CARDINAL GROUP LIMITED

Register to unlock more data on OkredoRegister

CARDINAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01117715

Incorporation date

11/06/1973

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 11/06/1973)
dot icon27/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-06-30
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 icon22/01/2025
Confirmation statement made on 2025-01-12 with no updates
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 icon21/05/2024
Termination of appointment of Richard Michael Harris as a director on 2024-04-25
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/02/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/01/2022
Confirmation statement made on 2022-01-12 with no updates
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 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 icon25/02/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon20/12/2019
Cessation of Jonathan David Harris as a person with significant control on 2017-04-06
dot icon09/07/2019
Registration of charge 011177150003, created on 2019-07-03
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon10/10/2018
Director's details changed for Mr Richard Michael Harris on 2018-09-19
dot icon10/10/2018
Director's details changed for Mr Roy Grainger Williams on 2018-09-19
dot icon04/04/2018
Group of companies' accounts made up to 2017-06-30
dot icon26/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon21/04/2017
Termination of appointment of Jonathan David Harris as a director on 2017-04-06
dot icon17/03/2017
Group of companies' accounts made up to 2016-06-30
dot icon24/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon26/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon04/01/2016
Group of companies' accounts made up to 2015-06-30
dot icon20/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon03/01/2015
Group of companies' accounts made up to 2014-06-30
dot icon28/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon14/01/2014
Registration of charge 011177150002
dot icon23/12/2013
Group of companies' accounts made up to 2013-06-30
dot icon14/12/2013
Satisfaction of charge 1 in full
dot icon22/11/2013
Memorandum and Articles of Association
dot icon22/11/2013
Resolutions
dot icon07/02/2013
Group of companies' accounts made up to 2012-06-30
dot icon17/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon08/03/2012
Group of companies' accounts made up to 2011-06-30
dot icon16/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
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 icon25/02/2011
Group of companies' accounts made up to 2010-06-30
dot icon26/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon28/04/2010
Group of companies' accounts made up to 2009-06-30
dot icon16/04/2010
Director's details changed for Mr Richard Michael Harris on 2010-04-01
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 icon11/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon04/05/2009
Group of companies' accounts made up to 2008-06-30
dot icon03/02/2009
Return made up to 12/01/09; full list of members
dot icon02/02/2009
Director's change of particulars / roy williams / 01/09/2008
dot icon02/02/2009
Director's change of particulars / richard harris / 01/09/2008
dot icon05/09/2008
Appointment terminated director david walsh
dot icon02/05/2008
Group of companies' accounts made up to 2007-06-30
dot icon01/04/2008
Resolutions
dot icon14/02/2008
Return made up to 12/01/08; no change of members
dot icon19/07/2007
Group of companies' accounts made up to 2006-06-30
dot icon23/02/2007
Return made up to 12/01/07; full list of members
dot icon23/10/2006
Registered office changed on 23/10/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ
dot icon29/03/2006
Group of companies' accounts made up to 2005-06-30
dot icon21/03/2006
Return made up to 12/01/06; full list of members
dot icon06/05/2005
Group of companies' accounts made up to 2004-06-30
dot icon16/02/2005
Return made up to 12/01/05; full list of members
dot icon19/11/2004
Director resigned
dot icon08/11/2004
New director appointed
dot icon30/03/2004
Group of companies' accounts made up to 2003-06-30
dot icon28/01/2004
Return made up to 12/01/04; full list of members
dot icon26/07/2003
Secretary's particulars changed
dot icon26/07/2003
Director's particulars changed
dot icon01/05/2003
Group of companies' accounts made up to 2002-06-30
dot icon22/04/2003
Nc inc already adjusted 19/03/03
dot icon22/04/2003
Particulars of contract relating to shares
dot icon22/04/2003
Ad 19/03/03--------- £ si 2250@1=2250 £ ic 120000/122250
dot icon22/04/2003
Resolutions
dot icon22/04/2003
Resolutions
dot icon22/04/2003
Resolutions
dot icon03/02/2003
Return made up to 12/01/03; full list of members
dot icon20/05/2002
Group of companies' accounts made up to 2001-06-30
dot icon24/04/2002
New director appointed
dot icon07/02/2002
Return made up to 12/01/02; full list of members
dot icon22/03/2001
Full group accounts made up to 2000-06-30
dot icon24/01/2001
Return made up to 12/01/01; full list of members
dot icon22/01/2001
Resolutions
dot icon19/09/2000
Particulars of mortgage/charge
dot icon24/02/2000
Director resigned
dot icon04/02/2000
Return made up to 12/01/00; full list of members
dot icon03/02/2000
Full group accounts made up to 1999-06-30
dot icon19/01/2000
Director resigned
dot icon23/12/1999
New director appointed
dot icon05/03/1999
Full group accounts made up to 1998-06-30
dot icon12/02/1999
Return made up to 12/01/99; full list of members
dot icon18/08/1998
New director appointed
dot icon06/05/1998
Full group accounts made up to 1997-06-30
dot icon18/02/1998
Return made up to 12/01/98; no change of members
dot icon02/05/1997
Full group accounts made up to 1996-06-30
dot icon26/02/1997
Return made up to 12/01/97; no change of members
dot icon18/04/1996
Full group accounts made up to 1995-06-30
dot icon20/02/1996
Return made up to 12/01/96; full list of members
dot icon13/02/1995
Full group accounts made up to 1994-06-30
dot icon30/01/1995
Return made up to 12/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/04/1994
Accounting reference date extended from 31/03 to 30/06
dot icon07/03/1994
Return made up to 12/01/94; no change of members
dot icon07/01/1994
Full group accounts made up to 1993-03-31
dot icon02/02/1993
Return made up to 12/01/93; full list of members
dot icon18/01/1993
Memorandum and Articles of Association
dot icon03/12/1992
Certificate of change of name
dot icon30/11/1992
Ad 16/11/92--------- £ si 119898@1=119898 £ ic 102/120000
dot icon30/11/1992
Resolutions
dot icon30/11/1992
Ad 13/11/92--------- £ si 2@1=2 £ ic 100/102
dot icon30/11/1992
Nc inc already adjusted 13/11/92
dot icon30/11/1992
Resolutions
dot icon30/11/1992
New director appointed
dot icon30/11/1992
Director resigned;new director appointed
dot icon25/11/1992
Accounts for a dormant company made up to 1992-03-31
dot icon30/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon30/01/1992
Return made up to 12/01/92; no change of members
dot icon07/03/1991
Accounts for a dormant company made up to 1990-03-31
dot icon22/02/1991
Return made up to 31/12/90; no change of members
dot icon27/03/1990
Accounts for a dormant company made up to 1989-03-31
dot icon27/03/1990
Return made up to 12/01/90; full list of members
dot icon27/02/1989
Registered office changed on 27/02/89 from: liverpool house 15/17 eldon street london EC2M 7RQ
dot icon23/02/1989
Accounts for a dormant company made up to 1988-03-31
dot icon23/02/1989
Return made up to 13/01/89; full list of members
dot icon03/05/1988
Accounts made up to 1987-03-31
dot icon03/05/1988
Return made up to 14/01/88; full list of members
dot icon11/04/1987
Accounts for a dormant company made up to 1986-03-31
dot icon11/04/1987
Return made up to 14/01/87; full list of members
dot icon12/06/1986
Return made up to 18/01/86; full list of members
dot icon19/07/1973
Certificate of change of name
dot icon11/06/1973
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

£303,209.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/01/2027
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
18.57M
-
0.00
303.21K
-
2022
0
18.57M
-
0.00
303.21K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

18.57M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

303.21K £Ascended- *

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
Martin Smith, Amy Louise
Director
25/01/2025 - Present
20
Mrs Lucy Gabrielle Marks
Director
01/07/2024 - Present
43

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+
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 GROUP LIMITED

CARDINAL GROUP LIMITED is an(a) Active company incorporated on 11/06/1973 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 GROUP LIMITED?

toggle

CARDINAL GROUP LIMITED is currently Active. It was registered on 11/06/1973 .

Where is CARDINAL GROUP LIMITED located?

toggle

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

What does CARDINAL GROUP LIMITED do?

toggle

CARDINAL GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CARDINAL GROUP LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-12 with no updates.