CARDINAL IT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CARDINAL IT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07185998

Incorporation date

11/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

34 Cripps Road, Northampton, Northamptonshire NN7 2LJCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2010)
dot icon17/04/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon10/02/2026
Change of details for Mr Nathanael Peter Mann as a person with significant control on 2026-02-02
dot icon09/02/2026
Director's details changed for Mr Nathanael Peter Mann on 2026-02-02
dot icon09/02/2026
Director's details changed for Mr Nathanael Peter Mann on 2026-02-02
dot icon09/02/2026
Registered office address changed from 2 Brailsford Way Walton Milton Keynes MK7 7FD England to 34 Cripps Road Northampton Northamptonshire NN7 2LJ on 2026-02-09
dot icon09/02/2026
Change of details for Mr Nathanael Peter Mann as a person with significant control on 2026-02-02
dot icon28/11/2025
Micro company accounts made up to 2025-02-28
dot icon14/03/2025
Confirmation statement made on 2025-03-11 with updates
dot icon05/11/2024
Micro company accounts made up to 2024-02-29
dot icon02/08/2024
Registered office address changed from 6 Besthorpe Close Oakwood Derby DE21 4RQ England to 2 Brailsford Way Walton Milton Keynes MK77FD on 2024-08-02
dot icon02/08/2024
Director's details changed for Mr Nathanael Peter Mann on 2024-07-31
dot icon02/08/2024
Change of details for Mr Nathanael Peter Mann as a person with significant control on 2024-07-31
dot icon02/08/2024
Director's details changed for Mr Nathanael Peter Mann on 2024-07-31
dot icon02/08/2024
Change of details for Mr Nathanael Peter Mann as a person with significant control on 2024-07-31
dot icon10/04/2024
Confirmation statement made on 2024-03-11 with updates
dot icon08/12/2023
Micro company accounts made up to 2023-02-28
dot icon17/04/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon22/11/2022
Micro company accounts made up to 2022-02-28
dot icon10/08/2022
Change of details for Mr Nathanael Peter Mann as a person with significant control on 2021-10-01
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon01/10/2021
Change of details for Mr Nathanael Peter Mann as a person with significant control on 2021-10-01
dot icon01/10/2021
Director's details changed for Mr Nathanael Peter Mann on 2021-10-01
dot icon01/10/2021
Registered office address changed from 72 Craner Road Castle Donington Derby DE74 2SB England to 6 Besthorpe Close Oakwood Derby DE21 4RQ on 2021-10-01
dot icon20/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon25/02/2021
Micro company accounts made up to 2020-02-28
dot icon27/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon26/11/2019
Registered office address changed from The Mill Barn 4 Higham Fields Court Higham-on-the-Hill Nuneaton CV13 6ET England to 72 Craner Road Castle Donington Derby DE74 2SB on 2019-11-26
dot icon18/11/2019
Micro company accounts made up to 2019-02-28
dot icon23/05/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon11/04/2019
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to The Mill Barn 4 Higham Fields Court Higham-on-the-Hill Nuneaton CV13 6ET on 2019-04-11
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon03/04/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon04/09/2017
Micro company accounts made up to 2017-02-28
dot icon24/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon24/03/2017
Director's details changed for Mr Nathanael Peter Mann on 2016-06-01
dot icon05/01/2017
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 2017-01-05
dot icon14/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon15/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon23/02/2015
Director's details changed for Mr Nathanael Peter Mann on 2015-01-01
dot icon07/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/05/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon31/07/2013
Director's details changed for Mr Nathanael Peter Mann on 2013-07-01
dot icon31/07/2013
Director's details changed for Mr Nathanael Peter Mann on 2013-07-01
dot icon22/05/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon23/10/2012
Director's details changed for Mr Nathanael Peter Mann on 2012-10-15
dot icon09/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon12/04/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon12/04/2012
Director's details changed for Mr Nathanael Peter Mann on 2010-03-11
dot icon08/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon15/08/2011
Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP on 2011-08-15
dot icon10/05/2011
Termination of appointment of Owen Niblock as a director
dot icon29/03/2011
Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 2011-03-29
dot icon11/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon11/03/2011
Director's details changed for Mr Nathanael Peter Mann on 2011-01-01
dot icon01/03/2011
Previous accounting period shortened from 2011-03-31 to 2011-02-28
dot icon22/02/2011
Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 2011-02-22
dot icon07/07/2010
Resolutions
dot icon21/05/2010
Appointment of Owen John Niblock as a director
dot icon11/03/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
13.91K
-
0.00
-
-
2022
1
75.44K
-
0.00
-
-
2023
2
19.43K
-
0.00
-
-
2023
2
19.43K
-
0.00
-
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

19.43K £Descended-74.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Niblock, Owen John
Director
17/05/2010 - 05/04/2011
3
Mann, Nathanael Peter
Director
11/03/2010 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARDINAL IT SOLUTIONS LIMITED

CARDINAL IT SOLUTIONS LIMITED is an(a) Active company incorporated on 11/03/2010 with the registered office located at 34 Cripps Road, Northampton, Northamptonshire NN7 2LJ. There is currently 1 active director 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 IT SOLUTIONS LIMITED?

toggle

CARDINAL IT SOLUTIONS LIMITED is currently Active. It was registered on 11/03/2010 .

Where is CARDINAL IT SOLUTIONS LIMITED located?

toggle

CARDINAL IT SOLUTIONS LIMITED is registered at 34 Cripps Road, Northampton, Northamptonshire NN7 2LJ.

What does CARDINAL IT SOLUTIONS LIMITED do?

toggle

CARDINAL IT SOLUTIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CARDINAL IT SOLUTIONS LIMITED have?

toggle

CARDINAL IT SOLUTIONS LIMITED had 2 employees in 2023.

What is the latest filing for CARDINAL IT SOLUTIONS LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-03-11 with no updates.