CARDONET LIMITED

Register to unlock more data on OkredoRegister

CARDONET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03788276

Incorporation date

11/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

7 Stean Street, London E8 4EDCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1999)
dot icon08/01/2026
Cessation of Isaac Heinrich as a person with significant control on 2026-01-08
dot icon08/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon13/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/02/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon21/01/2025
Notification of Sfh Holdings Limited as a person with significant control on 2025-01-21
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/08/2023
Compulsory strike-off action has been discontinued
dot icon08/08/2023
First Gazette notice for compulsory strike-off
dot icon07/08/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon24/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon10/12/2020
Micro company accounts made up to 2020-03-31
dot icon14/07/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon26/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/06/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/12/2018
Registered office address changed from 30 Percy Street London W1T 2DB to 7 Stean Street London E8 4ED on 2018-12-18
dot icon29/05/2018
Confirmation statement made on 2018-05-28 with updates
dot icon03/05/2018
Director's details changed for Ms Antonella Santini on 2018-01-01
dot icon03/05/2018
Secretary's details changed for Antonella Santini on 2018-01-01
dot icon03/05/2018
Director's details changed for Mr Isaac Heinrich on 2018-01-01
dot icon29/11/2017
Micro company accounts made up to 2017-03-31
dot icon08/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon06/09/2013
Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 2013-09-06
dot icon17/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon10/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/07/2009
Director's change of particulars / antonella santini / 20/07/2009
dot icon23/07/2009
Director appointed ms antonella santini
dot icon12/06/2009
Return made up to 11/06/09; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/07/2008
Return made up to 11/06/08; full list of members
dot icon20/03/2008
Registered office changed on 20/03/2008 from 37 queen anne street london W1M 9FB
dot icon12/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/06/2007
Return made up to 11/06/07; full list of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/07/2006
Return made up to 11/06/06; full list of members
dot icon04/07/2005
Return made up to 11/06/05; full list of members
dot icon10/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/07/2004
Return made up to 11/06/04; full list of members
dot icon16/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon03/07/2003
Return made up to 11/06/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon11/06/2002
Return made up to 11/06/02; full list of members
dot icon06/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon15/06/2001
Return made up to 11/06/01; full list of members
dot icon15/06/2001
Registered office changed on 15/06/01 from: 45 queen anne street london W1M 9FA
dot icon21/06/2000
Particulars of mortgage/charge
dot icon16/06/2000
Return made up to 11/06/00; full list of members
dot icon30/05/2000
Accounts for a small company made up to 2000-03-31
dot icon09/07/1999
Ad 11/06/99--------- £ si 98@1=98 £ ic 2/100
dot icon09/07/1999
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon15/06/1999
Secretary resigned
dot icon11/06/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
8.89K
-
0.00
-
-
2022
7
16.49K
-
0.00
-
-
2023
8
17.19K
-
0.00
-
-
2023
8
17.19K
-
0.00
-
-

Employees

2023

Employees

8 Ascended14 % *

Net Assets(GBP)

17.19K £Ascended4.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heinrich, Isaac
Director
11/06/1999 - Present
16
Santini, Antonella
Director
20/07/2009 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CARDONET LIMITED

CARDONET LIMITED is an(a) Active company incorporated on 11/06/1999 with the registered office located at 7 Stean Street, London E8 4ED. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDONET LIMITED?

toggle

CARDONET LIMITED is currently Active. It was registered on 11/06/1999 .

Where is CARDONET LIMITED located?

toggle

CARDONET LIMITED is registered at 7 Stean Street, London E8 4ED.

What does CARDONET LIMITED do?

toggle

CARDONET LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CARDONET LIMITED have?

toggle

CARDONET LIMITED had 8 employees in 2023.

What is the latest filing for CARDONET LIMITED?

toggle

The latest filing was on 08/01/2026: Cessation of Isaac Heinrich as a person with significant control on 2026-01-08.