Warning: file_put_contents(c/a47ea7ca7a367de4f0319aed623cf7fa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/c739cec53ac4498742d803ac57fd4d86.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Cardrax Uk Limited, HP7 0HX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CARDRAX UK LIMITED

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

This company is commonly known as Cardrax Uk Limited. The company was founded 16 years ago and was given the registration number 06317248. The firm's registered office is in AMERSHAM. You can find them at Four Winds, The Platt, Amersham, Buckinghamshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:CARDRAX UK LIMITED
Company Number:06317248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 July 2007
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Four Winds, The Platt, Amersham, Buckinghamshire, HP7 0HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Four Winds, The Platt, Amersham, England, HP7 0HX

Director18 July 2007Active
Little Mede, Blundel Lane Stoke Dabernon, Cobham, KT11 2SF

Secretary18 July 2007Active
Little Mede, Blundel Lane, Stoke D'Abernon, Cobham, KT11 2SF

Director19 July 2007Active

People with Significant Control

Ms Sally Anne Davies
Notified on:17 July 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:Four Winds, The Platt, Amersham, HP7 0HX
Nature of control:
  • Ownership of shares 50 to 75 percent
Ms Sonia Elizabeth Brock
Notified on:23 May 2016
Status:Active
Date of birth:January 1968
Nationality:British
Address:Four Winds, The Platt, Amersham, HP7 0HX
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Gazette

Gazette dissolved compulsory.

Download
2023-10-10Gazette

Gazette notice compulsory.

Download
2023-04-13Accounts

Change account reference date company previous extended.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Gazette

Gazette filings brought up to date.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Persons with significant control

Change to a person with significant control.

Download
2017-07-19Persons with significant control

Change to a person with significant control.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-10-12Gazette

Gazette filings brought up to date.

Download
2016-10-11Gazette

Gazette notice compulsory.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-04-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-16Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.