UKBizDB.co.uk

CARDROW LIMITED

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

This company is commonly known as Cardrow Limited. The company was founded 23 years ago and was given the registration number 04065591. The firm's registered office is in LONDON. You can find them at The Minster Building, 21 Mincing Lane, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CARDROW LIMITED
Company Number:04065591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 September 2000
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG

Corporate Secretary31 January 2011Active
The Minster Building, 21 Mincing Lane, London, United Kingdom, EC3R 7AG

Director01 December 2020Active
14 Coulsdon Rise, Coulsdon, CR5 2SA

Secretary29 August 2001Active
7 Cork Square, Wapping, London, E1W 2NG

Secretary05 September 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary05 September 2000Active
22 Elm Bank Gardens, London, SW13 0NT

Director22 September 2008Active
Standard House, 12-13 Essex Street, London, WC2R 3AA

Director23 March 2012Active
9 Mayfield Avenue, London, W4 1PN

Director18 December 2006Active
Standard House, 12-13 Essex Street, London, WC2R 3AA

Director18 December 2006Active
20 Lowdells Close, East Grinstead, RH19 2HB

Director20 June 2002Active
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG

Director31 October 2012Active
19 Belsize Road, London, NW6 4RX

Director18 December 2006Active
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG

Director29 January 2016Active
Standard House, 12-13 Essex Street, London, WC2R 3AA

Director23 March 2012Active
CR3

Director05 September 2000Active
Lwyfenni 549 Clydach Road, Ynystawe, Swansea, SA6 5AA

Director28 October 2003Active
65 Harestone Lane, Caterham, CR3 6AL

Director22 September 2008Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director05 September 2000Active

People with Significant Control

Lcl Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-12Gazette

Gazette dissolved voluntary.

Download
2020-12-03Accounts

Accounts with accounts type dormant.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-10-27Gazette

Gazette notice voluntary.

Download
2020-10-20Dissolution

Dissolution application strike off company.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-06Accounts

Accounts with accounts type dormant.

Download
2018-07-12Officers

Change corporate secretary company with change date.

Download
2018-07-12Persons with significant control

Change to a person with significant control.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Address

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

Download
2017-09-18Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type dormant.

Download
2016-07-08Accounts

Accounts with accounts type dormant.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Officers

Appoint person director company with name date.

Download
2016-01-29Officers

Termination director company with name termination date.

Download
2015-10-01Accounts

Accounts with accounts type dormant.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.