CARDINAL TOWER LIMITED

Register to unlock more data on OkredoRegister

CARDINAL TOWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02747266

Incorporation date

15/09/1992

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 15/09/1992)
dot icon23/10/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon07/02/2025
Appointment of Ms Amy Louise Martin Smith as a director on 2025-01-25
dot icon07/02/2025
Termination of appointment of Roy Grainger Williams as a director on 2025-01-25
dot icon01/10/2024
Confirmation statement made on 2024-09-15 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
Accounts for a dormant company made up to 2023-06-30
dot icon20/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon06/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon03/12/2021
Director's details changed for Mr Roy Grainger Williams on 2021-11-26
dot icon03/12/2021
Director's details changed for Mr Richard Michael Harris on 2021-11-26
dot icon12/10/2021
Confirmation statement made on 2021-09-15 with no updates
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 icon05/10/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/12/2019
Satisfaction of charge 5 in full
dot icon25/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon10/10/2018
Director's details changed for Mr Roy Grainger Williams on 2018-09-19
dot icon10/10/2018
Director's details changed for Mr Richard Michael Harris on 2018-09-19
dot icon25/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon04/04/2018
Accounts for a small company made up to 2017-06-30
dot icon28/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon22/03/2017
Full accounts made up to 2016-06-30
dot icon18/11/2016
Satisfaction of charge 027472660006 in full
dot icon14/10/2016
Termination of appointment of Robert Nigel Harris as a director on 2016-09-29
dot icon12/10/2016
Confirmation statement made on 2016-09-15 with updates
dot icon09/08/2016
Part of the property or undertaking has been released and no longer forms part of charge 027472660006
dot icon04/01/2016
Full accounts made up to 2015-06-30
dot icon28/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon30/12/2014
Full accounts made up to 2014-06-30
dot icon18/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon14/01/2014
Registration of charge 027472660006
dot icon23/12/2013
Full accounts made up to 2013-06-30
dot icon26/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon28/12/2012
Full accounts made up to 2012-06-30
dot icon28/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon03/01/2012
Full accounts made up to 2011-06-30
dot icon08/11/2011
Secretary's details changed for Hugh Grainger Williams on 2011-11-02
dot icon20/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon19/04/2011
Director's details changed for Mr Richard Michael Harris on 2011-04-07
dot icon31/12/2010
Full accounts made up to 2010-06-30
dot icon28/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon16/04/2010
Director's details changed for Mr Richard Michael Harris on 2010-04-01
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 icon06/01/2010
Full accounts made up to 2009-06-30
dot icon13/10/2009
Annual return made up to 2009-09-15 with full list of shareholders
dot icon26/06/2009
Particulars of a mortgage or charge / charge no: 5
dot icon24/06/2009
Resolutions
dot icon11/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/05/2009
Location of debenture register
dot icon05/05/2009
Location of register of members
dot icon04/05/2009
Full accounts made up to 2008-06-30
dot icon20/11/2008
Return made up to 15/09/08; full list of members
dot icon19/11/2008
Director's change of particulars / roy williams / 01/09/2008
dot icon16/10/2008
Director appointed robert nigel harris
dot icon05/09/2008
Appointment terminated director david walsh
dot icon22/07/2008
Full accounts made up to 2007-06-30
dot icon15/10/2007
Return made up to 15/09/07; no change of members
dot icon29/05/2007
Full accounts made up to 2006-06-30
dot icon16/01/2007
Memorandum and Articles of Association
dot icon09/01/2007
Certificate of change of name
dot icon02/11/2006
New director appointed
dot icon31/10/2006
Return made up to 15/09/06; full list of members
dot icon23/10/2006
Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ
dot icon28/03/2006
Full accounts made up to 2005-06-30
dot icon18/10/2005
Return made up to 15/09/05; full list of members
dot icon06/05/2005
Full accounts made up to 2004-06-30
dot icon06/10/2004
Return made up to 15/09/04; full list of members
dot icon21/04/2004
Full accounts made up to 2003-06-30
dot icon29/09/2003
Return made up to 15/09/03; full list of members
dot icon28/03/2003
Full accounts made up to 2002-06-30
dot icon27/09/2002
Return made up to 15/09/02; full list of members
dot icon30/04/2002
Full accounts made up to 2001-06-30
dot icon02/10/2001
Return made up to 15/09/01; full list of members
dot icon26/03/2001
Director resigned
dot icon26/03/2001
New director appointed
dot icon22/03/2001
Full accounts made up to 2000-06-30
dot icon05/01/2001
Resolutions
dot icon03/10/2000
Return made up to 15/09/00; full list of members
dot icon30/03/2000
Full accounts made up to 1999-06-30
dot icon24/02/2000
Director resigned
dot icon04/10/1999
Return made up to 15/09/99; full list of members
dot icon05/03/1999
Full accounts made up to 1998-06-30
dot icon05/10/1998
Return made up to 15/09/98; full list of members
dot icon18/08/1998
New director appointed
dot icon14/08/1998
Particulars of mortgage/charge
dot icon14/08/1998
Particulars of mortgage/charge
dot icon14/08/1998
Declaration of satisfaction of mortgage/charge
dot icon14/08/1998
Declaration of satisfaction of mortgage/charge
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon11/11/1997
Return made up to 15/09/97; no change of members
dot icon24/02/1997
Full accounts made up to 1996-06-30
dot icon25/09/1996
Return made up to 15/09/96; full list of members
dot icon03/05/1996
Full accounts made up to 1995-06-30
dot icon04/04/1996
New director appointed
dot icon04/10/1995
Return made up to 15/09/95; no change of members
dot icon20/02/1995
Accounts for a small company made up to 1994-06-30
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 icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Director resigned
dot icon05/10/1994
Return made up to 15/09/94; no change of members
dot icon28/04/1994
Accounting reference date extended from 31/03 to 30/06
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon13/10/1993
Return made up to 15/09/93; full list of members
dot icon11/12/1992
Particulars of mortgage/charge
dot icon11/12/1992
Particulars of mortgage/charge
dot icon30/11/1992
New director appointed
dot icon30/11/1992
Accounting reference date notified as 31/03
dot icon01/11/1992
Secretary resigned;new secretary appointed
dot icon01/11/1992
Director resigned;new director appointed
dot icon20/10/1992
Certificate of change of name
dot icon20/10/1992
Certificate of change of name
dot icon17/10/1992
Registered office changed on 17/10/92 from: 140 tabernacle street london EC2A 4SD
dot icon15/09/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-5.24 % *

* during past year

Cash in Bank

£73,666.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/09/2026
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
0
75.24K
-
0.00
77.74K
-
2023
0
71.72K
-
0.00
73.67K
-
2023
0
71.72K
-
0.00
73.67K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

71.72K £Descended-4.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

73.67K £Descended-5.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lucy Gabrielle Marks
Director
01/07/2024 - Present
43
Walsh, David
Director
06/08/1998 - 15/02/2000
43
Walsh, David
Director
24/10/2006 - 26/08/2008
43
HALLMARK SECRETARIES LIMITED
Nominee Secretary
15/09/1992 - 08/10/1992
9278
Williams, Roy Grainger
Director
12/03/1996 - 25/01/2025
99

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDINAL TOWER LIMITED

CARDINAL TOWER LIMITED is an(a) Active company incorporated on 15/09/1992 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDINAL TOWER LIMITED?

toggle

CARDINAL TOWER LIMITED is currently Active. It was registered on 15/09/1992 .

Where is CARDINAL TOWER LIMITED located?

toggle

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

What does CARDINAL TOWER LIMITED do?

toggle

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

What is the latest filing for CARDINAL TOWER LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-09-15 with no updates.