CARDSTREAM HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CARDSTREAM HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10896819

Incorporation date

02/08/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Birches Corner, Heron Gate, Taunton, Somerset TA1 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2017)
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-05-10 with updates
dot icon08/08/2024
Micro company accounts made up to 2023-12-31
dot icon23/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon22/12/2023
Micro company accounts made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-05-22 with updates
dot icon27/09/2022
Registered office address changed from East Reach House C/O Walpole Dunn East Reach Taunton Somerset TA1 3EN England to Birches Corner Heron Gate Taunton Somerset TA1 2LP on 2022-09-27
dot icon27/09/2022
Current accounting period extended from 2021-12-31 to 2022-12-31
dot icon24/08/2022
Memorandum and Articles of Association
dot icon24/08/2022
Resolutions
dot icon23/08/2022
Termination of appointment of Robert Sharpe as a director on 2022-08-23
dot icon23/08/2022
Appointment of Mr Adam James Sharpe as a director on 2022-08-23
dot icon23/08/2022
Cessation of Maja Juers as a person with significant control on 2022-08-04
dot icon04/08/2022
Statement of capital on 2022-08-04
dot icon04/08/2022
Statement by Directors
dot icon04/08/2022
Solvency Statement dated 03/08/22
dot icon04/08/2022
Resolutions
dot icon31/05/2022
Certificate of change of name
dot icon24/05/2022
Micro company accounts made up to 2021-08-31
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with updates
dot icon24/05/2022
Notification of Maja Juers as a person with significant control on 2021-12-03
dot icon24/05/2022
Cessation of Justin David Redrup as a person with significant control on 2021-12-03
dot icon06/05/2022
Previous accounting period shortened from 2022-08-31 to 2021-12-31
dot icon14/12/2021
Termination of appointment of Justin Redrup as a director on 2021-12-03
dot icon14/12/2021
Appointment of Dr Robert Sharpe as a director on 2021-12-03
dot icon27/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon09/11/2020
Micro company accounts made up to 2020-08-31
dot icon04/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon04/08/2020
Registered office address changed from St John's House Ground Floor Office Castle Street Taunton Somerset TA1 4AY England to East Reach House C/O Walpole Dunn East Reach Taunton Somerset TA1 3EN on 2020-08-04
dot icon08/01/2020
Micro company accounts made up to 2019-08-31
dot icon14/11/2019
Second filing of Confirmation Statement dated 01/08/2019
dot icon02/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon02/08/2019
Director's details changed for Mr Justin Redrup on 2018-05-31
dot icon02/08/2019
Termination of appointment of Margaret Ann Redrup as a secretary on 2018-05-30
dot icon17/04/2019
Micro company accounts made up to 2018-08-31
dot icon04/09/2018
Change of share class name or designation
dot icon14/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon14/08/2018
Change of details for Mr Justin Redrup as a person with significant control on 2018-07-11
dot icon14/08/2018
Notification of Adam James Sharpe as a person with significant control on 2018-07-11
dot icon14/08/2018
Notification of Justin Redrup as a person with significant control on 2018-05-30
dot icon14/08/2018
Withdrawal of a person with significant control statement on 2018-08-14
dot icon09/08/2018
Statement of capital following an allotment of shares on 2018-07-11
dot icon19/06/2018
Change of share class name or designation
dot icon13/06/2018
Resolutions
dot icon31/05/2018
Registered office address changed from 2 Drake House Cook Way Bindon Road Taunton Somerset TA2 6BJ England to St John's House Ground Floor Office Castle Street Taunton Somerset TA1 4AY on 2018-05-31
dot icon22/08/2017
Appointment of Mrs Margaret Ann Redrup as a secretary on 2017-08-10
dot icon02/08/2017
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
10/05/2026
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
1
2.10K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Adam James Sharpe
Director
23/08/2022 - Present
55
Sharpe, Robert
Director
03/12/2021 - 23/08/2022
58

Persons with Significant Control

4
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 CARDSTREAM HOLDINGS LIMITED

CARDSTREAM HOLDINGS LIMITED is an(a) Active company incorporated on 02/08/2017 with the registered office located at Birches Corner, Heron Gate, Taunton, Somerset TA1 2LP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARDSTREAM HOLDINGS LIMITED?

toggle

CARDSTREAM HOLDINGS LIMITED is currently Active. It was registered on 02/08/2017 .

Where is CARDSTREAM HOLDINGS LIMITED located?

toggle

CARDSTREAM HOLDINGS LIMITED is registered at Birches Corner, Heron Gate, Taunton, Somerset TA1 2LP.

What does CARDSTREAM HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CARDSTREAM HOLDINGS LIMITED?

toggle

The latest filing was on 23/09/2025: Micro company accounts made up to 2024-12-31.