CARDINAL SECURITIES LIMITED

Register to unlock more data on OkredoRegister

CARDINAL SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02089233

Incorporation date

14/01/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 168 Shoreditch High Street, London E1 6RACopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1987)
dot icon27/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon07/02/2025
Termination of appointment of Roy Grainger Williams as a director on 2025-01-25
dot icon07/02/2025
Appointment of Ms Amy Louise Martin Smith as a director on 2025-01-25
dot icon22/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon02/07/2024
Appointment of Mrs Lucy Gabrielle Marks as a director on 2024-07-01
dot icon21/05/2024
Termination of appointment of Richard Michael Harris as a director on 2024-04-25
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/02/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon03/12/2021
Director's details changed for Mr Richard Michael Harris on 2021-11-26
dot icon03/12/2021
Director's details changed for Mr Roy Grainger Williams on 2021-11-26
dot icon01/06/2021
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01
dot icon01/06/2021
Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01
dot icon12/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon25/02/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon10/10/2018
Director's details changed for Mr Richard Michael Harris on 2018-09-19
dot icon10/10/2018
Director's details changed for Mr Roy Grainger Williams on 2018-09-19
dot icon05/04/2018
Accounts for a small company made up to 2017-06-30
dot icon26/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon20/04/2017
Termination of appointment of Jonathan David Harris as a director on 2017-04-06
dot icon20/03/2017
Full accounts made up to 2016-06-30
dot icon24/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon26/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon04/01/2016
Full accounts made up to 2015-06-30
dot icon20/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon30/12/2014
Full accounts made up to 2014-06-30
dot icon14/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2013-06-30
dot icon15/11/2013
Statement by directors
dot icon15/11/2013
Statement of capital on 2013-11-15
dot icon15/11/2013
Solvency statement dated 06/11/13
dot icon15/11/2013
Resolutions
dot icon17/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon28/12/2012
Full accounts made up to 2012-06-30
dot icon20/02/2012
Full accounts made up to 2011-06-30
dot icon20/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon08/11/2011
Secretary's details changed for Hugh Grainger Williams on 2011-11-02
dot icon19/04/2011
Director's details changed for Mr Richard Michael Harris on 2011-04-07
dot icon11/02/2011
Full accounts made up to 2010-06-30
dot icon26/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon16/04/2010
Director's details changed for Mr Richard Michael Harris on 2010-04-01
dot icon31/03/2010
Full accounts made up to 2009-06-30
dot icon26/02/2010
Termination of appointment of Alan Topper as a secretary
dot icon26/02/2010
Appointment of Hugh Grainger Williams as a secretary
dot icon03/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon04/05/2009
Full accounts made up to 2008-06-30
dot icon26/01/2009
Return made up to 12/01/09; full list of members
dot icon24/01/2009
Secretary's change of particulars / alan topper / 01/09/2008
dot icon24/01/2009
Director's change of particulars / richard harris / 01/09/2008
dot icon24/01/2009
Director's change of particulars / roy williams / 01/09/2008
dot icon10/12/2008
Appointment terminated director david walsh
dot icon22/07/2008
Full accounts made up to 2007-06-30
dot icon14/02/2008
Return made up to 12/01/08; no change of members
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon23/02/2007
Return made up to 12/01/07; full list of members
dot icon23/10/2006
Registered office changed on 23/10/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ
dot icon28/03/2006
Full accounts made up to 2005-06-30
dot icon22/03/2006
Return made up to 12/01/06; full list of members
dot icon06/05/2005
Full accounts made up to 2004-06-30
dot icon11/02/2005
Return made up to 12/01/05; full list of members
dot icon20/04/2004
Full accounts made up to 2003-06-30
dot icon27/01/2004
Return made up to 12/01/04; full list of members
dot icon28/03/2003
Full accounts made up to 2002-06-30
dot icon19/02/2003
Return made up to 12/01/03; full list of members
dot icon17/12/2002
New director appointed
dot icon30/05/2002
Ad 20/05/02--------- £ si 2999998@1=2999998 £ ic 2/3000000
dot icon30/05/2002
Resolutions
dot icon30/05/2002
£ nc 1000/5000000 20/05/02
dot icon30/04/2002
Full accounts made up to 2001-06-30
dot icon07/02/2002
Return made up to 12/01/02; full list of members
dot icon22/03/2001
Full accounts made up to 2000-06-30
dot icon24/01/2001
Return made up to 12/01/01; full list of members
dot icon30/03/2000
Full accounts made up to 1999-06-30
dot icon03/02/2000
Return made up to 12/01/00; full list of members
dot icon05/03/1999
Full accounts made up to 1998-06-30
dot icon15/02/1999
Return made up to 12/01/99; full list of members
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon19/02/1998
Return made up to 12/01/98; no change of members
dot icon02/05/1997
Full accounts made up to 1996-06-30
dot icon27/02/1997
Return made up to 12/01/97; no change of members
dot icon03/05/1996
Full accounts made up to 1995-06-30
dot icon20/02/1996
Return made up to 12/01/96; full list of members
dot icon23/03/1995
Full group accounts made up to 1994-06-30
dot icon29/01/1995
Return made up to 12/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/05/1994
Accounting reference date extended from 31/03 to 30/06
dot icon21/02/1994
Return made up to 12/01/94; no change of members
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon01/02/1993
Return made up to 12/01/93; full list of members
dot icon18/12/1992
Full accounts made up to 1992-03-31
dot icon21/02/1992
Declaration of satisfaction of mortgage/charge
dot icon11/02/1992
Return made up to 12/01/92; no change of members
dot icon22/11/1991
Full accounts made up to 1991-03-31
dot icon26/06/1991
Particulars of mortgage/charge
dot icon12/02/1991
Return made up to 31/12/90; no change of members
dot icon10/02/1991
Full accounts made up to 1990-03-31
dot icon03/04/1990
Return made up to 12/01/90; full list of members
dot icon21/01/1990
Full accounts made up to 1989-03-31
dot icon23/03/1989
Return made up to 13/01/89; full list of members
dot icon23/03/1989
New director appointed
dot icon06/03/1989
Registered office changed on 06/03/89 from: liverpool house 15-17 eldon street london EC2M 7RQ
dot icon15/12/1988
Accounts for a dormant company made up to 1988-03-31
dot icon15/12/1988
Resolutions
dot icon11/05/1988
Return made up to 14/01/88; full list of members
dot icon14/01/1987
Incorporation
dot icon14/01/1987
Certificate of Incorporation
dot icon14/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/01/1987
Registered office changed on 14/01/87 from: 124-128 city road london EC1V 2NJ
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-22.16 % *

* during past year

Cash in Bank

£177,134.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
259.06K
-
0.00
227.57K
-
2023
4
273.91K
-
0.00
177.13K
-
2023
4
273.91K
-
0.00
177.13K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

273.91K £Ascended5.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

177.13K £Descended-22.16 % *

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
Mrs Lucy Gabrielle Marks
Director
01/07/2024 - Present
43
Martin Smith, Amy Louise
Director
25/01/2025 - Present
20

Persons with Significant Control

0

No PSC data available.

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 SECURITIES LIMITED

CARDINAL SECURITIES LIMITED is an(a) Active company incorporated on 14/01/1987 with the registered office located at 2nd Floor 168 Shoreditch High Street, London E1 6RA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDINAL SECURITIES LIMITED?

toggle

CARDINAL SECURITIES LIMITED is currently Active. It was registered on 14/01/1987 .

Where is CARDINAL SECURITIES LIMITED located?

toggle

CARDINAL SECURITIES LIMITED is registered at 2nd Floor 168 Shoreditch High Street, London E1 6RA.

What does CARDINAL SECURITIES LIMITED do?

toggle

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

How many employees does CARDINAL SECURITIES LIMITED have?

toggle

CARDINAL SECURITIES LIMITED had 4 employees in 2023.

What is the latest filing for CARDINAL SECURITIES LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-12 with no updates.