CARDINAL LOFTS (MILL) LIMITED

Register to unlock more data on OkredoRegister

CARDINAL LOFTS (MILL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09139183

Incorporation date

21/07/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex CO1 1TGCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2014)
dot icon10/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
dot icon10/02/2026
Audit exemption subsidiary accounts made up to 2025-01-31
dot icon20/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/01/25
dot icon20/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon16/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/24
dot icon16/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/24
dot icon04/07/2024
Audit exemption subsidiary accounts made up to 2023-01-31
dot icon16/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon06/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
dot icon15/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/01/23
dot icon15/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/01/23
dot icon10/05/2024
Appointment of Mr Richard Charles Alexander Francis as a director on 2024-05-02
dot icon20/04/2024
Compulsory strike-off action has been discontinued
dot icon13/04/2024
Compulsory strike-off action has been suspended
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon31/07/2023
Satisfaction of charge 091391830004 in full
dot icon31/07/2023
Satisfaction of charge 091391830005 in full
dot icon22/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon29/09/2022
Termination of appointment of Maxwell Messina Jacob Hembry as a director on 2022-09-28
dot icon14/07/2022
Appointment of Mr Zachary Hembry as a director on 2022-06-28
dot icon14/07/2022
Confirmation statement made on 2022-06-05 with updates
dot icon08/12/2021
Current accounting period shortened from 2022-02-27 to 2022-01-31
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-27
dot icon27/09/2021
Confirmation statement made on 2021-06-05 with updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-02-27
dot icon07/05/2021
Compulsory strike-off action has been discontinued
dot icon04/05/2021
First Gazette notice for compulsory strike-off
dot icon05/01/2021
Cessation of Larry Isherwood as a person with significant control on 2020-12-21
dot icon22/12/2020
Appointment of Mr Maxwell Messina Jacob Hembry as a director on 2020-12-21
dot icon22/12/2020
Termination of appointment of Larry Isherwood as a director on 2020-12-21
dot icon21/12/2020
Termination of appointment of Zachary Thomas Hembry as a director on 2020-12-17
dot icon18/12/2020
Appointment of Mr Zachary Thomas Hembry as a director on 2020-12-17
dot icon22/07/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-02-27
dot icon11/10/2019
Satisfaction of charge 091391830001 in full
dot icon11/10/2019
Satisfaction of charge 091391830002 in full
dot icon11/10/2019
Satisfaction of charge 091391830003 in full
dot icon13/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon15/04/2019
Registration of charge 091391830005, created on 2019-04-11
dot icon15/04/2019
Registration of charge 091391830004, created on 2019-04-11
dot icon23/03/2019
Compulsory strike-off action has been discontinued
dot icon22/03/2019
Cessation of Quinton Taylor David Hembry as a person with significant control on 2016-09-16
dot icon22/03/2019
Cessation of Maxwell Messina Jacob Hembry as a person with significant control on 2016-09-16
dot icon22/03/2019
Notification of Curzon De Vere Limited as a person with significant control on 2016-09-16
dot icon21/03/2019
Total exemption full accounts made up to 2018-02-27
dot icon09/03/2019
Compulsory strike-off action has been suspended
dot icon29/01/2019
First Gazette notice for compulsory strike-off
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon28/02/2018
Micro company accounts made up to 2017-02-27
dot icon10/02/2018
Compulsory strike-off action has been discontinued
dot icon09/02/2018
Confirmation statement made on 2018-01-17 with updates
dot icon09/02/2018
Termination of appointment of Richard Charles Alexander Francis as a secretary on 2018-02-09
dot icon30/01/2018
First Gazette notice for compulsory strike-off
dot icon20/06/2017
Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 2017-06-20
dot icon05/06/2017
Registered office address changed from 82C East Hill Colchester CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 2017-06-05
dot icon27/02/2017
Total exemption small company accounts made up to 2016-02-28
dot icon18/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon17/01/2017
Termination of appointment of Quinton Taylor David Hembry as a director on 2016-11-01
dot icon17/01/2017
Termination of appointment of Maxwell Messina Jacob Hembry as a director on 2016-11-01
dot icon17/01/2017
Termination of appointment of Quinton Taylor David Hembry as a director on 2016-11-01
dot icon17/01/2017
Termination of appointment of Maxwell Messina Jacob Hembry as a director on 2016-11-01
dot icon29/11/2016
Previous accounting period shortened from 2016-02-28 to 2016-02-27
dot icon20/09/2016
Confirmation statement made on 2016-07-21 with updates
dot icon08/06/2016
Registration of charge 091391830003, created on 2016-05-20
dot icon03/06/2016
Registration of charge 091391830002, created on 2016-05-20
dot icon26/05/2016
Appointment of Mr Richard Charles Alexander Francis as a secretary on 2016-05-25
dot icon23/05/2016
Statement of capital following an allotment of shares on 2015-02-27
dot icon14/04/2016
Accounts for a dormant company made up to 2015-02-28
dot icon14/04/2016
Current accounting period shortened from 2015-07-31 to 2015-02-28
dot icon05/10/2015
Registration of charge 091391830001, created on 2015-09-30
dot icon21/08/2015
Appointment of Mr Larry Isherwood as a director on 2015-08-12
dot icon13/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon21/07/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+3,673.91 % *

* during past year

Cash in Bank

£1,736.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
149.79K
-
0.00
46.00
-
2022
1
409.53K
-
0.00
1.74K
-
2022
1
409.53K
-
0.00
1.74K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

409.53K £Ascended173.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.74K £Ascended3.67K % *

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
Hembry, Zachary
Director
28/06/2022 - Present
59
Francis, Richard Charles Alexander
Director
02/05/2024 - Present
68

Persons with Significant Control

3
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 LOFTS (MILL) LIMITED

CARDINAL LOFTS (MILL) LIMITED is an(a) Active company incorporated on 21/07/2014 with the registered office located at The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex CO1 1TG. There are currently 2 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 CARDINAL LOFTS (MILL) LIMITED?

toggle

CARDINAL LOFTS (MILL) LIMITED is currently Active. It was registered on 21/07/2014 .

Where is CARDINAL LOFTS (MILL) LIMITED located?

toggle

CARDINAL LOFTS (MILL) LIMITED is registered at The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex CO1 1TG.

What does CARDINAL LOFTS (MILL) LIMITED do?

toggle

CARDINAL LOFTS (MILL) LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does CARDINAL LOFTS (MILL) LIMITED have?

toggle

CARDINAL LOFTS (MILL) LIMITED had 1 employees in 2022.

What is the latest filing for CARDINAL LOFTS (MILL) LIMITED?

toggle

The latest filing was on 10/02/2026: Consolidated accounts of parent company for subsidiary company period ending 31/01/25.