CARDPAD LIMITED

Register to unlock more data on OkredoRegister

CARDPAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04115596

Incorporation date

28/11/2000

Size

Full

Contacts

Registered address

Registered address

The Pavilions, Bridgwater Road, Bristol BS13 8FDCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2000)
dot icon01/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2025
First Gazette notice for voluntary strike-off
dot icon07/01/2025
Application to strike the company off the register
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon18/05/2024
Full accounts made up to 2023-12-31
dot icon24/04/2024
Termination of appointment of James Douglas Gunningham as a director on 2024-04-12
dot icon05/04/2024
Resolutions
dot icon05/04/2024
Memorandum and Articles of Association
dot icon28/03/2024
Statement of company's objects
dot icon04/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon27/05/2023
Full accounts made up to 2022-12-31
dot icon04/01/2023
Appointment of Mr Stuart John Morgan as a director on 2022-12-31
dot icon04/01/2023
Appointment of Mr Robert Charles Mann as a director on 2022-12-31
dot icon03/01/2023
Termination of appointment of Richard Charles Reade as a director on 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon31/10/2022
Change of details for Gpg (Uk) Holdings Limited as a person with significant control on 2022-10-03
dot icon03/10/2022
Registered office address changed from 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to The Pavilions Bridgwater Road Bristol BS13 8FD on 2022-10-03
dot icon09/06/2022
Full accounts made up to 2021-12-31
dot icon10/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon25/05/2021
Full accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon11/09/2020
Full accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon30/09/2019
Appointment of Mr Richard Charles Reade as a director on 2019-09-27
dot icon30/09/2019
Appointment of Mr Eric Macdonald as a director on 2019-09-27
dot icon30/09/2019
Termination of appointment of Claire Thompson as a director on 2019-09-27
dot icon29/09/2019
Termination of appointment of Allied Mutual Insurance Services Limited as a secretary on 2019-09-27
dot icon29/09/2019
Appointment of Mrs Claire Thompson as a director on 2019-09-27
dot icon29/09/2019
Termination of appointment of Andrew James Stockwell as a director on 2019-09-27
dot icon29/09/2019
Appointment of Mr James Douglas Gunningham as a director on 2019-09-27
dot icon21/08/2019
Secretary's details changed for Allied Mutual Insurance Services Limited on 2019-06-12
dot icon12/07/2019
Change of details for Gpg (Uk) Holdings Limited as a person with significant control on 2019-06-12
dot icon14/06/2019
Registered office address changed from C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD to 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 2019-06-14
dot icon11/06/2019
Full accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon12/07/2018
Full accounts made up to 2017-12-31
dot icon01/03/2018
Appointment of Mr Nicholas James Kidd as a director on 2018-02-28
dot icon01/03/2018
Termination of appointment of Charles Frederick Barlow as a director on 2018-02-27
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon30/05/2017
Full accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon25/10/2016
Termination of appointment of Allied Mutual Insurance Services Limited as a director on 2016-10-25
dot icon25/10/2016
Appointment of Mr Arif Kermalli as a director on 2016-10-25
dot icon25/10/2016
Appointment of Mr Charles Frederick Barlow as a director on 2016-10-25
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon28/04/2016
Appointment of Mr Andrew James Stockwell as a director on 2016-04-06
dot icon28/04/2016
Termination of appointment of Richard David Howes as a director on 2016-04-06
dot icon07/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon07/12/2015
Secretary's details changed for Allied Mutual Insurance Services Limited on 2015-03-03
dot icon07/12/2015
Director's details changed for Allied Mutual Insurance Services Limited on 2015-03-03
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon03/03/2015
Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 2015-03-03
dot icon15/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon14/07/2014
Termination of appointment of Nicholas James Tarn as a director on 2014-06-30
dot icon14/07/2014
Appointment of Allied Mutual Insurance Services Limited as a director on 2014-06-30
dot icon14/07/2014
Appointment of Mr Richard Howes as a director on 2014-07-14
dot icon14/07/2014
Appointment of Allied Mutual Insurance Services Limited as a secretary on 2014-06-30
dot icon14/07/2014
Termination of appointment of Christopher William Healy as a director on 2014-06-30
dot icon14/07/2014
Termination of appointment of Christopher William Healy as a secretary on 2014-06-30
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon01/07/2014
Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 2014-07-01
dot icon04/04/2014
Appointment of Mr Christopher William Healy as a secretary
dot icon04/04/2014
Termination of appointment of James Russell as a secretary
dot icon04/04/2014
Termination of appointment of James Russell as a director
dot icon19/03/2014
Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 2014-03-19
dot icon29/11/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon31/05/2013
Full accounts made up to 2012-12-31
dot icon28/11/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon18/06/2012
Full accounts made up to 2011-12-31
dot icon28/11/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon17/06/2011
Full accounts made up to 2010-12-31
dot icon08/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon15/06/2010
Full accounts made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon02/12/2009
Director's details changed for Nicholas James Tarn on 2009-11-28
dot icon02/12/2009
Director's details changed for Mr James Richard Russell on 2009-11-28
dot icon02/12/2009
Director's details changed for Christopher William Healy on 2009-11-28
dot icon02/12/2009
Secretary's details changed for Mr James Richard Russell on 2009-11-28
dot icon15/10/2009
Resolutions
dot icon02/07/2009
Full accounts made up to 2008-12-31
dot icon02/12/2008
Return made up to 28/11/08; full list of members
dot icon27/05/2008
Full accounts made up to 2007-12-31
dot icon13/12/2007
Return made up to 28/11/07; full list of members
dot icon04/07/2007
Full accounts made up to 2006-12-31
dot icon06/12/2006
Return made up to 28/11/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon20/06/2006
Director resigned
dot icon20/06/2006
New director appointed
dot icon12/06/2006
Director's particulars changed
dot icon04/01/2006
Return made up to 28/11/05; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon29/07/2005
New director appointed
dot icon08/12/2004
Return made up to 28/11/04; full list of members
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon06/12/2003
Return made up to 28/11/03; full list of members
dot icon07/08/2003
Full accounts made up to 2002-12-31
dot icon28/02/2003
Auditor's resignation
dot icon09/12/2002
Return made up to 28/11/02; full list of members
dot icon03/07/2002
Full accounts made up to 2001-12-31
dot icon21/05/2002
Registered office changed on 21/05/02 from: 2ND floor 21-26 garlick hill london EC4V 2AU
dot icon17/12/2001
Return made up to 28/11/01; full list of members
dot icon07/09/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon08/01/2001
Registered office changed on 08/01/01 from: 1 mitchell lane bristol BS1 6BU
dot icon08/01/2001
New secretary appointed;new director appointed
dot icon08/01/2001
New director appointed
dot icon08/01/2001
Director resigned
dot icon08/01/2001
Secretary resigned
dot icon08/01/2001
Memorandum and Articles of Association
dot icon08/01/2001
Resolutions
dot icon28/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
27/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gunningham, James Douglas
Director
27/09/2019 - 12/04/2024
52
Mann, Robert Charles
Director
31/12/2022 - Present
22
Gleave, Clinton John Raymond
Director
22/12/2000 - 31/05/2006
74
Morgan, Stuart John
Director
31/12/2022 - Present
5
Kidd, Nicholas James
Director
28/02/2018 - Present
62

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDPAD LIMITED

CARDPAD LIMITED is an(a) Dissolved company incorporated on 28/11/2000 with the registered office located at The Pavilions, Bridgwater Road, Bristol BS13 8FD. 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 CARDPAD LIMITED?

toggle

CARDPAD LIMITED is currently Dissolved. It was registered on 28/11/2000 and dissolved on 01/04/2025.

Where is CARDPAD LIMITED located?

toggle

CARDPAD LIMITED is registered at The Pavilions, Bridgwater Road, Bristol BS13 8FD.

What does CARDPAD LIMITED do?

toggle

CARDPAD LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CARDPAD LIMITED?

toggle

The latest filing was on 01/04/2025: Final Gazette dissolved via voluntary strike-off.