2 CARDIGAN ROAD LIMITED

Register to unlock more data on OkredoRegister

2 CARDIGAN ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02399074

Incorporation date

28/06/1989

Size

Dormant

Contacts

Registered address

Registered address

2 Cardigan Road, Richmond, Surrey TW10 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1989)
dot icon30/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon05/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon31/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon30/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon27/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon29/12/2022
Notification of a person with significant control statement
dot icon29/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon13/04/2022
Appointment of Dr Jozef Doboš as a director on 2022-04-12
dot icon26/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon14/07/2021
Confirmation statement made on 2021-06-22 with updates
dot icon19/05/2021
Cessation of David Daporta-Mendez as a person with significant control on 2020-08-19
dot icon23/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon02/11/2020
Appointment of Mr Christopher Guy Evans as a director on 2020-08-18
dot icon24/08/2020
Termination of appointment of David Daporta-Mendez as a secretary on 2020-08-18
dot icon24/08/2020
Termination of appointment of David Daporta-Mendez as a director on 2020-08-18
dot icon23/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon11/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon22/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon07/02/2019
Termination of appointment of Just Right Holdings Limited as a director on 2019-02-07
dot icon26/06/2018
Accounts for a dormant company made up to 2018-03-31
dot icon26/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon25/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon25/06/2017
Confirmation statement made on 2017-06-25 with updates
dot icon02/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon02/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon11/01/2016
Appointment of Mr David Daporta-Mendez as a director on 2016-01-11
dot icon10/01/2016
Appointment of Mrs Christine Frances Baines as a director on 2016-01-10
dot icon10/01/2016
Appointment of Mr David Daporta-Mendez as a secretary on 2016-01-10
dot icon04/01/2016
Termination of appointment of Robert Leslie Taylor as a director on 2015-12-31
dot icon04/01/2016
Termination of appointment of Robert Leslie Taylor as a secretary on 2015-12-31
dot icon22/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon06/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon07/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon07/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon10/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon15/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon15/07/2013
Director's details changed for Mr Robert Leslie Taylor on 2013-07-05
dot icon15/07/2013
Secretary's details changed for Mr Robert Leslie Taylor on 2013-07-05
dot icon19/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon29/06/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon29/06/2012
Secretary's details changed for Mr Robert Leslie Taylor on 2012-04-30
dot icon29/06/2012
Director's details changed for Mr Robert Leslie Taylor on 2012-04-30
dot icon05/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon12/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon19/10/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon19/10/2010
Director's details changed for Mr Robert Leslie Taylor on 2010-05-03
dot icon19/10/2010
Director's details changed for Just Right Holdings Limited on 2010-06-28
dot icon19/10/2010
Secretary's details changed for Robert Leslie Taylor on 2010-05-03
dot icon13/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon18/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon11/08/2009
Return made up to 28/06/09; full list of members
dot icon12/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon16/07/2008
Return made up to 28/06/08; full list of members
dot icon15/07/2008
Director and secretary's change of particulars / robert taylor / 15/07/2008
dot icon02/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon21/09/2007
Accounts for a dormant company made up to 2006-03-31
dot icon16/07/2007
Return made up to 28/06/07; full list of members
dot icon21/08/2006
Secretary's particulars changed;director's particulars changed
dot icon21/08/2006
Return made up to 28/06/06; full list of members
dot icon21/08/2006
Director resigned
dot icon24/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon17/08/2005
Return made up to 28/06/05; full list of members
dot icon26/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon17/08/2004
Return made up to 28/06/04; full list of members
dot icon11/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon22/07/2003
Return made up to 28/06/03; full list of members
dot icon03/04/2003
Accounts for a dormant company made up to 2002-03-31
dot icon13/03/2003
New director appointed
dot icon22/08/2002
Return made up to 28/06/02; full list of members
dot icon28/08/2001
Accounts for a dormant company made up to 2001-03-31
dot icon28/08/2001
Return made up to 28/06/01; full list of members
dot icon25/04/2001
Accounts for a dormant company made up to 2000-03-31
dot icon14/07/2000
Return made up to 28/06/00; full list of members
dot icon01/11/1999
Accounts for a dormant company made up to 1998-03-31
dot icon01/11/1999
Accounts for a dormant company made up to 1999-03-31
dot icon01/11/1999
Secretary resigned
dot icon01/11/1999
New secretary appointed
dot icon01/11/1999
Return made up to 28/06/99; full list of members
dot icon24/07/1998
Return made up to 28/06/98; no change of members
dot icon18/08/1997
Accounts for a dormant company made up to 1997-03-31
dot icon18/08/1997
Return made up to 28/06/97; no change of members
dot icon02/09/1996
Return made up to 28/06/96; full list of members
dot icon02/09/1996
Accounts for a dormant company made up to 1996-03-31
dot icon21/09/1995
New director appointed
dot icon21/09/1995
Accounts for a dormant company made up to 1995-03-31
dot icon21/09/1995
Return made up to 28/06/95; full list of members
dot icon31/03/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Director resigned;new director appointed
dot icon10/08/1994
Accounts for a dormant company made up to 1994-03-31
dot icon10/08/1994
Resolutions
dot icon10/08/1994
Return made up to 28/06/94; change of members
dot icon07/12/1993
Resolutions
dot icon07/12/1993
Accounts for a dormant company made up to 1993-03-31
dot icon16/11/1993
Director resigned;new director appointed
dot icon12/10/1993
Return made up to 28/06/93; no change of members
dot icon17/12/1992
New secretary appointed;director resigned
dot icon17/12/1992
New director appointed
dot icon17/12/1992
Secretary resigned;director resigned;new director appointed
dot icon17/12/1992
New director appointed
dot icon27/11/1992
Full accounts made up to 1992-03-31
dot icon27/11/1992
Full accounts made up to 1991-03-31
dot icon27/11/1992
Full accounts made up to 1990-03-31
dot icon19/11/1992
Compulsory strike-off action has been discontinued
dot icon19/11/1992
Return made up to 28/06/92; full list of members
dot icon13/10/1992
Ad 27/09/89--------- £ si 2@1=2 £ ic 2/4
dot icon08/09/1992
First Gazette notice for compulsory strike-off
dot icon03/06/1991
Memorandum and Articles of Association
dot icon11/10/1989
Resolutions
dot icon11/10/1989
Resolutions
dot icon03/10/1989
Resolutions
dot icon28/06/1989
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
31/03/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doboš, Jozef, Dr
Director
12/04/2022 - Present
2
Evans, Christopher Guy
Director
18/08/2020 - Present
-
Baines, Christine Frances
Director
10/01/2016 - Present
1

Persons with Significant Control

1
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 2 CARDIGAN ROAD LIMITED

2 CARDIGAN ROAD LIMITED is an(a) Active company incorporated on 28/06/1989 with the registered office located at 2 Cardigan Road, Richmond, Surrey TW10 6BJ. There are currently 3 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 2 CARDIGAN ROAD LIMITED?

toggle

2 CARDIGAN ROAD LIMITED is currently Active. It was registered on 28/06/1989 .

Where is 2 CARDIGAN ROAD LIMITED located?

toggle

2 CARDIGAN ROAD LIMITED is registered at 2 Cardigan Road, Richmond, Surrey TW10 6BJ.

What does 2 CARDIGAN ROAD LIMITED do?

toggle

2 CARDIGAN ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 CARDIGAN ROAD LIMITED?

toggle

The latest filing was on 30/12/2025: Accounts for a dormant company made up to 2025-03-31.