UKBizDB.co.uk

CARDSMADEEASY LIMITED

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

This company is commonly known as Cardsmadeeasy Limited. The company was founded 23 years ago and was given the registration number 04065117. The firm's registered office is in LOUGHTON. You can find them at Old Station Road, , Loughton, Essex. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:CARDSMADEEASY LIMITED
Company Number:04065117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2000
End of financial year:04 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Old Station Road, Loughton, Essex, England, IG10 4PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Station Road, Loughton, England, IG10 4PL

Secretary29 October 2015Active
Old Station Road, Loughton, England, IG10 4PL

Director16 June 2010Active
Old Station Road, Loughton, England, IG10 4PL

Director20 June 2014Active
8 Foskett House, The Grange, London, N2 8EP

Secretary05 September 2000Active
9, Northburgh Street, London, United Kingdom, EC1V 0AH

Secretary14 October 2006Active
20 Canterbury Court, Gorefield Place, Kilburn Park, NW6 5SX

Secretary05 January 2006Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary05 September 2000Active
118 Kenton Lane, Harrow, HA3 8UF

Director05 September 2000Active
9, Northburgh Street, London, United Kingdom, EC1V 0AH

Director05 September 2000Active
Second Floor, Kestrel House, Falconry Court, Bakers Lane, Epping, England, CM16 5BD

Director16 June 2010Active
13 Jonquil Gardens, Hampton, TW12 3RZ

Director05 September 2000Active
454 Uxbridge Road, Pinner, HA5 4RG

Director05 September 2000Active
9, Northburgh Street, London, United Kingdom, EC1V 0AH

Director07 January 2004Active
29, Ravenscraig Road, London, N11 1AE

Director05 September 2000Active
9, Northburgh Street, London, United Kingdom, EC1V 0AH

Director05 September 2000Active
20 Canterbury Court, Gorefield Place, Kilburn Park, NW6 5SX

Director05 September 2000Active

People with Significant Control

Cognitu Technology Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Old Station Road, Loughton, England, IG10 4PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Accounts

Accounts with accounts type dormant.

Download
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Accounts

Accounts with accounts type dormant.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Officers

Change person director company with change date.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Persons with significant control

Change to a person with significant control.

Download
2021-09-06Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Accounts

Accounts with accounts type micro entity.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Persons with significant control

Change to a person with significant control.

Download
2020-06-24Officers

Change person secretary company with change date.

Download
2020-06-24Address

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

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Officers

Change person director company with change date.

Download
2017-11-28Officers

Change person director company with change date.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type micro entity.

Download
2016-10-26Accounts

Accounts with accounts type micro entity.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.