CARDWAVE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARDWAVE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05308339

Incorporation date

08/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

6c Hopton Industrial Estate, Devizes, Wiltshire SN10 2EUCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2004)
dot icon31/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon01/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon02/10/2025
Termination of appointment of Paul William Norbury as a director on 2025-09-30
dot icon02/10/2025
Termination of appointment of Sally Ann Norbury as a director on 2025-09-30
dot icon02/10/2025
Appointment of Mrs Rebecca Jane Hockham as a director on 2025-09-30
dot icon02/10/2025
Cessation of Paul William Norbury as a person with significant control on 2025-09-30
dot icon02/10/2025
Cessation of Sally Ann Norbury as a person with significant control on 2025-09-30
dot icon02/10/2025
Notification of Mocomur Limited as a person with significant control on 2025-09-30
dot icon01/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/01/2025
Appointment of Mr Daniel Hockham as a director on 2025-01-30
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon02/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon01/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon10/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon13/12/2018
Termination of appointment of Anne Ruth Tew as a secretary on 2018-12-13
dot icon15/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon29/06/2017
Accounts for a small company made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/04/2015
Appointment of Mrs Sally Norbury as a director on 2015-03-09
dot icon16/02/2015
Satisfaction of charge 1 in full
dot icon21/01/2015
Director's details changed for Mr Paul William Norbury on 2015-01-21
dot icon21/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon21/01/2015
Director's details changed for Mr Paul William Norbury on 2014-12-11
dot icon15/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon12/05/2012
Appointment of Mrs Anne Ruth Tew as a secretary
dot icon01/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/02/2012
Termination of appointment of Robert Mclaughlan as a director
dot icon08/02/2012
Termination of appointment of Robert Mclaughlan as a secretary
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon15/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/01/2010
Director's details changed for Mr Robert Mclaughlan on 2010-01-25
dot icon25/01/2010
Director's details changed for Paul William Norbury on 2010-01-25
dot icon01/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/02/2009
Return made up to 31/12/08; full list of members
dot icon16/02/2009
Location of register of members
dot icon16/02/2009
Registered office changed on 16/02/2009 from 6C hopton industrial estate devizes wiltshire SN10 2EU
dot icon16/02/2009
Location of debenture register
dot icon05/01/2009
Secretary appointed mr robert mclaughlan
dot icon05/01/2009
Director appointed mr robert mclaughlan
dot icon27/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/01/2008
Return made up to 31/12/07; full list of members
dot icon22/01/2008
Declaration of assistance for shares acquisition
dot icon21/01/2008
Registered office changed on 21/01/08 from: awdry, bailey & douglas 33 st johns street devizes wilts SN10 1BW
dot icon21/01/2008
Secretary resigned
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Director resigned
dot icon23/11/2007
Particulars of mortgage/charge
dot icon14/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/04/2007
Return made up to 31/12/06; full list of members
dot icon18/04/2007
New director appointed
dot icon19/12/2006
Return made up to 08/12/06; full list of members
dot icon21/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/01/2006
Return made up to 08/12/05; full list of members
dot icon05/01/2006
Location of debenture register
dot icon05/01/2006
Location of register of members
dot icon05/01/2006
Registered office changed on 05/01/06 from: 1A ferozeshah road devizes wiltshire SN10 2JQ
dot icon25/10/2005
Secretary resigned
dot icon25/10/2005
New secretary appointed
dot icon08/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hockham, Daniel
Director
30/01/2025 - Present
-
Norbury, Paul William
Director
08/12/2004 - 30/09/2025
8
Norbury, Sally Ann
Director
09/03/2015 - 30/09/2025
-
Hockham, Rebecca Jane
Director
30/09/2025 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CARDWAVE SERVICES LIMITED

CARDWAVE SERVICES LIMITED is an(a) Active company incorporated on 08/12/2004 with the registered office located at 6c Hopton Industrial Estate, Devizes, Wiltshire SN10 2EU. 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 CARDWAVE SERVICES LIMITED?

toggle

CARDWAVE SERVICES LIMITED is currently Active. It was registered on 08/12/2004 .

Where is CARDWAVE SERVICES LIMITED located?

toggle

CARDWAVE SERVICES LIMITED is registered at 6c Hopton Industrial Estate, Devizes, Wiltshire SN10 2EU.

What does CARDWAVE SERVICES LIMITED do?

toggle

CARDWAVE SERVICES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CARDWAVE SERVICES LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-12-31.