CARDINAL INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CARDINAL INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01541386

Incorporation date

26/01/1981

Size

Small

Contacts

Registered address

Registered address

Ridgecourt, The Ridge, Epsom, Surrey KT18 7EPCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1981)
dot icon30/01/2026
Change of details for Mr Charles David Owen Jillings as a person with significant control on 2026-01-26
dot icon12/12/2025
Accounts for a small company made up to 2025-03-31
dot icon20/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon19/12/2024
Accounts for a small company made up to 2024-03-31
dot icon07/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon10/08/2023
Change of details for Mr Duncan Paul Saville as a person with significant control on 2022-06-01
dot icon10/08/2023
Change of details for Mr Alasdair Relph Younie as a person with significant control on 2022-06-01
dot icon10/08/2023
Change of details for Mr Charles David Owen Jillings as a person with significant control on 2022-06-01
dot icon07/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon22/12/2022
Accounts for a small company made up to 2022-03-31
dot icon25/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon13/12/2021
Change of details for Mr Duncan Paul Saville as a person with significant control on 2021-12-07
dot icon10/12/2021
Director's details changed for Mrs Sandra Jane Pope on 2021-12-07
dot icon09/12/2021
Change of details for Mr Duncan Paul Saville as a person with significant control on 2021-12-07
dot icon08/12/2021
Director's details changed for Mrs Sandra Jane Pope on 2021-12-07
dot icon22/11/2021
Accounts for a small company made up to 2021-03-31
dot icon22/11/2021
Appointment of Miss Stephanie Carmelita Saville as a director on 2021-10-21
dot icon25/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon23/12/2020
Accounts for a small company made up to 2020-03-31
dot icon14/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon07/08/2020
Change of details for Mr Duncan Paul Saville as a person with significant control on 2020-08-06
dot icon07/08/2020
Change of details for Mr Alasdair Relph Younie as a person with significant control on 2020-08-06
dot icon02/06/2020
Change of details for Mr Charles Jillings as a person with significant control on 2020-06-01
dot icon03/02/2020
Termination of appointment of Christopher Paul Baker as a secretary on 2020-01-24
dot icon03/02/2020
Appointment of Icm Administration Limited as a secretary on 2020-01-24
dot icon20/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon29/08/2019
Change of details for Mr Duncan Paul Saville as a person with significant control on 2019-08-23
dot icon27/08/2019
Change of details for Mr Alasdair Relph Younie as a person with significant control on 2019-08-23
dot icon27/08/2019
Change of details for Mr Charles Jillings as a person with significant control on 2019-08-23
dot icon27/08/2019
Change of details for Mr Duncan Paul Saville as a person with significant control on 2019-08-23
dot icon08/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon01/03/2019
Withdrawal of a person with significant control statement on 2019-03-01
dot icon01/03/2019
Notification of Charles Jillings as a person with significant control on 2016-04-06
dot icon01/03/2019
Notification of Duncan Paul Saville as a person with significant control on 2016-04-06
dot icon01/03/2019
Notification of Alasdair Relph Younie as a person with significant control on 2016-04-06
dot icon18/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon07/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon21/06/2018
Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN to Ridgecourt the Ridge Epsom Surrey KT18 7EP on 2018-06-21
dot icon26/04/2018
Director's details changed for Mr Jeremy Graham Paul Campling on 2018-04-26
dot icon21/12/2017
Accounts for a small company made up to 2017-03-31
dot icon08/08/2017
Appointment of Mrs Sandra Jane Pope as a director on 2017-08-08
dot icon07/08/2017
Termination of appointment of Sandra Jane Pope as a director on 2017-08-07
dot icon07/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon28/02/2017
Director's details changed for Mr Jeremy Graham Paul Campling on 2017-02-28
dot icon23/02/2017
Director's details changed
dot icon23/02/2017
Secretary's details changed for Mr Christopher Paul Baker on 2017-02-22
dot icon22/02/2017
Director's details changed for Mrs Sandra Jane Pope on 2017-02-22
dot icon05/01/2017
Accounts for a small company made up to 2016-03-31
dot icon09/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon12/07/2016
Director's details changed for Mrs Sandra Jane Pope on 2016-07-12
dot icon18/12/2015
Accounts for a small company made up to 2015-03-31
dot icon06/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon06/01/2015
Accounts for a small company made up to 2014-03-31
dot icon06/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon04/01/2014
Accounts for a small company made up to 2013-03-31
dot icon07/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon02/07/2013
Appointment of Mr Christopher Paul Baker as a secretary
dot icon02/07/2013
Registered office address changed from Suite 1 Second Floor Merritt House Hill Avenue Amersham Bucks HP6 5BQ on 2013-07-02
dot icon02/07/2013
Termination of appointment of Christopher Andrew as a secretary
dot icon16/05/2013
Auditor's resignation
dot icon14/03/2013
Termination of appointment of Christopher Andrew as a director
dot icon19/12/2012
Accounts for a small company made up to 2012-03-31
dot icon07/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon31/10/2011
Accounts for a small company made up to 2011-03-31
dot icon09/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon23/03/2011
Appointment of Mr Jeremy Graham Paul Campling as a director
dot icon23/03/2011
Termination of appointment of Julian Pollard as a director
dot icon21/09/2010
Accounts for a small company made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon16/06/2010
Particulars of variation of rights attached to shares
dot icon16/06/2010
Change of share class name or designation
dot icon16/06/2010
Statement of company's objects
dot icon16/06/2010
Resolutions
dot icon04/01/2010
Accounts for a small company made up to 2009-03-31
dot icon09/12/2009
Termination of appointment of Christopher Baker as a director
dot icon09/12/2009
Appointment of Sandra Jane Pope as a director
dot icon09/12/2009
Appointment of Mr Christopher John Andrew as a director
dot icon07/10/2009
Director's details changed for Julian David Pollard on 2009-10-01
dot icon05/10/2009
Director's details changed for Christopher Paul Baker on 2009-10-01
dot icon10/08/2009
Return made up to 06/08/09; full list of members
dot icon24/09/2008
Registered office changed on 24/09/2008 from 230 centennial park elstree hill south elstree borehamwood hertfordshire WD6 3SN
dot icon18/08/2008
Return made up to 06/08/08; full list of members
dot icon06/08/2008
Accounts for a small company made up to 2008-03-31
dot icon23/08/2007
Director's particulars changed
dot icon21/08/2007
Accounts for a small company made up to 2007-03-31
dot icon17/08/2007
Return made up to 06/08/07; full list of members
dot icon15/03/2007
Registered office changed on 15/03/07 from: bank chambers hill road watlington oxon OX49 5AB
dot icon10/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2006
Return made up to 06/08/06; full list of members
dot icon01/08/2006
Accounts for a small company made up to 2006-03-31
dot icon31/08/2005
Return made up to 06/08/05; full list of members
dot icon04/08/2005
Accounts for a small company made up to 2005-03-31
dot icon18/12/2004
Particulars of mortgage/charge
dot icon17/12/2004
Accounts for a small company made up to 2004-03-31
dot icon19/08/2004
Return made up to 06/08/04; full list of members
dot icon22/04/2004
Auditor's resignation
dot icon09/10/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon29/08/2003
Return made up to 06/08/03; full list of members
dot icon07/07/2003
Full accounts made up to 2002-12-31
dot icon21/08/2002
Return made up to 06/08/02; full list of members
dot icon20/08/2002
Full accounts made up to 2001-12-31
dot icon06/04/2002
Declaration of satisfaction of mortgage/charge
dot icon06/04/2002
Declaration of satisfaction of mortgage/charge
dot icon04/04/2002
Auditor's resignation
dot icon11/03/2002
New secretary appointed
dot icon11/03/2002
Secretary resigned
dot icon30/01/2002
Full accounts made up to 2000-12-31
dot icon12/12/2001
Registered office changed on 12/12/01 from: aquis house 27-33 station road hayes middlesex UB3 4DX
dot icon28/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon17/08/2001
Return made up to 06/08/01; full list of members
dot icon11/05/2001
Registered office changed on 11/05/01 from: quillgold house kingswood rd hampton lovett droitwich , worcs. WR9 0QH
dot icon09/05/2001
Director resigned
dot icon09/05/2001
Director resigned
dot icon27/04/2001
Full group accounts made up to 1999-12-31
dot icon23/02/2001
New director appointed
dot icon09/08/2000
Return made up to 06/08/00; full list of members
dot icon13/07/2000
Delivery ext'd 3 mth 31/12/99
dot icon29/03/2000
Full group accounts made up to 1998-12-31
dot icon16/03/2000
Director's particulars changed
dot icon06/03/2000
Director resigned
dot icon06/03/2000
Secretary resigned
dot icon06/03/2000
New secretary appointed;new director appointed
dot icon01/03/2000
Certificate of change of name
dot icon23/10/1999
Declaration of satisfaction of mortgage/charge
dot icon05/08/1999
Return made up to 06/08/99; full list of members
dot icon28/07/1999
Declaration of satisfaction of mortgage/charge
dot icon28/06/1999
Director resigned
dot icon10/05/1999
Director resigned
dot icon01/02/1999
Secretary resigned;director resigned
dot icon01/02/1999
New secretary appointed
dot icon31/12/1998
Full group accounts made up to 1997-12-31
dot icon31/12/1998
Director resigned
dot icon07/10/1998
Return made up to 06/08/98; full list of members
dot icon05/12/1997
Return made up to 06/08/97; no change of members
dot icon05/12/1997
Full group accounts made up to 1996-12-31
dot icon11/11/1997
Director resigned
dot icon05/11/1997
Director resigned
dot icon07/10/1997
New director appointed
dot icon19/09/1997
New director appointed
dot icon10/06/1997
Director resigned
dot icon03/04/1997
Full group accounts made up to 1995-12-31
dot icon17/02/1997
Resolutions
dot icon17/02/1997
Resolutions
dot icon15/10/1996
Director resigned
dot icon27/08/1996
Return made up to 06/08/96; full list of members
dot icon12/07/1996
New director appointed
dot icon06/03/1996
New director appointed
dot icon13/02/1996
Memorandum and Articles of Association
dot icon12/02/1996
Memorandum and Articles of Association
dot icon29/12/1995
Resolutions
dot icon29/12/1995
Resolutions
dot icon22/12/1995
Certificate of change of name
dot icon21/12/1995
Ad 22/11/95--------- £ si 1@1=1 £ ic 1526850/1526851
dot icon21/12/1995
Conve 20/11/95
dot icon14/12/1995
New director appointed
dot icon06/12/1995
New director appointed
dot icon12/10/1995
Return made up to 18/08/95; no change of members
dot icon12/10/1995
Director resigned
dot icon12/10/1995
Director resigned
dot icon12/10/1995
Secretary resigned
dot icon12/10/1995
Director resigned
dot icon12/10/1995
New secretary appointed
dot icon12/10/1995
New director appointed
dot icon12/10/1995
New director appointed
dot icon26/09/1995
Particulars of mortgage/charge
dot icon20/09/1995
Resolutions
dot icon20/09/1995
Resolutions
dot icon20/09/1995
Resolutions
dot icon27/06/1995
Particulars of mortgage/charge
dot icon27/06/1995
Particulars of mortgage/charge
dot icon31/05/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Declaration of satisfaction of mortgage/charge
dot icon04/11/1994
Particulars of mortgage/charge
dot icon21/10/1994
Full group accounts made up to 1993-12-31
dot icon04/09/1994
Return made up to 18/08/94; no change of members
dot icon08/11/1993
Full group accounts made up to 1992-12-31
dot icon26/10/1993
Statement of affairs
dot icon26/10/1993
Ad 05/07/93--------- £ si 1850@1
dot icon19/08/1993
New director appointed
dot icon19/08/1993
Return made up to 18/08/93; full list of members
dot icon17/08/1993
New director appointed
dot icon11/08/1993
Ad 05/07/93--------- £ si 1850@1=1850 £ ic 1525000/1526850
dot icon11/08/1993
Ad 05/07/93--------- £ si 1500000@1=1500000 £ ic 25000/1525000
dot icon14/06/1993
Resolutions
dot icon14/06/1993
£ nc 370000/7100000 27/05/93
dot icon24/09/1992
Return made up to 18/08/92; no change of members
dot icon25/08/1992
Full group accounts made up to 1991-12-31
dot icon20/02/1992
Full group accounts made up to 1990-12-31
dot icon13/12/1991
Return made up to 04/10/91; no change of members
dot icon12/11/1990
Full group accounts made up to 1989-12-31
dot icon15/10/1990
Full accounts made up to 1989-12-31
dot icon15/10/1990
Return made up to 04/10/90; full list of members
dot icon02/10/1990
Resolutions
dot icon02/10/1990
Auditor's resignation
dot icon02/03/1990
Return made up to 31/12/89; full list of members
dot icon02/03/1990
Full group accounts made up to 1989-03-31
dot icon01/02/1990
Director resigned
dot icon19/10/1989
Secretary resigned;new secretary appointed
dot icon29/06/1989
New director appointed
dot icon19/04/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon20/03/1989
Full group accounts made up to 1988-03-31
dot icon20/03/1989
Return made up to 31/12/88; full list of members
dot icon28/06/1988
Registered office changed on 28/06/88 from: quillgold house west stone berry hill industrial estate droitwich worcestershire WR9 9AS
dot icon19/05/1988
Director resigned;new director appointed
dot icon22/02/1988
Full group accounts made up to 1987-03-31
dot icon22/02/1988
Return made up to 30/11/87; full list of members
dot icon04/08/1987
Secretary resigned;new secretary appointed
dot icon20/03/1987
New director appointed
dot icon16/12/1986
Particulars of mortgage/charge
dot icon02/12/1986
Return made up to 31/10/86; full list of members
dot icon07/11/1986
Full accounts made up to 1986-03-31
dot icon10/06/1986
Return made up to 31/12/85; full list of members
dot icon07/05/1986
Accounts for a small company made up to 1985-03-31
dot icon24/01/1985
Accounts made up to 1984-03-31
dot icon29/10/1983
Accounts made up to 1983-03-31
dot icon28/10/1983
Accounts made up to 1982-03-31
dot icon19/03/1982
Increase in nominal capital
dot icon23/06/1981
Increase in nominal capital
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+632.83 % *

* during past year

Cash in Bank

£95,078.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
2
582.10K
-
0.00
16.52K
-
2022
2
523.32K
-
0.00
12.97K
-
2023
2
436.38K
-
0.00
95.08K
-
2023
2
436.38K
-
0.00
95.08K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

436.38K £Descended-16.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

95.08K £Ascended632.83 % *

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
Campling, Jeremy Graham Paul
Director
22/03/2011 - Present
25
Saville, Stephanie Carmelita
Director
21/10/2021 - Present
10
Pope, Sandra Jane
Director
08/08/2017 - Present
51

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CARDINAL INTERNATIONAL LIMITED

CARDINAL INTERNATIONAL LIMITED is an(a) Active company incorporated on 26/01/1981 with the registered office located at Ridgecourt, The Ridge, Epsom, Surrey KT18 7EP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDINAL INTERNATIONAL LIMITED?

toggle

CARDINAL INTERNATIONAL LIMITED is currently Active. It was registered on 26/01/1981 .

Where is CARDINAL INTERNATIONAL LIMITED located?

toggle

CARDINAL INTERNATIONAL LIMITED is registered at Ridgecourt, The Ridge, Epsom, Surrey KT18 7EP.

What does CARDINAL INTERNATIONAL LIMITED do?

toggle

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

How many employees does CARDINAL INTERNATIONAL LIMITED have?

toggle

CARDINAL INTERNATIONAL LIMITED had 2 employees in 2023.

What is the latest filing for CARDINAL INTERNATIONAL LIMITED?

toggle

The latest filing was on 30/01/2026: Change of details for Mr Charles David Owen Jillings as a person with significant control on 2026-01-26.