10 CARDIGAN ROAD LIMITED

Register to unlock more data on OkredoRegister

10 CARDIGAN ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06985063

Incorporation date

07/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

10 Cardigan Road, Richmond TW10 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2009)
dot icon21/10/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon19/05/2025
Micro company accounts made up to 2024-08-31
dot icon28/10/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon11/09/2024
Appointment of Mr Cyrille Roger Alexis Robic as a director on 2024-09-11
dot icon01/05/2024
Notification of Merhala Selvarajah as a person with significant control on 2024-04-09
dot icon26/04/2024
Micro company accounts made up to 2023-08-31
dot icon09/04/2024
Termination of appointment of Miguel Fullana Llabres as a secretary on 2024-04-08
dot icon09/04/2024
Termination of appointment of Miguel Fullana Llabres as a director on 2024-04-08
dot icon08/04/2024
Cessation of Miguel Fullana Llabres as a person with significant control on 2024-04-08
dot icon06/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon19/04/2023
Micro company accounts made up to 2022-08-31
dot icon07/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon21/04/2022
Micro company accounts made up to 2021-08-31
dot icon04/03/2022
Termination of appointment of Mark Jacques Doust as a director on 2022-03-04
dot icon23/11/2021
Notification of Miguel Fullana Llabres as a person with significant control on 2021-11-22
dot icon22/11/2021
Withdrawal of a person with significant control statement on 2021-11-22
dot icon09/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon05/05/2021
Appointment of Ms Merhala Selvarajah as a director on 2021-05-01
dot icon28/04/2021
Micro company accounts made up to 2020-08-31
dot icon09/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon27/04/2020
Micro company accounts made up to 2019-08-31
dot icon11/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon07/05/2019
Micro company accounts made up to 2018-08-31
dot icon10/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon30/07/2018
Appointment of Whitehaven Properties Limited as a director on 2018-06-19
dot icon30/07/2018
Termination of appointment of Paul Michael Girardot as a director on 2018-06-19
dot icon10/07/2018
Director's details changed for Mr Miguel Fullana Llabres on 2018-07-01
dot icon23/06/2018
Appointment of Mr Mark Jacques Doust as a director on 2018-06-15
dot icon23/06/2018
Termination of appointment of Gary Luton as a director on 2018-05-23
dot icon01/05/2018
Appointment of Mr Miguel Fullana Llabres as a secretary on 2018-05-01
dot icon01/05/2018
Termination of appointment of Paul Michael Girardot as a secretary on 2018-05-01
dot icon01/05/2018
Micro company accounts made up to 2017-08-31
dot icon01/05/2018
Registered office address changed from C/O Paul Girardot Flat 5 10 Cardigan Road Richmond Surrey TW10 6BJ to 10 Cardigan Road Richmond TW10 6BJ on 2018-05-01
dot icon13/10/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon28/04/2017
Total exemption full accounts made up to 2016-08-31
dot icon15/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon09/01/2016
Total exemption full accounts made up to 2015-08-31
dot icon21/10/2015
Annual return made up to 2015-09-01 no member list
dot icon22/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon19/09/2014
Appointment of Mr Miguel Fullana Llabres as a director on 2014-09-05
dot icon19/09/2014
Termination of appointment of Nicholas Charles Roderick Corfe as a director on 2014-09-05
dot icon16/09/2014
Annual return made up to 2014-09-01 no member list
dot icon30/09/2013
Total exemption small company accounts made up to 2013-08-31
dot icon04/09/2013
Annual return made up to 2013-09-04 no member list
dot icon09/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/08/2012
Annual return made up to 2012-08-07 no member list
dot icon13/08/2012
Director's details changed for Mr Arvind Kumar Vij on 2012-08-13
dot icon23/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon14/05/2012
Appointment of Mr Michael Anthony Keyes Paul as a director
dot icon14/05/2012
Appointment of Mr Paul Michael Girardot as a secretary
dot icon14/05/2012
Termination of appointment of Neil Witney as a secretary
dot icon14/05/2012
Termination of appointment of Neil Witney as a director
dot icon09/05/2012
Registered office address changed from Flat 1 10 Cardigan Road Richmond upon Thames Surrey TW10 6BJ on 2012-05-09
dot icon28/09/2011
Appointment of Mr Paul Michael Girardot as a director
dot icon28/09/2011
Termination of appointment of Brigio Wing as a director
dot icon23/09/2011
Annual return made up to 2011-08-07 no member list
dot icon23/09/2011
Director's details changed for Gary Luton on 2011-09-23
dot icon23/09/2011
Director's details changed for Brigio Maria Patricia Wing on 2011-09-23
dot icon15/04/2011
Accounts for a dormant company made up to 2010-08-31
dot icon27/01/2011
Annual return made up to 2010-09-04
dot icon08/01/2011
Compulsory strike-off action has been discontinued
dot icon22/12/2010
Compulsory strike-off action has been discontinued
dot icon14/12/2010
First Gazette notice for compulsory strike-off
dot icon13/05/2010
Appointment of Arvind Kumar Vij as a director
dot icon05/05/2010
Appointment of Neil Thomas Witney as a director
dot icon26/04/2010
Appointment of Gary Luton as a director
dot icon26/04/2010
Appointment of Mr Nicholas Charles Roderick Corfe as a director
dot icon26/04/2010
Appointment of Brigio Maria Patricia Wing as a director
dot icon26/04/2010
Appointment of Neil Thomas Witney as a secretary
dot icon11/11/2009
Termination of appointment of Daniel Dwyer as a director
dot icon11/11/2009
Termination of appointment of Daniel Dwyer as a director
dot icon07/08/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Director
07/08/2009 - 07/08/2009
2783
Fullana Llabres, Miguel
Director
05/09/2014 - 08/04/2024
1
Dwyer, Daniel John
Director
07/08/2009 - 07/08/2009
2379
Paul, Michael Anthony Keyes
Director
26/04/2012 - Present
13
Corfe, Nicholas Charles Roderick
Director
07/08/2009 - 05/09/2014
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 CARDIGAN ROAD LIMITED

10 CARDIGAN ROAD LIMITED is an(a) Active company incorporated on 07/08/2009 with the registered office located at 10 Cardigan Road, Richmond TW10 6BJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 CARDIGAN ROAD LIMITED?

toggle

10 CARDIGAN ROAD LIMITED is currently Active. It was registered on 07/08/2009 .

Where is 10 CARDIGAN ROAD LIMITED located?

toggle

10 CARDIGAN ROAD LIMITED is registered at 10 Cardigan Road, Richmond TW10 6BJ.

What does 10 CARDIGAN ROAD LIMITED do?

toggle

10 CARDIGAN ROAD LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 10 CARDIGAN ROAD LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-09-01 with no updates.