CARDAQ LIMITED

Register to unlock more data on OkredoRegister

CARDAQ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07805564

Incorporation date

11/10/2011

Size

Medium

Contacts

Registered address

Registered address

Broadfield Law Uk Llp, One Bartholomew Close, London EC1A 7BLCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2022)
dot icon18/04/2026
Resolutions
dot icon18/04/2026
Memorandum and Articles of Association
dot icon21/01/2026
Appointment of Mr Dmitrijs Boiko as a director on 2025-11-27
dot icon03/12/2025
Current accounting period extended from 2025-12-29 to 2025-12-31
dot icon05/11/2025
Register inspection address has been changed from Berkeley Square House Mayfair Soho London W1J 6BD England to One Bartholomew Close C/O Broadfield Law Uk Llp London EC1A 7BL
dot icon04/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon26/09/2025
Accounts for a medium company made up to 2024-12-29
dot icon15/09/2025
Director's details changed for Mr Noyan Nihat on 2025-09-08
dot icon10/09/2025
Resolutions
dot icon10/09/2025
Memorandum and Articles of Association
dot icon08/09/2025
Appointment of Mr Noyan Nihat as a director on 2025-09-08
dot icon08/09/2025
Appointment of Mr Ajeb Singh Wahiwala as a director on 2025-09-08
dot icon19/06/2025
Amended full accounts made up to 2023-12-29
dot icon05/02/2025
Registered office address changed from One Bartholomew Close London EC1A 7BL England to Broadfield Law Uk Llp One Bartholomew Close London EC1A 7BL on 2025-02-05
dot icon19/12/2024
Total exemption full accounts made up to 2023-12-29
dot icon31/10/2024
Appointment of Mrs Leeandra Jane Vaile as a director on 2024-10-31
dot icon22/10/2024
Register inspection address has been changed from Berkeley Square House Mayfair Soho London W1J 6DB England to Berkeley Square House Mayfair Soho London W1J 6BD
dot icon21/10/2024
Register inspection address has been changed to Berkeley Square House Mayfair Soho London W1J 6DB
dot icon21/10/2024
Register(s) moved to registered inspection location Berkeley Square House Mayfair Soho London W1J 6DB
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon19/07/2024
Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to One Bartholomew Close London EC1A 7BL on 2024-07-19
dot icon03/05/2024
Confirmation statement made on 2024-04-18 with updates
dot icon02/05/2024
Resolutions
dot icon02/05/2024
Memorandum and Articles of Association
dot icon24/04/2024
Change of details for Ixxov Limited as a person with significant control on 2018-01-05
dot icon23/04/2024
Registered office address changed from One Bartholomew Close London EC1A 7BL United Kingdom to 55 Baker Street London W1U 7EU on 2024-04-23
dot icon23/04/2024
Change of details for Ixxov Limited as a person with significant control on 2024-04-23
dot icon12/04/2024
Amended full accounts made up to 2022-12-29
dot icon04/03/2024
Confirmation statement made on 2024-02-29 with updates
dot icon12/02/2024
Appointment of Mr Geoffrey William Greer Nicholson as a director on 2024-02-12
dot icon08/02/2024
Resolutions
dot icon08/02/2024
Memorandum and Articles of Association
dot icon03/01/2024
Amended total exemption full accounts made up to 2021-12-29
dot icon28/12/2023
Total exemption full accounts made up to 2022-12-29
dot icon20/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon20/10/2023
Change of details for Cospay Holdings Limited as a person with significant control on 2023-04-20
dot icon05/06/2023
Resolutions
dot icon05/06/2023
Memorandum and Articles of Association
dot icon20/04/2023
Certificate of change of name
dot icon19/04/2023
Termination of appointment of Farhad Rahimov as a director on 2023-04-03
dot icon24/11/2022
Director's details changed for Mr Vladimirs Remi on 2022-09-09
dot icon24/11/2022
Change of details for Cospay Holdings Limited as a person with significant control on 2020-06-11
dot icon25/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon18/10/2022
Total exemption full accounts made up to 2021-12-29
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon+386.98 % *

* during past year

Cash in Bank

£2,451,579.00

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
29/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.11M
-
0.00
503.42K
-
2022
2
1.50M
-
0.00
2.45M
-
2022
2
1.50M
-
0.00
2.45M
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

1.50M £Ascended35.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.45M £Ascended386.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dollinger, Eberhard
Director
11/10/2011 - 09/02/2018
-
Briggs, Timothy Robin
Director
04/09/2013 - 30/09/2018
5
Remi Vladimirs
Director
31/01/2019 - Present
26
Nihat, Noyan
Director
08/09/2025 - Present
33
Vaile, Leeandra Jane
Director
31/10/2024 - Present
14

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 CARDAQ LIMITED

CARDAQ LIMITED is an(a) Active company incorporated on 11/10/2011 with the registered office located at Broadfield Law Uk Llp, One Bartholomew Close, London EC1A 7BL. There are currently 7 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 CARDAQ LIMITED?

toggle

CARDAQ LIMITED is currently Active. It was registered on 11/10/2011 .

Where is CARDAQ LIMITED located?

toggle

CARDAQ LIMITED is registered at Broadfield Law Uk Llp, One Bartholomew Close, London EC1A 7BL.

What does CARDAQ LIMITED do?

toggle

CARDAQ LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CARDAQ LIMITED have?

toggle

CARDAQ LIMITED had 2 employees in 2022.

What is the latest filing for CARDAQ LIMITED?

toggle

The latest filing was on 18/04/2026: Resolutions.