UKBizDB.co.uk

CARDOOO LIMITED

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

This company is commonly known as Cardooo Limited. The company was founded 9 years ago and was given the registration number 09356239. The firm's registered office is in MANCHESTER. You can find them at Unit 3f, 3rd Floor Wing Yip Business Centre, Cassidy Close, Manchester, Greater Manchester. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:CARDOOO LIMITED
Company Number:09356239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 3f, 3rd Floor Wing Yip Business Centre, Cassidy Close, Manchester, Greater Manchester, United Kingdom, M4 5HU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3f, 3rd Floor, Wing Yip Business Centre, Cassidy Close, Manchester, United Kingdom, M4 5HU

Secretary10 October 2020Active
Unit 3f, 3rd Floor, Wing Yip Business Centre, Cassidy Close, Manchester, United Kingdom, M4 5HU

Director25 February 2016Active
Unit 3f, 3rd Floor, Wing Yip Business Centre, Cassidy Close, Manchester, United Kingdom, M4 5HU

Director12 March 2019Active
Unit 3f, 3rd Floor, Wing Yip Business Centre, Cassidy Close, Manchester, United Kingdom, M4 5HU

Director25 February 2016Active
21 Marina Court, Castle Street, Hull, England, HU1 1TJ

Secretary20 January 2015Active
Unit 3f, 3rd Floor, Wing Yip Business Centre, Cassidy Close, Manchester, United Kingdom, M4 5HU

Director15 January 2019Active
21 Marina Court, Castle Street, Hull, England, HU1 1TJ

Director20 January 2015Active
30, Red Lion Street, Richmond, England, TW9 1RB

Director16 December 2014Active

People with Significant Control

Mr Nicholas Kenney
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:Unit 3f, 3rd Floor, Wing Yip Business Centre, Manchester, United Kingdom, M4 5HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Chi Lan Wendy Lok
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:Chinese
Country of residence:United Kingdom
Address:Unit 3f, 3rd Floor, Wing Yip Business Centre, Manchester, United Kingdom, M4 5HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-10Officers

Appoint person secretary company with name date.

Download
2019-12-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2019-01-15Officers

Change person director company with change date.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Persons with significant control

Change to a person with significant control.

Download
2018-12-13Persons with significant control

Change to a person with significant control.

Download
2018-12-13Persons with significant control

Cessation of a person with significant control.

Download
2018-12-12Officers

Change person director company with change date.

Download
2018-12-12Persons with significant control

Change to a person with significant control.

Download
2018-12-06Address

Change registered office address company with date old address new address.

Download
2018-09-28Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.