CITY LINK (CARDIFF) LIMITED

Register to unlock more data on OkredoRegister

CITY LINK (CARDIFF) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03550482

Incorporation date

22/04/1998

Size

Small

Contacts

Registered address

Registered address

Astral House, Imperial Way, Watford, Hertfordshire WD24 4WWCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1998)
dot icon23/04/2026
Register inspection address has been changed to Albion House Springfield Road Horsham RH12 2RW
dot icon22/04/2026
Confirmation statement made on 2026-04-22 with no updates
dot icon18/06/2025
Accounts for a small company made up to 2024-12-31
dot icon29/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon11/06/2024
Accounts for a small company made up to 2023-12-31
dot icon24/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon19/07/2023
Accounts for a small company made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon11/07/2022
Accounts for a small company made up to 2021-12-31
dot icon27/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon15/07/2021
Accounts for a small company made up to 2020-12-31
dot icon30/04/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon20/08/2020
Accounts for a small company made up to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon10/06/2019
Full accounts made up to 2018-12-31
dot icon30/04/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon22/01/2019
Termination of appointment of Jean-Pierre Pierre Bonnet as a director on 2019-01-07
dot icon21/06/2018
Full accounts made up to 2017-12-31
dot icon27/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon22/08/2017
Director's details changed for Mr Jean-Pierre Pierre Bonnet on 2017-05-19
dot icon09/06/2017
Full accounts made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon05/07/2016
Full accounts made up to 2015-12-31
dot icon20/06/2016
Termination of appointment of Andrew William Percival as a director on 2016-05-31
dot icon25/05/2016
Appointment of Rory John Murphy as a director on 2016-05-05
dot icon09/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon02/03/2016
Appointment of Andrew William Percival as a director on 2016-02-03
dot icon24/02/2016
Termination of appointment of David William Bowler as a director on 2016-02-11
dot icon22/02/2016
Director's details changed for Mr Jean-Pierre Pierre Bonnet on 2016-02-05
dot icon01/02/2016
Appointment of Mr Ian David Hudson as a director on 2016-01-15
dot icon01/02/2016
Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 2016-01-15
dot icon28/01/2016
Termination of appointment of David John Finch as a director on 2016-01-19
dot icon24/06/2015
Full accounts made up to 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon27/01/2015
Termination of appointment of Alexander Michael Comba as a secretary on 2014-12-22
dot icon16/06/2014
Accounts made up to 2013-12-31
dot icon12/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon20/06/2013
Accounts made up to 2012-12-31
dot icon17/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon18/06/2012
Accounts made up to 2011-12-31
dot icon15/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon06/07/2011
Accounts made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon11/08/2010
Accounts made up to 2009-12-31
dot icon17/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon02/03/2010
Director's details changed for Mr David William Bowler on 2010-01-04
dot icon20/01/2010
Director's details changed for David John Finch on 2010-01-12
dot icon30/09/2009
Accounts made up to 2008-12-31
dot icon21/09/2009
Director appointed david william bowler
dot icon07/09/2009
Appointment terminated director jean poujol
dot icon06/06/2009
Director appointed jean alain marie joseph poujol
dot icon07/05/2009
Return made up to 22/04/09; full list of members
dot icon23/09/2008
Director's change of particulars / david finch / 18/09/2008
dot icon26/08/2008
Accounts made up to 2007-12-31
dot icon30/04/2008
Return made up to 22/04/08; full list of members
dot icon11/03/2008
Appointment terminated secretary david bowler
dot icon11/03/2008
Secretary appointed alexander michael comba
dot icon11/02/2008
Director resigned
dot icon10/09/2007
Accounts made up to 2006-12-31
dot icon24/05/2007
Return made up to 22/04/07; full list of members
dot icon07/02/2007
Accounts made up to 2005-12-31
dot icon05/05/2006
Return made up to 22/04/06; full list of members
dot icon03/10/2005
Accounts made up to 2004-12-31
dot icon13/09/2005
Secretary's particulars changed;director's particulars changed
dot icon05/05/2005
Return made up to 22/04/05; full list of members
dot icon30/11/2004
Director resigned
dot icon30/11/2004
Director resigned
dot icon18/11/2004
Declaration of satisfaction of mortgage/charge
dot icon03/08/2004
Return made up to 22/04/04; full list of members
dot icon03/08/2004
Director resigned
dot icon14/07/2004
Accounts made up to 2003-12-31
dot icon01/07/2004
Location of register of members
dot icon01/07/2004
Location of debenture register
dot icon21/11/2003
Director's particulars changed
dot icon07/11/2003
Secretary's particulars changed;director's particulars changed
dot icon06/11/2003
New director appointed
dot icon23/10/2003
New director appointed
dot icon16/07/2003
Director resigned
dot icon25/06/2003
Declaration of assistance for shares acquisition
dot icon25/06/2003
Declaration of assistance for shares acquisition
dot icon25/06/2003
Declaration of assistance for shares acquisition
dot icon21/06/2003
Accounts made up to 2002-12-31
dot icon20/06/2003
New director appointed
dot icon11/06/2003
Particulars of mortgage/charge
dot icon08/06/2003
Director resigned
dot icon20/05/2003
Director's particulars changed
dot icon20/05/2003
Return made up to 22/04/03; full list of members
dot icon13/03/2003
Director's particulars changed
dot icon11/02/2003
New secretary appointed
dot icon11/02/2003
Secretary resigned
dot icon17/06/2002
Accounts made up to 2001-12-31
dot icon26/04/2002
Return made up to 22/04/02; full list of members
dot icon02/08/2001
Accounts made up to 2000-12-31
dot icon29/06/2001
Director's particulars changed
dot icon04/05/2001
Return made up to 22/04/01; no change of members
dot icon09/01/2001
Registered office changed on 09/01/01 from: astral house imperial way watford hertfordshire WD2 4YX
dot icon30/10/2000
Accounts made up to 1999-12-31
dot icon03/05/2000
Return made up to 22/04/00; full list of members
dot icon19/11/1999
Accounts made up to 1998-12-31
dot icon05/11/1999
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon24/08/1999
Resolutions
dot icon24/08/1999
Resolutions
dot icon24/08/1999
Resolutions
dot icon19/08/1999
Conve 05/07/99
dot icon19/08/1999
Conve 08/07/99
dot icon03/08/1999
New director appointed
dot icon02/08/1999
Ad 08/07/99--------- £ si 49999@1=49999 £ ic 50001/100000
dot icon02/08/1999
Ad 08/07/99--------- £ si 49999@1=49999 £ ic 2/50001
dot icon02/08/1999
£ nc 1000/100000 08/07/99
dot icon02/08/1999
New director appointed
dot icon28/07/1999
Particulars of mortgage/charge
dot icon28/07/1999
Particulars of mortgage/charge
dot icon17/07/1999
Particulars of mortgage/charge
dot icon06/07/1999
Resolutions
dot icon06/07/1999
Resolutions
dot icon06/07/1999
Resolutions
dot icon05/07/1999
New director appointed
dot icon22/06/1999
Return made up to 22/04/99; full list of members
dot icon21/06/1999
Director resigned
dot icon21/06/1999
Secretary resigned
dot icon21/06/1999
New secretary appointed
dot icon21/09/1998
Resolutions
dot icon03/07/1998
Memorandum and Articles of Association
dot icon29/06/1998
Certificate of change of name
dot icon23/06/1998
Director resigned
dot icon23/06/1998
New director appointed
dot icon23/06/1998
New secretary appointed
dot icon23/06/1998
Registered office changed on 23/06/98 from: 1 mitchell lane bristol BS1 6BU
dot icon23/06/1998
Secretary resigned
dot icon23/06/1998
New director appointed
dot icon22/04/1998
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
22/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/04/1998 - 14/06/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
21/04/1998 - 14/06/1998
43699
Bowler, David William
Director
14/06/1998 - 29/01/2008
146
Bowler, David William
Director
31/08/2009 - 10/02/2016
146
East, Stephen John
Director
22/05/2003 - 29/06/2003
125

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

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 CITY LINK (CARDIFF) LIMITED

CITY LINK (CARDIFF) LIMITED is an(a) Active company incorporated on 22/04/1998 with the registered office located at Astral House, Imperial Way, Watford, Hertfordshire WD24 4WW. 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 CITY LINK (CARDIFF) LIMITED?

toggle

CITY LINK (CARDIFF) LIMITED is currently Active. It was registered on 22/04/1998 .

Where is CITY LINK (CARDIFF) LIMITED located?

toggle

CITY LINK (CARDIFF) LIMITED is registered at Astral House, Imperial Way, Watford, Hertfordshire WD24 4WW.

What does CITY LINK (CARDIFF) LIMITED do?

toggle

CITY LINK (CARDIFF) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CITY LINK (CARDIFF) LIMITED?

toggle

The latest filing was on 23/04/2026: Register inspection address has been changed to Albion House Springfield Road Horsham RH12 2RW.