CARDLASER LIMITED

Register to unlock more data on OkredoRegister

CARDLASER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03824661

Incorporation date

13/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

6-8 Freeman Street, Grimsby DN32 7AACopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1999)
dot icon09/12/2025
Voluntary strike-off action has been suspended
dot icon04/11/2025
First Gazette notice for voluntary strike-off
dot icon27/10/2025
Application to strike the company off the register
dot icon15/10/2025
Termination of appointment of Gina Appleby as a secretary on 2025-10-15
dot icon15/10/2025
Termination of appointment of Gina Appleby as a director on 2025-10-15
dot icon06/10/2025
Registered office address changed from The Farmhouse White Lane Farm White Lane Sheffield S12 3GB to 6-8 Freeman Street Grimsby DN32 7AA on 2025-10-06
dot icon06/10/2025
Change of details for Mr Anthony Appleby as a person with significant control on 2025-10-06
dot icon06/10/2025
Director's details changed for Mr Anthony Appleby on 2025-10-06
dot icon06/10/2025
Director's details changed for Mrs Gina Appleby on 2025-10-06
dot icon17/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon30/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon16/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/08/2018
Notification of Gina Appleby as a person with significant control on 2016-04-06
dot icon13/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/08/2017
Confirmation statement made on 2017-08-13 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/09/2016
Confirmation statement made on 2016-08-13 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2015
Appointment of Mrs Gina Appleby as a director on 2015-09-01
dot icon28/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/11/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/11/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon15/11/2013
Director's details changed for Anthony Appleby on 2012-09-01
dot icon27/03/2013
Statement of capital following an allotment of shares on 2013-03-11
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/10/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon22/10/2012
Director's details changed for Anthony Appleby on 2012-10-22
dot icon24/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon25/11/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon25/11/2011
Director's details changed
dot icon24/11/2011
Director's details changed for Anthony Appleby on 2011-11-24
dot icon26/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/10/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon08/10/2010
Secretary's details changed for Gina Appleby on 2010-08-08
dot icon08/10/2010
Director's details changed for Anthony Appleby on 2010-08-08
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/10/2009
Annual return made up to 2009-08-13 with full list of shareholders
dot icon31/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/09/2008
Return made up to 13/08/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/12/2007
Return made up to 13/08/07; no change of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/08/2006
Return made up to 13/08/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/11/2005
Return made up to 13/08/05; full list of members
dot icon24/11/2004
Return made up to 13/08/04; full list of members
dot icon31/08/2004
Registered office changed on 31/08/04 from: 142 birley moor road sheffield south yorkshire S12 4WL
dot icon31/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/09/2003
Return made up to 13/08/03; full list of members
dot icon24/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon11/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon03/09/2002
Return made up to 13/08/02; full list of members
dot icon03/10/2001
Return made up to 13/08/01; full list of members
dot icon19/06/2001
Accounts for a small company made up to 2001-03-31
dot icon22/11/2000
Accounts for a small company made up to 2000-03-31
dot icon15/09/2000
Return made up to 13/08/00; full list of members
dot icon15/09/2000
Accounting reference date shortened from 31/08/00 to 31/03/00
dot icon23/08/1999
Secretary resigned
dot icon23/08/1999
Director resigned
dot icon23/08/1999
New director appointed
dot icon23/08/1999
New secretary appointed
dot icon23/08/1999
Registered office changed on 23/08/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FQ
dot icon13/08/1999
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-16.22 % *

* during past year

Cash in Bank

£16,308.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
13.95K
-
0.00
22.56K
-
2022
2
14.02K
-
0.00
19.47K
-
2023
2
12.99K
-
0.00
16.31K
-
2023
2
12.99K
-
0.00
16.31K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

12.99K £Descended-7.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.31K £Descended-16.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anthony Appleby
Director
17/08/1999 - Present
1
Mrs Gina Appleby
Director
01/09/2015 - 15/10/2025
2
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
13/08/1999 - 17/08/1999
116
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
13/08/1999 - 17/08/1999
223
APPLEBY, Gina
Secretary
17/08/1999 - 15/10/2025
-

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 CARDLASER LIMITED

CARDLASER LIMITED is an(a) Active company incorporated on 13/08/1999 with the registered office located at 6-8 Freeman Street, Grimsby DN32 7AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDLASER LIMITED?

toggle

CARDLASER LIMITED is currently Active. It was registered on 13/08/1999 .

Where is CARDLASER LIMITED located?

toggle

CARDLASER LIMITED is registered at 6-8 Freeman Street, Grimsby DN32 7AA.

What does CARDLASER LIMITED do?

toggle

CARDLASER LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does CARDLASER LIMITED have?

toggle

CARDLASER LIMITED had 2 employees in 2023.

What is the latest filing for CARDLASER LIMITED?

toggle

The latest filing was on 09/12/2025: Voluntary strike-off action has been suspended.