CARDWEB LIMITED

Register to unlock more data on OkredoRegister

CARDWEB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03973397

Incorporation date

14/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Cranbourne Road, Carlisle CA2 7JNCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2000)
dot icon05/01/2026
Confirmation statement made on 2025-11-08 with updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/07/2025
Compulsory strike-off action has been discontinued
dot icon28/07/2025
Confirmation statement made on 2024-11-08 with no updates
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/05/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/08/2023
Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW England to 24 Cranbourne Road Carlisle CA2 7JN on 2023-08-08
dot icon18/04/2023
Change of details for Mr Graham Arthur Ludar-Smith as a person with significant control on 2023-04-18
dot icon18/04/2023
Director's details changed for Mr Graham Arthur Ludar-Smith on 2023-04-18
dot icon18/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon27/03/2023
Withdrawal of a person with significant control statement on 2023-03-27
dot icon27/03/2023
Notification of Graham Arthur Ludar-Smith as a person with significant control on 2018-04-14
dot icon20/03/2023
Registered office address changed from 24 Cranbourne Road Carlisle CA2 7JN England to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 2023-03-20
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon15/03/2022
Registered office address changed from 2 Springmead Queenborough Lane Braintree Essex CM77 7PX England to 24 Cranbourne Road Carlisle CA2 7JN on 2022-03-15
dot icon16/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon28/04/2021
Confirmation statement made on 2020-04-15 with updates
dot icon20/10/2020
Micro company accounts made up to 2020-03-31
dot icon16/06/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon30/05/2019
Micro company accounts made up to 2019-03-31
dot icon20/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon03/07/2018
Micro company accounts made up to 2018-03-31
dot icon18/04/2018
Confirmation statement made on 2018-04-14 with updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/05/2017
Director's details changed for Mr Graham Arthur Ludar-Smith on 2017-05-02
dot icon09/05/2017
Registered office address changed from Yewtree House, Quakers Lane Sockbridge Penrith Cumbria CA10 2JR to 2 Springmead Queenborough Lane Braintree Essex CM77 7PX on 2017-05-09
dot icon07/05/2017
Confirmation statement made on 2017-04-14 with updates
dot icon04/08/2016
Micro company accounts made up to 2016-03-31
dot icon02/06/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon09/12/2015
Termination of appointment of Susan Lesley Ludar-Smith as a secretary on 2015-12-08
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/05/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon18/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon18/04/2010
Director's details changed for Mr Graham Arthur Ludar-Smith on 2010-04-14
dot icon04/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/06/2009
Return made up to 14/04/09; full list of members
dot icon14/06/2009
Secretary's change of particulars / susan ludar-smith / 20/05/2000
dot icon14/06/2009
Director's change of particulars / graham ludar-smith / 12/05/2000
dot icon16/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/06/2008
Return made up to 14/04/08; full list of members
dot icon07/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/05/2007
Return made up to 14/04/07; full list of members
dot icon08/05/2007
Director's particulars changed
dot icon08/05/2007
Secretary's particulars changed
dot icon26/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/07/2006
Return made up to 14/04/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/06/2005
Return made up to 14/04/05; full list of members
dot icon30/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/05/2004
Return made up to 14/04/04; full list of members
dot icon28/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon02/05/2003
Return made up to 14/04/03; full list of members
dot icon25/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon09/08/2002
Return made up to 14/04/02; full list of members
dot icon26/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon25/05/2001
Return made up to 14/04/01; full list of members
dot icon09/03/2001
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon24/05/2000
New director appointed
dot icon24/05/2000
New secretary appointed
dot icon24/05/2000
Registered office changed on 24/05/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon19/05/2000
Secretary resigned
dot icon19/05/2000
Director resigned
dot icon14/04/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-19.17 % *

* during past year

Cash in Bank

£3,668.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
66.52K
-
0.00
20.82K
-
2022
3
226.00
-
0.00
4.54K
-
2023
3
192.00
-
0.00
3.67K
-
2023
3
192.00
-
0.00
3.67K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

192.00 £Descended-15.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.67K £Descended-19.17 % *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/04/2000 - 12/05/2000
99600
Ludar-Smith, Graham Arthur
Director
12/05/2000 - Present
11
INSTANT COMPANIES LIMITED
Nominee Director
14/04/2000 - 12/05/2000
43699
Ludar-Smith, Susan Lesley
Secretary
12/05/2000 - 08/12/2015
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CARDWEB LIMITED

CARDWEB LIMITED is an(a) Active company incorporated on 14/04/2000 with the registered office located at 24 Cranbourne Road, Carlisle CA2 7JN. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDWEB LIMITED?

toggle

CARDWEB LIMITED is currently Active. It was registered on 14/04/2000 .

Where is CARDWEB LIMITED located?

toggle

CARDWEB LIMITED is registered at 24 Cranbourne Road, Carlisle CA2 7JN.

What does CARDWEB LIMITED do?

toggle

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

How many employees does CARDWEB LIMITED have?

toggle

CARDWEB LIMITED had 3 employees in 2023.

What is the latest filing for CARDWEB LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-11-08 with updates.