CARDALES LIMITED

Register to unlock more data on OkredoRegister

CARDALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03322384

Incorporation date

21/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

9 Grenehurst Way, Petersfield GU31 4AZCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1997)
dot icon23/02/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon22/07/2025
Micro company accounts made up to 2025-05-31
dot icon24/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon11/12/2024
Micro company accounts made up to 2024-05-31
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon11/12/2023
Registered office address changed from Champlers Cottage Hawkley Liss Hampshire GU33 6NG England to 9 Grenehurst Way Petersfield GU31 4AZ on 2023-12-11
dot icon11/12/2023
Change of details for Mrs Caroline Titia Lentaigne as a person with significant control on 2023-12-11
dot icon11/12/2023
Change of details for Mr David John Lentaigne as a person with significant control on 2023-12-11
dot icon11/12/2023
Secretary's details changed for Mrs Caroline Titia Lentaigne on 2023-12-10
dot icon11/12/2023
Director's details changed for Mrs Caroline Titia Lentaigne on 2023-12-11
dot icon11/12/2023
Director's details changed for Mr David John Lentaigne on 2023-12-11
dot icon11/12/2023
Director's details changed for Mr David John Lentaigne on 2023-12-11
dot icon21/09/2023
Micro company accounts made up to 2023-05-31
dot icon22/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon08/12/2022
Micro company accounts made up to 2022-05-31
dot icon18/03/2022
Notification of Caroline Titia Lentaigne as a person with significant control on 2016-04-06
dot icon02/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon02/12/2021
Micro company accounts made up to 2021-05-31
dot icon02/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon01/10/2020
Micro company accounts made up to 2020-05-31
dot icon24/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon26/09/2019
Micro company accounts made up to 2019-05-31
dot icon28/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon24/01/2019
Micro company accounts made up to 2018-05-31
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon21/02/2018
Registered office address changed from Champlers Farm Cottage Hawkley Liss Hampshire GU33 6NG to Champlers Cottage Hawkley Liss Hampshire GU33 6NG on 2018-02-21
dot icon28/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon03/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2016-05-31
dot icon26/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon08/05/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon26/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon19/09/2013
Secretary's details changed for Mrs Caroline Titia Lentaigne on 2013-09-17
dot icon19/09/2013
Director's details changed for Mrs Caroline Titia Lentaigne on 2013-09-17
dot icon19/09/2013
Director's details changed for Mr David John Lentaigne on 2013-09-17
dot icon19/09/2013
Registered office address changed from Hawkley Place Hawkley Liss Hampshire GU33 6LX on 2013-09-19
dot icon05/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon08/04/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon26/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon26/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon13/08/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon12/08/2010
Director's details changed for Caroline Titia Lentaigne on 2010-02-21
dot icon11/05/2010
Total exemption full accounts made up to 2009-05-31
dot icon13/03/2009
Director's change of particulars / david lentaigne / 21/02/2009
dot icon13/03/2009
Return made up to 21/02/09; no change of members
dot icon27/02/2009
Total exemption full accounts made up to 2008-05-31
dot icon03/03/2008
Return made up to 21/02/08; full list of members
dot icon29/02/2008
Total exemption full accounts made up to 2007-05-31
dot icon30/03/2007
Return made up to 21/02/07; full list of members
dot icon17/08/2006
Total exemption full accounts made up to 2006-05-31
dot icon17/08/2006
Total exemption full accounts made up to 2005-05-31
dot icon15/06/2006
Return made up to 21/02/06; full list of members
dot icon01/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon23/03/2005
Return made up to 21/02/05; full list of members
dot icon04/06/2004
Total exemption full accounts made up to 2003-05-31
dot icon06/03/2004
Return made up to 21/02/04; full list of members
dot icon20/03/2003
Resolutions
dot icon20/03/2003
Resolutions
dot icon17/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon11/03/2003
Return made up to 21/02/03; full list of members
dot icon02/01/2003
Registered office changed on 02/01/03 from: 1 park place canary wharf london E14 4HJ
dot icon05/03/2002
Return made up to 21/02/02; full list of members
dot icon07/02/2002
Total exemption full accounts made up to 2001-05-31
dot icon09/03/2001
Return made up to 21/02/01; full list of members
dot icon02/03/2001
Full accounts made up to 2000-05-31
dot icon05/04/2000
Full accounts made up to 1999-05-31
dot icon05/04/2000
Return made up to 21/02/00; full list of members
dot icon01/03/1999
Return made up to 21/02/99; full list of members
dot icon19/02/1999
Full accounts made up to 1998-05-31
dot icon23/03/1998
Return made up to 21/02/98; full list of members
dot icon16/07/1997
Accounting reference date extended from 28/02/98 to 31/05/98
dot icon16/07/1997
Ad 15/04/97--------- £ si 98@1=98 £ ic 2/100
dot icon27/02/1997
Secretary resigned
dot icon21/02/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
903.00
-
0.00
-
-
2022
2
445.00
-
0.00
-
-
2023
2
1.63K
-
0.00
-
-
2023
2
1.63K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.63K £Ascended266.29 % *

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
Lentaigne, David John
Director
21/02/1997 - Present
1
Lentaigne, Caroline Titia
Director
21/02/1997 - Present
-
Lentaigne, Caroline Titia
Secretary
21/02/1997 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARDALES LIMITED

CARDALES LIMITED is an(a) Active company incorporated on 21/02/1997 with the registered office located at 9 Grenehurst Way, Petersfield GU31 4AZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDALES LIMITED?

toggle

CARDALES LIMITED is currently Active. It was registered on 21/02/1997 .

Where is CARDALES LIMITED located?

toggle

CARDALES LIMITED is registered at 9 Grenehurst Way, Petersfield GU31 4AZ.

What does CARDALES LIMITED do?

toggle

CARDALES LIMITED operates in the Manufacture of sports goods (32.30 - SIC 2007) sector.

How many employees does CARDALES LIMITED have?

toggle

CARDALES LIMITED had 2 employees in 2023.

What is the latest filing for CARDALES LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-21 with no updates.