CARDIUM OUTSOURCING LIMITED

Register to unlock more data on OkredoRegister

CARDIUM OUTSOURCING LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

05135448

Incorporation date

24/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Opus Restructuring Llp Second Floor 3 Hardman Square, Spinningfields, Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2004)
dot icon14/04/2026
Notice of extension of period of Administration
dot icon19/11/2025
Registration of charge 051354480004, created on 2025-11-19
dot icon06/11/2025
Administrator's progress report
dot icon25/07/2025
Notice of deemed approval of proposals
dot icon19/06/2025
Statement of administrator's proposal
dot icon18/06/2025
Statement of affairs with form AM02SOA
dot icon06/05/2025
Appointment of an administrator
dot icon06/05/2025
Registered office address changed from 30-32 Hanover House Charlotte Street Manchester M1 4FD England to C/O Opus Restructuring Llp Second Floor 3 Hardman Square Spinningfields Manchester M3 3EB on 2025-05-06
dot icon10/02/2025
Registration of charge 051354480003, created on 2025-02-06
dot icon29/01/2025
Previous accounting period shortened from 2025-01-31 to 2024-12-31
dot icon19/11/2024
Registered office address changed from 4 Dominion Court Billington Road Burnley Lancashire BB11 5UB to 30-32 Hanover House Charlotte Street Manchester M1 4FD on 2024-11-19
dot icon28/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon29/05/2024
Confirmation statement made on 2024-05-05 with updates
dot icon18/03/2024
Appointment of Mark David Allen as a director on 2024-03-05
dot icon18/03/2024
Appointment of Phil Julian Smith as a director on 2024-03-05
dot icon18/03/2024
Termination of appointment of John Paul Wilcock as a secretary on 2024-03-05
dot icon18/03/2024
Termination of appointment of Michael Carter as a director on 2024-03-05
dot icon18/03/2024
Termination of appointment of Nadya Carter as a director on 2024-03-05
dot icon18/03/2024
Termination of appointment of Marianne Clare Monaghan as a director on 2024-03-05
dot icon18/03/2024
Termination of appointment of Paul Monaghan as a director on 2024-03-05
dot icon18/03/2024
Termination of appointment of John Paul Wilcock as a director on 2024-03-05
dot icon18/03/2024
Termination of appointment of Michelle Marie Wilcock as a director on 2024-03-05
dot icon11/03/2024
Memorandum and Articles of Association
dot icon11/03/2024
Resolutions
dot icon11/03/2024
Registration of charge 051354480002, created on 2024-03-05
dot icon28/02/2024
Satisfaction of charge 1 in full
dot icon20/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon08/08/2023
Director's details changed for Mrs Marriane Clare Monaghan on 2023-08-08
dot icon23/05/2023
Confirmation statement made on 2023-05-05 with updates
dot icon16/05/2023
Cessation of John Paul Wilcock as a person with significant control on 2023-02-03
dot icon16/05/2023
Cessation of Michelle Marie Wilcock as a person with significant control on 2023-02-03
dot icon16/05/2023
Cessation of Michael Carter as a person with significant control on 2023-02-03
dot icon16/05/2023
Cessation of Nadya Carter as a person with significant control on 2023-02-03
dot icon16/05/2023
Cessation of Paul Monaghan as a person with significant control on 2023-02-03
dot icon16/05/2023
Cessation of Marianne Clare Monaghan as a person with significant control on 2023-02-03
dot icon16/05/2023
Notification of Cardium Outsourcing Holdings Limited as a person with significant control on 2023-02-03
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon16/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon17/05/2021
Confirmation statement made on 2021-05-05 with updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon18/05/2020
Confirmation statement made on 2020-05-05 with updates
dot icon21/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon17/05/2019
Confirmation statement made on 2019-05-05 with updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon16/05/2018
Confirmation statement made on 2018-05-05 with updates
dot icon23/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon16/05/2017
Register(s) moved to registered inspection location Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
dot icon16/05/2017
Register inspection address has been changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB England to Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
dot icon15/05/2017
Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
dot icon15/05/2017
Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
dot icon15/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon13/06/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon13/06/2016
Appointment of Mrs Nadya Carter as a director on 2016-01-31
dot icon13/06/2016
Appointment of Mrs Marianne Clare Monaghan as a director on 2016-01-31
dot icon13/06/2016
Appointment of Mrs Michelle Marie Wilcock as a director on 2016-01-31
dot icon18/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon25/06/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon05/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon17/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon11/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon11/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon27/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon11/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon11/05/2011
Director's details changed for Paul Monaghan on 2010-04-01
dot icon30/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/07/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon16/04/2010
Registered office address changed from 112 Urmston Lane Stretford Manchester Greater Manchester M32 9BQ on 2010-04-16
dot icon03/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/05/2009
Return made up to 05/05/09; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon30/06/2008
Return made up to 24/05/08; full list of members
dot icon04/04/2008
Registered office changed on 04/04/2008 from 4 dominion court billington road rossendale industrial estate burnley lancashire BB11 5UB
dot icon11/01/2008
Total exemption small company accounts made up to 2007-01-31
dot icon13/07/2007
Return made up to 24/05/07; full list of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon21/09/2006
Return made up to 24/05/06; full list of members
dot icon30/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon24/07/2005
Return made up to 24/05/05; full list of members
dot icon13/10/2004
Ad 16/08/04--------- £ si 2@1=2 £ ic 1/3
dot icon13/10/2004
Accounting reference date shortened from 31/05/05 to 31/01/05
dot icon02/06/2004
Secretary resigned
dot icon24/05/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

15
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
05/05/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
43.69K
-
0.00
30.98K
-
2022
11
9.48K
-
0.00
0.00
-
2023
15
26.80K
-
0.00
-
-
2023
15
26.80K
-
0.00
-
-

Employees

2023

Employees

15 Ascended36 % *

Net Assets(GBP)

26.80K £Ascended182.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Phil Julian
Director
05/03/2024 - Present
23
Allen, Mark David
Director
05/03/2024 - Present
55
Carter, Michael
Director
24/05/2004 - 05/03/2024
6
Monaghan, Paul
Director
24/05/2004 - 05/03/2024
6
Carter, Nadya
Director
31/01/2016 - 05/03/2024
1

Persons with Significant Control

13
psc login icon

Persons with Significant Control

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

Similar companies

98
KING INDUSTRIES LIMITEDSuite 500, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

06497222

Reg. date:

07/02/2008

Turnover:

-

No. of employees:

15
ALL THINGS GREEK LIMITED1st Floor 21 Station Road, Watford, Hertfordshire WD17 1AP
In Administration

Category:

Manufacture of ice cream

Comp. code:

11632681

Reg. date:

19/10/2018

Turnover:

-

No. of employees:

15
BIRMINGHAM EDUCATION CONSULTANTS LIMITEDCornerblock, C2 Ornwall Street, Birmingham B3 2DX
In Administration

Category:

Manufacture of printed labels

Comp. code:

04394190

Reg. date:

13/03/2002

Turnover:

-

No. of employees:

16
B3 SUPPLEMENTS LIMITEDThe Copper Room Deva City Office Park, Trinity Way, Manchester M3 7BG
In Administration

Category:

Manufacture of other food products n.e.c.

Comp. code:

12053241

Reg. date:

17/06/2019

Turnover:

-

No. of employees:

15
WATKINS DRINKS LIMITEDC/O Interpath Ltd 4th Floor Tailors Corner, Thirsk Row, Leeds LS1 4DP
In Administration

Category:

Manufacture of soft drinks; production of mineral waters and other bottled waters

Comp. code:

11278378

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

19

Description

copy info iconCopy

About CARDIUM OUTSOURCING LIMITED

CARDIUM OUTSOURCING LIMITED is an(a) In Administration company incorporated on 24/05/2004 with the registered office located at C/O Opus Restructuring Llp Second Floor 3 Hardman Square, Spinningfields, Manchester M3 3EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDIUM OUTSOURCING LIMITED?

toggle

CARDIUM OUTSOURCING LIMITED is currently In Administration. It was registered on 24/05/2004 .

Where is CARDIUM OUTSOURCING LIMITED located?

toggle

CARDIUM OUTSOURCING LIMITED is registered at C/O Opus Restructuring Llp Second Floor 3 Hardman Square, Spinningfields, Manchester M3 3EB.

What does CARDIUM OUTSOURCING LIMITED do?

toggle

CARDIUM OUTSOURCING LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CARDIUM OUTSOURCING LIMITED have?

toggle

CARDIUM OUTSOURCING LIMITED had 15 employees in 2023.

What is the latest filing for CARDIUM OUTSOURCING LIMITED?

toggle

The latest filing was on 14/04/2026: Notice of extension of period of Administration.