CARDMAX HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CARDMAX HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04117412

Incorporation date

30/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

120-122 High Northgate, Darlington, County Durham DL1 1URCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2000)
dot icon17/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon30/07/2025
Resolutions
dot icon30/07/2025
Solvency Statement dated 29/07/25
dot icon30/07/2025
Statement of capital on 2025-07-30
dot icon30/07/2025
Statement by Directors
dot icon05/12/2024
Termination of appointment of Kenneth Roy Thomason as a director on 2024-10-16
dot icon05/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon01/08/2023
Satisfaction of charge 041174120002 in full
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon09/05/2022
Micro company accounts made up to 2021-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon07/01/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon23/07/2020
Micro company accounts made up to 2019-12-31
dot icon28/11/2019
Confirmation statement made on 2019-11-26 with updates
dot icon26/11/2019
Registered office address changed from , Cornerways House, School Lane, Ringwood, Hampshire, BH24 1LG to 120-122 High Northgate Darlington County Durham DL1 1UR on 2019-11-26
dot icon22/11/2019
Appointment of Mr Richard Thomas Brooke Thomason as a secretary on 2019-11-08
dot icon29/04/2019
Amended micro company accounts made up to 2018-12-31
dot icon28/03/2019
Micro company accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon20/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-11-26 with no updates
dot icon06/04/2017
Registration of charge 041174120002, created on 2017-04-03
dot icon21/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/03/2017
Registration of charge 041174120001, created on 2017-03-07
dot icon12/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon22/04/2016
Appointment of Mr Richard Thomas Brooke Thomason as a director on 2016-04-01
dot icon22/04/2016
Termination of appointment of Tateglass Limited as a secretary on 2016-04-01
dot icon25/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon22/12/2014
Secretary's details changed for Tateglass Limited on 2014-11-01
dot icon22/12/2014
Director's details changed for Tateglass Limited on 2014-11-01
dot icon01/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon13/06/2013
Statement of capital following an allotment of shares on 2013-04-12
dot icon13/06/2013
Appointment of Mr Kenneth Roy Thomason as a director
dot icon13/06/2013
Termination of appointment of Dilys Bristowe as a director
dot icon18/01/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon05/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-11-26 with full list of shareholders
dot icon08/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon31/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/11/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon26/11/2009
Secretary's details changed for Tateglass Limited on 2009-11-25
dot icon26/11/2009
Director's details changed for Tateglass Limited on 2009-11-25
dot icon26/11/2009
Director's details changed for Dilys Mary Bristowe on 2009-11-25
dot icon27/02/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/12/2008
Return made up to 28/11/08; full list of members
dot icon28/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/11/2007
Return made up to 28/11/07; full list of members
dot icon29/01/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/12/2006
Return made up to 30/11/06; full list of members
dot icon01/02/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/12/2005
Return made up to 30/11/05; full list of members
dot icon01/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/12/2004
Return made up to 30/11/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/12/2003
Return made up to 30/11/03; full list of members
dot icon06/02/2003
Total exemption full accounts made up to 2002-12-31
dot icon31/12/2002
Return made up to 30/11/02; full list of members
dot icon05/02/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/01/2002
Return made up to 30/11/01; full list of members
dot icon26/02/2001
Certificate of change of name
dot icon23/02/2001
Ad 05/01/01--------- £ si 99@1=99 £ ic 1/100
dot icon19/02/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon12/01/2001
New secretary appointed;new director appointed
dot icon12/01/2001
New director appointed
dot icon12/01/2001
Registered office changed on 12/01/01 from:\1 mitchell lane, bristol, BS1 6BU
dot icon09/01/2001
Secretary resigned
dot icon09/01/2001
Director resigned
dot icon30/11/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
21/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
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
41.33K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TATEGLASS LIMITED
Corporate Director
29/12/2000 - Present
-
TATEGLASS LIMITED
Corporate Secretary
29/12/2000 - 01/04/2016
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/11/2000 - 29/12/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
30/11/2000 - 29/12/2000
43699
Thomason, Kenneth Roy
Director
30/05/2013 - 16/10/2024
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDMAX HOLDINGS LIMITED

CARDMAX HOLDINGS LIMITED is an(a) Dissolved company incorporated on 30/11/2000 with the registered office located at 120-122 High Northgate, Darlington, County Durham DL1 1UR. 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 CARDMAX HOLDINGS LIMITED?

toggle

CARDMAX HOLDINGS LIMITED is currently Dissolved. It was registered on 30/11/2000 and dissolved on 17/02/2026.

Where is CARDMAX HOLDINGS LIMITED located?

toggle

CARDMAX HOLDINGS LIMITED is registered at 120-122 High Northgate, Darlington, County Durham DL1 1UR.

What does CARDMAX HOLDINGS LIMITED do?

toggle

CARDMAX HOLDINGS LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for CARDMAX HOLDINGS LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via compulsory strike-off.