CARDOX INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CARDOX INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03425299

Incorporation date

27/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Canal Wharf, Lower Wharf Street, Ashton Under Lyne, Lancashire OL6 7PECopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1997)
dot icon18/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon23/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon14/02/2025
Change of details for Corpcapital (2) Limited as a person with significant control on 2023-10-25
dot icon06/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon01/09/2023
Confirmation statement made on 2023-08-23 with updates
dot icon22/08/2023
Registration of charge 034252990001, created on 2023-08-04
dot icon07/08/2023
Appointment of Mr Lee Alain John Teste as a director on 2023-08-04
dot icon07/08/2023
Appointment of Mr Kevin Gerald Murphy as a director on 2023-08-04
dot icon07/08/2023
Termination of appointment of Paula Loveday as a director on 2023-08-04
dot icon07/08/2023
Termination of appointment of Ann Millington as a director on 2023-08-04
dot icon07/08/2023
Cessation of Ann Millington as a person with significant control on 2023-08-04
dot icon07/08/2023
Notification of Corpcapital (2) Limited as a person with significant control on 2023-08-04
dot icon22/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon02/12/2022
Appointment of Mrs Paula Loveday as a director on 2022-12-02
dot icon13/09/2022
Confirmation statement made on 2022-08-23 with updates
dot icon22/07/2022
Memorandum and Articles of Association
dot icon06/07/2022
Notification of Ann Millington as a person with significant control on 2022-07-05
dot icon05/07/2022
Withdrawal of a person with significant control statement on 2022-07-05
dot icon22/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/05/2022
Resolutions
dot icon16/05/2022
Court order
dot icon29/04/2022
Appointment of Ann Millington as a director on 2022-04-28
dot icon14/03/2022
Notification of a person with significant control statement
dot icon08/03/2022
Cessation of John Hodson as a person with significant control on 2022-02-23
dot icon08/03/2022
Termination of appointment of John Hodson as a director on 2022-02-23
dot icon23/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/10/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/09/2018
Confirmation statement made on 2018-08-23 with updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon16/02/2018
Cessation of Debra Middleton as a person with significant control on 2018-01-05
dot icon16/02/2018
Termination of appointment of Debra Middleton as a secretary on 2018-01-05
dot icon13/02/2018
Cancellation of shares. Statement of capital on 2018-01-05
dot icon13/02/2018
Resolutions
dot icon13/02/2018
Purchase of own shares.
dot icon05/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/10/2016
Confirmation statement made on 2016-08-27 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon01/10/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/10/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/01/2011
Annual return made up to 2010-08-27 with full list of shareholders
dot icon05/11/2010
Director's details changed for John Hodson on 2009-10-01
dot icon05/11/2010
Secretary's details changed for Debra Middleton on 2009-10-01
dot icon24/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon09/11/2009
Annual return made up to 2009-08-27 with full list of shareholders
dot icon19/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon19/11/2008
Return made up to 27/08/08; full list of members
dot icon20/05/2008
Gbp ic 1000/600\21/04/08\gbp sr 400@1=400\
dot icon07/05/2008
Resolutions
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/11/2007
Return made up to 27/08/07; full list of members
dot icon17/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon17/11/2006
Registered office changed on 17/11/06 from: portland place 18 mottram road stalybridge cheshire SK15 3AD
dot icon03/10/2006
Return made up to 27/08/06; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon20/09/2005
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon07/09/2005
Return made up to 27/08/05; full list of members
dot icon28/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/09/2004
Return made up to 27/08/04; full list of members
dot icon07/09/2003
Return made up to 27/08/03; full list of members
dot icon07/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon02/10/2002
Return made up to 27/08/02; full list of members
dot icon29/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon24/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon11/09/2001
Return made up to 27/08/01; full list of members
dot icon08/09/2000
Return made up to 27/08/00; full list of members
dot icon19/06/2000
Full accounts made up to 1999-12-31
dot icon22/10/1999
Return made up to 27/08/99; no change of members
dot icon22/06/1999
Full accounts made up to 1998-12-31
dot icon02/09/1998
Return made up to 27/08/98; full list of members
dot icon11/03/1998
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon10/12/1997
Secretary resigned;director resigned
dot icon10/12/1997
New secretary appointed
dot icon10/12/1997
Ad 01/12/97--------- £ si 998@1=998 £ ic 2/1000
dot icon22/09/1997
Resolutions
dot icon22/09/1997
Resolutions
dot icon22/09/1997
Resolutions
dot icon09/09/1997
Certificate of change of name
dot icon04/09/1997
Registered office changed on 04/09/97 from: 1 ashfield road davenport stockport cheshire SK3 8UD
dot icon04/09/1997
Secretary resigned
dot icon04/09/1997
Director resigned
dot icon04/09/1997
New secretary appointed;new director appointed
dot icon04/09/1997
New director appointed
dot icon27/08/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
3.28M
-
0.00
2.87M
-
2022
15
3.82M
-
0.00
3.41M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Kevin Gerald
Director
04/08/2023 - Present
24
Mrs Ann Millington
Director
28/04/2022 - 04/08/2023
-
Teste, Lee Alain John
Director
04/08/2023 - Present
50
Mcclusky, David
Director
06/02/2025 - Present
-
Loveday, Paula
Director
02/12/2022 - 04/08/2023
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDOX INTERNATIONAL LIMITED

CARDOX INTERNATIONAL LIMITED is an(a) Active company incorporated on 27/08/1997 with the registered office located at Canal Wharf, Lower Wharf Street, Ashton Under Lyne, Lancashire OL6 7PE. 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 CARDOX INTERNATIONAL LIMITED?

toggle

CARDOX INTERNATIONAL LIMITED is currently Active. It was registered on 27/08/1997 .

Where is CARDOX INTERNATIONAL LIMITED located?

toggle

CARDOX INTERNATIONAL LIMITED is registered at Canal Wharf, Lower Wharf Street, Ashton Under Lyne, Lancashire OL6 7PE.

What does CARDOX INTERNATIONAL LIMITED do?

toggle

CARDOX INTERNATIONAL LIMITED operates in the Manufacture of machinery for mining (28.92/1 - SIC 2007) sector.

What is the latest filing for CARDOX INTERNATIONAL LIMITED?

toggle

The latest filing was on 18/11/2025: Total exemption full accounts made up to 2025-06-30.