CARDIA GROUP LIMITED

Register to unlock more data on OkredoRegister

CARDIA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04650593

Incorporation date

29/01/2003

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor 168 Shoreditch High Street, London E1 6RACopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2003)
dot icon03/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon18/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon27/03/2025
Accounts for a dormant company made up to 2024-03-31
dot icon31/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon04/03/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon05/01/2024
Satisfaction of charge 046505930018 in full
dot icon22/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon22/12/2023
Registration of charge 046505930019, created on 2023-12-21
dot icon22/12/2023
Registration of charge 046505930020, created on 2023-12-21
dot icon13/12/2023
Satisfaction of charge 046505930017 in full
dot icon31/08/2023
Appointment of Mr Hugh Grainger Williams as a director on 2023-08-23
dot icon16/08/2023
Termination of appointment of Richard Michael Harris as a director on 2023-08-08
dot icon17/04/2023
Registration of charge 046505930018, created on 2023-03-30
dot icon29/01/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon19/05/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon03/12/2021
Director's details changed for Mr Richard Michael Harris on 2021-11-26
dot icon15/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon01/06/2021
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01
dot icon01/06/2021
Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01
dot icon05/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon09/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon28/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon14/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon20/02/2019
Confirmation statement made on 2019-01-29 with updates
dot icon10/10/2018
Director's details changed for Mr Richard Michael Harris on 2018-09-19
dot icon16/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/04/2018
Notification of Caterfield Limited as a person with significant control on 2018-03-16
dot icon12/04/2018
Notification of Cardinal One Limited as a person with significant control on 2018-03-16
dot icon12/04/2018
Notification of Praedia One Limited as a person with significant control on 2018-03-16
dot icon12/04/2018
Withdrawal of a person with significant control statement on 2018-04-12
dot icon22/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon24/07/2017
Satisfaction of charge 14 in full
dot icon24/07/2017
Satisfaction of charge 15 in full
dot icon24/07/2017
Satisfaction of charge 16 in full
dot icon19/07/2017
Registration of charge 046505930017, created on 2017-07-14
dot icon23/05/2017
Accounts for a dormant company made up to 2017-03-31
dot icon24/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon22/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon05/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon23/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon20/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon22/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon29/01/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon23/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon13/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon10/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon12/01/2012
Memorandum and Articles of Association
dot icon12/01/2012
Resolutions
dot icon12/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon08/11/2011
Secretary's details changed for Hugh Grainger Williams on 2011-11-02
dot icon19/04/2011
Director's details changed for Mr Richard Michael Harris on 2011-04-07
dot icon16/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon11/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon16/04/2010
Director's details changed for Mr Richard Michael Harris on 2010-04-01
dot icon26/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon26/02/2010
Termination of appointment of Alan Topper as a secretary
dot icon26/02/2010
Appointment of Hugh Grainger Williams as a secretary
dot icon06/04/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/02/2009
Return made up to 29/01/09; full list of members
dot icon22/12/2008
Resolutions
dot icon19/12/2008
Particulars of a mortgage or charge / charge no: 15
dot icon19/12/2008
Particulars of a mortgage or charge / charge no: 16
dot icon18/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 14
dot icon15/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon15/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon15/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon15/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon15/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon15/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/12/2008
Appointment terminated director david walsh
dot icon20/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon25/02/2008
Return made up to 29/01/08; no change of members
dot icon01/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon09/03/2007
Return made up to 29/01/07; full list of members
dot icon15/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon23/10/2006
Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ
dot icon23/03/2006
Return made up to 29/01/06; full list of members
dot icon23/12/2005
Particulars of mortgage/charge
dot icon13/09/2005
Accounts for a dormant company made up to 2005-03-31
dot icon03/03/2005
Return made up to 29/01/05; full list of members
dot icon20/12/2004
Particulars of mortgage/charge
dot icon16/12/2004
Declaration of satisfaction of mortgage/charge
dot icon16/12/2004
Declaration of satisfaction of mortgage/charge
dot icon09/12/2004
Declaration of satisfaction of mortgage/charge
dot icon09/12/2004
Declaration of satisfaction of mortgage/charge
dot icon09/12/2004
Declaration of satisfaction of mortgage/charge
dot icon09/12/2004
Declaration of satisfaction of mortgage/charge
dot icon18/11/2004
Particulars of mortgage/charge
dot icon18/11/2004
Particulars of mortgage/charge
dot icon18/11/2004
Particulars of mortgage/charge
dot icon18/11/2004
Particulars of mortgage/charge
dot icon12/11/2004
Particulars of mortgage/charge
dot icon20/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon05/10/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon19/03/2004
Return made up to 29/01/04; full list of members
dot icon23/02/2004
Ad 04/04/03--------- £ si 5@1=5 £ ic 26/31
dot icon22/05/2003
Particulars of mortgage/charge
dot icon22/05/2003
Particulars of mortgage/charge
dot icon22/05/2003
Particulars of mortgage/charge
dot icon22/05/2003
Particulars of mortgage/charge
dot icon28/04/2003
Particulars of mortgage/charge
dot icon28/04/2003
Particulars of mortgage/charge
dot icon12/04/2003
New director appointed
dot icon12/04/2003
Ad 04/04/03--------- £ si 5@5=25 £ ic 1/26
dot icon08/03/2003
New director appointed
dot icon08/03/2003
New director appointed
dot icon08/03/2003
New secretary appointed
dot icon08/03/2003
Secretary resigned
dot icon08/03/2003
Director resigned
dot icon29/01/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
0.00
-
2022
-
6.00
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Richard Michael
Director
29/01/2003 - 08/08/2023
67
Harris, Robert Nigel
Director
29/01/2003 - Present
77
Williams, Hugh Grainger
Director
23/08/2023 - Present
23

Persons with Significant Control

1
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 CARDIA GROUP LIMITED

CARDIA GROUP LIMITED is an(a) Active company incorporated on 29/01/2003 with the registered office located at 2nd Floor 168 Shoreditch High Street, London E1 6RA. 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 CARDIA GROUP LIMITED?

toggle

CARDIA GROUP LIMITED is currently Active. It was registered on 29/01/2003 .

Where is CARDIA GROUP LIMITED located?

toggle

CARDIA GROUP LIMITED is registered at 2nd Floor 168 Shoreditch High Street, London E1 6RA.

What does CARDIA GROUP LIMITED do?

toggle

CARDIA GROUP LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CARDIA GROUP LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-29 with no updates.