CARD CONNECTION LIMITED

Register to unlock more data on OkredoRegister

CARD CONNECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02688778

Incorporation date

19/02/1992

Size

Dormant

Contacts

Registered address

Registered address

C/O FINANCE DEPARTMENT, Uk Greetings Ltd, Mill Street East, Dewsbury, West Yorkshire WF12 9AWCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1992)
dot icon10/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon28/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon07/10/2025
Director's details changed for Mrs Ceri Stirland on 2025-09-26
dot icon08/05/2025
Change of details for Uk Greetings Limited as a person with significant control on 2025-05-08
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon18/11/2024
Accounts for a dormant company made up to 2024-02-29
dot icon02/08/2024
Director's details changed for Mrs Ceri St on 2024-08-02
dot icon21/03/2024
Resolutions
dot icon21/03/2024
Memorandum and Articles of Association
dot icon18/03/2024
Appointment of Mrs Ceri St as a director on 2024-03-18
dot icon05/03/2024
Termination of appointment of Adrian James Smith as a director on 2024-02-07
dot icon06/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon14/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon06/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon14/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon08/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon08/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon19/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon03/02/2021
Accounts for a dormant company made up to 2020-02-29
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon29/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon19/09/2018
Accounts for a dormant company made up to 2018-02-28
dot icon17/04/2018
Termination of appointment of Kevin John Vaux as a director on 2018-03-01
dot icon17/04/2018
Appointment of Mr Adrian James Smith as a director on 2018-03-01
dot icon08/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon09/10/2017
Accounts for a dormant company made up to 2017-02-28
dot icon06/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon14/10/2016
Accounts for a dormant company made up to 2016-02-29
dot icon08/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon26/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon09/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon13/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon06/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon18/09/2013
Accounts for a dormant company made up to 2013-02-28
dot icon08/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon15/06/2012
Accounts for a dormant company made up to 2012-02-29
dot icon07/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon19/05/2011
Accounts for a dormant company made up to 2011-02-28
dot icon04/04/2011
Previous accounting period shortened from 2011-05-31 to 2011-02-28
dot icon17/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon17/02/2011
Registered office address changed from C/O Accounts Department Uk Greetiings Ltd Mill Street East Dewsbury West Yorkshire WF12 9AW United Kingdom on 2011-02-17
dot icon15/02/2011
Registered office address changed from Amp House Dingwall Road Croydon CR0 2LX United Kingdom on 2011-02-15
dot icon15/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon10/03/2010
Registered office address changed from C/O Uk Greetings Ltd Mill Street East Dewsbury West Yorkshire WF12 9AW on 2010-03-10
dot icon09/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon10/12/2009
Termination of appointment of Michael Johnson as a secretary
dot icon10/12/2009
Termination of appointment of Michael Johnson as a director
dot icon02/10/2009
Full accounts made up to 2009-05-31
dot icon28/09/2009
Registered office changed on 28/09/2009 from park house south street farnham surrey GU9 7QQ
dot icon27/09/2009
Accounting reference date extended from 28/02/2009 to 31/05/2009
dot icon05/08/2009
Director and secretary's change of particulars / michael johnson / 05/08/2009
dot icon05/08/2009
Director and secretary's change of particulars / michael johnson / 05/08/2009
dot icon04/06/2009
Appointment terminated director robina every
dot icon04/06/2009
Appointment terminated director gary rowley
dot icon04/06/2009
Appointment terminated director john charlton
dot icon26/03/2009
Appointment terminated director simon hulme
dot icon12/02/2009
Return made up to 06/02/09; full list of members
dot icon12/02/2009
Ad 26/03/08\gbp si 838@1=838\gbp ic 51468/52306\
dot icon11/02/2009
Appointment terminated director natalie galvin
dot icon19/08/2008
Director's change of particulars / natalie turner / 19/08/2008
dot icon19/08/2008
Director and secretary's change of particulars / michael johnson / 18/08/2008
dot icon19/08/2008
Director and secretary's change of particulars / michael johnson / 19/08/2008
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon24/04/2008
Auditor's resignation
dot icon16/04/2008
Director appointed mr gary leslie rowley
dot icon15/04/2008
Director appointed mr kevin john vaux
dot icon15/04/2008
Director appointed mr john stuart northcliffe charlton
dot icon11/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon11/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/04/2008
Curr ext from 31/12/2008 to 28/02/2009
dot icon04/04/2008
Ad 26/03/08\gbp si 838@1=838\gbp ic 50630/51468\
dot icon07/03/2008
Director and secretary's change of particulars / michael johnson / 29/02/2008
dot icon20/02/2008
Return made up to 06/02/08; full list of members
dot icon12/02/2008
Declaration of satisfaction of mortgage/charge
dot icon22/10/2007
New director appointed
dot icon16/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon06/07/2007
Ad 25/05/07--------- £ si 210@1=210 £ ic 50420/50630
dot icon02/03/2007
Return made up to 06/02/07; full list of members
dot icon08/08/2006
Ad 30/06/06--------- £ si 210@1=210 £ ic 50210/50420
dot icon02/06/2006
Full accounts made up to 2005-12-31
dot icon06/02/2006
Return made up to 06/02/06; full list of members
dot icon04/11/2005
Director's particulars changed
dot icon10/10/2005
Full accounts made up to 2004-12-31
dot icon22/06/2005
Particulars of mortgage/charge
dot icon28/02/2005
Return made up to 13/02/05; full list of members
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon19/07/2004
Resolutions
dot icon19/07/2004
Resolutions
dot icon16/07/2004
Ad 30/06/04--------- £ si 210@1=210 £ ic 50000/50210
dot icon16/07/2004
Resolutions
dot icon20/02/2004
Return made up to 13/02/04; full list of members
dot icon17/06/2003
Director resigned
dot icon15/06/2003
Full accounts made up to 2002-12-31
dot icon13/06/2003
£ ic 54523/50000 30/05/03 £ sr 4523@1=4523
dot icon13/06/2003
Resolutions
dot icon09/06/2003
Director resigned
dot icon07/03/2003
Return made up to 18/02/03; full list of members
dot icon15/10/2002
New director appointed
dot icon16/08/2002
Full accounts made up to 2001-12-31
dot icon26/02/2002
Return made up to 19/02/02; full list of members
dot icon08/02/2002
£ ic 71381/54523 23/01/02 £ sr 16858@1=16858
dot icon09/01/2002
Secretary resigned
dot icon09/01/2002
New secretary appointed;new director appointed
dot icon23/10/2001
Declaration of satisfaction of mortgage/charge
dot icon03/07/2001
Accounts for a medium company made up to 2000-12-31
dot icon29/03/2001
Return made up to 19/02/01; full list of members
dot icon26/03/2001
New director appointed
dot icon15/03/2001
£ ic 72450/71381 30/01/01 £ sr 1069@1=1069
dot icon15/03/2001
£ ic 74558/72450 30/01/01 £ sr 2108@1=2108
dot icon26/02/2001
Resolutions
dot icon26/02/2001
Resolutions
dot icon26/02/2001
Resolutions
dot icon26/02/2001
Resolutions
dot icon13/09/2000
Accounts for a medium company made up to 1999-12-31
dot icon24/03/2000
Return made up to 19/02/00; full list of members
dot icon28/10/1999
New secretary appointed
dot icon28/10/1999
Director resigned
dot icon28/10/1999
Secretary resigned;director resigned
dot icon27/05/1999
Full accounts made up to 1998-12-31
dot icon17/03/1999
Return made up to 19/02/99; no change of members
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon19/05/1998
Return made up to 19/02/98; full list of members
dot icon19/05/1998
Location of register of members address changed
dot icon23/01/1998
Ad 30/12/97--------- £ si 1962@1=1962 £ ic 72596/74558
dot icon23/01/1998
Ad 19/12/97--------- £ si 3630@1=3630 £ ic 68966/72596
dot icon19/12/1997
New secretary appointed
dot icon19/12/1997
New director appointed
dot icon08/12/1997
Secretary resigned
dot icon08/12/1997
Director resigned
dot icon31/10/1997
Accounts for a small company made up to 1996-12-31
dot icon10/09/1997
New director appointed
dot icon15/04/1997
New director appointed
dot icon17/02/1997
Return made up to 19/02/97; no change of members
dot icon11/02/1997
Particulars of mortgage/charge
dot icon04/02/1997
Declaration of satisfaction of mortgage/charge
dot icon04/02/1997
Declaration of satisfaction of mortgage/charge
dot icon04/02/1997
Declaration of satisfaction of mortgage/charge
dot icon04/02/1997
Declaration of satisfaction of mortgage/charge
dot icon30/01/1997
Particulars of mortgage/charge
dot icon20/01/1997
Accounting reference date shortened from 31/03 to 31/12
dot icon13/10/1996
Accounts for a small company made up to 1996-03-31
dot icon11/10/1996
New director appointed
dot icon11/10/1996
Resolutions
dot icon11/10/1996
Resolutions
dot icon11/10/1996
Resolutions
dot icon11/10/1996
Resolutions
dot icon11/10/1996
£ nc 75000/80592 25/09/96
dot icon27/02/1996
Return made up to 19/02/96; no change of members
dot icon24/01/1996
Particulars of mortgage/charge
dot icon30/08/1995
Accounts for a small company made up to 1995-03-31
dot icon22/02/1995
Return made up to 19/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Accounts for a small company made up to 1994-03-31
dot icon05/09/1994
Secretary resigned;new secretary appointed;director resigned
dot icon11/06/1994
Particulars of mortgage/charge
dot icon25/02/1994
Return made up to 19/02/94; no change of members
dot icon19/08/1993
Accounts for a small company made up to 1993-03-31
dot icon06/05/1993
Return made up to 19/02/93; full list of members
dot icon27/04/1993
Ad 12/03/92--------- £ si 49998@1=49998 £ ic 18968/68966
dot icon05/12/1992
Particulars of mortgage/charge
dot icon26/10/1992
Accounting reference date notified as 31/03
dot icon04/06/1992
Ad 12/03/92--------- £ si 18966@1=18966 £ ic 2/18968
dot icon29/04/1992
Memorandum and Articles of Association
dot icon29/04/1992
£ nc 1000/75000 12/03/92
dot icon29/04/1992
Registered office changed on 29/04/92 from: 16 quarry street guildford surrey GU1 3UY
dot icon28/04/1992
Certificate of change of name
dot icon28/04/1992
Certificate of change of name
dot icon04/04/1992
Particulars of mortgage/charge
dot icon25/03/1992
Particulars of mortgage/charge
dot icon09/03/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/03/1992
Resolutions
dot icon04/03/1992
Registered office changed on 04/03/92 from: c/o mbc information services LTD classic house 174-180 old st london EC1V 9BP
dot icon03/03/1992
Certificate of change of name
dot icon03/03/1992
Certificate of change of name
dot icon19/02/1992
Incorporation
dot icon19/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hulme, Simon Charles Edward Barrington
Director
20/02/1992 - 26/03/2009
15
Smith, Adrian James
Director
01/03/2018 - 07/02/2024
7
Johnson, Michael Peter
Director
01/01/2002 - 10/12/2009
7
Johnson, Michael Peter
Secretary
01/01/2002 - 10/12/2009
-
St, Ceri
Director
18/03/2024 - Present
-

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 CARD CONNECTION LIMITED

CARD CONNECTION LIMITED is an(a) Active company incorporated on 19/02/1992 with the registered office located at C/O FINANCE DEPARTMENT, Uk Greetings Ltd, Mill Street East, Dewsbury, West Yorkshire WF12 9AW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARD CONNECTION LIMITED?

toggle

CARD CONNECTION LIMITED is currently Active. It was registered on 19/02/1992 .

Where is CARD CONNECTION LIMITED located?

toggle

CARD CONNECTION LIMITED is registered at C/O FINANCE DEPARTMENT, Uk Greetings Ltd, Mill Street East, Dewsbury, West Yorkshire WF12 9AW.

What does CARD CONNECTION LIMITED do?

toggle

CARD CONNECTION LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CARD CONNECTION LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-06 with no updates.