CARDSSAFE LIMITED

Register to unlock more data on OkredoRegister

CARDSSAFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04667393

Incorporation date

17/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

The Oriel, Sydenham Road, Guildford GU1 3SRCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2003)
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with updates
dot icon27/06/2025
Termination of appointment of Nicholas John Foster as a director on 2025-06-26
dot icon27/06/2025
Appointment of Mr Ian Charles Hamilton as a director on 2025-06-26
dot icon29/09/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/10/2023
Confirmation statement made on 2023-09-29 with updates
dot icon29/08/2023
Micro company accounts made up to 2022-12-31
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with updates
dot icon01/12/2021
Registered office address changed from , 5/6 Sydenham Road, Guildford, Surrey, GU1 3SR, England to The Oriel Sydenham Road Guildford GU1 3SR on 2021-12-01
dot icon05/11/2021
Registered office address changed from , PO Box 648 Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO50 0nd, United Kingdom to The Oriel Sydenham Road Guildford GU1 3SR on 2021-11-05
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/03/2021
Registered office address changed from , the Oriel Sydenham Road, Guildford, Surrey, GU1 3SR to The Oriel Sydenham Road Guildford GU1 3SR on 2021-03-17
dot icon06/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon04/09/2020
Micro company accounts made up to 2019-12-31
dot icon04/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/11/2018
Change of details for Mrs Elisabeth Trond Rornes as a person with significant control on 2018-11-19
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon28/08/2018
Micro company accounts made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon11/09/2017
Micro company accounts made up to 2016-12-31
dot icon10/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon01/10/2016
Micro company accounts made up to 2015-12-31
dot icon28/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon25/09/2015
Micro company accounts made up to 2014-12-31
dot icon27/05/2015
Certificate of change of name
dot icon27/05/2015
Change of name notice
dot icon01/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon18/09/2014
Micro company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon18/12/2013
Director's details changed for Mr Trond Rornes on 2013-04-17
dot icon18/12/2013
Register inspection address has been changed from C/O Cardssafe Limited 1a Causewayside High Street Haslemere Surrey GU27 2JZ United Kingdom
dot icon04/12/2013
Appointment of Mr Nicholas John Foster as a director
dot icon04/12/2013
Termination of appointment of Christopher Holloway as a director
dot icon04/12/2013
Registered office address changed from , Westdown Portsmouth Road, Hindhead, Surrey, GU26 6BQ, England on 2013-12-04
dot icon02/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon01/10/2013
Appointment of Mr Christopher John Holloway as a director
dot icon01/10/2013
Registered office address changed from , the Oriel 5/6 Sydenham Road, Guildford, Surrey, GU1 3SR on 2013-10-01
dot icon30/09/2013
Registered office address changed from , Westdown Portsmouth Road, Hindhead, Surrey, GU26 6BQ, England on 2013-09-30
dot icon30/09/2013
Termination of appointment of Christopher Holloway as a director
dot icon27/06/2013
Appointment of Mr Christopher John Holloway as a director
dot icon24/05/2013
Registered office address changed from , the Oriel Sydenham Road, Guildford, Surrey, GU1 3SR on 2013-05-24
dot icon23/05/2013
Registered office address changed from , Westdown Portsmouth Road, Hindhead, Surrey, GU26 6BQ, England on 2013-05-23
dot icon23/05/2013
Termination of appointment of Christopher Holloway as a director
dot icon11/04/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-02-17
dot icon28/03/2013
Certificate of change of name
dot icon16/03/2013
Registered office address changed from , the Oriel Sydenham Road, Guildford, Surrey, GU1 3SR on 2013-03-16
dot icon15/03/2013
Registered office address changed from , Westdown Portsmouth Road, Hindhead, Surrey, GU26 6BQ, United Kingdom on 2013-03-15
dot icon01/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon01/03/2013
Appointment of Mrs Elisabeth Rornes as a director
dot icon06/02/2013
Termination of appointment of Elisabeth Rornes as a director
dot icon27/12/2012
Director's details changed for Trond Romes on 2012-12-27
dot icon27/12/2012
Director's details changed for Elisabeth Romes on 2012-12-27
dot icon27/12/2012
Appointment of Elisabeth Romes as a director
dot icon27/12/2012
Appointment of Trond Romes as a director
dot icon25/10/2012
Registered office address changed from , the Oriel Sydenham Road, Guildford, Surrey, GU1 3SR on 2012-10-25
dot icon24/10/2012
Termination of appointment of Nigel Standish as a director
dot icon24/10/2012
Registered office address changed from , C/O Westdown, Westdown Portsmouth Road, Hindhead, Surrey, GU26 6BQ, England on 2012-10-24
dot icon24/10/2012
Appointment of Trond Rornes as a secretary
dot icon09/10/2012
Termination of appointment of Trond Rornes as a director
dot icon09/10/2012
Termination of appointment of Elisabeth Rornes as a director
dot icon08/10/2012
Termination of appointment of Trond Rornes as a secretary
dot icon08/10/2012
Registered office address changed from , the Oriel Sydenham Road, Guildford, Surrey, GU1 3SR on 2012-10-08
dot icon08/10/2012
Termination of appointment of a director
dot icon08/10/2012
Termination of appointment of Nicholas Foster as a director
dot icon08/10/2012
Registered office address changed from , Westdown Portsmouth Road, Hindhead, Surrey, GU26 6BQ, United Kingdom on 2012-10-08
dot icon08/10/2012
Appointment of Trond Rornes as a secretary
dot icon08/10/2012
Termination of appointment of Christopher Holloway as a secretary
dot icon03/10/2012
Termination of appointment of Nicholas Foster as a director
dot icon26/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/08/2012
Registered office address changed from , C/O Phillips Solicitors, Town Gate 38,London Street, Basingstoke, Hampshire, RG21 7NY, United Kingdom on 2012-08-21
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/08/2012
Registered office address changed from , the Oriel Sydenham Road, Guildford, Surrey, GU1 3SR on 2012-08-02
dot icon01/08/2012
Termination of appointment of a secretary
dot icon01/08/2012
Termination of appointment of a director
dot icon01/08/2012
Termination of appointment of a director
dot icon01/08/2012
Registered office address changed from , C/O Phillips Solicitors, Town Gate 38 London Street, Basingstoke, Hampshire, RG21 7NY, United Kingdom on 2012-08-01
dot icon05/07/2012
Registered office address changed from , the Oriel Sydenham Road, Guildford, Surrey, GU1 3SR on 2012-07-05
dot icon05/07/2012
Appointment of Mr Nicholas John Foster as a director
dot icon04/07/2012
Appointment of Mr Nigel David Standish as a director
dot icon04/07/2012
Appointment of Mr Christopher John Holloway as a secretary
dot icon04/07/2012
Termination of appointment of Trond Rornes as a secretary
dot icon04/07/2012
Appointment of Elisabeth Rornes as a director
dot icon04/07/2012
Appointment of Trond Rornes as a secretary
dot icon04/07/2012
Termination of appointment of Christopher Holloway as a secretary
dot icon04/07/2012
Termination of appointment of Nigel Standish as a director
dot icon04/07/2012
Termination of appointment of Nicholas Foster as a director
dot icon04/07/2012
Registered office address changed from , C/O Phillips Solicitors Ltd, Town Gate 38, London Street, Basingstoke, Hampshire, RG21 7NY, United Kingdom on 2012-07-04
dot icon21/06/2012
Registered office address changed from , the Oriel Sydenham Road, Guildford, Surrey, GU1 3SR on 2012-06-21
dot icon20/06/2012
Appointment of Mr Christopher John Holloway as a secretary
dot icon20/06/2012
Termination of appointment of Trond Rornes as a secretary
dot icon20/06/2012
Termination of appointment of Elisabeth Rornes as a director
dot icon20/06/2012
Registered office address changed from , Towngate 38 London Street, Basingstoke, Hampshire, RG21 7NY on 2012-06-20
dot icon15/06/2012
Appointment of Mr. Nigel David Standish as a director
dot icon13/06/2012
Appointment of Mr Nicholas John Foster as a director
dot icon13/06/2012
Registered office address changed from , the Oriel Sydenham Road, Guildford, Surrey, GU1 3SR, United Kingdom on 2012-06-13
dot icon05/04/2012
Termination of appointment of Nigel Standish as a director
dot icon16/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon30/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon11/03/2011
Director's details changed for Mrs. Elisabeth Rornes on 2011-03-11
dot icon11/03/2011
Director's details changed for Mr. Trond Rornes on 2011-03-11
dot icon11/03/2011
Secretary's details changed for Mr. Trond Rornes on 2011-03-11
dot icon11/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon11/03/2010
Register(s) moved to registered inspection location
dot icon11/03/2010
Director's details changed for Elisabeth Rornes on 2010-03-11
dot icon11/03/2010
Director's details changed for Nigel David Standish on 2010-03-11
dot icon11/03/2010
Director's details changed for Christopher John Holloway on 2010-03-11
dot icon11/03/2010
Director's details changed for Trond Rornes on 2010-03-11
dot icon11/03/2010
Register inspection address has been changed
dot icon09/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/02/2009
Return made up to 17/02/09; full list of members
dot icon18/02/2009
Location of register of members
dot icon18/02/2009
Location of debenture register
dot icon18/02/2009
Registered office changed on 18/02/2009 from, the oriel sydenham road, guildford, surrey, GU1 3SR, united kingdom
dot icon17/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/10/2008
Registered office changed on 14/10/2008 from, 3 & 5 jenner road, guildford, surrey, GU1 3AQ
dot icon08/10/2008
Appointment terminated director henry wodehouse
dot icon07/10/2008
Return made up to 17/02/08; full list of members
dot icon07/10/2008
Location of debenture register
dot icon07/10/2008
Registered office changed on 07/10/2008 from, the oriel sydenham road, guildford, surrey, GU1 3SR, united kingdom
dot icon07/10/2008
Location of register of members
dot icon08/07/2008
Director appointed nigel david standish
dot icon17/06/2008
Director appointed henry wodehouse
dot icon03/06/2008
Registered office changed on 03/06/2008 from, concord house 165 church street east, woking, surrey, GU21 6HJ
dot icon27/05/2008
Registered office changed on 27/05/2008 from, braemar, 3 jenner road, guildford, surrey, GU1 3AQ
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon31/01/2008
Secretary's particulars changed;director's particulars changed
dot icon30/01/2008
Director's particulars changed
dot icon30/01/2008
Secretary's particulars changed;director's particulars changed
dot icon16/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/03/2007
Return made up to 17/02/07; full list of members
dot icon07/02/2007
New director appointed
dot icon02/02/2007
Secretary's particulars changed;director's particulars changed
dot icon10/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon12/05/2006
£ nc 10000/11000 11/05/06
dot icon10/05/2006
Director resigned
dot icon07/04/2006
Director resigned
dot icon15/03/2006
Return made up to 17/02/06; full list of members
dot icon23/12/2005
New director appointed
dot icon21/12/2005
Director resigned
dot icon19/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/05/2005
Director's particulars changed
dot icon25/05/2005
Secretary's particulars changed;director's particulars changed
dot icon15/03/2005
Return made up to 17/02/05; full list of members
dot icon19/01/2005
Director resigned
dot icon16/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/10/2004
Ad 21/09/04--------- £ si [email protected]=400 £ ic 9500/9900
dot icon06/09/2004
New director appointed
dot icon21/07/2004
Particulars of mortgage/charge
dot icon10/06/2004
Particulars of mortgage/charge
dot icon15/04/2004
Return made up to 17/02/04; full list of members
dot icon14/02/2004
Nc inc already adjusted 16/12/03
dot icon14/02/2004
Resolutions
dot icon14/02/2004
Resolutions
dot icon14/02/2004
Resolutions
dot icon14/02/2004
Resolutions
dot icon04/02/2004
Ad 23/12/03-23/12/03 £ si [email protected]=3499 £ ic 6001/9500
dot icon04/02/2004
New director appointed
dot icon04/02/2004
New director appointed
dot icon04/02/2004
Ad 23/12/03-23/12/03 £ si [email protected]=3499 £ ic 2502/6001
dot icon04/02/2004
Ad 23/12/03-23/12/03 £ si [email protected]=500 £ ic 2002/2502
dot icon04/02/2004
Ad 23/12/03--------- £ si [email protected]=375 £ ic 1627/2002
dot icon04/02/2004
Ad 23/12/03-23/12/03 £ si [email protected]=1500 £ ic 127/1627
dot icon04/02/2004
Ad 08/01/04--------- £ si [email protected]=125 £ ic 2/127
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Resolutions
dot icon21/08/2003
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon17/02/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
55.52K
-
0.00
-
-
2022
6
73.48K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Nicholas John
Director
17/04/2013 - 26/06/2025
29
Rornes, Trond
Director
17/02/2003 - Present
6
Rornes, Elisabeth
Director
06/02/2013 - Present
2
Hamilton, Ian Charles
Director
26/06/2025 - Present
30

Persons with Significant Control

2
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 CARDSSAFE LIMITED

CARDSSAFE LIMITED is an(a) Active company incorporated on 17/02/2003 with the registered office located at The Oriel, Sydenham Road, Guildford GU1 3SR. 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 CARDSSAFE LIMITED?

toggle

CARDSSAFE LIMITED is currently Active. It was registered on 17/02/2003 .

Where is CARDSSAFE LIMITED located?

toggle

CARDSSAFE LIMITED is registered at The Oriel, Sydenham Road, Guildford GU1 3SR.

What does CARDSSAFE LIMITED do?

toggle

CARDSSAFE LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for CARDSSAFE LIMITED?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2024-12-31.