UKBizDB.co.uk

15 CARDIGAN ROAD LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 15 Cardigan Road Ltd. The company was founded 7 years ago and was given the registration number 10289997. The firm's registered office is in SALISBURY. You can find them at 11 Ashlands, Ford, Salisbury, Wiltshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:15 CARDIGAN ROAD LTD
Company Number:10289997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:11 Ashlands, Ford, Salisbury, Wiltshire, SP4 6DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Pilrig Street, Edinburgh, Scotland, EH6 5AN

Secretary21 July 2016Active
32, Manor Road South, Esher, England, KT10 0QL

Director01 December 2021Active
225, Whitton Road, Twickenham, United Kingdom, TW2 7QZ

Director21 July 2016Active
25, Pilrig Street, Edinburgh, Scotland, EH6 5AN

Director21 July 2016Active
3, Glebe Rd, Barnes, London, United Kingdom, SW13 0DR

Director21 July 2016Active
Mills, Warrington Road, Mere, Knutsford, United Kingdom, WA16 0TE

Director07 July 2017Active

People with Significant Control

Mr Darush Noori
Notified on:03 December 2021
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:32, Manor Road South, Esher, England, KT10 0QL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Mills
Notified on:07 July 2017
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:United Kingdom
Address:Mills, Warrington Road, Knutsford, United Kingdom, WA16 0TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Roundlistic Limited
Notified on:07 February 2017
Status:Active
Country of residence:England
Address:29/30, Fitzroy Square, London, England, W1T 6LQ
Nature of control:
  • Significant influence or control
Holly Sutherland
Notified on:21 July 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:3, Glebe Rd, London, United Kingdom, SW13 0DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sharita Ramakrishnan
Notified on:21 July 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:225, Whitton Road, Twickenham, United Kingdom, TW2 7QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nicola Sturzaker
Notified on:21 July 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:Scotland
Address:25, Pilrig Street, Edinburgh, Scotland, EH6 5AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-12-04Persons with significant control

Notification of a person with significant control.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-10-15Accounts

Change account reference date company previous shortened.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Persons with significant control

Change to a person with significant control.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Persons with significant control

Change to a person with significant control.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-10-05Officers

Change person secretary company with change date.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type dormant.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.