document

16/03/2016 March 2020 SECRETARY'S CHANGE OF PARTICULARS / CAPTAIN TOMAS RHYS ANDREWS / 16/03/2020

View Document

16/03/2016 March 2020 SECRETARY'S CHANGE OF PARTICULARS / CAPTAIN TOMAS RHYS ANDREWS / 16/03/2020

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM MULTIVERSITY ENTERPRISE LTD 31A BRYNGOLWG ABERDARE CF44 0EP WALES

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 31A BRYNGOLWG ABERDARE CF44 0EP WALES

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN TOMAS RHYS ANDREWS / 16/03/2020

View Document

16/03/2016 March 2020 Registered office address changed from , 31a Bryngolwg, Aberdare, CF44 0EP, Wales to The Multiversity Academy 45 Maes Yr Awel Rhydyfelin Pontypridd CF37 5EN on 2020-03-16

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / CAPTAIN TOMAS RHYS ANDREWS / 16/03/2020

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM MULTIVERSITY ENTERPRISE LTD 11 SAINT ANDREWS COURT GRAIG CF37 1SF WALES

View Document

16/03/2016 March 2020 Registered office address changed from , Multiversity Enterprise Ltd 11 Saint Andrews Court, Graig, CF37 1SF, Wales to The Multiversity Academy 45 Maes Yr Awel Rhydyfelin Pontypridd CF37 5EN on 2020-03-16

View Document

16/03/2016 March 2020 Registered office address changed from , Multiversity Enterprise Ltd 31a Bryngolwg, Aberdare, CF44 0EP, Wales to The Multiversity Academy 45 Maes Yr Awel Rhydyfelin Pontypridd CF37 5EN on 2020-03-16

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 11 MULTIVERSITY ENTERPRISE LTD SAINT ANDREWS COURT GRAIG CF37 1SF WALES

View Document

12/03/2012 March 2020 Registered office address changed from , 11 Multiversity Enterprise Ltd, Saint Andrews Court, Graig, CF37 1SF, Wales to The Multiversity Academy 45 Maes Yr Awel Rhydyfelin Pontypridd CF37 5EN on 2020-03-12

View Document

12/03/2012 March 2020 SECRETARY'S CHANGE OF PARTICULARS / CAPTAIN TOMAS RHYS ANDREWS / 11/03/2020

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / CAPTAIN TOMAS RHYS ANDREWS / 11/03/2020

View Document

18/02/2018 February 2020 SECRETARY'S CHANGE OF PARTICULARS / CAPTAIN TOMAS RHYS ANDREWS / 18/02/2020

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN TOMAS RHYS ANDREWS / 18/02/2020

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM MULTIVERSITY ENTERPRISE LTD MULTIVERSITY ENTERPRISE LTD 11 ANDREWS COURT GRAIG CF37 1SF UNITED KINGDOM

View Document

24/01/2024 January 2020 Registered office address changed from , Multiversity Enterprise Ltd Multiversity Enterprise Ltd, 11 Andrews Court, Graig, CF37 1SF, United Kingdom to The Multiversity Academy 45 Maes Yr Awel Rhydyfelin Pontypridd CF37 5EN on 2020-01-24

View Document

22/01/2022 January 2020 Registered office address changed from , 15 Multiversity Enterprise Hq, 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales to The Multiversity Academy 45 Maes Yr Awel Rhydyfelin Pontypridd CF37 5EN on 2020-01-22

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 15 MULTIVERSITY ENTERPRISE HQ 15 NEPTUNE COURT VANGUARD WAY CARDIFF CF24 5PJ WALES

View Document

22/01/2022 January 2020 Registered office address changed from , Flat 11 Rickards Street, Andrews Court, Pontypridd, CF37 1SF, Wales to The Multiversity Academy 45 Maes Yr Awel Rhydyfelin Pontypridd CF37 5EN on 2020-01-22

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM FLAT 11 RICKARDS STREET ANDREWS COURT PONTYPRIDD CF37 1SF WALES

View Document

10/01/2010 January 2020 SECRETARY APPOINTED CAPTAIN TOMAS RHYS ANDREWS

View Document

25/12/1925 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS RHYS ANDREWS / 25/12/2019

View Document

25/12/1925 December 2019 CURRSHO FROM 31/12/2020 TO 11/11/2020

View Document

19/12/1919 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company