CARD SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CARD SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06971436

Incorporation date

24/07/2009

Size

Micro Entity

Contacts

Registered address

Registered address

140 Rayne Road, Braintree CM7 2QRCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2009)
dot icon09/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon24/06/2025
First Gazette notice for voluntary strike-off
dot icon17/06/2025
Application to strike the company off the register
dot icon19/07/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon29/04/2024
Micro company accounts made up to 2023-07-31
dot icon28/07/2023
Confirmation statement made on 2023-06-16 with updates
dot icon21/06/2023
Secretary's details changed for Mr Alexander Keane Robson on 2023-06-08
dot icon01/06/2023
Termination of appointment of David James Larner as a director on 2023-06-01
dot icon01/06/2023
Termination of appointment of David Larner as a secretary on 2023-06-01
dot icon01/06/2023
Cessation of David James Larner as a person with significant control on 2023-06-01
dot icon01/06/2023
Appointment of Mr Alexander Keane Robson as a secretary on 2023-06-01
dot icon01/06/2023
Change of details for Mr Alexander Keane Robson as a person with significant control on 2023-06-01
dot icon27/04/2023
Micro company accounts made up to 2022-07-31
dot icon21/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon09/03/2022
Micro company accounts made up to 2021-07-31
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon22/12/2020
Micro company accounts made up to 2020-07-31
dot icon24/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon24/06/2020
Director's details changed for Mr Alexander Keane Robson on 2020-06-20
dot icon21/04/2020
Micro company accounts made up to 2019-07-31
dot icon25/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon08/03/2019
Micro company accounts made up to 2018-07-31
dot icon09/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon15/11/2017
Micro company accounts made up to 2017-07-31
dot icon25/07/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon25/07/2017
Notification of Alexander Keane Robson as a person with significant control on 2016-04-06
dot icon25/07/2017
Notification of David James Larner as a person with significant control on 2016-04-06
dot icon05/07/2017
Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE England to 140 Rayne Road Braintree CM7 2QR on 2017-07-05
dot icon13/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon02/09/2016
Registered office address changed from 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE to Manor Place Albert Road Braintree Essex CM7 3JE on 2016-09-02
dot icon18/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon11/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon20/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon12/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon05/11/2014
Registered office address changed from 1St Floor 145 High Street Colchester CO1 1PG to 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 2014-11-05
dot icon30/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon26/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon22/01/2013
Accounts for a dormant company made up to 2012-07-31
dot icon20/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon20/06/2012
Director's details changed for David James Larner on 2012-06-20
dot icon20/06/2012
Secretary's details changed for David Larner on 2012-06-20
dot icon01/06/2012
Appointment of Mr Alexander Keane Robson as a director
dot icon29/05/2012
Registered office address changed from Room 1.10B the Bridge 12-16 Clerkenwell Road London EC1M 5PQ on 2012-05-29
dot icon18/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon26/07/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon23/03/2011
Accounts for a dormant company made up to 2010-07-31
dot icon28/07/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon08/07/2010
Registered office address changed from 213 St John Street London EC1V 4LY on 2010-07-08
dot icon24/07/2009
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
16/06/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.32K
-
0.00
-
-
2022
0
3.62K
-
0.00
-
-
2023
0
3.89K
-
0.00
-
-
2023
0
3.89K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.89K £Ascended7.42 % *

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
Larner, David James
Director
24/07/2009 - 01/06/2023
11
Larner, David
Secretary
24/07/2009 - 01/06/2023
-
Robson, Alexander Keane
Secretary
01/06/2023 - Present
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARD SYSTEMS LIMITED

CARD SYSTEMS LIMITED is an(a) Dissolved company incorporated on 24/07/2009 with the registered office located at 140 Rayne Road, Braintree CM7 2QR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARD SYSTEMS LIMITED?

toggle

CARD SYSTEMS LIMITED is currently Dissolved. It was registered on 24/07/2009 and dissolved on 09/09/2025.

Where is CARD SYSTEMS LIMITED located?

toggle

CARD SYSTEMS LIMITED is registered at 140 Rayne Road, Braintree CM7 2QR.

What does CARD SYSTEMS LIMITED do?

toggle

CARD SYSTEMS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CARD SYSTEMS LIMITED?

toggle

The latest filing was on 09/09/2025: Final Gazette dissolved via voluntary strike-off.