CARDSMADEEASY LIMITED

Register to unlock more data on OkredoRegister

CARDSMADEEASY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04065117

Incorporation date

05/09/2000

Size

Dormant

Contacts

Registered address

Registered address

Units 45-50 10 Hornsey Street, London N7 8ELCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2000)
dot icon27/11/2025
Accounts for a dormant company made up to 2025-03-04
dot icon08/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon31/07/2025
Registered office address changed from Old Station Road Loughton Essex IG10 4PL England to Units 45-50 10 Hornsey Street London N7 8EL on 2025-07-31
dot icon26/09/2024
Confirmation statement made on 2024-09-25 with updates
dot icon09/09/2024
Accounts for a dormant company made up to 2024-03-04
dot icon01/11/2023
Accounts for a dormant company made up to 2023-03-04
dot icon04/10/2023
Confirmation statement made on 2023-09-25 with updates
dot icon07/12/2022
Accounts for a dormant company made up to 2022-03-04
dot icon30/09/2022
Confirmation statement made on 2022-09-25 with updates
dot icon10/02/2022
Director's details changed for Mr Ivor Jacobs on 2022-02-08
dot icon27/09/2021
Confirmation statement made on 2021-09-25 with updates
dot icon20/09/2021
Change of details for Edwin Buckley & Company Limited as a person with significant control on 2020-09-30
dot icon06/09/2021
Micro company accounts made up to 2021-03-04
dot icon01/03/2021
Micro company accounts made up to 2020-03-04
dot icon26/10/2020
Director's details changed for Mr Spencer Elton Slee on 2020-10-09
dot icon14/10/2020
Confirmation statement made on 2020-09-25 with updates
dot icon24/06/2020
Change of details for Edwin Buckley & Company Limited as a person with significant control on 2020-06-24
dot icon24/06/2020
Secretary's details changed for Mrs Nicola Jane Slee on 2020-06-24
dot icon24/06/2020
Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 2020-06-24
dot icon29/10/2019
Micro company accounts made up to 2019-03-04
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with updates
dot icon28/11/2018
Micro company accounts made up to 2018-03-04
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with updates
dot icon01/05/2018
Director's details changed for Mr Spencer Elton Slee on 2018-04-19
dot icon28/11/2017
Director's details changed for Mr Spencer Elton Slee on 2017-11-16
dot icon03/10/2017
Confirmation statement made on 2017-09-25 with updates
dot icon05/04/2017
Micro company accounts made up to 2017-03-04
dot icon26/10/2016
Micro company accounts made up to 2016-03-04
dot icon30/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon06/05/2016
Termination of appointment of Neil David Forrest as a director on 2016-02-01
dot icon20/01/2016
Appointment of Mrs Nicola Jane Slee as a secretary on 2015-10-29
dot icon11/11/2015
Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2015-11-11
dot icon30/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon10/08/2015
Accounts for a dormant company made up to 2015-03-04
dot icon17/12/2014
Registered office address changed from Units 45-50 10 Hornsey Street London N7 8EL to 144 High Street Epping Essex CM16 4AS on 2014-12-17
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-04
dot icon16/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon31/07/2014
Appointment of Mr Spencer Elton Slee as a director on 2014-06-20
dot icon25/09/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon09/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon09/10/2012
Registered office address changed from Units 45-50 10 Hornsey Street London N7 8EL United Kingdom on 2012-10-09
dot icon09/10/2012
Registered office address changed from 9 Northburgh Street London EC1V 0AH United Kingdom on 2012-10-09
dot icon09/07/2012
Total exemption small company accounts made up to 2012-02-29
dot icon15/11/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon15/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/11/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon24/11/2010
Termination of appointment of Sanjay Sharma as a director
dot icon24/11/2010
Termination of appointment of Dipen Shah as a director
dot icon24/11/2010
Termination of appointment of Jigna Dattani as a director
dot icon24/11/2010
Termination of appointment of Dipen Shah as a secretary
dot icon24/11/2010
Appointment of Mr Ivor Jacobs as a director
dot icon24/11/2010
Appointment of Mr Neil David Forrest as a director
dot icon26/08/2010
Total exemption small company accounts made up to 2010-03-04
dot icon17/12/2009
Registered office address changed from Unit M3, Finsbury Business Centre, 40 Bowling Green Lane London EC1R 0NE on 2009-12-17
dot icon14/10/2009
Director's details changed for Sanjay Sharma on 2009-10-14
dot icon14/10/2009
Director's details changed for Jigna Dattani on 2009-10-14
dot icon14/10/2009
Secretary's details changed for Dipen Mahendrakumar Shah on 2009-10-14
dot icon14/10/2009
Director's details changed for Dipen Mahendrakumar Shah on 2009-10-14
dot icon29/09/2009
Return made up to 25/09/09; full list of members
dot icon03/09/2009
Total exemption small company accounts made up to 2009-03-04
dot icon31/12/2008
Total exemption small company accounts made up to 2008-03-04
dot icon25/09/2008
Return made up to 25/09/08; full list of members
dot icon25/09/2008
Director and secretary's change of particulars / dipen shah / 25/09/2008
dot icon02/01/2008
Total exemption small company accounts made up to 2007-03-04
dot icon25/09/2007
Return made up to 25/09/07; full list of members
dot icon25/09/2007
Secretary's particulars changed;director's particulars changed
dot icon01/05/2007
Secretary's particulars changed;director's particulars changed
dot icon10/11/2006
Secretary resigned;director resigned
dot icon10/11/2006
New secretary appointed
dot icon13/09/2006
Return made up to 08/09/06; full list of members
dot icon06/09/2006
Registered office changed on 06/09/06 from: 322 saint john street london EC1V 4NT
dot icon22/08/2006
Total exemption small company accounts made up to 2006-03-04
dot icon11/01/2006
New secretary appointed
dot icon06/01/2006
Total exemption small company accounts made up to 2005-03-04
dot icon05/01/2006
Secretary resigned
dot icon09/09/2005
Return made up to 08/09/05; full list of members
dot icon15/12/2004
Total exemption small company accounts made up to 2004-03-04
dot icon06/09/2004
Return made up to 05/09/04; full list of members
dot icon22/01/2004
New director appointed
dot icon13/01/2004
Certificate of change of name
dot icon07/01/2004
Amended accounts made up to 2003-03-04
dot icon30/12/2003
Total exemption small company accounts made up to 2003-03-04
dot icon10/09/2003
Return made up to 05/09/03; full list of members
dot icon10/09/2003
Registered office changed on 10/09/03 from: suite 29823 72 new bond street london W1S 1RR
dot icon25/04/2003
Director resigned
dot icon04/02/2003
Return made up to 05/09/02; full list of members; amend
dot icon03/10/2002
Return made up to 05/09/02; full list of members
dot icon06/07/2002
Accounts for a dormant company made up to 2002-03-04
dot icon04/12/2001
Director resigned
dot icon04/12/2001
Director resigned
dot icon26/09/2001
Return made up to 05/09/01; full list of members
dot icon22/08/2001
Accounting reference date extended from 30/09/01 to 04/03/02
dot icon31/10/2000
Director resigned
dot icon19/09/2000
New director appointed
dot icon06/09/2000
Secretary resigned
dot icon05/09/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,000.00

Confirmation

dot iconLast made up date
04/03/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
04/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
04/03/2025
dot iconNext account date
04/03/2026
dot iconNext due on
04/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
1.00K
-
0.00
1.00K
-
2023
-
1.00K
-
0.00
1.00K
-

Employees

2023

Employees

-

Net Assets(GBP)

1.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00K £Ascended- *

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
Jacobs, Ivor
Director
16/06/2010 - Present
14
Slee, Spencer Elton
Director
20/06/2014 - Present
17

Persons with Significant Control

0

No PSC data available.

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 CARDSMADEEASY LIMITED

CARDSMADEEASY LIMITED is an(a) Active company incorporated on 05/09/2000 with the registered office located at Units 45-50 10 Hornsey Street, London N7 8EL. There are currently 2 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 CARDSMADEEASY LIMITED?

toggle

CARDSMADEEASY LIMITED is currently Active. It was registered on 05/09/2000 .

Where is CARDSMADEEASY LIMITED located?

toggle

CARDSMADEEASY LIMITED is registered at Units 45-50 10 Hornsey Street, London N7 8EL.

What does CARDSMADEEASY LIMITED do?

toggle

CARDSMADEEASY LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CARDSMADEEASY LIMITED?

toggle

The latest filing was on 27/11/2025: Accounts for a dormant company made up to 2025-03-04.