24 CARDIGAN ROAD LIMITED

Register to unlock more data on OkredoRegister

24 CARDIGAN ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02795787

Incorporation date

04/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Manor Main Street, Grove, Wantage OX12 7JJCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1993)
dot icon26/03/2026
Confirmation statement made on 2026-02-26 with updates
dot icon26/03/2026
Cessation of Nina Ragnhild Moeller as a person with significant control on 2025-07-01
dot icon14/01/2026
Appointment of Mr Kumar Mudaliar as a director on 2024-09-06
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2025
Termination of appointment of Nina Moller as a director on 2024-09-06
dot icon27/02/2025
Confirmation statement made on 2025-02-26 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/03/2024
Confirmation statement made on 2024-02-26 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-02-26 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/03/2022
Confirmation statement made on 2022-02-26 with updates
dot icon04/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/03/2021
Confirmation statement made on 2021-02-26 with updates
dot icon03/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/07/2020
Registered office address changed from 144a Broadway Didcot OX11 8RJ England to The Manor Main Street Grove Wantage OX12 7JJ on 2020-07-01
dot icon14/05/2020
Confirmation statement made on 2020-02-26 with updates
dot icon28/02/2020
Director's details changed for Nina Moller on 2020-02-26
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/11/2019
Appointment of Mr Anish Sharma as a director on 2019-11-12
dot icon11/11/2019
Termination of appointment of Susan Elizabeth Huckle as a director on 2019-10-03
dot icon11/11/2019
Cessation of Susan Elizabeth Huckle as a person with significant control on 2019-10-03
dot icon12/03/2019
Appointment of Miss Natalie Harman as a secretary on 2019-02-25
dot icon11/03/2019
Confirmation statement made on 2019-02-26 with updates
dot icon11/03/2019
Termination of appointment of Christopher Michael Jenkins as a secretary on 2019-02-25
dot icon07/03/2019
Appointment of Miss Natalie Ann Harman as a secretary on 2019-03-01
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2018
Registered office address changed from C/O Hamlie Hopkins Pearce Mandalay Church Lane Goodworth Clatford Andover Hampshire SP11 7HL to 144a Broadway Didcot OX11 8RJ on 2018-03-19
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with updates
dot icon30/10/2017
Appointment of Miss Gemma Victoria Maclellan as a director on 2017-10-30
dot icon30/10/2017
Termination of appointment of Russell Stephen Bragg as a director on 2017-10-01
dot icon30/10/2017
Cessation of Russell Stephen Bragg as a person with significant control on 2017-09-01
dot icon18/04/2017
Micro company accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon08/03/2017
Current accounting period extended from 2017-03-25 to 2017-03-31
dot icon29/06/2016
Total exemption small company accounts made up to 2016-03-25
dot icon16/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-25
dot icon23/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-25
dot icon12/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-25
dot icon12/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2012-03-25
dot icon19/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-03-25
dot icon14/06/2011
Appointment of Nina Moller as a director
dot icon23/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon22/03/2011
Director's details changed for Mr Russell Stephen Bragg on 2011-01-01
dot icon22/03/2011
Secretary's details changed for Mr Christopher Michael Jenkins on 2011-01-01
dot icon22/03/2011
Termination of appointment of Danielle Bux as a director
dot icon21/05/2010
Total exemption small company accounts made up to 2010-03-25
dot icon09/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon09/03/2010
Director's details changed for Mr Russell Stephen Bragg on 2010-01-01
dot icon09/03/2010
Director's details changed for Danielle Maria Bux on 2010-01-01
dot icon09/03/2010
Director's details changed for Susan Elizabeth Huckle on 2010-01-01
dot icon11/01/2010
Registered office address changed from Penny Pines Fyfield Andover Hampshire SP11 8EL on 2010-01-11
dot icon09/05/2009
Director appointed susan huckle
dot icon09/05/2009
Total exemption small company accounts made up to 2009-03-25
dot icon07/04/2009
Return made up to 04/03/09; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-03-25
dot icon24/04/2008
Return made up to 04/03/08; full list of members
dot icon19/03/2008
Appointment terminated director henrik johansson
dot icon19/03/2008
Appointment terminated director karen johansson
dot icon07/09/2007
New director appointed
dot icon25/06/2007
Total exemption small company accounts made up to 2007-03-25
dot icon27/03/2007
Return made up to 04/03/07; full list of members
dot icon27/03/2007
Director resigned
dot icon08/09/2006
Total exemption small company accounts made up to 2006-03-25
dot icon26/04/2006
Return made up to 04/03/06; full list of members
dot icon06/06/2005
New director appointed
dot icon06/06/2005
New director appointed
dot icon06/06/2005
Total exemption small company accounts made up to 2005-03-25
dot icon12/04/2005
Return made up to 04/03/05; full list of members
dot icon06/08/2004
Total exemption small company accounts made up to 2004-03-25
dot icon27/03/2004
Return made up to 04/03/04; full list of members
dot icon22/08/2003
Total exemption small company accounts made up to 2003-03-25
dot icon31/03/2003
Return made up to 04/03/03; full list of members
dot icon26/07/2002
Total exemption small company accounts made up to 2002-03-25
dot icon18/03/2002
Return made up to 04/03/02; full list of members
dot icon18/01/2002
New director appointed
dot icon10/07/2001
Total exemption small company accounts made up to 2001-03-25
dot icon07/03/2001
Return made up to 04/03/01; full list of members
dot icon02/08/2000
Accounts for a small company made up to 2000-03-25
dot icon04/04/2000
Return made up to 04/03/00; full list of members
dot icon25/08/1999
Accounts for a small company made up to 1999-03-25
dot icon01/05/1999
Return made up to 04/03/99; no change of members
dot icon09/10/1998
Accounts for a small company made up to 1998-03-25
dot icon09/03/1998
Return made up to 04/03/98; no change of members
dot icon24/09/1997
Accounts for a small company made up to 1997-03-25
dot icon26/03/1997
Return made up to 04/03/97; full list of members
dot icon15/07/1996
Accounts for a small company made up to 1996-03-25
dot icon16/04/1996
Return made up to 04/03/96; no change of members
dot icon23/11/1995
Accounts for a small company made up to 1995-03-25
dot icon22/03/1995
Return made up to 04/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Accounts for a small company made up to 1994-03-25
dot icon11/12/1994
Auditor's resignation
dot icon22/03/1994
Return made up to 04/03/94; full list of members
dot icon18/06/1993
Secretary resigned;new secretary appointed
dot icon21/04/1993
Ad 17/03/93--------- £ si 2@1=2 £ ic 1/3
dot icon31/03/1993
Registered office changed on 31/03/93 from: pennypines fyfield nr. Andover hampshire SP11 8EL
dot icon31/03/1993
New director appointed
dot icon31/03/1993
Director resigned;new director appointed
dot icon31/03/1993
New director appointed
dot icon31/03/1993
Accounting reference date notified as 25/03
dot icon09/03/1993
Registered office changed on 09/03/93 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW
dot icon09/03/1993
Secretary resigned;new director appointed
dot icon09/03/1993
New secretary appointed;director resigned
dot icon09/03/1993
Nc inc already adjusted 05/03/93
dot icon09/03/1993
Resolutions
dot icon09/03/1993
Resolutions
dot icon04/03/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-92.98 % *

* during past year

Cash in Bank

£20.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
-
186.00
-
0.00
148.00
-
2022
-
186.00
-
0.00
285.00
-
2023
-
186.00
-
0.00
20.00
-
2023
-
186.00
-
0.00
20.00
-

Employees

2023

Employees

-

Net Assets(GBP)

186.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.00 £Descended-92.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEMKEN LIMITED
Nominee Secretary
04/03/1993 - 05/03/1993
1539
LUFMER LIMITED
Nominee Director
04/03/1993 - 05/03/1993
1514
Moller, Nina
Director
01/05/2011 - 06/09/2024
-
King, Margaret Alison
Director
30/11/2001 - 10/01/2007
-
Bux, Danielle Maria
Director
12/06/2007 - 01/01/2011
-

Persons with Significant Control

4
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 24 CARDIGAN ROAD LIMITED

24 CARDIGAN ROAD LIMITED is an(a) Active company incorporated on 04/03/1993 with the registered office located at The Manor Main Street, Grove, Wantage OX12 7JJ. 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 24 CARDIGAN ROAD LIMITED?

toggle

24 CARDIGAN ROAD LIMITED is currently Active. It was registered on 04/03/1993 .

Where is 24 CARDIGAN ROAD LIMITED located?

toggle

24 CARDIGAN ROAD LIMITED is registered at The Manor Main Street, Grove, Wantage OX12 7JJ.

What does 24 CARDIGAN ROAD LIMITED do?

toggle

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

What is the latest filing for 24 CARDIGAN ROAD LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-02-26 with updates.