CARDIFF MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CARDIFF MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06706784

Incorporation date

24/09/2008

Size

Micro Entity

Contacts

Registered address

Registered address

A11 2 Alexandra Gate, Cardiff CF24 2SACopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2008)
dot icon03/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon22/05/2025
Micro company accounts made up to 2024-09-30
dot icon27/05/2024
Micro company accounts made up to 2023-09-30
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon25/05/2023
Micro company accounts made up to 2022-09-30
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon23/05/2022
Micro company accounts made up to 2021-09-30
dot icon28/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon25/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with updates
dot icon30/09/2020
Director's details changed for Masroor Adam on 2020-09-30
dot icon30/09/2020
Termination of appointment of Phillip William Mengpah as a director on 2020-09-25
dot icon30/09/2020
Cessation of Rene De La Porte as a person with significant control on 2020-09-25
dot icon30/09/2020
Appointment of Mr Anthony Paul Clements as a director on 2020-09-28
dot icon30/09/2020
Appointment of Masroor Adam as a director on 2020-09-28
dot icon30/09/2020
Notification of Masroor Alam as a person with significant control on 2020-09-28
dot icon19/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon06/12/2019
Confirmation statement made on 2019-09-24 with updates
dot icon06/12/2019
Appointment of Companies Assistance Services Ltd as a secretary on 2019-12-01
dot icon06/12/2019
Termination of appointment of Rene De La Porte as a director on 2019-11-30
dot icon06/12/2019
Appointment of Philipp William Mengpah as a director on 2019-12-01
dot icon23/12/2018
Change of details for Mr Rene De La Porte as a person with significant control on 2018-12-01
dot icon23/12/2018
Registered office address changed from Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA United Kingdom to A11 2 Alexandra Gate Cardiff CF24 2SA on 2018-12-23
dot icon13/11/2018
Accounts for a dormant company made up to 2018-09-30
dot icon25/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon10/10/2017
Accounts for a dormant company made up to 2017-09-30
dot icon10/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon06/11/2016
Confirmation statement made on 2016-09-24 with updates
dot icon04/10/2016
Accounts for a dormant company made up to 2016-09-30
dot icon21/08/2016
Registered office address changed from 2 Old Brompton Road Suite 276 London SW7 3DQ to Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA on 2016-08-21
dot icon29/11/2015
Accounts for a dormant company made up to 2015-09-30
dot icon21/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon27/01/2015
Accounts for a dormant company made up to 2014-09-30
dot icon17/11/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon26/11/2013
Accounts for a dormant company made up to 2013-09-30
dot icon22/11/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon12/10/2012
Accounts for a dormant company made up to 2012-09-30
dot icon09/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon29/11/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon29/11/2011
Accounts for a dormant company made up to 2011-09-30
dot icon05/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon05/10/2010
Accounts for a dormant company made up to 2010-09-30
dot icon05/10/2010
Termination of appointment of B & B Direktor Service as a director
dot icon05/10/2010
Appointment of Rene De La Porte as a director
dot icon05/10/2010
Termination of appointment of B & B Secretaries Limited as a secretary
dot icon06/11/2009
Accounts for a dormant company made up to 2009-09-30
dot icon06/11/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon24/09/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/09/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
100.00
-
0.00
-
-
2022
1
100.00
-
0.00
-
-
2022
1
100.00
-
0.00
-
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alam, Masroor
Director
28/09/2020 - Present
8
De La Porte, Rene
Director
24/09/2010 - 30/11/2019
274
COMPANIES ASSISTANCE SERVICES LTD
Corporate Secretary
01/12/2019 - Present
40
B & B SECRETARIES LIMITED
Corporate Secretary
24/09/2008 - 24/09/2010
174
B & B DIREKTOR SERVICE
Corporate Director
24/09/2008 - 24/09/2010
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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDIFF MANAGEMENT LTD

CARDIFF MANAGEMENT LTD is an(a) Dissolved company incorporated on 24/09/2008 with the registered office located at A11 2 Alexandra Gate, Cardiff CF24 2SA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDIFF MANAGEMENT LTD?

toggle

CARDIFF MANAGEMENT LTD is currently Dissolved. It was registered on 24/09/2008 and dissolved on 03/03/2026.

Where is CARDIFF MANAGEMENT LTD located?

toggle

CARDIFF MANAGEMENT LTD is registered at A11 2 Alexandra Gate, Cardiff CF24 2SA.

What does CARDIFF MANAGEMENT LTD do?

toggle

CARDIFF MANAGEMENT LTD operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

How many employees does CARDIFF MANAGEMENT LTD have?

toggle

CARDIFF MANAGEMENT LTD had 1 employees in 2022.

What is the latest filing for CARDIFF MANAGEMENT LTD?

toggle

The latest filing was on 03/03/2026: Final Gazette dissolved via compulsory strike-off.