CARDSWORLD LIMITED

Register to unlock more data on OkredoRegister

CARDSWORLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04442102

Incorporation date

20/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

10 St. Helens Road, Swansea SA1 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2002)
dot icon09/10/2025
Final Gazette dissolved following liquidation
dot icon09/07/2025
Return of final meeting in a creditors' voluntary winding up
dot icon13/01/2025
Registered office address changed from Saxon House Saxon Way Cheltenham GL52 6QX to 10 st. Helens Road Swansea SA1 4AW on 2025-01-13
dot icon17/06/2024
Liquidators' statement of receipts and payments to 2024-05-16
dot icon05/06/2023
Resolutions
dot icon31/05/2023
Statement of affairs
dot icon31/05/2023
Appointment of a voluntary liquidator
dot icon31/05/2023
Registered office address changed from 199 Fairview Road Stevenage SG1 2NA England to Saxon House Saxon Way Cheltenham GL52 6QX on 2023-05-31
dot icon24/02/2023
Termination of appointment of Gillian Ann Clyne as a director on 2023-02-24
dot icon24/02/2023
Termination of appointment of Gillian Ann Clyne as a secretary on 2023-02-24
dot icon02/02/2023
Confirmation statement made on 2022-12-20 with updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon09/03/2022
Registered office address changed from 1st Floor 446a Green Lanes Palmers Green London N13 5XD England to 199 Fairview Road Stevenage SG1 2NA on 2022-03-09
dot icon23/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon23/12/2020
Secretary's details changed for Gillian Ann Clyne on 2020-12-23
dot icon23/12/2020
Director's details changed for Mr Tony Westbrook on 2020-12-23
dot icon23/12/2020
Director's details changed for Gillian Ann Clyne on 2020-12-23
dot icon10/12/2020
Micro company accounts made up to 2019-12-31
dot icon11/02/2020
Micro company accounts made up to 2018-12-31
dot icon03/02/2020
Current accounting period shortened from 2019-05-31 to 2018-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon08/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon08/01/2019
Director's details changed for Gillian Ann Clyne on 2019-01-08
dot icon12/06/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon23/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon23/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon31/03/2016
Registered office address changed from 212 Hedge Lane Palmers Green London N13 5DA to 1st Floor 446a Green Lanes Palmers Green London N13 5XD on 2016-03-31
dot icon23/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon15/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon15/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon17/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon18/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon15/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon18/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon18/06/2012
Registered office address changed from 49 Cross Street Islington London N1 2BB on 2012-06-18
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon14/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon18/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon28/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon28/06/2010
Director's details changed for Gillian Ann Clyne on 2010-05-20
dot icon28/06/2010
Director's details changed for Tony Westbrook on 2010-05-20
dot icon08/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon22/07/2009
Return made up to 20/05/09; full list of members
dot icon03/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon09/06/2008
Return made up to 20/05/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon05/06/2007
Return made up to 20/05/07; no change of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon18/05/2006
Return made up to 20/05/06; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon17/06/2005
Return made up to 20/05/05; full list of members
dot icon17/06/2005
New director appointed
dot icon29/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon17/07/2004
Particulars of mortgage/charge
dot icon15/07/2004
Return made up to 20/05/04; full list of members
dot icon18/03/2004
Ad 21/05/02-31/05/03 £ si 99@1
dot icon18/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon20/06/2003
Return made up to 20/05/03; full list of members
dot icon03/03/2003
New secretary appointed
dot icon20/02/2003
Registered office changed on 20/02/03 from: 13 stratford place london W1C 1BD
dot icon20/02/2003
New director appointed
dot icon27/11/2002
Director resigned
dot icon27/11/2002
Secretary resigned
dot icon27/11/2002
Registered office changed on 27/11/02 from: 85 south street dorking surrey RH4 2LA
dot icon20/05/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
20/12/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
10.99K
-
0.00
-
-
2021
5
10.99K
-
0.00
-
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

10.99K £Ascended- *

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
Clyne, Gillian Ann
Director
15/03/2005 - 24/02/2023
4
Clyne, Gillian Ann
Secretary
01/02/2003 - 24/02/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CARDSWORLD LIMITED

CARDSWORLD LIMITED is an(a) Dissolved company incorporated on 20/05/2002 with the registered office located at 10 St. Helens Road, Swansea SA1 4AW. There is currently no active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDSWORLD LIMITED?

toggle

CARDSWORLD LIMITED is currently Dissolved. It was registered on 20/05/2002 and dissolved on 09/10/2025.

Where is CARDSWORLD LIMITED located?

toggle

CARDSWORLD LIMITED is registered at 10 St. Helens Road, Swansea SA1 4AW.

What does CARDSWORLD LIMITED do?

toggle

CARDSWORLD LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

How many employees does CARDSWORLD LIMITED have?

toggle

CARDSWORLD LIMITED had 5 employees in 2021.

What is the latest filing for CARDSWORLD LIMITED?

toggle

The latest filing was on 09/10/2025: Final Gazette dissolved following liquidation.