CARDINIA EUROPE LIMITED

Register to unlock more data on OkredoRegister

CARDINIA EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09290662

Incorporation date

31/10/2014

Size

Full

Contacts

Registered address

Registered address

Bankside 3, 90 - 100 Southwark Street, London SE1 0SWCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2014)
dot icon10/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon13/01/2026
Appointment of Janet Bui See Crawford as a director on 2026-01-13
dot icon13/01/2026
Termination of appointment of Jonathan David Mciver as a director on 2025-12-10
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with updates
dot icon10/09/2025
Appointment of Mr John Devon Traynor as a secretary on 2025-08-28
dot icon10/09/2025
Termination of appointment of Sally-Ann Bray as a secretary on 2025-08-28
dot icon02/07/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon03/04/2025
Statement of capital following an allotment of shares on 2025-04-03
dot icon31/12/2024
Amended full accounts made up to 2023-12-31
dot icon06/12/2024
Full accounts made up to 2023-12-31
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with updates
dot icon04/11/2024
Statement of capital following an allotment of shares on 2024-10-07
dot icon16/10/2024
Appointment of Mr Jonathan David Mciver as a director on 2024-10-14
dot icon15/10/2024
Termination of appointment of Tanya Marie Belafkir as a director on 2024-10-14
dot icon01/07/2024
Termination of appointment of Stuart Young as a director on 2024-06-30
dot icon28/12/2023
Statement by Directors
dot icon28/12/2023
Solvency Statement dated 27/12/23
dot icon28/12/2023
Resolutions
dot icon28/12/2023
Statement of capital on 2023-12-28
dot icon22/12/2023
Statement of capital following an allotment of shares on 2023-12-15
dot icon14/11/2023
Statement of capital following an allotment of shares on 2023-11-08
dot icon06/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon03/11/2023
Full accounts made up to 2022-12-31
dot icon04/07/2023
Appointment of Mr Stuart Young as a director on 2023-07-01
dot icon04/07/2023
Termination of appointment of Sally-Ann Bray as a director on 2023-07-01
dot icon15/02/2023
Auditor's resignation
dot icon09/11/2022
Director's details changed for Mrs Sarah Jayne Carter on 2022-10-25
dot icon07/11/2022
Confirmation statement made on 2022-11-05 with updates
dot icon29/09/2022
Amended full accounts made up to 2021-12-31
dot icon23/08/2022
Full accounts made up to 2021-12-31
dot icon17/03/2022
Statement of capital following an allotment of shares on 2022-03-16
dot icon05/11/2021
Confirmation statement made on 2021-11-05 with updates
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon27/08/2021
Appointment of Mrs Sarah Jayne Carter as a director on 2021-08-27
dot icon27/08/2021
Termination of appointment of Stephen Christopher Nigel Medhurst as a director on 2021-08-27
dot icon05/08/2021
Appointment of Mrs Sally-Ann Bray as a director on 2021-08-01
dot icon02/08/2021
Termination of appointment of Anthony Peter Phipkin as a director on 2021-07-31
dot icon10/03/2021
Statement of capital following an allotment of shares on 2021-03-08
dot icon01/03/2021
Statement of capital following an allotment of shares on 2021-01-26
dot icon01/03/2021
Resolutions
dot icon05/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon13/10/2020
Full accounts made up to 2019-12-31
dot icon09/12/2019
Appointment of Mrs Tanya Marie Belafkir as a director on 2019-12-09
dot icon05/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon11/07/2019
Full accounts made up to 2018-12-31
dot icon07/02/2019
Resolutions
dot icon20/12/2018
Statement of capital following an allotment of shares on 2018-12-20
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon05/11/2018
Secretary's details changed for Sally-Ann Bray on 2018-09-03
dot icon02/11/2018
Change of details for Omnicom Emea Holdings Limited as a person with significant control on 2018-09-03
dot icon24/09/2018
Statement by Directors
dot icon24/09/2018
Statement of capital on 2018-09-24
dot icon24/09/2018
Solvency Statement dated 11/09/18
dot icon24/09/2018
Resolutions
dot icon06/09/2018
Director's details changed for Mr Stephen Christopher Nigel Medhurst on 2018-09-03
dot icon05/09/2018
Registered office address changed from Bankside 3 90-100 Southwark Street London SE1 0SW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 2018-09-05
dot icon05/09/2018
Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90-100 Southwark Street London SE1 0SW on 2018-09-05
dot icon04/09/2018
Director's details changed for Mr Anthony Peter Phipkin on 2018-09-03
dot icon14/08/2018
Full accounts made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon11/07/2017
Full accounts made up to 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-31 with updates
dot icon10/10/2016
Director's details changed for Mr Stephen Christopher Nigel Medhurst on 2016-10-10
dot icon10/10/2016
Director's details changed for Mr Anthony Peter Phipkin on 2016-10-10
dot icon10/10/2016
Secretary's details changed for Sally-Ann Bray on 2016-10-10
dot icon10/10/2016
Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 2016-10-10
dot icon18/07/2016
Statement of capital on 2016-07-18
dot icon23/06/2016
Full accounts made up to 2015-12-31
dot icon14/06/2016
Statement by Directors
dot icon14/06/2016
Solvency Statement dated 19/05/16
dot icon14/06/2016
Resolutions
dot icon18/02/2016
Resolutions
dot icon08/12/2015
Director's details changed for Mr Stephen Christopher Nigel Medhurst on 2015-12-04
dot icon02/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon17/08/2015
Termination of appointment of Steven Glenn Price as a director on 2015-08-07
dot icon06/08/2015
Appointment of Mr Anthony Peter Phipkin as a director on 2015-08-06
dot icon22/01/2015
Statement of capital following an allotment of shares on 2014-12-22
dot icon20/01/2015
Certificate of change of name
dot icon20/01/2015
Change of name notice
dot icon29/12/2014
Appointment of Mr Stephen Christopher Nigel Medhurst as a director on 2014-12-17
dot icon24/11/2014
Statement of capital following an allotment of shares on 2014-11-17
dot icon17/11/2014
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon31/10/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crawford, Janet Bui See
Director
13/01/2026 - Present
2
Young, Stuart
Director
01/07/2023 - 30/06/2024
4
Price, Steven Glenn
Director
31/10/2014 - 07/08/2015
12
Phipkin, Anthony Peter
Director
06/08/2015 - 31/07/2021
31
Carter, Sarah Jayne
Director
27/08/2021 - Present
24

Persons with Significant Control

0

No PSC data available.

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 CARDINIA EUROPE LIMITED

CARDINIA EUROPE LIMITED is an(a) Active company incorporated on 31/10/2014 with the registered office located at Bankside 3, 90 - 100 Southwark Street, London SE1 0SW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARDINIA EUROPE LIMITED?

toggle

CARDINIA EUROPE LIMITED is currently Active. It was registered on 31/10/2014 .

Where is CARDINIA EUROPE LIMITED located?

toggle

CARDINIA EUROPE LIMITED is registered at Bankside 3, 90 - 100 Southwark Street, London SE1 0SW.

What does CARDINIA EUROPE LIMITED do?

toggle

CARDINIA EUROPE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CARDINIA EUROPE LIMITED?

toggle

The latest filing was on 10/03/2026: Compulsory strike-off action has been discontinued.