CARDINAL NEWARK LIMITED

Register to unlock more data on OkredoRegister

CARDINAL NEWARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10756484

Incorporation date

05/05/2017

Size

Micro Entity

Contacts

Registered address

Registered address

8th Floor 167 Fleet Street, London EC4A 2EACopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2017)
dot icon11/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon30/05/2025
Micro company accounts made up to 2024-05-31
dot icon24/08/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon03/08/2024
Compulsory strike-off action has been discontinued
dot icon01/08/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon22/11/2023
Order of court to rescind winding up
dot icon31/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon08/06/2023
Order of court to wind up
dot icon26/05/2023
Micro company accounts made up to 2022-05-31
dot icon27/09/2022
Compulsory strike-off action has been discontinued
dot icon26/09/2022
Micro company accounts made up to 2021-05-31
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon11/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon23/08/2021
Satisfaction of charge 107564840003 in full
dot icon20/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon04/08/2021
Registration of charge 107564840004, created on 2021-07-30
dot icon04/08/2021
Registration of charge 107564840005, created on 2021-07-30
dot icon17/07/2021
Satisfaction of charge 107564840001 in full
dot icon17/07/2021
Satisfaction of charge 107564840002 in full
dot icon19/05/2021
Micro company accounts made up to 2020-05-31
dot icon03/03/2021
Notification of Parminder Kundra as a person with significant control on 2017-06-28
dot icon03/03/2021
Notification of Vishal Sharma as a person with significant control on 2017-06-28
dot icon03/03/2021
Withdrawal of a person with significant control statement on 2021-03-03
dot icon07/09/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon23/09/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon23/09/2019
Registration of charge 107564840003, created on 2019-09-20
dot icon06/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon24/10/2018
Compulsory strike-off action has been discontinued
dot icon23/10/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon23/10/2018
Registered office address changed from , 167 Fleet Street, London, EC4A 2EA, England to 8th Floor 167 Fleet Street London EC4A 2EA on 2018-10-23
dot icon16/10/2018
First Gazette notice for compulsory strike-off
dot icon29/05/2018
Appointment of Mr Parminder Singh Kundra as a director on 2018-05-29
dot icon22/08/2017
Registration of charge 107564840001, created on 2017-08-18
dot icon22/08/2017
Registration of charge 107564840002, created on 2017-08-18
dot icon03/08/2017
Director's details changed for Mr Vishal Sharma on 2017-06-28
dot icon26/07/2017
Confirmation statement made on 2017-07-26 with updates
dot icon26/07/2017
Registered office address changed from , 139, Vicarage Farm Nursing Home Vicarage Farm Road, Hounslow, TW5 0AA, United Kingdom to 8th Floor 167 Fleet Street London EC4A 2EA on 2017-07-26
dot icon17/07/2017
Director's details changed for Mr Vishal Verma on 2017-06-28
dot icon17/07/2017
Termination of appointment of Amarveer Singh Dhatt as a director on 2017-06-28
dot icon17/07/2017
Appointment of Mr Vishal Verma as a director on 2017-06-28
dot icon13/07/2017
Termination of appointment of Amar Mehli as a director on 2017-06-28
dot icon13/07/2017
Appointment of Mr Parminder Kundra as a secretary on 2017-06-28
dot icon05/05/2017
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

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.45K
-
0.00
-
-
2022
0
9.02K
-
0.00
-
-
2022
0
9.02K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.02K £Ascended21.21 % *

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
Sharma, Vishal
Director
28/06/2017 - Present
33
Mr Parminder Singh Kundra
Director
29/05/2018 - Present
17

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+
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 NEWARK LIMITED

CARDINAL NEWARK LIMITED is an(a) Active company incorporated on 05/05/2017 with the registered office located at 8th Floor 167 Fleet Street, London EC4A 2EA. 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 NEWARK LIMITED?

toggle

CARDINAL NEWARK LIMITED is currently Active. It was registered on 05/05/2017 .

Where is CARDINAL NEWARK LIMITED located?

toggle

CARDINAL NEWARK LIMITED is registered at 8th Floor 167 Fleet Street, London EC4A 2EA.

What does CARDINAL NEWARK LIMITED do?

toggle

CARDINAL NEWARK LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CARDINAL NEWARK LIMITED?

toggle

The latest filing was on 11/07/2025: Confirmation statement made on 2025-07-11 with no updates.