CARDIONETICS LIMITED

Register to unlock more data on OkredoRegister

CARDIONETICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03045392

Incorporation date

12/04/1995

Size

Full

Contacts

Registered address

Registered address

10 Millars Brook Molly Millars Lane, Wokingham RG41 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1995)
dot icon29/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/08/2024
First Gazette notice for voluntary strike-off
dot icon01/08/2024
Application to strike the company off the register
dot icon29/07/2024
Satisfaction of charge 030453920003 in full
dot icon11/07/2024
Termination of appointment of Ian Neville Jarvis as a director on 2024-07-11
dot icon11/07/2024
Registered office address changed from 14 Skylark Rise Plymouth PL6 7SN England to 10 Millars Brook Molly Millars Lane Wokingham RG41 2AD on 2024-07-11
dot icon03/07/2024
Full accounts made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon14/03/2024
Micro company accounts made up to 2023-03-31
dot icon25/12/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon25/07/2023
Resolutions
dot icon25/07/2023
Memorandum and Articles of Association
dot icon21/07/2023
Memorandum and Articles of Association
dot icon07/07/2023
Termination of appointment of Ian Neville Jarvis as a secretary on 2023-07-04
dot icon07/07/2023
Termination of appointment of Gilly-Ann Roelofje Selzer Jarvis as a director on 2023-07-04
dot icon07/07/2023
Appointment of Dawn Melanie Oatley as a director on 2023-07-04
dot icon07/07/2023
Appointment of Jonathan Benton as a director on 2023-07-04
dot icon06/07/2023
Cessation of Gilly-Ann Roelofje Selzer Jarvis as a person with significant control on 2023-07-04
dot icon06/07/2023
Notification of Plymouth Health Limited as a person with significant control on 2023-07-04
dot icon05/07/2023
Registration of charge 030453920003, created on 2023-07-04
dot icon29/06/2023
Appointment of Mr Ian Neville Jarvis as a director on 2023-06-29
dot icon02/06/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/05/2022
Cessation of Keith Whale as a person with significant control on 2021-10-15
dot icon16/05/2022
Confirmation statement made on 2022-03-31 with updates
dot icon14/11/2021
Appointment of Mr Ian Neville Jarvis as a secretary on 2021-10-15
dot icon14/11/2021
Termination of appointment of Ian Forrest as a director on 2021-10-15
dot icon14/11/2021
Cessation of Mark Connaughton as a person with significant control on 2021-10-15
dot icon14/11/2021
Cessation of Ian Forrest as a person with significant control on 2021-10-15
dot icon14/11/2021
Termination of appointment of Keith Whale as a director on 2021-10-15
dot icon14/11/2021
Appointment of Mrs Gilly-Ann Roelofje Selzer Jarvis as a director on 2021-10-15
dot icon14/11/2021
Registered office address changed from Hammer Court Hewshott Lane Liphook GU30 7SU England to 14 Skylark Rise Plymouth PL6 7SN on 2021-11-14
dot icon14/11/2021
Termination of appointment of Mark Connaughton as a director on 2021-10-15
dot icon14/11/2021
Notification of Gilly-Ann Roelofje Selzer Jarvis as a person with significant control on 2021-10-15
dot icon14/11/2021
Cessation of Cath Davies as a person with significant control on 2021-10-15
dot icon29/09/2021
Micro company accounts made up to 2021-03-31
dot icon29/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon05/11/2020
Micro company accounts made up to 2020-03-31
dot icon01/05/2020
Confirmation statement made on 2020-03-31 with updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/08/2019
Registered office address changed from Winton House Winton Square Basingstoke RG21 8EN England to Hammer Court Hewshott Lane Liphook GU30 7SU on 2019-08-27
dot icon11/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/05/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon04/05/2017
Registered office address changed from Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT England to Winton House Winton Square Basingstoke RG21 8EN on 2017-05-04
dot icon04/05/2017
Termination of appointment of Reid & Co Professional Services Limited as a secretary on 2017-05-04
dot icon27/03/2017
Registered office address changed from Witan Court 305 Upper Fourth Street Central Milton Keynes Bucks MK9 1EH to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 2017-03-27
dot icon11/01/2017
Appointment of Dr Mark Connaughton as a director on 2016-12-20
dot icon11/01/2017
Termination of appointment of Simon Andre Best as a director on 2016-12-20
dot icon11/01/2017
Termination of appointment of Anthony John Best as a director on 2016-12-20
dot icon05/01/2017
Appointment of Mr Keith Whale as a director on 2016-12-20
dot icon05/01/2017
Appointment of Mr Ian Forrest as a director on 2016-12-20
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon13/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/06/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon31/05/2013
Termination of appointment of Philip Needham as a director
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon28/03/2012
Amended accounts made up to 2011-03-31
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/06/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/09/2010
Appointment of Mr Simon Andre Best as a director
dot icon14/09/2010
Appointment of Reid & Co Professional Services Limited as a secretary
dot icon14/09/2010
Registered office address changed from 3 the Paddock 73a Mudeford Christchurch Dorset BH23 3NJ United Kingdom on 2010-09-14
dot icon14/09/2010
Appointment of Mr Anthony John Best as a director
dot icon14/09/2010
Termination of appointment of Saron Rusden as a secretary
dot icon29/07/2010
Termination of appointment of Henry Meakin as a director
dot icon29/07/2010
Termination of appointment of Henry Henderson as a director
dot icon29/07/2010
Termination of appointment of Brian Glenville as a director
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon12/05/2010
Director's details changed for Philip Needham on 2010-03-31
dot icon12/05/2010
Director's details changed for Prof Brian Glenville on 2010-03-31
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/06/2009
Return made up to 31/03/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/05/2008
Return made up to 31/03/08; full list of members
dot icon13/05/2008
Appointment terminated director the duke of norfolk
dot icon03/04/2008
Appointment terminated director nicholas rawling
dot icon29/03/2008
Registered office changed on 29/03/2008 from centaur house ancells business park fleet hampshire GU13 8UJ
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/10/2007
Particulars of mortgage/charge
dot icon06/06/2007
Return made up to 31/03/07; full list of members
dot icon22/02/2007
New director appointed
dot icon29/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/05/2006
Return made up to 31/03/06; full list of members
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon24/11/2005
Director resigned
dot icon16/11/2005
Director resigned
dot icon31/05/2005
Return made up to 31/03/05; full list of members
dot icon21/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon24/06/2004
Resolutions
dot icon24/06/2004
£ nc 56150/56650 25/03/04
dot icon16/06/2004
Return made up to 31/03/04; full list of members
dot icon12/02/2004
Director resigned
dot icon29/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon24/09/2003
New director appointed
dot icon17/06/2003
New director appointed
dot icon17/06/2003
New director appointed
dot icon07/04/2003
Return made up to 31/03/03; full list of members
dot icon22/03/2003
New director appointed
dot icon31/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon16/12/2002
Resolutions
dot icon16/12/2002
Resolutions
dot icon16/12/2002
£ nc 55650/56150 18/11/02
dot icon26/09/2002
Director resigned
dot icon31/07/2002
Particulars of mortgage/charge
dot icon24/04/2002
Return made up to 31/03/02; full list of members
dot icon23/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon03/07/2001
Total exemption small company accounts made up to 2000-03-31
dot icon19/06/2001
Return made up to 31/03/01; full list of members
dot icon19/06/2001
Secretary's particulars changed
dot icon09/05/2001
Director resigned
dot icon02/03/2001
Resolutions
dot icon09/02/2001
Resolutions
dot icon09/02/2001
Resolutions
dot icon09/02/2001
Resolutions
dot icon23/10/2000
Secretary resigned
dot icon23/10/2000
New secretary appointed
dot icon26/09/2000
Director resigned
dot icon29/06/2000
New director appointed
dot icon27/06/2000
Conso s-div conve 08/06/00
dot icon27/06/2000
Conso s-div conve 08/06/00
dot icon27/06/2000
Conso s-div conve 08/06/00
dot icon16/06/2000
Ad 05/10/99--------- £ si [email protected]
dot icon16/06/2000
Resolutions
dot icon19/04/2000
Return made up to 31/03/00; full list of members
dot icon20/12/1999
Memorandum and Articles of Association
dot icon23/11/1999
S-div 05/10/99
dot icon26/10/1999
Ad 05/10/99--------- £ si [email protected]=71 £ ic 55289/55360
dot icon22/10/1999
Full accounts made up to 1999-03-31
dot icon14/10/1999
Resolutions
dot icon14/10/1999
Resolutions
dot icon14/10/1999
Resolutions
dot icon14/10/1999
£ nc 55500/55575 05/10/99
dot icon02/08/1999
Resolutions
dot icon02/08/1999
Resolutions
dot icon02/08/1999
Resolutions
dot icon21/07/1999
Resolutions
dot icon21/07/1999
Resolutions
dot icon02/05/1999
Return made up to 31/03/99; full list of members
dot icon10/02/1999
Memorandum and Articles of Association
dot icon10/02/1999
Resolutions
dot icon20/12/1998
Full accounts made up to 1998-03-31
dot icon08/06/1998
Ad 03/04/98--------- £ si 196@1=196 £ ic 371/567
dot icon08/06/1998
Ad 03/04/98--------- £ si 28@1=28 £ ic 343/371
dot icon08/06/1998
Ad 03/04/98--------- £ si 154@1=154 £ ic 189/343
dot icon02/06/1998
Ad 03/04/98--------- £ si 76@1=76 £ ic 55327/55403
dot icon02/06/1998
Ad 03/04/98--------- £ si 91@1=91 £ ic 55236/55327
dot icon02/06/1998
Conve 03/04/98
dot icon19/05/1998
Resolutions
dot icon15/05/1998
Memorandum and Articles of Association
dot icon29/04/1998
Return made up to 31/03/98; full list of members
dot icon17/04/1998
New director appointed
dot icon17/04/1998
New director appointed
dot icon08/04/1998
Registered office changed on 08/04/98 from: broadoak house cricket green hartley wintney hampshire RG27 8PH
dot icon03/02/1998
Memorandum and Articles of Association
dot icon20/01/1998
Miscellaneous
dot icon20/01/1998
Miscellaneous
dot icon09/12/1997
Accounts for a small company made up to 1997-03-31
dot icon22/09/1997
Director resigned
dot icon31/07/1997
Particulars of contract relating to shares
dot icon31/07/1997
Ad 14/07/97--------- £ si [email protected]=2 £ ic 55260/55262
dot icon31/07/1997
Ad 14/07/97--------- £ si [email protected]=3 £ ic 55257/55260
dot icon31/07/1997
Ad 14/07/97--------- £ si [email protected]=6 £ ic 55251/55257
dot icon16/06/1997
Nc inc already adjusted 05/11/96
dot icon16/06/1997
Resolutions
dot icon16/06/1997
Resolutions
dot icon16/06/1997
Resolutions
dot icon16/06/1997
Nc inc already adjusted 10/10/95
dot icon16/06/1997
Resolutions
dot icon22/05/1997
Return made up to 12/04/97; full list of members
dot icon06/03/1997
New director appointed
dot icon09/01/1997
Accounts for a small company made up to 1996-03-31
dot icon24/12/1996
Accounting reference date shortened from 30/04/96 to 31/03/96
dot icon30/08/1996
Certificate of change of name
dot icon14/05/1996
Return made up to 12/04/96; full list of members
dot icon12/04/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/03/2025
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
72.47K
-
0.00
-
-
2021
0
72.47K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

72.47K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benton, Jonathan
Director
04/07/2023 - Present
39
Henderson, Henry Merton
Director
22/05/2003 - 02/07/2010
27
Jarvis, Ian Neville
Director
29/06/2023 - 11/07/2024
20
Jarvis, Gilly Ann Roelofje Selzer
Director
15/10/2021 - 04/07/2023
7
Oatley, Dawn Melanie
Director
04/07/2023 - Present
21

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDIONETICS LIMITED

CARDIONETICS LIMITED is an(a) Dissolved company incorporated on 12/04/1995 with the registered office located at 10 Millars Brook Molly Millars Lane, Wokingham RG41 2AD. 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 CARDIONETICS LIMITED?

toggle

CARDIONETICS LIMITED is currently Dissolved. It was registered on 12/04/1995 and dissolved on 29/10/2024.

Where is CARDIONETICS LIMITED located?

toggle

CARDIONETICS LIMITED is registered at 10 Millars Brook Molly Millars Lane, Wokingham RG41 2AD.

What does CARDIONETICS LIMITED do?

toggle

CARDIONETICS LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for CARDIONETICS LIMITED?

toggle

The latest filing was on 29/10/2024: Final Gazette dissolved via voluntary strike-off.