CARDINAL THREE LIMITED

Register to unlock more data on OkredoRegister

CARDINAL THREE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04662160

Incorporation date

11/02/2003

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 11/02/2003)
dot icon20/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/03/2025
Accounts for a dormant company made up to 2024-03-31
dot icon26/02/2025
Director's details changed for Mr Hugh Grainger Williams on 2025-02-21
dot icon26/02/2025
Secretary's details changed for Hugh Grainger Williams on 2025-02-21
dot icon26/02/2025
Director's details changed for Mr Robert Nigel Harris on 2025-02-11
dot icon26/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon22/04/2024
Second filing of Confirmation Statement dated 2024-02-11
dot icon12/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/08/2023
Appointment of Mr Hugh Grainger Williams as a director on 2023-08-23
dot icon16/08/2023
Termination of appointment of Richard Michael Harris as a director on 2023-08-08
dot icon12/05/2023
Change of details for Praedia Investments Limited as a person with significant control on 2023-03-30
dot icon03/05/2023
Change of details for Praedia Investments Limited as a person with significant control on 2023-03-30
dot icon20/04/2023
Cessation of Cardinal Lysander Limited as a person with significant control on 2023-03-30
dot icon08/03/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/12/2021
Director's details changed for Mr Richard Michael Harris 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 icon15/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/10/2018
Director's details changed for Mr Richard Michael Harris on 2018-09-19
dot icon08/03/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2017-02-11 with updates
dot icon03/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon10/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon22/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon25/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon08/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon01/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon11/10/2012
Full accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon20/12/2011
Duplicate mortgage certificatecharge no:3
dot icon15/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon08/11/2011
Secretary's details changed for Hugh Grainger Williams on 2011-11-02
dot icon05/09/2011
Full accounts made up to 2011-03-31
dot icon19/04/2011
Director's details changed for Mr Richard Michael Harris on 2011-04-07
dot icon18/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2010-03-31
dot icon16/04/2010
Director's details changed for Mr Richard Michael Harris on 2010-04-01
dot icon01/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
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 icon04/01/2010
Full accounts made up to 2009-03-31
dot icon20/02/2009
Return made up to 11/02/09; full list of members
dot icon01/02/2009
Full accounts made up to 2008-03-31
dot icon15/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/12/2008
Appointment terminated director david walsh
dot icon14/03/2008
Return made up to 11/02/08; no change of members
dot icon19/12/2007
Full accounts made up to 2007-03-31
dot icon21/03/2007
Return made up to 11/02/07; full list of members
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon23/10/2006
Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ
dot icon23/03/2006
Return made up to 11/02/06; full list of members
dot icon25/01/2006
Full accounts made up to 2005-03-31
dot icon24/03/2005
Return made up to 11/02/05; full list of members
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon19/03/2004
Return made up to 11/02/04; full list of members
dot icon24/02/2004
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon28/04/2003
Particulars of mortgage/charge
dot icon28/04/2003
Particulars of mortgage/charge
dot icon12/04/2003
New director appointed
dot icon12/04/2003
Ad 04/04/03--------- £ si 1@1=1 £ ic 1/2
dot icon17/03/2003
New director appointed
dot icon17/03/2003
New director appointed
dot icon17/03/2003
New secretary appointed
dot icon17/03/2003
Director resigned
dot icon17/03/2003
Secretary resigned
dot icon11/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+296.49 % *

* during past year

Cash in Bank

£143,223.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
56.07K
-
0.00
56.07K
-
2022
2
36.13K
-
0.00
36.12K
-
2023
2
143.23K
-
0.00
143.22K
-
2023
2
143.23K
-
0.00
143.22K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

143.23K £Ascended296.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

143.22K £Ascended296.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, David
Director
04/04/2003 - 26/08/2008
44
Harris, Richard Michael
Director
11/02/2003 - 08/08/2023
67
Harris, Robert Nigel
Director
11/02/2003 - Present
77
Williams, Hugh Grainger
Director
23/08/2023 - Present
23
Topper, Alan
Secretary
11/02/2003 - 29/01/2010
41

Persons with Significant Control

2
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 THREE LIMITED

CARDINAL THREE LIMITED is an(a) Active company incorporated on 11/02/2003 with the registered office located at 2nd Floor 168 Shoreditch High Street, London E1 6RA. There are currently 3 active directors 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 THREE LIMITED?

toggle

CARDINAL THREE LIMITED is currently Active. It was registered on 11/02/2003 .

Where is CARDINAL THREE LIMITED located?

toggle

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

What does CARDINAL THREE LIMITED do?

toggle

CARDINAL THREE LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does CARDINAL THREE LIMITED have?

toggle

CARDINAL THREE LIMITED had 2 employees in 2023.

What is the latest filing for CARDINAL THREE LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-11 with no updates.