CARDINAL LOFTS (VICTORIAN BUILDING) LIMITED

Register to unlock more data on OkredoRegister

CARDINAL LOFTS (VICTORIAN BUILDING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09445117

Incorporation date

18/02/2015

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 18/02/2015)
dot icon14/04/2026
Registration of charge 094451170008, created on 2026-04-13
dot icon14/04/2026
Registration of charge 094451170009, created on 2026-04-13
dot icon08/04/2026
Satisfaction of charge 094451170001 in full
dot icon08/04/2026
Satisfaction of charge 094451170002 in full
dot icon08/04/2026
Satisfaction of charge 094451170003 in full
dot icon04/03/2026
Satisfaction of charge 094451170004 in full
dot icon04/03/2026
Satisfaction of charge 094451170005 in full
dot icon04/03/2026
Satisfaction of charge 094451170006 in full
dot icon24/02/2026
Confirmation statement made on 2026-02-18 with no updates
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
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
dot icon20/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/01/25
dot icon20/02/2025
Confirmation statement made on 2025-02-18 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 icon12/06/2024
Accounts for a dormant company made up to 2023-01-31
dot icon07/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
dot icon29/05/2024
Appointment of Mr Richard Charles Alexander Francis as a director on 2024-05-02
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 icon29/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon07/03/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon24/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon28/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon08/12/2021
Current accounting period shortened from 2022-02-28 to 2022-01-31
dot icon24/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon06/07/2021
Appointment of Mr Zachary Thomas Hembry as a director on 2021-07-06
dot icon06/07/2021
Termination of appointment of Maxwell Messina Jacob Hembry as a director on 2021-07-06
dot icon06/07/2021
Satisfaction of charge 094451170007 in full
dot icon31/03/2021
Accounts for a dormant company made up to 2020-02-28
dot icon08/03/2021
Confirmation statement made on 2021-02-18 with updates
dot icon05/01/2021
Cessation of Larry Isherwood as a person with significant control on 2020-12-21
dot icon22/12/2020
Termination of appointment of Larry Isherwood as a director on 2020-12-21
dot icon22/12/2020
Appointment of Mr Maxwell Messina Jacob Hembry as a director on 2020-12-21
dot icon03/03/2020
Confirmation statement made on 2020-02-18 with updates
dot icon07/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon30/10/2019
Registration of charge 094451170006, created on 2019-10-29
dot icon30/10/2019
Registration of charge 094451170007, created on 2019-10-29
dot icon29/03/2019
Accounts for a dormant company made up to 2018-02-28
dot icon25/03/2019
Confirmation statement made on 2019-02-18 with updates
dot icon19/03/2019
Director's details changed for Mr Larry Isherwood on 2019-03-19
dot icon30/10/2018
Registration of charge 094451170004, created on 2018-10-26
dot icon30/10/2018
Registration of charge 094451170005, created on 2018-10-26
dot icon25/05/2018
Accounts for a dormant company made up to 2017-02-28
dot icon28/02/2018
Change of details for Cardinal Lofts (Mill) Limited as a person with significant control on 2018-02-28
dot icon28/02/2018
Confirmation statement made on 2018-02-18 with updates
dot icon09/02/2018
Termination of appointment of Richard Charles Alexander Francis as a secretary on 2018-02-09
dot icon21/06/2017
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 2017-06-21
dot icon05/06/2017
Registered office address changed from 82C East Hill Colchester Essex CO1 2QW England to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 2017-06-05
dot icon31/03/2017
Amended total exemption small company accounts made up to 2016-02-28
dot icon24/02/2017
Registration of charge 094451170003, created on 2017-02-13
dot icon23/02/2017
Registration of charge 094451170002, created on 2017-02-13
dot icon20/02/2017
Confirmation statement made on 2017-02-18 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 icon17/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon26/05/2016
Appointment of Mr Richard Charles Alexander Francis as a secretary on 2016-05-25
dot icon25/05/2016
Termination of appointment of Patricia Dorothy Ellen Stevens as a secretary on 2016-05-25
dot icon09/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon21/08/2015
Appointment of Mr Larry Isherwood as a director on 2015-08-12
dot icon06/08/2015
Registration of charge 094451170001, created on 2015-07-28
dot icon08/04/2015
Appointment of Mr Maxwell Messina Jacob Hembry as a director on 2015-03-10
dot icon17/03/2015
Termination of appointment of Larry Isherwood as a director on 2015-03-10
dot icon03/03/2015
Appointment of Mrs Patricia Dorothy Ellen Stevens as a secretary on 2015-03-03
dot icon18/02/2015
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
18/02/2027
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
1.00
-
0.00
-
-
2022
1
176.37K
-
0.00
-
-
2022
1
176.37K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

176.37K £Ascended17.64M % *

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
Hembry, Zachary
Director
06/07/2021 - Present
59
Francis, Richard Charles Alexander
Director
02/05/2024 - Present
68

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDINAL LOFTS (VICTORIAN BUILDING) LIMITED

CARDINAL LOFTS (VICTORIAN BUILDING) LIMITED is an(a) Active company incorporated on 18/02/2015 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 (VICTORIAN BUILDING) LIMITED?

toggle

CARDINAL LOFTS (VICTORIAN BUILDING) LIMITED is currently Active. It was registered on 18/02/2015 .

Where is CARDINAL LOFTS (VICTORIAN BUILDING) LIMITED located?

toggle

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

What does CARDINAL LOFTS (VICTORIAN BUILDING) LIMITED do?

toggle

CARDINAL LOFTS (VICTORIAN BUILDING) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CARDINAL LOFTS (VICTORIAN BUILDING) LIMITED have?

toggle

CARDINAL LOFTS (VICTORIAN BUILDING) LIMITED had 1 employees in 2022.

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

toggle

The latest filing was on 14/04/2026: Registration of charge 094451170008, created on 2026-04-13.