COMPANY CARDS LIMITED

Register to unlock more data on OkredoRegister

COMPANY CARDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05360059

Incorporation date

10/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Worsley Brow, Sutton, St Helens, Merseyside WA9 3EZCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2005)
dot icon11/02/2026
Confirmation statement made on 2026-02-10 with updates
dot icon25/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon11/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon04/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon09/01/2025
Termination of appointment of Steven Abbott as a director on 2024-12-20
dot icon09/01/2025
Termination of appointment of Robert Michael Jones as a director on 2024-12-20
dot icon07/01/2025
Satisfaction of charge 053600590001 in full
dot icon07/01/2025
Satisfaction of charge 053600590002 in full
dot icon02/01/2025
Registration of charge 053600590003, created on 2024-12-23
dot icon02/01/2025
Registration of charge 053600590004, created on 2024-12-20
dot icon19/02/2024
Director's details changed for Mr Robert Michael Jones on 2024-02-19
dot icon15/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon08/12/2023
Accounts for a small company made up to 2023-06-30
dot icon16/02/2023
Director's details changed for Mrs Hannah Johnson on 2023-02-17
dot icon16/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon14/12/2022
Appointment of Mr Steven Abbott as a director on 2022-12-13
dot icon02/11/2022
Accounts for a small company made up to 2022-06-30
dot icon27/07/2022
Termination of appointment of Andrew Corless as a director on 2022-04-30
dot icon18/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon22/11/2021
Accounts for a small company made up to 2021-06-30
dot icon22/07/2021
Appointment of Mr Stephen John Masters as a director on 2021-07-19
dot icon26/03/2021
Confirmation statement made on 2021-02-10 with updates
dot icon05/02/2021
Accounts for a small company made up to 2020-06-30
dot icon16/11/2020
Appointment of Mr Stephen John Masters as a secretary on 2020-11-10
dot icon12/11/2020
Termination of appointment of Timothy John Scott as a secretary on 2020-11-10
dot icon12/10/2020
Appointment of Andrew Corless as a director on 2020-06-01
dot icon05/10/2020
Termination of appointment of Nicola Jayne Beamish as a director on 2020-09-30
dot icon07/08/2020
Termination of appointment of Michael Andrew Scott as a secretary on 2020-02-28
dot icon20/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon05/12/2019
Termination of appointment of Andrew Boris Matko as a director on 2019-09-26
dot icon01/11/2019
Accounts for a small company made up to 2019-06-30
dot icon28/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon19/12/2018
Appointment of Michael Andrew Scott as a secretary on 2018-09-24
dot icon16/11/2018
Appointment of Mrs Hannah Johnson as a director on 2018-09-24
dot icon07/11/2018
Resolutions
dot icon06/11/2018
Termination of appointment of Michael Andrew Scott as a director on 2018-09-24
dot icon06/11/2018
Cessation of Timothy John Scott as a person with significant control on 2018-09-24
dot icon06/11/2018
Cessation of Michael Andrew Scott as a person with significant control on 2018-09-24
dot icon06/11/2018
Notification of Print Topco Limited as a person with significant control on 2018-09-24
dot icon06/11/2018
Appointment of Mr Andrew Boris Matko as a director on 2018-09-24
dot icon06/11/2018
Appointment of Mr Robert Michael Jones as a director on 2018-09-24
dot icon06/11/2018
Appointment of Nicola Jayne Beamish as a director on 2018-09-24
dot icon04/10/2018
Registration of charge 053600590002, created on 2018-09-24
dot icon03/10/2018
Registration of charge 053600590001, created on 2018-09-24
dot icon12/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon08/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon17/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon16/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon14/06/2014
Compulsory strike-off action has been discontinued
dot icon11/06/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon10/06/2014
First Gazette notice for compulsory strike-off
dot icon04/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/04/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon04/12/2012
Accounts for a small company made up to 2012-06-30
dot icon20/03/2012
Accounts for a small company made up to 2011-06-30
dot icon14/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon11/03/2011
Accounts for a small company made up to 2010-06-30
dot icon07/03/2011
Director's details changed for Mr Timothy John Scott on 2011-03-07
dot icon07/03/2011
Director's details changed for Mr Michael Andrew Scott on 2011-03-07
dot icon07/03/2011
Secretary's details changed for Mr Timothy John Scott on 2011-03-07
dot icon23/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon15/04/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon18/11/2009
Accounts for a small company made up to 2009-06-30
dot icon10/03/2009
Return made up to 10/02/09; full list of members
dot icon09/12/2008
Accounts for a small company made up to 2008-06-30
dot icon23/05/2008
Return made up to 10/02/08; full list of members
dot icon13/03/2008
Particulars of contract relating to shares
dot icon13/03/2008
Ad 27/02/08\gbp si 900@1=900\gbp ic 100/1000\
dot icon12/03/2008
Nc inc already adjusted 27/02/08
dot icon12/03/2008
Resolutions
dot icon05/11/2007
Accounts for a small company made up to 2007-06-30
dot icon09/10/2007
Accounts for a small company made up to 2006-06-30
dot icon21/09/2007
Accounting reference date shortened from 28/02/07 to 30/06/06
dot icon18/09/2007
Accounts for a small company made up to 2006-02-28
dot icon28/06/2007
Return made up to 10/02/07; full list of members
dot icon23/08/2006
Resolutions
dot icon23/08/2006
Registered office changed on 23/08/06 from: c/o lockett loveday mcmahon 4 oxford court manchester M2 3WQ
dot icon22/03/2006
Return made up to 10/02/06; full list of members
dot icon31/01/2006
Ad 10/12/05--------- £ si 99@1=99 £ ic 1/100
dot icon31/01/2006
New director appointed
dot icon31/01/2006
New secretary appointed;new director appointed
dot icon31/01/2006
Director resigned
dot icon31/01/2006
Secretary resigned
dot icon03/05/2005
New director appointed
dot icon03/05/2005
New secretary appointed
dot icon27/04/2005
Certificate of change of name
dot icon09/03/2005
Registered office changed on 09/03/05 from: 39A leicester road salford manchester M7 4AS
dot icon09/03/2005
Secretary resigned
dot icon09/03/2005
Director resigned
dot icon10/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

32
2023
change arrow icon+1.56 % *

* during past year

Cash in Bank

£1,013,630.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
3.67M
-
0.00
1.85M
-
2022
36
3.75M
-
0.00
998.05K
-
2023
32
3.89M
-
0.00
1.01M
-
2023
32
3.89M
-
0.00
1.01M
-

Employees

2023

Employees

32 Descended-11 % *

Net Assets(GBP)

3.89M £Ascended3.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.01M £Ascended1.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Timothy John
Director
10/12/2005 - Present
15
Masters, Stephen John
Director
19/07/2021 - Present
10
Jones, Robert Michael
Director
24/09/2018 - 20/12/2024
20
Johnson, Hannah
Director
24/09/2018 - Present
1
Abbott, Steven
Director
13/12/2022 - 20/12/2024
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About COMPANY CARDS LIMITED

COMPANY CARDS LIMITED is an(a) Active company incorporated on 10/02/2005 with the registered office located at Worsley Brow, Sutton, St Helens, Merseyside WA9 3EZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPANY CARDS LIMITED?

toggle

COMPANY CARDS LIMITED is currently Active. It was registered on 10/02/2005 .

Where is COMPANY CARDS LIMITED located?

toggle

COMPANY CARDS LIMITED is registered at Worsley Brow, Sutton, St Helens, Merseyside WA9 3EZ.

What does COMPANY CARDS LIMITED do?

toggle

COMPANY CARDS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does COMPANY CARDS LIMITED have?

toggle

COMPANY CARDS LIMITED had 32 employees in 2023.

What is the latest filing for COMPANY CARDS LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-10 with updates.