CARDTEST LIMITED

Register to unlock more data on OkredoRegister

CARDTEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01442634

Incorporation date

08/08/1979

Size

Micro Entity

Contacts

Registered address

Registered address

474 Cranbrook Road, Ilford IG2 6LECopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1979)
dot icon31/07/2025
Order of court to wind up
dot icon02/07/2025
Compulsory strike-off action has been discontinued
dot icon01/07/2025
Notification of Manvir Singh Kalsi as a person with significant control on 2025-06-30
dot icon01/07/2025
Confirmation statement made on 2024-12-23 with updates
dot icon01/07/2025
Registered office address changed from 65 East Street Barking IG11 8EJ England to 474 Cranbrook Road Ilford IG2 6LE on 2025-07-01
dot icon30/06/2025
Cessation of Manpreet Kaur Kalsi as a person with significant control on 2025-06-30
dot icon21/03/2025
Compulsory strike-off action has been suspended
dot icon22/01/2025
Registered office address changed from 72 High Street Billericay Essex CM12 9BS to 65 East Street Barking IG11 8EJ on 2025-01-22
dot icon05/06/2024
Compulsory strike-off action has been discontinued
dot icon04/06/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon04/06/2024
Micro company accounts made up to 2023-04-30
dot icon30/03/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon27/03/2023
Appointment of Mr Manvir Singh Kalsi as a director on 2023-03-20
dot icon27/03/2023
Termination of appointment of Manpreet Kaur Kalsi as a director on 2023-03-20
dot icon23/03/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon18/03/2023
Compulsory strike-off action has been discontinued
dot icon17/03/2023
Micro company accounts made up to 2022-04-30
dot icon15/03/2023
Compulsory strike-off action has been suspended
dot icon14/03/2023
First Gazette notice for compulsory strike-off
dot icon08/07/2022
Compulsory strike-off action has been discontinued
dot icon07/07/2022
Micro company accounts made up to 2021-04-30
dot icon27/04/2022
Compulsory strike-off action has been suspended
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon06/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon31/12/2020
Confirmation statement made on 2020-12-23 with no updates
dot icon20/10/2020
Director's details changed for Mrs Manpreet Kaur Kalsi on 2020-06-03
dot icon20/10/2020
Change of details for Mrs Manpreet Kaur Kalsi as a person with significant control on 2020-06-03
dot icon22/04/2020
Micro company accounts made up to 2019-04-30
dot icon28/02/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon01/02/2019
Micro company accounts made up to 2018-04-30
dot icon31/12/2018
Confirmation statement made on 2018-12-23 with updates
dot icon27/12/2018
Notification of Manpreet Kaur Kalsi as a person with significant control on 2018-12-14
dot icon27/12/2018
Appointment of Mrs Manpreet Kaur Kalsi as a director on 2018-12-14
dot icon24/12/2018
Cessation of Manvir Singh Kalsi as a person with significant control on 2018-12-14
dot icon24/12/2018
Termination of appointment of Manvir Singh Kalsi as a director on 2018-12-14
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon25/12/2017
Confirmation statement made on 2017-12-23 with no updates
dot icon29/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon12/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/12/2015
Annual return made up to 2015-12-23 with full list of shareholders
dot icon23/06/2015
Compulsory strike-off action has been discontinued
dot icon22/06/2015
Total exemption small company accounts made up to 2014-04-30
dot icon22/05/2015
Compulsory strike-off action has been suspended
dot icon05/05/2015
First Gazette notice for compulsory strike-off
dot icon23/12/2014
Annual return made up to 2014-12-23 with full list of shareholders
dot icon23/12/2013
Annual return made up to 2013-12-23 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2013-04-30
dot icon24/06/2013
Total exemption small company accounts made up to 2012-04-30
dot icon24/06/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon24/06/2013
Director's details changed for Mr Manvir Singh Kalsi on 2013-01-01
dot icon31/12/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/12/2012
Secretary's details changed for Waterlow Registrars Limited on 2012-12-07
dot icon07/08/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon07/08/2012
Register inspection address has been changed
dot icon12/05/2012
Compulsory strike-off action has been discontinued
dot icon24/04/2012
First Gazette notice for compulsory strike-off
dot icon12/06/2011
Total exemption small company accounts made up to 2010-04-30
dot icon11/06/2011
Compulsory strike-off action has been discontinued
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon20/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon20/01/2011
Registered office address changed from , 6-8 Underwood Street, London, N1 7JQ on 2011-01-20
dot icon20/01/2011
Appointment of Mr Manvir Singh Kalsi as a director
dot icon20/01/2011
Termination of appointment of Waterlow Registrars Limited as a secretary
dot icon20/01/2011
Termination of appointment of Optical Revolution Limited as a director
dot icon20/01/2011
Termination of appointment of Michael Kraftman as a director
dot icon29/12/2010
Annual return made up to 2010-12-23 with full list of shareholders
dot icon02/03/2010
Full accounts made up to 2009-04-30
dot icon11/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon11/01/2010
Appointment of Optical Revolution Limited as a director
dot icon08/01/2010
Termination of appointment of Optical Partners Plc as a director
dot icon15/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon11/09/2009
Particulars of a mortgage or charge / charge no: 8
dot icon12/05/2009
Accounting reference date extended from 31/10/2008 to 30/04/2009
dot icon27/01/2009
Particulars of a mortgage or charge / charge no: 7
dot icon30/12/2008
Return made up to 23/12/08; full list of members
dot icon18/11/2008
Director appointed michael benjamin kraftman
dot icon01/09/2008
Total exemption full accounts made up to 2007-10-31
dot icon16/05/2008
Accounting reference date shortened from 28/02/2008 to 31/10/2007
dot icon27/12/2007
Return made up to 23/12/07; full list of members
dot icon16/11/2007
Declaration of satisfaction of mortgage/charge
dot icon16/11/2007
Declaration of satisfaction of mortgage/charge
dot icon25/09/2007
New director appointed
dot icon25/09/2007
New secretary appointed
dot icon25/09/2007
Director resigned
dot icon25/09/2007
Secretary resigned;director resigned
dot icon25/09/2007
Registered office changed on 25/09/07 from:\haslers, old station road, loughton, essex IG10 4PL
dot icon13/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon13/03/2007
Declaration of satisfaction of mortgage/charge
dot icon13/03/2007
Declaration of satisfaction of mortgage/charge
dot icon26/01/2007
Return made up to 23/12/06; full list of members
dot icon12/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon17/03/2006
Return made up to 23/12/05; full list of members
dot icon03/01/2006
Accounts for a small company made up to 2005-02-28
dot icon05/08/2005
Registered office changed on 05/08/05 from:\60 welbeck street, london, W1M 8BH
dot icon21/12/2004
Return made up to 23/12/04; full list of members
dot icon06/08/2004
Accounts for a small company made up to 2004-02-29
dot icon24/06/2004
Declaration of mortgage charge released/ceased
dot icon24/06/2004
Declaration of satisfaction of mortgage/charge
dot icon24/06/2004
Declaration of satisfaction of mortgage/charge
dot icon22/12/2003
Return made up to 23/12/03; full list of members
dot icon28/07/2003
Accounts for a small company made up to 2003-02-28
dot icon20/12/2002
Return made up to 23/12/02; full list of members
dot icon18/07/2002
Accounts for a small company made up to 2002-02-28
dot icon10/01/2002
Return made up to 23/12/01; full list of members
dot icon07/08/2001
Accounts for a small company made up to 2001-02-28
dot icon16/01/2001
Return made up to 23/12/00; full list of members
dot icon20/12/2000
Accounts for a small company made up to 2000-02-29
dot icon18/01/2000
Return made up to 23/12/99; full list of members
dot icon05/08/1999
Accounts for a small company made up to 1999-02-28
dot icon13/01/1999
Return made up to 23/12/98; no change of members
dot icon20/08/1998
Accounts for a small company made up to 1998-02-28
dot icon13/01/1998
Return made up to 31/12/97; full list of members
dot icon17/07/1997
Accounts for a small company made up to 1997-02-28
dot icon26/01/1997
Return made up to 31/12/96; no change of members
dot icon20/01/1997
Registered office changed on 20/01/97 from:\16 wimpole street, london, W1M 8BH
dot icon06/08/1996
Accounts for a small company made up to 1996-02-29
dot icon23/01/1996
Return made up to 31/12/95; no change of members
dot icon19/01/1996
Particulars of mortgage/charge
dot icon27/07/1995
Accounts for a small company made up to 1995-02-28
dot icon18/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Accounts for a small company made up to 1994-02-28
dot icon14/02/1994
Return made up to 31/12/93; no change of members
dot icon18/06/1993
Accounts for a small company made up to 1993-02-28
dot icon18/06/1993
Resolutions
dot icon18/06/1993
Resolutions
dot icon18/06/1993
Resolutions
dot icon18/06/1993
Resolutions
dot icon17/03/1993
Auditor's resignation
dot icon26/02/1993
Auditor's resignation
dot icon22/02/1993
Registered office changed on 22/02/93 from:\147 station road, chingford, london, E4 6AG
dot icon17/01/1993
Return made up to 31/12/92; no change of members
dot icon09/10/1992
Accounts for a small company made up to 1992-02-29
dot icon30/03/1992
Accounts for a small company made up to 1991-02-28
dot icon30/01/1992
Memorandum and Articles of Association
dot icon30/01/1992
Resolutions
dot icon27/01/1992
Accounts for a small company made up to 1990-02-28
dot icon16/01/1992
Return made up to 31/12/91; full list of members
dot icon04/01/1992
Director's particulars changed
dot icon20/11/1991
Particulars of mortgage/charge
dot icon04/10/1991
Director resigned
dot icon17/05/1991
Return made up to 31/12/90; no change of members
dot icon02/07/1990
Return made up to 31/12/89; full list of members
dot icon26/06/1990
Registered office changed on 26/06/90 from:\premier house, 309 ballands lane, north finchley, london N12 8NE
dot icon16/10/1989
Full accounts made up to 1989-02-28
dot icon07/03/1989
Director resigned
dot icon09/02/1989
Return made up to 28/04/88; full list of members
dot icon01/02/1989
Full accounts made up to 1988-02-29
dot icon03/05/1988
Particulars of mortgage/charge
dot icon03/05/1988
Particulars of mortgage/charge
dot icon03/05/1988
Particulars of mortgage/charge
dot icon03/05/1988
Particulars of mortgage/charge
dot icon23/03/1988
Full accounts made up to 1987-02-28
dot icon17/02/1987
Full accounts made up to 1986-02-28
dot icon17/02/1987
Return made up to 31/03/86; full list of members
dot icon17/02/1987
Return made up to 29/01/87; full list of members
dot icon08/08/1979
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
23/12/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
172.10K
-
0.00
-
-
2022
1
172.10K
-
0.00
-
-
2022
1
172.10K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

172.10K £Ascended0.00 % *

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
Kalsi, Manpreet Kaur
Director
14/12/2018 - 20/03/2023
3
Kalsi, Manvir Singh
Director
20/03/2023 - Present
6

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CARDTEST LIMITED

CARDTEST LIMITED is an(a) Liquidation company incorporated on 08/08/1979 with the registered office located at 474 Cranbrook Road, Ilford IG2 6LE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDTEST LIMITED?

toggle

CARDTEST LIMITED is currently Liquidation. It was registered on 08/08/1979 .

Where is CARDTEST LIMITED located?

toggle

CARDTEST LIMITED is registered at 474 Cranbrook Road, Ilford IG2 6LE.

What does CARDTEST LIMITED do?

toggle

CARDTEST LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CARDTEST LIMITED have?

toggle

CARDTEST LIMITED had 1 employees in 2022.

What is the latest filing for CARDTEST LIMITED?

toggle

The latest filing was on 31/07/2025: Order of court to wind up.