CARDINAL CHEAPSIDE LIMITED

Register to unlock more data on OkredoRegister

CARDINAL CHEAPSIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07267792

Incorporation date

27/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 168 Shoreditch High Street, London E1 6RACopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2010)
dot icon27/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon16/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon07/02/2025
Appointment of Ms Amy Louise Martin Smith as a director on 2025-01-25
dot icon07/02/2025
Termination of appointment of Roy Grainger Williams as a director on 2025-01-25
dot icon02/07/2024
Appointment of Mrs Lucy Gabrielle Marks as a director on 2024-07-01
dot icon28/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/06/2024
Confirmation statement made on 2024-05-27 with updates
dot icon21/05/2024
Termination of appointment of Richard Michael Harris as a director on 2024-04-25
dot icon27/07/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/06/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon03/12/2021
Director's details changed for Mr Richard Michael Harris on 2021-11-26
dot icon03/12/2021
Director's details changed for Mr Roy Grainger Williams on 2021-11-26
dot icon18/08/2021
Compulsory strike-off action has been discontinued
dot icon17/08/2021
First Gazette notice for compulsory strike-off
dot icon13/08/2021
Confirmation statement made on 2021-05-27 with no updates
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 icon12/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon05/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/07/2019
Registration of charge 072677920002, created on 2019-07-03
dot icon25/06/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon30/10/2018
Director's details changed for Mr Richard Michael Harris on 2018-09-19
dot icon30/10/2018
Director's details changed for Mr Roy Grainger Williams on 2018-09-19
dot icon19/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon04/04/2018
Accounts for a small company made up to 2017-06-30
dot icon04/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon22/03/2017
Resolutions
dot icon20/03/2017
Accounts for a small company made up to 2016-06-30
dot icon09/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon04/01/2016
Full accounts made up to 2015-06-30
dot icon15/07/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon30/12/2014
Full accounts made up to 2014-06-30
dot icon12/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon24/02/2014
Memorandum and Articles of Association
dot icon15/01/2014
Resolutions
dot icon14/01/2014
Registration of charge 072677920001
dot icon23/12/2013
Full accounts made up to 2013-06-30
dot icon05/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon28/12/2012
Full accounts made up to 2012-06-30
dot icon19/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon20/02/2012
Full accounts made up to 2011-06-30
dot icon17/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon19/04/2011
Director's details changed for Mr Richard Michael Harris on 2011-04-07
dot icon22/11/2010
Registered office address changed from C/O Cardinal Lysander Limited Birkett House 27 Albemarle Street London W1S 4BQ United Kingdom on 2010-11-22
dot icon22/11/2010
Current accounting period extended from 2011-05-31 to 2011-06-30
dot icon27/05/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£237,437.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.63M
-
0.00
237.44K
-
2022
0
2.63M
-
0.00
237.44K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.63M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

237.44K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marks, Lucy Gabrielle
Director
01/07/2024 - Present
44
Williams, Roy Grainger
Director
27/05/2010 - 25/01/2025
100
Harris, Richard Michael
Director
27/05/2010 - 25/04/2024
67
Martin Smith, Amy Louise
Director
25/01/2025 - Present
20

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDINAL CHEAPSIDE LIMITED

CARDINAL CHEAPSIDE LIMITED is an(a) Active company incorporated on 27/05/2010 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDINAL CHEAPSIDE LIMITED?

toggle

CARDINAL CHEAPSIDE LIMITED is currently Active. It was registered on 27/05/2010 .

Where is CARDINAL CHEAPSIDE LIMITED located?

toggle

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

What does CARDINAL CHEAPSIDE LIMITED do?

toggle

CARDINAL CHEAPSIDE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CARDINAL CHEAPSIDE LIMITED?

toggle

The latest filing was on 27/06/2025: Total exemption full accounts made up to 2024-06-30.