CARDEW GROUP LIMITED

Register to unlock more data on OkredoRegister

CARDEW GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02619626

Incorporation date

12/06/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Queen Street Place, London EC4R 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1991)
dot icon21/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon17/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon22/08/2024
Total exemption full accounts made up to 2023-10-31
dot icon18/06/2024
Director's details changed for Mr Thomas Henry Randall Allison on 2024-06-18
dot icon17/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon08/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon08/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon13/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon07/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon24/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon14/04/2021
Memorandum and Articles of Association
dot icon14/04/2021
Resolutions
dot icon26/03/2021
Termination of appointment of Anthony John Cardew as a director on 2021-03-23
dot icon28/10/2020
Accounts for a small company made up to 2019-10-31
dot icon15/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon01/06/2020
Statement by Directors
dot icon01/06/2020
Statement of capital on 2020-06-01
dot icon01/06/2020
Solvency Statement dated 20/05/20
dot icon01/06/2020
Resolutions
dot icon13/01/2020
Notification of Tb Communications Group Limited as a person with significant control on 2019-11-14
dot icon13/01/2020
Cessation of Cardew Limited as a person with significant control on 2019-11-14
dot icon17/07/2019
Accounts for a small company made up to 2018-10-31
dot icon20/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon21/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon21/06/2018
Appointment of Mr Thomas Henry Randall Allison as a director on 2018-06-13
dot icon21/06/2018
Appointment of Mr Edward Reginald Simpson-Orlebar as a director on 2018-06-13
dot icon11/06/2018
Termination of appointment of Oscar Salas as a director on 2018-06-07
dot icon11/06/2018
Termination of appointment of Shan Shan Willenbrock as a director on 2018-06-07
dot icon17/05/2018
Cessation of Nigel Clarke as a person with significant control on 2018-04-19
dot icon17/05/2018
Cessation of Stephen Wilson Dunn as a person with significant control on 2018-04-19
dot icon17/05/2018
Cessation of Anthony John Cardew as a person with significant control on 2018-04-19
dot icon17/05/2018
Notification of Cardew Limited as a person with significant control on 2018-04-19
dot icon27/03/2018
Accounts for a small company made up to 2017-10-31
dot icon23/03/2018
Appointment of Mr Oscar Salas as a director on 2018-03-13
dot icon23/03/2018
Termination of appointment of David Roach as a director on 2018-03-13
dot icon26/01/2018
Director's details changed for Shan Shan Willenbrock on 2018-01-26
dot icon12/01/2018
Cancellation of shares. Statement of capital on 2017-11-30
dot icon12/01/2018
Purchase of own shares.
dot icon10/01/2018
Resolutions
dot icon18/12/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 2017-12-18
dot icon12/07/2017
Notification of Nigel Clarke as a person with significant control on 2016-04-06
dot icon12/07/2017
Notification of Stephen Dunn as a person with significant control on 2016-04-06
dot icon12/07/2017
Notification of Anthony John Cardew as a person with significant control on 2017-03-28
dot icon12/07/2017
Withdrawal of a person with significant control statement on 2017-07-12
dot icon19/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon25/04/2017
Resolutions
dot icon25/04/2017
Accounts for a small company made up to 2016-10-31
dot icon21/04/2017
Cancellation of shares. Statement of capital on 2017-03-28
dot icon21/04/2017
Purchase of own shares.
dot icon29/03/2017
Appointment of Mr David Roach as a director on 2017-02-28
dot icon08/03/2017
Termination of appointment of Nadja Vetter as a director on 2017-02-28
dot icon08/03/2017
Appointment of Shan Shan Willenbrock as a director on 2017-02-28
dot icon12/08/2016
Termination of appointment of James Masterman Clark as a director on 2016-07-31
dot icon14/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon22/03/2016
Accounts for a small company made up to 2015-10-31
dot icon19/10/2015
Resolutions
dot icon19/10/2015
Cancellation of shares. Statement of capital on 2015-09-02
dot icon19/10/2015
Purchase of own shares.
dot icon16/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon19/05/2015
Accounts for a small company made up to 2014-10-31
dot icon24/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon27/05/2014
Termination of appointment of Robert Ballantyne as a director on 2014-05-16
dot icon16/05/2014
Accounts for a small company made up to 2013-10-31
dot icon30/09/2013
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2013-09-30
dot icon13/08/2013
Resolutions
dot icon13/08/2013
Resolutions
dot icon13/08/2013
Statement of company's objects
dot icon25/06/2013
Accounts for a small company made up to 2012-10-31
dot icon18/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon29/04/2013
Resolutions
dot icon29/04/2013
Cancellation of shares. Statement of capital on 2013-04-29
dot icon29/04/2013
Purchase of own shares.
dot icon12/04/2013
Termination of appointment of Tim Robertson as a director on 2013-03-21
dot icon26/02/2013
Appointment of James Masterman Clark as a director on 2012-06-21
dot icon26/09/2012
Cancellation of shares. Statement of capital on 2012-09-26
dot icon26/09/2012
Resolutions
dot icon26/09/2012
Cancellation of shares. Statement of capital on 2012-09-26
dot icon26/09/2012
Resolutions
dot icon26/09/2012
Cancellation of shares. Statement of capital on 2012-09-26
dot icon26/09/2012
Resolutions
dot icon26/09/2012
Purchase of own shares.
dot icon26/09/2012
Purchase of own shares.
dot icon26/09/2012
Purchase of own shares.
dot icon10/07/2012
Accounts for a small company made up to 2011-10-31
dot icon03/07/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon26/09/2011
Termination of appointment of Rupert Pittman as a director on 2011-09-19
dot icon23/09/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon15/07/2011
Termination of appointment of Paul Spooner-Lillingston as a director
dot icon15/07/2011
Termination of appointment of Richard Spiegelberg as a director
dot icon15/07/2011
Accounts for a small company made up to 2010-10-31
dot icon06/07/2011
Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX on 2011-07-06
dot icon29/11/2010
Termination of appointment of J T Secretaries Limited as a secretary
dot icon22/11/2010
Appointment of Robert Ballantyne as a director
dot icon12/11/2010
Appointment of Mr Paul Spooner-Lillingston as a director
dot icon10/11/2010
Statement of capital following an allotment of shares on 2010-05-25
dot icon06/07/2010
Accounts for a small company made up to 2009-10-31
dot icon25/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon25/06/2010
Director's details changed for Tim Robertson on 2010-06-12
dot icon25/06/2010
Director's details changed for Richard George Spiegelberg on 2010-06-12
dot icon25/06/2010
Secretary's details changed for J T Secretaries Limited on 2010-06-12
dot icon25/06/2010
Director's details changed for Nadja Vetter on 2010-06-12
dot icon25/06/2010
Director's details changed for Rupert Pittman on 2010-06-12
dot icon15/06/2010
Statement of capital following an allotment of shares on 2010-05-25
dot icon03/08/2009
Accounts for a small company made up to 2008-10-31
dot icon23/07/2009
Return made up to 12/06/09; full list of members
dot icon15/01/2009
Return made up to 12/06/08; full list of members
dot icon27/02/2008
Accounts for a small company made up to 2007-10-31
dot icon08/10/2007
Registered office changed on 08/10/07 from: the precinct cathedral close rochester kent ME1 1SZ
dot icon16/08/2007
Return made up to 12/06/07; full list of members
dot icon15/03/2007
Accounts for a small company made up to 2006-10-31
dot icon25/01/2007
Director resigned
dot icon21/09/2006
Return made up to 12/06/06; full list of members
dot icon25/05/2006
Accounts for a small company made up to 2005-10-31
dot icon30/01/2006
Ad 31/10/05--------- £ si [email protected]=20000 £ ic 81666/101666
dot icon30/01/2006
Return made up to 12/06/05; full list of members; amend
dot icon12/12/2005
£ ic 431166/413666 28/10/05 £ sr [email protected]=17500
dot icon07/12/2005
Director resigned
dot icon01/12/2005
Declaration of shares redemption:auditor's report
dot icon13/07/2005
Return made up to 12/06/05; full list of members
dot icon20/05/2005
Secretary resigned
dot icon20/05/2005
New secretary appointed
dot icon19/05/2005
Director resigned
dot icon15/03/2005
Accounts for a small company made up to 2004-10-31
dot icon17/02/2005
New director appointed
dot icon09/02/2005
£ ic 110833/105000 18/01/05 £ sr [email protected]=5833
dot icon09/02/2005
Resolutions
dot icon09/02/2005
Declaration of shares redemption:auditor's report
dot icon26/01/2005
New director appointed
dot icon19/01/2005
Secretary resigned
dot icon19/01/2005
Director resigned
dot icon19/01/2005
New secretary appointed
dot icon19/01/2005
Registered office changed on 19/01/05 from: 12 suffolk street london SW1Y 4HG
dot icon29/10/2004
Certificate of change of name
dot icon27/10/2004
Resolutions
dot icon06/09/2004
Full accounts made up to 2003-10-31
dot icon15/07/2004
Return made up to 12/06/04; full list of members
dot icon22/01/2004
Director resigned
dot icon22/01/2004
Director resigned
dot icon23/12/2003
£ ic 116666/110833 01/12/03 £ sr [email protected]=5833
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Director resigned
dot icon23/12/2003
New director appointed
dot icon27/09/2003
Director resigned
dot icon30/07/2003
Return made up to 12/06/03; full list of members
dot icon30/07/2003
New director appointed
dot icon30/07/2003
New director appointed
dot icon30/07/2003
New director appointed
dot icon30/07/2003
New director appointed
dot icon30/07/2003
Ad 17/12/02--------- £ si [email protected]=46666 £ ic 70000/116666
dot icon24/12/2002
Nc inc already adjusted 17/12/02
dot icon24/12/2002
Resolutions
dot icon23/12/2002
Registered office changed on 23/12/02 from: 4 middle street london EC1A 7NQ
dot icon18/12/2002
New director appointed
dot icon10/12/2002
Full accounts made up to 2002-04-30
dot icon03/12/2002
Resolutions
dot icon20/11/2002
Certificate of change of name
dot icon13/11/2002
New director appointed
dot icon13/11/2002
New director appointed
dot icon13/11/2002
New director appointed
dot icon13/11/2002
Director resigned
dot icon13/11/2002
Accounting reference date extended from 30/04/03 to 31/10/03
dot icon19/07/2002
Return made up to 12/06/02; full list of members
dot icon22/03/2002
Director resigned
dot icon05/10/2001
Full accounts made up to 2001-04-30
dot icon17/07/2001
Return made up to 12/06/01; full list of members
dot icon27/06/2001
Director resigned
dot icon24/10/2000
Full accounts made up to 2000-04-30
dot icon28/06/2000
Return made up to 12/06/00; full list of members
dot icon22/02/2000
Full accounts made up to 1999-04-30
dot icon25/06/1999
Return made up to 12/06/99; no change of members
dot icon16/10/1998
Director resigned
dot icon05/10/1998
Full accounts made up to 1998-04-30
dot icon26/07/1998
New director appointed
dot icon26/07/1998
New director appointed
dot icon14/07/1998
New secretary appointed;new director appointed
dot icon03/07/1998
Secretary resigned;director resigned
dot icon03/07/1998
Return made up to 12/06/98; full list of members
dot icon13/02/1998
Full accounts made up to 1997-04-30
dot icon13/08/1997
Return made up to 12/06/97; no change of members
dot icon13/08/1997
Registered office changed on 13/08/97 from: no.1 Riding house street london W1A 3AS
dot icon13/08/1997
Director resigned
dot icon21/08/1996
Full accounts made up to 1996-04-30
dot icon19/06/1996
Return made up to 12/06/96; full list of members
dot icon26/10/1995
Full accounts made up to 1995-04-30
dot icon12/07/1995
Return made up to 12/06/95; full list of members
dot icon11/07/1995
New director appointed
dot icon07/07/1995
New director appointed
dot icon07/07/1995
New director appointed
dot icon10/04/1995
Secretary resigned;new secretary appointed
dot icon10/04/1995
Director resigned
dot icon10/04/1995
Director resigned
dot icon10/04/1995
Director resigned
dot icon07/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Director resigned
dot icon16/08/1994
Full accounts made up to 1994-04-30
dot icon17/06/1994
Return made up to 12/06/94; full list of members
dot icon27/01/1994
Accounts for a small company made up to 1993-04-30
dot icon06/07/1993
Return made up to 12/06/93; full list of members
dot icon13/10/1992
Full accounts made up to 1992-04-30
dot icon28/07/1992
Return made up to 12/06/92; full list of members
dot icon28/04/1992
Ad 21/04/92--------- £ si [email protected]=69999 £ ic 2/70001
dot icon14/04/1992
New director appointed
dot icon14/04/1992
Memorandum and Articles of Association
dot icon14/04/1992
Resolutions
dot icon14/04/1992
Resolutions
dot icon14/04/1992
Resolutions
dot icon14/04/1992
£ nc 100000/115000 30/03/92
dot icon19/11/1991
Accounting reference date notified as 30/04
dot icon20/06/1991
Secretary resigned
dot icon12/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson-Orlebar, Edward Reginald
Director
13/06/2018 - Present
3
Prest, Michael Richard
Director
31/10/2002 - 31/03/2005
3
Allison, Thomas Henry Randall Allison
Director
13/06/2018 - Present
-

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 CARDEW GROUP LIMITED

CARDEW GROUP LIMITED is an(a) Active company incorporated on 12/06/1991 with the registered office located at 10 Queen Street Place, London EC4R 1AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARDEW GROUP LIMITED?

toggle

CARDEW GROUP LIMITED is currently Active. It was registered on 12/06/1991 .

Where is CARDEW GROUP LIMITED located?

toggle

CARDEW GROUP LIMITED is registered at 10 Queen Street Place, London EC4R 1AG.

What does CARDEW GROUP LIMITED do?

toggle

CARDEW GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CARDEW GROUP LIMITED?

toggle

The latest filing was on 21/07/2025: Total exemption full accounts made up to 2024-10-31.