CARDHOOD SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

CARDHOOD SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08026825

Incorporation date

11/04/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Rowan House Delamare Road, Cheshunt, Waltham Cross EN8 9SPCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2012)
dot icon20/01/2026
Micro company accounts made up to 2025-04-30
dot icon18/06/2025
Compulsory strike-off action has been discontinued
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon13/06/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon15/01/2025
Micro company accounts made up to 2024-04-30
dot icon26/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon17/01/2024
Micro company accounts made up to 2023-04-30
dot icon11/01/2024
Amended micro company accounts made up to 2022-04-30
dot icon18/10/2023
Compulsory strike-off action has been discontinued
dot icon17/10/2023
Confirmation statement made on 2023-03-28 with updates
dot icon07/07/2023
Compulsory strike-off action has been suspended
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon26/01/2023
Micro company accounts made up to 2022-04-30
dot icon28/11/2022
Appointment of Mr Waqas Mahmood as a director on 2022-03-31
dot icon28/11/2022
Notification of Waqas Mahmood as a person with significant control on 2022-03-31
dot icon28/11/2022
Termination of appointment of Anthony Michael O'neill as a director on 2022-03-31
dot icon28/11/2022
Cessation of Anthony O'neill as a person with significant control on 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon14/01/2022
Micro company accounts made up to 2021-04-30
dot icon21/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon20/04/2021
Micro company accounts made up to 2020-04-30
dot icon11/04/2020
Confirmation statement made on 2020-04-11 with updates
dot icon11/04/2020
Registered office address changed from 42 Christchurch Road London SW14 7AF to Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP on 2020-04-11
dot icon23/01/2020
Micro company accounts made up to 2019-04-30
dot icon12/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon28/01/2019
Micro company accounts made up to 2018-04-30
dot icon10/05/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon25/01/2018
Micro company accounts made up to 2017-04-30
dot icon09/05/2017
Confirmation statement made on 2017-04-11 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon17/06/2016
Second filing of AP01 previously delivered to Companies House
dot icon11/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon12/05/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon07/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon07/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon07/05/2013
Director's details changed for Mr Anthony O'neill Michael on 2012-04-11
dot icon10/10/2012
Termination of appointment of Barbara Kahan as a director
dot icon05/10/2012
Certificate of change of name
dot icon05/10/2012
Appointment of Mr Anthony O'neill Michael as a director
dot icon04/10/2012
Registered office address changed from 42 Christchurch Road London SW14 7AF United Kingdom on 2012-10-04
dot icon04/10/2012
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2012-10-04
dot icon11/04/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
28.18K
-
0.00
-
-
2022
24
36.05K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
O'neill, Anthony Michael
Director
11/04/2012 - 31/03/2022
5
Mahmood, Waqas
Director
31/03/2022 - Present
4

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+
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 CARDHOOD SERVICES (UK) LIMITED

CARDHOOD SERVICES (UK) LIMITED is an(a) Active company incorporated on 11/04/2012 with the registered office located at Rowan House Delamare Road, Cheshunt, Waltham Cross EN8 9SP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARDHOOD SERVICES (UK) LIMITED?

toggle

CARDHOOD SERVICES (UK) LIMITED is currently Active. It was registered on 11/04/2012 .

Where is CARDHOOD SERVICES (UK) LIMITED located?

toggle

CARDHOOD SERVICES (UK) LIMITED is registered at Rowan House Delamare Road, Cheshunt, Waltham Cross EN8 9SP.

What does CARDHOOD SERVICES (UK) LIMITED do?

toggle

CARDHOOD SERVICES (UK) LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for CARDHOOD SERVICES (UK) LIMITED?

toggle

The latest filing was on 20/01/2026: Micro company accounts made up to 2025-04-30.