CARDBOARD LTD

Register to unlock more data on OkredoRegister

CARDBOARD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08024532

Incorporation date

10/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1ENCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2012)
dot icon29/05/2025
Total exemption full accounts made up to 2024-05-29
dot icon28/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon28/04/2025
Director's details changed for Mr Jason Raymond Casey on 2025-04-28
dot icon07/05/2024
Total exemption full accounts made up to 2023-05-29
dot icon10/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon09/05/2023
Total exemption full accounts made up to 2022-05-29
dot icon28/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon29/05/2022
Total exemption full accounts made up to 2021-05-29
dot icon14/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon09/02/2022
Registered office address changed from Synergee Limited 1 the Old Stables Eridge Park Tunbridge Wells TN3 9JT England to Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 2022-02-09
dot icon12/05/2021
Total exemption full accounts made up to 2020-05-29
dot icon12/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-05-29
dot icon20/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon01/04/2020
Change of details for Mr Jonathan James Liggins as a person with significant control on 2019-05-15
dot icon01/04/2020
Director's details changed for Mr Jonathan James Liggins on 2019-05-15
dot icon27/02/2020
Previous accounting period shortened from 2019-05-30 to 2019-05-29
dot icon15/05/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon15/05/2019
Notification of Jonathan James Liggins as a person with significant control on 2016-04-06
dot icon15/05/2019
Notification of Jason Raymond Casey as a person with significant control on 2016-04-06
dot icon15/05/2019
Director's details changed for Mr Jonathan James Liggins on 2019-05-15
dot icon15/05/2019
Director's details changed for Mr Jason Raymond Casey on 2019-05-15
dot icon15/05/2019
Registered office address changed from 33 Percy Street London W1T 2DF to Synergee Limited 1 the Old Stables Eridge Park Tunbridge Wells TN3 9JT on 2019-05-15
dot icon01/05/2019
Total exemption full accounts made up to 2018-05-31
dot icon25/02/2019
Previous accounting period shortened from 2018-05-31 to 2018-05-30
dot icon31/08/2018
Total exemption full accounts made up to 2017-05-31
dot icon10/07/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon05/05/2018
Compulsory strike-off action has been discontinued
dot icon01/05/2018
First Gazette notice for compulsory strike-off
dot icon18/07/2017
Compulsory strike-off action has been discontinued
dot icon17/07/2017
Confirmation statement made on 2017-04-10 with updates
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon03/04/2017
Total exemption small company accounts made up to 2016-05-31
dot icon29/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon08/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon27/05/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon06/05/2014
Registration of charge 080245320001
dot icon14/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon17/07/2013
Previous accounting period extended from 2013-04-30 to 2013-05-31
dot icon16/05/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon16/05/2013
Director's details changed for Mr Jonathan James Liggins on 2013-03-10
dot icon16/05/2013
Director's details changed for Mr Jason Raymond Casey on 2013-03-10
dot icon13/03/2013
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2013-03-13
dot icon10/04/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+237,890.00 % *

* during past year

Cash in Bank

£118,995.00

Confirmation

dot iconLast made up date
29/05/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
29/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/05/2024
dot iconNext account date
29/05/2025
dot iconNext due on
29/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
46.73K
-
0.00
148.69K
-
2022
3
28.00K
-
0.00
50.00
-
2023
3
11.96K
-
0.00
119.00K
-
2023
3
11.96K
-
0.00
119.00K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

11.96K £Descended-57.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

119.00K £Ascended237.89K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Liggins, Jonathan James
Director
10/04/2012 - Present
-
Mr Jason Raymond Casey
Director
10/04/2012 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CARDBOARD LTD

CARDBOARD LTD is an(a) Active company incorporated on 10/04/2012 with the registered office located at Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDBOARD LTD?

toggle

CARDBOARD LTD is currently Active. It was registered on 10/04/2012 .

Where is CARDBOARD LTD located?

toggle

CARDBOARD LTD is registered at Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EN.

What does CARDBOARD LTD do?

toggle

CARDBOARD LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does CARDBOARD LTD have?

toggle

CARDBOARD LTD had 3 employees in 2023.

What is the latest filing for CARDBOARD LTD?

toggle

The latest filing was on 29/05/2025: Total exemption full accounts made up to 2024-05-29.